About

Registered Number: 04203521
Date of Incorporation: 23/04/2001 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 5 months ago)
Registered Address: Suite 3 24 High Street, Ruddington, Nottingham, NG11 6EA

 

Rail Plant Ltd was registered on 23 April 2001 and has its registered office in Nottingham, it's status at Companies House is "Dissolved". The company has one director. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOYLAND, Geoffrey Kenneth 22 June 2001 20 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 July 2014
DS01 - Striking off application by a company 16 July 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 20 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 13 June 2011
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 29 January 2008
395 - Particulars of a mortgage or charge 02 October 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
363a - Annual Return 21 May 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 26 May 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 12 May 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 07 January 2003
225 - Change of Accounting Reference Date 10 July 2002
395 - Particulars of a mortgage or charge 11 June 2002
363s - Annual Return 22 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2007 Outstanding

N/A

Debenture 27 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.