Company NameRail Engineering Management Limited
Company StatusDissolved
Company Number07872456
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 7 months ago)
Previous NameRail Enginering Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Christopher Walter John Shipman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2011(same day as company formation)
RoleProject Mananger
Country of ResidenceEngland
Correspondence Address53 Lynmouth Avenue
Chelmsford
Essex
CM2 0TR

Location

Registered Address53 Lynmouth Avenue
Chelmsford
Essex
CM2 0TR
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

50 at £1Christopher Walter John Shipman
50.00%
Ordinary
50 at £1Samantha Jane Shipman
50.00%
Ordinary

Financials

Year2014
Net Worth£381
Cash£35,385
Current Liabilities£39,689

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2020First Gazette notice for voluntary strike-off (1 page)
12 June 2020Application to strike the company off the register (1 page)
26 May 2020Registered office address changed from Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN United Kingdom to 53 Lynmouth Avenue Chelmsford Essex CM2 0TR on 26 May 2020 (1 page)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
21 October 2019Change of details for Mrs Samantha Jane Shipman as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Change of details for Mr Christopher Walter John Shipman as a person with significant control on 21 October 2019 (2 pages)
21 October 2019Director's details changed for Mr Christopher Walter John Shipman on 21 October 2019 (2 pages)
8 October 2019Registered office address changed from 8th Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Suite 22 2nd Floor Winsor & Newton Building Whitefriars Avenue Harrow & Wealdstone Middlesex HA3 5RN on 8 October 2019 (1 page)
17 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
12 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 May 2018Statement of capital following an allotment of shares on 6 December 2011
  • GBP 100
(3 pages)
3 January 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 6 December 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 6 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
7 April 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(3 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
11 March 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
4 July 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 4 July 2012 (1 page)
4 July 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU England on 4 July 2012 (1 page)
3 July 2012Director's details changed for Mr Christopher Walter John Shipman on 26 March 2012 (2 pages)
3 July 2012Director's details changed for Mr Christopher Walter John Shipman on 26 March 2012 (2 pages)
14 December 2011Company name changed rail enginering management LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Company name changed rail enginering management LIMITED\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
6 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)