WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05357070

Incorporation date

07/02/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Windsor House 42-50 Victoria Street, London SW1H 0TLCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2005)
dot icon27/06/2016
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2016
First Gazette notice for voluntary strike-off
dot icon31/03/2016
Application to strike the company off the register
dot icon06/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon29/02/2016
Statement of capital on 2016-03-01
dot icon29/02/2016
Solvency Statement dated 23/02/16
dot icon29/02/2016
Resolutions
dot icon04/10/2015
Termination of appointment of Stephen David Allen as a director on 2015-09-30
dot icon28/09/2015
Appointment of Mr Ian Alan Nunn as a director on 2015-09-21
dot icon27/08/2015
Auditor's resignation
dot icon16/08/2015
Termination of appointment of Martin Patrick William Jones as a secretary on 2015-08-07
dot icon29/07/2015
Audit exemption subsidiary accounts made up to 2015-03-31
dot icon29/07/2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
dot icon29/07/2015
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
dot icon29/07/2015
Audit exemption statement of guarantee by parent company for period ending 31/03/15
dot icon16/07/2015
Termination of appointment of Peter Gerard Hendy as a director on 2015-07-16
dot icon09/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon13/11/2014
Audit exemption subsidiary accounts made up to 2014-03-31
dot icon13/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon13/11/2014
Notice of agreement to exemption from audit of accounts for period ending 31/03/14
dot icon04/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/03/14
dot icon10/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/03/14
dot icon09/02/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2013-03-31
dot icon16/06/2013
Appointment of Mr Gareth William Powell as a director
dot icon16/06/2013
Termination of appointment of Howard Smith as a director
dot icon25/04/2013
Satisfaction of charge 1 in full
dot icon25/04/2013
Satisfaction of charge 2 in full
dot icon11/04/2013
Director's details changed for Sir Peter Gerard Hendy on 2013-03-12
dot icon18/03/2013
Director's details changed for Howard Ernest Carter on 2013-03-19
dot icon14/02/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon12/12/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-02-08
dot icon04/09/2012
Director's details changed for Howard Ernest Carter on 2012-09-05
dot icon26/07/2012
Full accounts made up to 2012-03-31
dot icon08/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon27/12/2011
Appointment of Howard Ernest Carter as a director
dot icon14/12/2011
Appointment of Howard Ernest Carter as a secretary
dot icon11/12/2011
Appointment of Martin Patrick William Jones as a secretary
dot icon08/12/2011
Appointment of Mr. Peter Gerard Hendy as a director
dot icon08/12/2011
Appointment of Howard Geoffrey Smith as a director
dot icon08/12/2011
Appointment of Stephen David Allen as a director
dot icon08/12/2011
Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 2011-12-09
dot icon24/11/2011
Termination of appointment of Semperian Secretariat Services Limited as a secretary
dot icon22/11/2011
Termination of appointment of Colin Exford as a director
dot icon22/11/2011
Termination of appointment of Alan Birch as a director
dot icon22/11/2011
Termination of appointment of Timothy Elliot as a director
dot icon22/11/2011
Termination of appointment of Phillip Dodd as a director
dot icon22/11/2011
Termination of appointment of Harvey Pownall as a director
dot icon21/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/02/2011
Termination of appointment of Mauro Pensa as a director
dot icon08/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon29/11/2010
Appointment of Colin Michael Exford as a director
dot icon28/11/2010
Termination of appointment of Kevin Maddick as a director
dot icon08/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/03/2010
Appointment of Timothy Richard Elliot as a director
dot icon30/03/2010
Termination of appointment of a director
dot icon07/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon02/12/2009
Registered office address changed from 140 London Wall London EC2Y 5DN on 2009-12-03
dot icon30/11/2009
Secretary's details changed for Semperian Secretariat Services Limited on 2009-11-30
dot icon01/10/2009
Group of companies' accounts made up to 2009-03-31
dot icon03/06/2009
Appointment terminated director rishi nihalani
dot icon26/05/2009
Director appointed kevin john maddick
dot icon08/02/2009
Return made up to 08/02/09; full list of members
dot icon07/02/2009
Director appointed harvey john william pownall
dot icon04/02/2009
Secretary's change of particulars / trillium secretariat services LIMITED / 27/01/2009
dot icon29/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon20/01/2009
Director appointed rishi nihalani
dot icon15/01/2009
Director appointed alan edward birch
dot icon15/01/2009
Appointment terminated director janet chamberlain
dot icon15/01/2009
Director appointed mauro alberto pensa
dot icon15/01/2009
Appointment terminated director robert bartlett
dot icon15/01/2009
Appointment terminated director phillip hall
dot icon04/09/2008
Group of companies' accounts made up to 2007-12-31
dot icon08/04/2008
Return made up to 08/02/08; full list of members
dot icon03/02/2008
Registered office changed on 04/02/08 from: booths park chelford road knutsford cheshire WA16 8QZ
dot icon03/02/2008
Secretary resigned
dot icon03/02/2008
Secretary resigned
dot icon03/02/2008
New secretary appointed
dot icon24/10/2007
Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire CW8 2YA
dot icon30/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon07/08/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon20/05/2007
Return made up to 08/02/07; full list of members; amend
dot icon23/04/2007
New director appointed
dot icon23/04/2007
Director resigned
dot icon23/04/2007
Director resigned
dot icon17/02/2007
New director appointed
dot icon08/02/2007
Return made up to 08/02/07; full list of members
dot icon25/01/2007
Director's particulars changed
dot icon11/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 08/02/06; full list of members
dot icon15/12/2005
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon12/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon07/06/2005
Particulars of mortgage/charge
dot icon05/06/2005
Ad 25/05/05--------- £ si 49998@1=49998 £ ic 2/50000
dot icon05/06/2005
Nc inc already adjusted 25/05/05
dot icon05/06/2005
Memorandum and Articles of Association
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon05/06/2005
New secretary appointed
dot icon05/06/2005
New director appointed
dot icon01/06/2005
Particulars of mortgage/charge
dot icon25/04/2005
New director appointed
dot icon25/04/2005
Secretary resigned
dot icon25/04/2005
New secretary appointed
dot icon25/04/2005
Registered office changed on 26/04/05 from: 1 park row leeds LS1 5AB
dot icon30/03/2005
New director appointed
dot icon13/03/2005
Ad 08/03/05--------- £ si 1@1=1 £ ic 1/2
dot icon13/03/2005
Director resigned
dot icon13/03/2005
New director appointed
dot icon03/03/2005
Certificate of change of name
dot icon07/02/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hendy, Peter Gerard, Sir
Director
22/11/2011 - 15/07/2015
38
Powell, Gareth William
Director
02/06/2013 - Present
16
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
07/02/2005 - 14/04/2005
1710
PINSENT MASONS DIRECTOR LIMITED
Corporate Director
07/02/2005 - 07/03/2005
807
SEMPERIAN SECRETARIAT SERVICES LIMITED
Corporate Secretary
22/01/2007 - 22/11/2011
183

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED

WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 07/02/2005 with the registered office located at Windsor House 42-50 Victoria Street, London SW1H 0TL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED?

toggle

WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED is currently Dissolved. It was registered on 07/02/2005 and dissolved on 27/06/2016.

Where is WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED located?

toggle

WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED is registered at Windsor House 42-50 Victoria Street, London SW1H 0TL.

What does WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED do?

toggle

WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED operates in the Urban and suburban passenger railway transportation by underground metro and similar systems (49.31/1 - SIC 2007) sector.

What is the latest filing for WOOLWICH ARSENAL RAIL ENTERPRISES (HOLDINGS) LIMITED?

toggle

The latest filing was on 27/06/2016: Final Gazette dissolved via voluntary strike-off.