RAILCARE LIMITED
BIRMINGHAM PIMCO 2532 LIMITED

Hellopages » West Midlands » Birmingham » B4 6GA

Company number 05914785
Status Liquidation
Incorporation Date 23 August 2006
Company Type Private Limited Company
Address TWO, SNOWHILL, BIRMINGHAM, B4 6GA
Home Country United Kingdom
Nature of Business 33170 - Repair and maintenance of other transport equipment n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Insolvency:s/s cert. Release of liquidator; Appointment of a voluntary liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of RAILCARE LIMITED are www.railcare.co.uk, and www.railcare.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Railcare Limited is a Private Limited Company. The company registration number is 05914785. Railcare Limited has been working since 23 August 2006. The present status of the company is Liquidation. The registered address of Railcare Limited is Two Snowhill Birmingham B4 6ga. . LEACH, Alan Robert John is a Secretary of the company. BORGEAT, Jamie is a Director of the company. CHATFIELD, Brian Michael is a Director of the company. MITCHELL, Philip is a Director of the company. RIGBY, Peter John is a Director of the company. SEWARD, Laurence James is a Director of the company. Secretary CLEDWYN DAVIES, Altan Denys has been resigned. Secretary PINSENT MASONS SECRETARIAL LIMITED has been resigned. Director BAXTER, Robert has been resigned. Director CLEDWYN DAVIES, Altan Denys has been resigned. Director COOPER, Mark Jonathan has been resigned. Director FLICKER, Mark has been resigned. Director JARVIS, Vaughan Rhys has been resigned. Director LOVE, Colin Wilson has been resigned. Director SMITH, Richard Clive has been resigned. Director SPRIGG, Anthony Trevor Osborne has been resigned. Director PINSENT MASONS DIRECTOR LIMITED has been resigned. The company operates in "Repair and maintenance of other transport equipment n.e.c.".


Current Directors

Secretary
LEACH, Alan Robert John
Appointed Date: 02 February 2007

Director
BORGEAT, Jamie
Appointed Date: 21 September 2011
56 years old

Director
CHATFIELD, Brian Michael
Appointed Date: 21 September 2011
79 years old

Director
MITCHELL, Philip
Appointed Date: 28 May 2012
60 years old

Director
RIGBY, Peter John
Appointed Date: 21 September 2011
77 years old

Director
SEWARD, Laurence James
Appointed Date: 02 February 2007
63 years old

Resigned Directors

Secretary
CLEDWYN DAVIES, Altan Denys
Resigned: 02 February 2007
Appointed Date: 22 November 2006

Secretary
PINSENT MASONS SECRETARIAL LIMITED
Resigned: 22 November 2006
Appointed Date: 23 August 2006

Director
BAXTER, Robert
Resigned: 16 July 2012
Appointed Date: 13 April 2011
61 years old

Director
CLEDWYN DAVIES, Altan Denys
Resigned: 02 February 2007
Appointed Date: 22 November 2006
66 years old

Director
COOPER, Mark Jonathan
Resigned: 01 February 2016
Appointed Date: 01 November 2012
58 years old

Director
FLICKER, Mark
Resigned: 02 February 2007
Appointed Date: 22 November 2006
69 years old

Director
JARVIS, Vaughan Rhys
Resigned: 02 February 2007
Appointed Date: 22 November 2006
72 years old

Director
LOVE, Colin Wilson
Resigned: 08 April 2009
Appointed Date: 02 February 2007
71 years old

Director
SMITH, Richard Clive
Resigned: 27 March 2014
Appointed Date: 05 February 2007
61 years old

Director
SPRIGG, Anthony Trevor Osborne
Resigned: 25 July 2016
Appointed Date: 21 September 2011
85 years old

Director
PINSENT MASONS DIRECTOR LIMITED
Resigned: 22 November 2006
Appointed Date: 23 August 2006

RAILCARE LIMITED Events

07 Dec 2016
Insolvency:s/s cert. Release of liquidator
28 Sep 2016
Appointment of a voluntary liquidator
28 Sep 2016
Notice of ceasing to act as a voluntary liquidator
14 Sep 2016
Liquidators' statement of receipts and payments to 6 July 2016
25 Jul 2016
Termination of appointment of Anthony Trevor Osborne Sprigg as a director on 25 July 2016
...
... and 68 more events
08 Dec 2006
New director appointed
08 Dec 2006
New secretary appointed;new director appointed
08 Dec 2006
New director appointed
23 Oct 2006
Company name changed pimco 2532 LIMITED\certificate issued on 23/10/06
23 Aug 2006
Incorporation

RAILCARE LIMITED Charges

18 December 2012
Chattel mortgage
Delivered: 20 December 2012
Status: Satisfied on 3 March 2015
Persons entitled: Close Leasing Limited
Description: The charged assets being mems model P50E1 generator s/n…
2 June 2011
All assets debebture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 February 2007
Chattel mortgage
Delivered: 17 February 2007
Status: Satisfied on 9 September 2011
Persons entitled: Eurofactor (UK) LTD
Description: Mems model P50E1 s/no GFWPEP03VDOA19875WITH access 4000…
2 February 2007
All assets debenture
Delivered: 14 February 2007
Status: Satisfied on 9 September 2011
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of first fixed and…