About

Registered Number: 00527656
Date of Incorporation: 04/01/1954 (70 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2019 (4 years and 7 months ago)
Registered Address: 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Based in Stoke Prior in Bromsgrove, Railex Ltd was founded on 04 January 1954, it has a status of "Dissolved". The company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOOLE, Christopher Gledhill 01 August 1997 31 December 2004 1
WHITEHEAD, John Stuart 13 April 1999 18 October 2002 1
WILSON, Alan Neil N/A 13 May 1996 1
WILSON, Bryan N/A 16 March 1997 1
WILSON, Kenneth Frank N/A 25 July 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 September 2019
LIQ14 - N/A 12 June 2019
LIQ03 - N/A 26 September 2018
LIQ03 - N/A 22 September 2017
4.68 - Liquidator's statement of receipts and payments 26 September 2016
2.24B - N/A 12 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 July 2015
2.34B - N/A 15 July 2015
2.24B - N/A 25 February 2015
2.23B - N/A 28 August 2014
2.17B - N/A 30 July 2014
AD01 - Change of registered office address 30 July 2014
2.12B - N/A 29 July 2014
AD01 - Change of registered office address 01 July 2014
MR05 - N/A 01 July 2014
AA - Annual Accounts 02 May 2014
AD01 - Change of registered office address 11 March 2014
AR01 - Annual Return 14 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
MR01 - N/A 20 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 18 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 23 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
AA - Annual Accounts 08 February 2008
395 - Particulars of a mortgage or charge 25 October 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 07 March 2007
395 - Particulars of a mortgage or charge 08 September 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 10 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 2006
288b - Notice of resignation of directors or secretaries 18 May 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
363s - Annual Return 05 April 2004
395 - Particulars of a mortgage or charge 05 March 2004
AA - Annual Accounts 27 February 2004
288b - Notice of resignation of directors or secretaries 27 August 2003
169 - Return by a company purchasing its own shares 19 August 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
RESOLUTIONS - N/A 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 2003
123 - Notice of increase in nominal capital 06 August 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 08 February 2003
288b - Notice of resignation of directors or secretaries 28 January 2003
363s - Annual Return 25 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 15 March 2000
AA - Annual Accounts 13 January 2000
288c - Notice of change of directors or secretaries or in their particulars 13 January 2000
RESOLUTIONS - N/A 29 November 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 22 February 1999
225 - Change of Accounting Reference Date 27 January 1999
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 23 February 1998
288a - Notice of appointment of directors or secretaries 23 February 1998
AA - Annual Accounts 23 February 1998
288a - Notice of appointment of directors or secretaries 01 September 1997
SA - Shares agreement 17 July 1997
88(2)P - N/A 17 July 1997
RESOLUTIONS - N/A 08 June 1997
RESOLUTIONS - N/A 08 June 1997
123 - Notice of increase in nominal capital 08 June 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
CERTNM - Change of name certificate 01 May 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 12 February 1997
288 - N/A 19 June 1996
363s - Annual Return 09 April 1996
AA - Annual Accounts 28 February 1996
AUD - Auditor's letter of resignation 04 December 1995
363s - Annual Return 04 April 1995
AA - Annual Accounts 28 February 1995
288 - N/A 14 December 1994
363s - Annual Return 07 April 1994
AA - Annual Accounts 04 March 1994
363s - Annual Return 30 March 1993
AA - Annual Accounts 25 February 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 December 1992
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
RESOLUTIONS - N/A 09 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1992
123 - Notice of increase in nominal capital 09 December 1992
AA - Annual Accounts 04 June 1992
AA - Annual Accounts 04 June 1992
AA - Annual Accounts 04 June 1992
AA - Annual Accounts 04 June 1992
363s - Annual Return 26 March 1992
363a - Annual Return 20 May 1991
287 - Change in situation or address of Registered Office 30 January 1991
AA - Annual Accounts 20 August 1990
AA - Annual Accounts 20 August 1990
363 - Annual Return 15 June 1990
287 - Change in situation or address of Registered Office 25 August 1989
363 - Annual Return 25 August 1989
363 - Annual Return 16 June 1988
AA - Annual Accounts 17 August 1987
363 - Annual Return 27 July 1987
363 - Annual Return 02 July 1986
NEWINC - New incorporation documents 04 January 1954

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 December 2013 Outstanding

N/A

Legal charge 15 October 2007 Outstanding

N/A

Legal charge 06 September 2006 Outstanding

N/A

Legal charge 02 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.