Company NameGlentworth Rail Limited
Company StatusDissolved
Company Number05324577
CategoryPrivate Limited Company
Incorporation Date5 January 2005(19 years, 3 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Michael Keith Hodgson
StatusClosed
Appointed22 November 2013(8 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Michael Keith Hodgson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2018(13 years, 2 months after company formation)
Appointment Duration3 years, 4 months (closed 13 July 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr Christopher David Seymour
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 13 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
Director NameMr John David D'Arcy
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Barker Close
Arborfield
Reading
RG2 9NQ
Director NameMr Robert Norman Harrison
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Central Walk
Wokingham
Berkshire
RG40 1AJ
Secretary NameLee Peter D'Arcy
NationalityBritish
StatusResigned
Appointed05 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Director NameCharles Alistair McLeod Forsyth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor House
Rectory Road Taplow
Maidenhead
Berkshire
SL6 0ET
Director NamePatrick Keogh
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2005(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaurecana
Govett Avenue
Shepperton
Middlesex
TW17 8AA
Director NameLee Peter D'Arcy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2009)
RoleCompany Director
Correspondence Address8 Gadd Close
Wokingham
Berkshire
RG40 5PQ
Secretary NameCharles Alistair McLeod Forsyth
NationalityBritish
StatusResigned
Appointed23 December 2009(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address187a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
Director NameMr Kevin John Grayley
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(8 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDove Cottage 23 Mill Farm Drive
Newmillerdam
Wakefield
West Yorkshire
WF2 6QP
Director NameSir Andrew John Cook
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressReduit Le Variouf Forest
Guernsey
Channel Isles
GY8 0BH
Secretary NameRobert Graham
NationalityBritish
StatusResigned
Appointed28 June 2013(8 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 November 2013)
RoleCompany Director
Correspondence Address7 Towler Drive
Rodley
Leeds
West Yorkshire
LS13 1PB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 January 2005(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteglentworthrail.co.uk
Telephone01628 639823
Telephone regionMaidenhead

Location

Registered Address3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

64 at £1William Cook Cast Products LTD
100.00%
Ordinary

Accounts

Latest Accounts29 June 2019 (4 years, 10 months ago)
Accounts CategorySmall
Accounts Year End29 June

Charges

28 November 2013Delivered on: 29 November 2013
Satisfied on: 2 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

13 July 2021Final Gazette dissolved following liquidation (1 page)
13 April 2021Return of final meeting in a members' voluntary winding up (19 pages)
2 July 2020Appointment of a voluntary liquidator (3 pages)
2 July 2020Declaration of solvency (5 pages)
2 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-16
(1 page)
30 June 2020Registered office address changed from Parkway Avenue Sheffield South Yorkshire S9 4UL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 30 June 2020 (2 pages)
10 June 2020Appointment of Mr Christopher David Seymour as a director on 10 June 2020 (2 pages)
9 June 2020Accounts for a small company made up to 29 June 2019 (6 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
13 June 2019Full accounts made up to 30 June 2018 (15 pages)
27 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
7 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
6 April 2018Full accounts made up to 1 July 2017 (15 pages)
27 March 2018Termination of appointment of Andrew John Cook as a director on 12 March 2018 (1 page)
24 March 2018Appointment of Mr Michael Keith Hodgson as a director on 12 March 2018 (2 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (3 pages)
7 April 2017Full accounts made up to 2 July 2016 (16 pages)
7 April 2017Full accounts made up to 2 July 2016 (16 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
12 April 2016Full accounts made up to 27 June 2015 (16 pages)
12 April 2016Full accounts made up to 27 June 2015 (16 pages)
8 January 2016Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
8 January 2016Termination of appointment of Kevin John Grayley as a director on 1 July 2015 (1 page)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 64
(3 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 64
(3 pages)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
10 July 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
13 January 2015Full accounts made up to 29 March 2014 (17 pages)
13 January 2015Full accounts made up to 29 March 2014 (17 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 64
(4 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 64
(4 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 64
(4 pages)
2 October 2014Satisfaction of charge 053245770001 in full (4 pages)
2 October 2014Satisfaction of charge 053245770001 in full (4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 64
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 64
(4 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 64
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 November 2013Registration of charge 053245770001 (8 pages)
29 November 2013Registration of charge 053245770001 (8 pages)
28 November 2013Termination of appointment of Robert Graham as a secretary (1 page)
28 November 2013Termination of appointment of Robert Graham as a secretary (1 page)
28 November 2013Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
28 November 2013Appointment of Mr Michael Keith Hodgson as a secretary (1 page)
30 August 2013Appointment of Robert Graham as a secretary (3 pages)
30 August 2013Appointment of Robert Graham as a secretary (3 pages)
28 August 2013Termination of appointment of Patrick Keogh as a director (2 pages)
28 August 2013Termination of appointment of Patrick Keogh as a director (2 pages)
23 July 2013Appointment of Mr Andrew John Cook as a director (3 pages)
23 July 2013Appointment of Mr Kevin John Grayley as a director (3 pages)
23 July 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 23 July 2013 (2 pages)
23 July 2013Termination of appointment of Charles Forsyth as a secretary (2 pages)
23 July 2013Termination of appointment of Charles Forsyth as a secretary (2 pages)
23 July 2013Appointment of Mr Andrew John Cook as a director (3 pages)
23 July 2013Termination of appointment of Charles Forsyth as a director (2 pages)
23 July 2013Termination of appointment of Charles Forsyth as a director (2 pages)
23 July 2013Appointment of Mr Kevin John Grayley as a director (3 pages)
23 July 2013Registered office address changed from 187a Field End Road Eastcote Pinner Middlesex HA5 1QR on 23 July 2013 (2 pages)
9 July 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 July 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (3 pages)
9 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
29 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
29 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 64
(4 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 64
(4 pages)
1 September 2010Cancellation of shares. Statement of capital on 1 September 2010
  • GBP 64
(4 pages)
1 September 2010Purchase of own shares. (3 pages)
1 September 2010Purchase of own shares. (3 pages)
26 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Patrick Keogh on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Patrick Keogh on 1 January 2010 (2 pages)
26 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Patrick Keogh on 1 January 2010 (2 pages)
17 February 2010Termination of appointment of Lee D'arcy as a director (2 pages)
17 February 2010Appointment of Charles Alistair Mcleod Forsyth as a secretary (3 pages)
17 February 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 February 2010Appointment of Charles Alistair Mcleod Forsyth as a secretary (3 pages)
17 February 2010Termination of appointment of Lee D'arcy as a director (2 pages)
17 February 2010Termination of appointment of Lee D'arcy as a secretary (2 pages)
17 February 2010Termination of appointment of Lee D'arcy as a secretary (2 pages)
17 February 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 November 2009Termination of appointment of John D'arcy as a director (1 page)
11 November 2009Termination of appointment of John D'arcy as a director (1 page)
11 November 2009Termination of appointment of Robert Harrison as a director (1 page)
11 November 2009Termination of appointment of John D'arcy as a director (1 page)
11 November 2009Termination of appointment of John D'arcy as a director (1 page)
11 November 2009Termination of appointment of Robert Harrison as a director (1 page)
5 May 2009Registered office changed on 05/05/2009 from euro house 1394 high road london N20 9YZ (1 page)
5 May 2009Registered office changed on 05/05/2009 from euro house 1394 high road london N20 9YZ (1 page)
29 January 2009Return made up to 05/01/09; full list of members (6 pages)
29 January 2009Return made up to 05/01/09; full list of members (6 pages)
25 November 2008Full accounts made up to 30 April 2008 (17 pages)
25 November 2008Full accounts made up to 30 April 2008 (17 pages)
30 June 2008Director appointed lee peter d'arcy (2 pages)
30 June 2008Director appointed lee peter d'arcy (2 pages)
21 February 2008Return made up to 05/01/08; full list of members (3 pages)
21 February 2008Return made up to 05/01/08; full list of members (3 pages)
11 December 2007Full accounts made up to 30 April 2007 (15 pages)
11 December 2007Full accounts made up to 30 April 2007 (15 pages)
12 January 2007Return made up to 05/01/07; full list of members (3 pages)
12 January 2007Return made up to 05/01/07; full list of members (3 pages)
18 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
18 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
5 January 2006Director's particulars changed (1 page)
5 January 2006Director's particulars changed (1 page)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
5 January 2006Return made up to 05/01/06; full list of members (3 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
26 January 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
26 January 2005Accounting reference date extended from 31/01/06 to 30/04/06 (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
5 January 2005Incorporation (20 pages)
5 January 2005Incorporation (20 pages)