Company NameResco Railways Limited
Company StatusDissolved
Company Number01385270
CategoryPrivate Limited Company
Incorporation Date22 August 1978(45 years, 8 months ago)
Dissolution Date5 May 2013 (10 years, 12 months ago)
Previous NamesResco (Railways) Limited and Thomas Hill (Resco) Limited

Business Activity

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

Directors

Director NameMr Richard Hunter Edmondson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 December 1990(12 years, 4 months after company formation)
Appointment Duration22 years, 4 months (closed 05 May 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHomefield
Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Secretary NameMrs Julia Annette Edmondson
NationalityBritish
StatusClosed
Appointed27 September 1997(19 years, 1 month after company formation)
Appointment Duration15 years, 7 months (closed 05 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHomefield
Knockholt
Kent
TN14 7LR
Director NameRobert Charles Redfern
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2001(22 years, 8 months after company formation)
Appointment Duration12 years (closed 05 May 2013)
RoleEngineer
Correspondence Address3 Granville Close
Duffield
Belper
DE56 4FY
Director NameMr Raymond Hunter Edmondson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(12 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 August 1995)
RolePlastics Engineer
Country of ResidenceEngland
Correspondence AddressNew Place
Framfield
Uckfield
Sussex
TN22 3RH
Director NameMr Ronald Hunter Edmondson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1990(12 years, 4 months after company formation)
Appointment Duration18 years, 2 months (resigned 16 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Tower Spring Lane
Ightham
Sevenoaks
Kent
TN15 9DR
Secretary NameJohn Martin Fahy
NationalityIrish
StatusResigned
Appointed25 December 1990(12 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressLittle Partridges Pinesfield Lane
Trottiscliffe
West Malling
Kent
ME19 5EN
Secretary NameAnn Margaret Hunter Van Alphen
NationalityBritish
StatusResigned
Appointed02 February 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1997)
RoleCompany Director
Correspondence AddressMannering Farmhouse
Biddenden
Ashford
Kent
TN27 8BY
Secretary NameMr Richard Hunter Edmondson
NationalityBritish
StatusResigned
Appointed21 March 1997(18 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomefield
Main Road Knockholt
Sevenoaks
Kent
TN14 7LR
Director NameMr Nigel Keith Bean
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(19 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Coleshill Road
Sutton Coldfield
West Midlands
B75 7AA

Location

Registered AddressC/O Vantis Plc
1 St Ann Street
Manchester
Lancs
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

58.6k at 1Richard Hunter Edmondson
90.00%
Ordinary
6.5k at 1Robert Charles Redfern
10.00%
Ordinary
1 at 1Ronald Hunter Edmondson
0.00%
Ordinary

Financials

Year2014
Turnover£645,096
Gross Profit£277,063
Net Worth£117,217
Cash£1,294
Current Liabilities£242,879

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 May 2013Final Gazette dissolved following liquidation (1 page)
5 May 2013Final Gazette dissolved following liquidation (1 page)
5 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
5 February 2013Return of final meeting in a creditors' voluntary winding up (8 pages)
9 November 2012Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
9 November 2012Liquidators' statement of receipts and payments to 1 November 2012 (5 pages)
9 November 2012Liquidators statement of receipts and payments to 1 November 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 1 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 1 May 2012 (5 pages)
16 November 2011Liquidators statement of receipts and payments to 1 November 2011 (5 pages)
16 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (5 pages)
16 November 2011Liquidators statement of receipts and payments to 1 November 2011 (5 pages)
16 November 2011Liquidators' statement of receipts and payments to 1 November 2011 (5 pages)
20 June 2011Liquidators statement of receipts and payments to 1 May 2011 (6 pages)
20 June 2011Liquidators statement of receipts and payments to 1 May 2011 (6 pages)
20 June 2011Liquidators' statement of receipts and payments to 1 May 2011 (6 pages)
20 June 2011Liquidators' statement of receipts and payments to 1 May 2011 (6 pages)
26 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (7 pages)
26 November 2010Liquidators statement of receipts and payments to 1 November 2010 (7 pages)
26 November 2010Liquidators statement of receipts and payments to 1 November 2010 (7 pages)
26 November 2010Liquidators' statement of receipts and payments to 1 November 2010 (7 pages)
21 November 2009Appointment of a voluntary liquidator (1 page)
21 November 2009Statement of affairs with form 4.19 (8 pages)
21 November 2009Appointment of a voluntary liquidator (1 page)
21 November 2009Statement of affairs with form 4.19 (8 pages)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-11-02
(1 page)
10 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 2009Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 6 October 2009 (2 pages)
6 October 2009Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 6 October 2009 (2 pages)
6 October 2009Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN on 6 October 2009 (2 pages)
20 March 2009Appointment terminated director ronald edmondson (1 page)
20 March 2009Appointment Terminated Director ronald edmondson (1 page)
3 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
30 January 2009Director's change of particulars / ronald edmondson / 27/12/2008 (1 page)
30 January 2009Return made up to 27/12/08; full list of members (4 pages)
30 January 2009Director's Change of Particulars / ronald edmondson / 27/12/2008 / HouseName/Number was: , now: the tower; Street was: oldbury place, now: spring lane (1 page)
30 January 2009Return made up to 27/12/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 January 2008Return made up to 27/12/07; full list of members (3 pages)
23 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 January 2008Return made up to 27/12/07; full list of members (3 pages)
3 April 2007Resolutions
  • RES13 ‐ Makes rights issue 27/03/07
(1 page)
3 April 2007Total exemption small company accounts made up to 31 December 2005 (10 pages)
3 April 2007Ad 27/03/07--------- £ si 50000@1=50000 £ ic 15150/65150 (2 pages)
3 April 2007Ad 27/03/07--------- £ si 50000@1=50000 £ ic 15150/65150 (2 pages)
3 April 2007Resolutions
  • RES13 ‐ Makes rights issue 27/03/07
(1 page)
3 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 April 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 April 2007Total exemption small company accounts made up to 31 December 2005 (10 pages)
3 April 2007Particulars of contract relating to shares (2 pages)
3 April 2007Particulars of contract relating to shares (2 pages)
21 February 2007Return made up to 27/12/06; full list of members (3 pages)
21 February 2007Return made up to 27/12/06; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: star house pudding lane maidstone kent ME14 1LT (1 page)
1 February 2007Registered office changed on 01/02/07 from: star house pudding lane maidstone kent ME14 1LT (1 page)
19 January 2006Return made up to 27/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2006Return made up to 27/12/05; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
29 December 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 January 2005Return made up to 27/12/04; full list of members (7 pages)
17 January 2005Return made up to 27/12/04; full list of members (7 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
28 January 2004Return made up to 27/12/03; full list of members (7 pages)
28 January 2004Return made up to 27/12/03; full list of members (7 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
10 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
5 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 December 2002Return made up to 27/12/02; full list of members (7 pages)
31 December 2002Return made up to 27/12/02; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 February 2002Return made up to 27/12/01; full list of members (7 pages)
2 February 2002Return made up to 27/12/01; full list of members (7 pages)
2 August 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 August 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
2 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
17 January 2001Return made up to 27/12/00; full list of members (7 pages)
17 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2000Accounts made up to 1 July 1999 (12 pages)
28 April 2000Accounts made up to 1 July 1999 (12 pages)
28 April 2000Full accounts made up to 1 July 1999 (12 pages)
21 December 1999Return made up to 27/12/99; full list of members (7 pages)
21 December 1999Return made up to 27/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 February 1999Return made up to 27/12/98; full list of members (8 pages)
1 February 1999Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
18 December 1998Accounts made up to 1 July 1998 (11 pages)
18 December 1998Accounts made up to 1 July 1998 (11 pages)
18 December 1998Full accounts made up to 1 July 1998 (11 pages)
7 May 1998Full accounts made up to 1 July 1997 (9 pages)
7 May 1998Accounts made up to 1 July 1997 (9 pages)
7 May 1998Accounts made up to 1 July 1997 (9 pages)
16 February 1998Return made up to 27/12/97; no change of members (6 pages)
16 February 1998Return made up to 27/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 February 1998Registered office changed on 12/02/98 from: hugill & co 46 museum street london WC1A 1LY (1 page)
12 February 1998Registered office changed on 12/02/98 from: hugill & co 46 museum street london WC1A 1LY (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
4 May 1997Accounts made up to 1 July 1996 (9 pages)
4 May 1997Full accounts made up to 1 July 1996 (9 pages)
4 May 1997Accounts made up to 1 July 1996 (9 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997Secretary resigned (1 page)
25 March 1997New secretary appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
10 January 1997Return made up to 27/12/96; no change of members (5 pages)
10 January 1997Return made up to 27/12/96; no change of members (5 pages)
3 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1996Accounts made up to 1 July 1995 (2 pages)
6 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 May 1996Accounts for a dormant company made up to 1 July 1995 (2 pages)
6 May 1996Accounts for a dormant company made up to 1 July 1995 (2 pages)
19 January 1996Return made up to 27/12/95; full list of members (7 pages)
19 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 August 1995Director resigned (2 pages)
9 August 1995Director resigned (1 page)
1 May 1995Accounts made up to 2 July 1994 (2 pages)
1 May 1995Accounts for a dormant company made up to 2 July 1994 (2 pages)
1 May 1995Accounts for a dormant company made up to 2 July 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
17 April 1984Share capital (2 pages)
17 April 1984Share capital (2 pages)
3 May 1980Share capital (2 pages)
3 May 1980Share capital (2 pages)
22 August 1978Incorporation (16 pages)
22 August 1978Incorporation (16 pages)
10 August 1978Share capital/value on formation (1 page)
10 August 1978Share capital/value on formation (1 page)