RAILEX STORAGE LTD
BROMSGROVE RAILEX SYSTEMS LTD ELITE MANUFACTURING COMPANY LIMITED


Company number 00578195
Status Liquidation
Incorporation Date 8 February 1957
Company Type Private Limited Company
Address 3 THE COURTYARD HARRIS BUSINESS PARK, HANBURY ROAD STOKE PRIOR, BROMSGROVE, B40 4DJ
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Liquidators' statement of receipts and payments to 21 January 2016; Liquidators' statement of receipts and payments to 22 January 2015; Registered office address changed from C/O Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B40 4DJ on 9 February 2015. The most likely internet sites of RAILEX STORAGE LTD are www.railexstorage.co.uk, and www.railex-storage.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and eight months. Railex Storage Ltd is a Private Limited Company. The company registration number is 00578195. Railex Storage Ltd has been working since 08 February 1957. The present status of the company is Liquidation. The registered address of Railex Storage Ltd is 3 The Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B40 4dj. . CRANE, Raymond Michael is a Director of the company. Secretary MCDADE, Patricia Elizabeth has been resigned. Secretary WILSON, Howard has been resigned. Director FORNASIER, Rosalind Donna Jane has been resigned. Director GOTSELL, Donald James has been resigned. Director HALL, George Buchanan has been resigned. Director WHITEHEAD, John Stuart has been resigned. Director WILLINGS, Alan Ernest has been resigned. Director WILSON, Alan Neil has been resigned. Director WILSON, Bryan has been resigned. Director WILSON, Dean Bernard has been resigned. Director WILSON, Howard has been resigned. Director WILSON, Kenneth Frank has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
CRANE, Raymond Michael
Appointed Date: 17 December 2013
64 years old

Resigned Directors

Secretary
MCDADE, Patricia Elizabeth
Resigned: 17 December 2013
Appointed Date: 04 January 2003

Secretary
WILSON, Howard
Resigned: 04 January 2003

Director
FORNASIER, Rosalind Donna Jane
Resigned: 17 December 2013
Appointed Date: 18 November 2009
43 years old

Director
GOTSELL, Donald James
Resigned: 16 June 1995
92 years old

Director
HALL, George Buchanan
Resigned: 30 April 1995
90 years old

Director
WHITEHEAD, John Stuart
Resigned: 18 October 2002
Appointed Date: 01 September 2000
78 years old

Director
WILLINGS, Alan Ernest
Resigned: 08 July 1996
82 years old

Director
WILSON, Alan Neil
Resigned: 13 May 1996
79 years old

Director
WILSON, Bryan
Resigned: 16 March 1997
104 years old

Director
WILSON, Dean Bernard
Resigned: 11 October 2013
Appointed Date: 12 December 2011
53 years old

Director
WILSON, Howard
Resigned: 18 November 2009
81 years old

Director
WILSON, Kenneth Frank
Resigned: 25 July 2003
85 years old

RAILEX STORAGE LTD Events

29 Mar 2016
Liquidators' statement of receipts and payments to 21 January 2016
10 Feb 2015
Liquidators' statement of receipts and payments to 22 January 2015
09 Feb 2015
Registered office address changed from C/O Tugby Orchards Wood Lane Tugby Leicestershire LE7 9WE to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B40 4DJ on 9 February 2015
06 Feb 2015
Appointment of a voluntary liquidator
29 Jan 2015
Certificate of removal of voluntary liquidator
...
... and 100 more events
19 Nov 1987
Director resigned

25 Aug 1987
Return made up to 13/02/87; full list of members

01 Dec 1986
Full accounts made up to 30 April 1985

02 Jun 1986
Full accounts made up to 30 April 1984

02 Jun 1986
Return made up to 22/03/86; full list of members

RAILEX STORAGE LTD Charges

17 December 2013
Charge code 0057 8195 0010
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Opal Management Consultants Limited
Description: Notification of addition to or amendment of charge…
12 April 2012
Debenture
Delivered: 21 April 2012
Status: Outstanding
Persons entitled: Howard Wilson
Description: Fixed and floating charge over the undertaking and all…
15 August 2011
Rent deposit deed
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Nortrust Nominees Limited
Description: The sum of £26,858.25 and any other sums paid see image for…
15 August 2011
Rent deposit deed
Delivered: 20 August 2011
Status: Outstanding
Persons entitled: Nortrust Nominees Limited
Description: The sum of £27,081 and any other sums paid see image for…
29 September 2009
Debenture
Delivered: 1 October 2009
Status: Satisfied on 5 August 2011
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
20 March 1991
Letter of charge
Delivered: 3 April 1991
Status: Satisfied on 5 August 2011
Persons entitled: Barclays Bank LTD
Description: All moneys standing to the credit of any account of the…
23 March 1973
A registered charge
Delivered: 27 March 1973
Status: Satisfied on 12 August 2011
Persons entitled: Lloyds Bank LTD
Description: Land off station rd, lawford, essex.
23 March 1973
A registered charge
Delivered: 27 March 1973
Status: Satisfied on 12 August 2011
Persons entitled: Lloyds Bank LTD
Description: Land off station rd, lawford, essex.
27 June 1967
Mortgage
Delivered: 6 July 1967
Status: Satisfied on 12 August 2011
Persons entitled: Lloyds Bank LTD
Description: Premises at lawford, essex (conveyance dated 30.6.61).
26 April 1963
Mortgage
Delivered: 2 May 1963
Status: Satisfied on 20 August 2011
Persons entitled: Lloyds Bank LTD
Description: Premises at station rd., Lawford as comprised in a…