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.
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 |
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 |