Company NameTBM Rail Group Ltd
Company StatusDissolved
Company Number07577692
CategoryPrivate Limited Company
Incorporation Date24 March 2011(13 years ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)
Previous NameBIAN Holdings Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Neil Anthony Smith
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(5 months, 1 week after company formation)
Appointment Duration4 years, 5 months (closed 02 February 2016)
RoleSales Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, The Quantum Marshfield Bank
Crewe
CW2 8UY
Director NameMr Andrew David Hawker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 02 February 2016)
RoleRail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B, The Quantum Marshfield Bank
Crewe
CW2 8UY
Director NameTimothy Hawker
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Lichfield Street
Stone
Staffordshire
ST15 8NA

Contact

Websitewww.tbmrail.com
Telephone020 76508040
Telephone regionLondon

Location

Registered AddressUnit 3 The Quantum
Marshfield Bank
Crewe
CW2 8UY
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWoolstanwood
WardWistaston
Built Up AreaCrewe

Shareholders

90 at £1Andrew David Hawker
90.00%
Ordinary
10 at £1Neil Anthony Smith
10.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
17 November 2015First Gazette notice for voluntary strike-off (1 page)
5 November 2015Application to strike the company off the register (3 pages)
5 November 2015Application to strike the company off the register (3 pages)
4 August 2015Registration of charge 075776920002, created on 31 July 2015 (22 pages)
4 August 2015Registration of charge 075776920002, created on 31 July 2015 (22 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Neil Anthony Smith on 9 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 1 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Andrew David Hawker on 9 June 2015 (2 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
23 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(4 pages)
18 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(4 pages)
18 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-18
  • GBP 100
(4 pages)
3 June 2014Registration of charge 075776920001 (23 pages)
3 June 2014Registration of charge 075776920001 (23 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)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (16 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (16 pages)
12 December 2013Second filing of AR01 previously delivered to Companies House made up to 1 September 2013 (16 pages)
14 November 2013Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom on 14 November 2013 (1 page)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(5 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(5 pages)
1 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 12/12/2013
(5 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 December 2012Appointment of Mr Andrew David Hawker as a director (2 pages)
11 December 2012Appointment of Mr Andrew David Hawker as a director (2 pages)
10 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
9 September 2011Termination of appointment of Timothy Hawker as a director (1 page)
9 September 2011Termination of appointment of Timothy Hawker as a director (1 page)
9 September 2011Appointment of Mr Neil Anthony Smith as a director (2 pages)
9 September 2011Appointment of Mr Neil Anthony Smith as a director (2 pages)
23 August 2011Company name changed bian holdings LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
23 August 2011Company name changed bian holdings LIMITED\certificate issued on 23/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
(2 pages)
15 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
15 August 2011Change of name notice (2 pages)
15 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-10
(1 page)
15 August 2011Change of name notice (2 pages)
24 March 2011Incorporation (48 pages)
24 March 2011Incorporation (48 pages)