About

Registered Number: 04358872
Date of Incorporation: 23/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2019 (4 years and 10 months ago)
Registered Address: The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Thomson Rail Equipment Ltd was founded on 23 January 2002, it's status at Companies House is "Dissolved". There are no directors listed for the company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2019
LIQ14 - N/A 13 March 2019
LIQ03 - N/A 20 March 2018
4.68 - Liquidator's statement of receipts and payments 06 April 2017
4.68 - Liquidator's statement of receipts and payments 05 April 2016
4.68 - Liquidator's statement of receipts and payments 10 April 2015
MR04 - N/A 07 May 2014
MR04 - N/A 28 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2014
2.24B - N/A 28 January 2014
2.34B - N/A 28 January 2014
2.24B - N/A 27 January 2014
2.24B - N/A 24 July 2013
2.31B - N/A 24 July 2013
2.39B - N/A 26 June 2013
LIQ MISC - N/A 25 June 2013
2.40B - N/A 25 June 2013
2.24B - N/A 05 March 2013
F2.18 - N/A 09 October 2012
2.17B - N/A 27 September 2012
AD01 - Change of registered office address 21 August 2012
2.12B - N/A 20 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 03 August 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 12 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2009
363a - Annual Return 23 January 2009
395 - Particulars of a mortgage or charge 24 December 2008
395 - Particulars of a mortgage or charge 20 November 2008
AA - Annual Accounts 13 August 2008
395 - Particulars of a mortgage or charge 06 June 2008
395 - Particulars of a mortgage or charge 17 May 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 10 August 2006
363s - Annual Return 28 March 2006
169 - Return by a company purchasing its own shares 13 February 2006
169 - Return by a company purchasing its own shares 13 February 2006
395 - Particulars of a mortgage or charge 11 February 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
395 - Particulars of a mortgage or charge 27 August 2005
AAMD - Amended Accounts 28 April 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 02 March 2005
395 - Particulars of a mortgage or charge 06 August 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 17 March 2003
225 - Change of Accounting Reference Date 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 08 March 2002
CERTNM - Change of name certificate 28 February 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
288b - Notice of resignation of directors or secretaries 28 January 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 25 June 2012 Fully Satisfied

N/A

Legal assignment 27 May 2010 Outstanding

N/A

Legal mortgage 22 December 2008 Outstanding

N/A

Floating charge (all assets) 18 November 2008 Fully Satisfied

N/A

Debenture 04 June 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 15 May 2008 Outstanding

N/A

All assets debenture 02 February 2006 Fully Satisfied

N/A

Debenture 24 August 2005 Fully Satisfied

N/A

Mortgage deed 30 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.