About

Registered Number: 04982428
Date of Incorporation: 02/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2017 (6 years and 6 months ago)
Registered Address: C/O, GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Capel Rail Ltd was registered on 02 December 2003 with its registered office in London. The companies directors are Summers, Carol, Lionel Summers, Michael, Summers, Nigal. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIONEL SUMMERS, Michael 01 January 2004 - 1
SUMMERS, Nigal 02 December 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Carol 02 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2017
LIQ14 - N/A 31 August 2017
4.68 - Liquidator's statement of receipts and payments 18 August 2017
4.68 - Liquidator's statement of receipts and payments 20 February 2017
4.68 - Liquidator's statement of receipts and payments 24 August 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
4.68 - Liquidator's statement of receipts and payments 25 August 2015
4.68 - Liquidator's statement of receipts and payments 13 February 2015
4.68 - Liquidator's statement of receipts and payments 12 August 2014
4.68 - Liquidator's statement of receipts and payments 31 January 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
4.68 - Liquidator's statement of receipts and payments 05 February 2013
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 08 February 2012
4.68 - Liquidator's statement of receipts and payments 24 October 2011
AD01 - Change of registered office address 12 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 August 2011
4.68 - Liquidator's statement of receipts and payments 10 February 2011
4.68 - Liquidator's statement of receipts and payments 10 February 2011
4.68 - Liquidator's statement of receipts and payments 20 July 2010
4.68 - Liquidator's statement of receipts and payments 20 July 2010
4.68 - Liquidator's statement of receipts and payments 20 July 2010
4.68 - Liquidator's statement of receipts and payments 20 July 2010
4.68 - Liquidator's statement of receipts and payments 20 July 2010
4.68 - Liquidator's statement of receipts and payments 20 July 2010
AD01 - Change of registered office address 24 December 2009
4.68 - Liquidator's statement of receipts and payments 20 February 2008
4.68 - Liquidator's statement of receipts and payments 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2006
2.34B - N/A 25 July 2006
2.17B - N/A 13 July 2006
2.16B - N/A 10 July 2006
2.12B - N/A 10 July 2006
287 - Change in situation or address of Registered Office 14 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 03 February 2005
395 - Particulars of a mortgage or charge 17 July 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
225 - Change of Accounting Reference Date 22 January 2004
NEWINC - New incorporation documents 02 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.