Company NameRail Plant Refurb Limited
Company StatusDissolved
Company Number02299720
CategoryPrivate Limited Company
Incorporation Date23 September 1988(35 years, 7 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameMurment Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Andrew William Liversidge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(17 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Director NameMr David Cocker
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address12 Holmesfield Road
Dronfield Woodhouse
Sheffield
South Yorkshire
S18 5WS
Director NameMr John Maurice Dallman
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(2 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Secretary NameMr John Maurice Dallman
NationalityBritish
StatusResigned
Appointed22 April 1991(2 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 11 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Moorcroft Drive
Sheffield
South Yorkshire
S10 4GW
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1994(6 years after company formation)
Appointment Duration11 years, 1 month (resigned 15 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Secretary NameMr Gary Widdowson
NationalityBritish
StatusResigned
Appointed11 November 2005(17 years, 1 month after company formation)
Appointment Duration13 years (resigned 12 November 2018)
RoleAcca
Country of ResidenceEngland
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB

Location

Registered Address15 Riverside Court Don Road
Sheffield
S9 2TJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

1 at £1Andrew William Liversidge
50.00%
Ordinary
1 at £1Joanne Liversidge
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

4 October 1995Delivered on: 13 October 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 May 2022Voluntary strike-off action has been suspended (1 page)
19 April 2022First Gazette notice for voluntary strike-off (1 page)
11 April 2022Application to strike the company off the register (1 page)
31 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 May 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
28 April 2020Registered office address changed from Unity Works 329 Petre Street Sheffield S4 8LJ England to 15 Riverside Court Don Road Sheffield S9 2TJ on 28 April 2020 (1 page)
28 February 2020Registered office address changed from Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Unity Works 329 Petre Street Sheffield S4 8LJ on 28 February 2020 (1 page)
28 January 2020Micro company accounts made up to 31 December 2019 (6 pages)
22 July 2019Micro company accounts made up to 31 December 2018 (6 pages)
22 March 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
12 November 2018Director's details changed for Mr Andrew William Liversidge on 12 November 2018 (2 pages)
12 November 2018Termination of appointment of Gary Widdowson as a secretary on 12 November 2018 (1 page)
14 June 2018Sub-division of shares on 28 March 2018 (6 pages)
1 June 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 March 2018Confirmation statement made on 20 March 2018 with updates (3 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
16 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 12
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 12
(3 pages)
9 May 2017Satisfaction of charge 1 in full (1 page)
9 May 2017Satisfaction of charge 1 in full (1 page)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Director's details changed for Mr Andrew William Liversidge on 31 December 2010 (2 pages)
3 February 2011Secretary's details changed for Mr Gary Widdowson on 31 December 2010 (1 page)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
3 February 2011Director's details changed for Mr Andrew William Liversidge on 31 December 2010 (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
3 February 2011Secretary's details changed for Mr Gary Widdowson on 31 December 2010 (1 page)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Mr Andrew William Liversidge on 31 January 2010 (2 pages)
18 February 2010Director's details changed for Mr Andrew William Liversidge on 31 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
9 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
19 February 2009Return made up to 31/01/09; full list of members (3 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
9 February 2007Return made up to 31/01/07; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 February 2006Return made up to 31/01/06; full list of members (3 pages)
28 November 2005Company name changed murment LIMITED\certificate issued on 28/11/05 (2 pages)
28 November 2005Company name changed murment LIMITED\certificate issued on 28/11/05 (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
14 November 2005New secretary appointed (1 page)
14 November 2005New secretary appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
11 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 May 2004Return made up to 22/04/04; full list of members (7 pages)
20 May 2004Return made up to 22/04/04; full list of members (7 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
20 May 2003Return made up to 22/04/03; full list of members (7 pages)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
5 September 2002Registered office changed on 05/09/02 from: 501 glossop road sheffield S10 2QE (1 page)
14 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
3 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
2 May 2001Return made up to 22/04/01; full list of members (7 pages)
2 May 2001Return made up to 22/04/01; full list of members (7 pages)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
8 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
24 May 2000Return made up to 22/04/00; full list of members (7 pages)
24 May 2000Return made up to 22/04/00; full list of members (7 pages)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 May 1999Return made up to 22/04/99; full list of members (6 pages)
10 May 1999Return made up to 22/04/99; full list of members (6 pages)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
14 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
13 May 1997Return made up to 22/04/97; no change of members (4 pages)
13 May 1997Return made up to 22/04/97; no change of members (4 pages)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
13 May 1996Return made up to 22/04/96; full list of members (7 pages)
13 May 1996Return made up to 22/04/96; full list of members (7 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
5 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 May 1995Return made up to 22/04/95; no change of members (6 pages)
17 May 1995Return made up to 22/04/95; no change of members (6 pages)