Company NameN W Rail Limited
DirectorNicholas Rutter
Company StatusLiquidation
Company Number06048401
CategoryPrivate Limited Company
Incorporation Date11 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Nicholas Rutter
Date of BirthJuly 1985 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed11 October 2016(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Cockridden Farm Estate
Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
Director NameNicholas William Rutter
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2007(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address41 Middle Road
Ingrave
Brentwood
Essex
CM13 3QS
Secretary NameVictoria Louise Rutter
NationalityBritish
StatusResigned
Appointed28 August 2007(7 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 2012)
RoleCompany Director
Correspondence Address41 Middle Road
Ingrave
Brentwood
Essex
CM13 3QS
Director NameMr William Thomas Rutter
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2010(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 16 Cockridden Farm Estate
Brentwood Road Herongate
Brentwood
Essex
CM13 3LH
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NameBelgrave Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address2nd Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2007(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Telephone020 33847256
Telephone regionLondon

Location

Registered Address6 Royal Mews
Southend On Sea
Essex
SS1 3DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardThorpe
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£58,225
Cash£20,668
Current Liabilities£155,300

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

19 August 2008Delivered on: 22 August 2008
Persons entitled: Factor 21 PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All f/h and l/h property all trade fixtures and fittings and all plant and machinery all goodwill and uncalled capital all stocks shares and securities all intellectual property see image for full details.
Outstanding
16 June 2008Delivered on: 19 June 2008
Satisfied on: 24 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 April 2007Delivered on: 2 May 2007
Satisfied on: 24 August 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

30 November 2023Satisfaction of charge 3 in full (1 page)
4 September 2023Confirmation statement made on 31 August 2023 with updates (4 pages)
16 May 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
10 November 2022Director's details changed for Mr Nicholas Rutter on 9 November 2022 (2 pages)
10 November 2022Change of details for Mr Nicholas Rutter as a person with significant control on 9 November 2022 (2 pages)
31 August 2022Cessation of William Thomas Rutter as a person with significant control on 27 June 2022 (1 page)
31 August 2022Confirmation statement made on 31 August 2022 with updates (5 pages)
5 July 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
24 January 2022Confirmation statement made on 11 January 2022 with updates (4 pages)
21 January 2022Termination of appointment of William Thomas Rutter as a director on 6 December 2021 (1 page)
24 June 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 January 2021Confirmation statement made on 11 January 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
15 January 2020Confirmation statement made on 11 January 2020 with updates (4 pages)
3 January 2020Director's details changed for Mr Nicholas Rutter on 3 January 2020 (2 pages)
30 May 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
17 January 2019Change of details for Mr Nicholas Rutter as a person with significant control on 16 January 2019 (2 pages)
17 January 2019Director's details changed for Mr Nicholas Rutter on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mr Nicholas Rutter on 16 January 2019 (2 pages)
16 January 2019Change of details for Mr Nicholas Rutter as a person with significant control on 16 January 2019 (2 pages)
14 January 2019Change of details for Mr Nicholas Rutter as a person with significant control on 11 January 2019 (2 pages)
14 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 May 2018Total exemption full accounts made up to 31 January 2018 (12 pages)
24 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
23 May 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 October 2016Appointment of Mr Nicholas Rutter as a director on 11 October 2016 (2 pages)
11 October 2016Appointment of Mr Nicholas Rutter as a director on 11 October 2016 (2 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
(4 pages)
19 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 300
(4 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
1 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300
(4 pages)
29 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 300
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(4 pages)
14 January 2014Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England on 14 January 2014 (1 page)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 300
(4 pages)
14 January 2014Registered office address changed from Highcroft Woodham Road Battlesbridge Wickford Essex SS11 7QL England on 14 January 2014 (1 page)
24 August 2013Satisfaction of charge 2 in full (3 pages)
24 August 2013Satisfaction of charge 1 in full (3 pages)
24 August 2013Satisfaction of charge 2 in full (3 pages)
24 August 2013Satisfaction of charge 1 in full (3 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 November 2012Termination of appointment of Victoria Rutter as a secretary (1 page)
8 November 2012Termination of appointment of Victoria Rutter as a secretary (1 page)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 February 2011Registered office address changed from 20 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH United Kingdom on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 20 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH United Kingdom on 28 February 2011 (1 page)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 May 2010Appointment of Mr William Thomas Rutter as a director (2 pages)
14 May 2010Appointment of Mr William Thomas Rutter as a director (2 pages)
11 May 2010Termination of appointment of Nicholas Rutter as a director (1 page)
11 May 2010Termination of appointment of Nicholas Rutter as a director (1 page)
14 January 2010Director's details changed for Nicholas William Rutter on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Nicholas William Rutter on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
12 January 2009Registered office changed on 12/01/2009 from 20 cockridden farm estate brentwood road herongate brentwood essex CM13 3LH (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Location of register of members (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (4 pages)
12 January 2009Registered office changed on 12/01/2009 from 20 cockridden farm estate brentwood road herongate brentwood essex CM13 3LH (1 page)
12 January 2009Location of register of members (1 page)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2008Ad 07/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
24 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2008Ad 07/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
23 April 2008Ad 11/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
28 January 2008Return made up to 11/01/08; full list of members (2 pages)
13 September 2007New secretary appointed (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Secretary resigned (1 page)
13 September 2007Registered office changed on 13/09/07 from: 2ND floor, middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
13 September 2007Registered office changed on 13/09/07 from: 2ND floor, middlesex house 29-45 high street edgware middlesex HA8 7UU (1 page)
13 September 2007New secretary appointed (1 page)
2 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
26 January 2007New secretary appointed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007New director appointed (1 page)
11 January 2007Incorporation (10 pages)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007Incorporation (10 pages)