Company NameRailsavers (Europe) Limited
Company StatusDissolved
Company Number06363192
CategoryPrivate Limited Company
Incorporation Date6 September 2007(16 years, 7 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr David William Creswick Evans
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 year, 12 months after company formation)
Appointment Duration12 years, 1 month (closed 28 September 2021)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address29 North Park Drive
Blackpool
Lancashire
FY3 8LR
Director NameMr David William Creswick Evans
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address29 North Park Drive
Blackpool
Lancashire
FY3 8LR
Secretary NameMr Robert Thomas Evans
NationalityBritish
StatusResigned
Appointed06 September 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Warton Street
Lytham
Lancashire
FY8 5HA
Director NameMrs Ann Lesley Evans
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(10 months, 4 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 June 2009)
RoleCompany Director
Correspondence Address29 North Park Drive
Blackpool
Lancashire
FY3 8LR
Secretary NameMr Andrew Godfrey John Lazell
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 05 June 2009)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence Address29 Gretdale Avenue
Lytham St Annes
Lancashire
FY8 2EE
Director NameMr Herbert Leslie Green
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(1 year, 9 months after company formation)
Appointment Duration2 weeks (resigned 01 July 2009)
RoleCompany Director
Correspondence Address18 The Cloisters
Blackpool
Lancashire
FY3 8LW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameALC Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2008(10 months, 4 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 May 2009)
Correspondence Address29 Gretdale Avenue
Lytham St Annes
Lancashire
FY8 2EE

Contact

Websiterailsavers.com
Email address[email protected]
Telephone0845 2932715
Telephone regionUnknown

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£24,795
Cash£12,686
Current Liabilities£4,178

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 September 2021Final Gazette dissolved following liquidation (1 page)
28 June 2021Return of final meeting in a creditors' voluntary winding up (17 pages)
19 January 2021Liquidators' statement of receipts and payments to 12 November 2020 (17 pages)
26 August 2020Removal of liquidator by court order (10 pages)
26 August 2020Appointment of a voluntary liquidator (3 pages)
11 January 2020Liquidators' statement of receipts and payments to 12 November 2019 (19 pages)
23 January 2019Liquidators' statement of receipts and payments to 12 November 2018 (15 pages)
16 November 2018Registered office address changed from C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 16 November 2018 (2 pages)
17 January 2018Liquidators' statement of receipts and payments to 12 November 2017 (25 pages)
24 January 2017Liquidators' statement of receipts and payments to 12 November 2016 (19 pages)
24 January 2017Liquidators' statement of receipts and payments to 12 November 2016 (19 pages)
27 November 2015Registered office address changed from C/O Abbey Taylor Ltd Blades Enterprise Centre (Regis) John Street Sheffield South Yorkshire S2 4SW to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from C/O Abbey Taylor Ltd Blades Enterprise Centre (Regis) John Street Sheffield South Yorkshire S2 4SW to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 27 November 2015 (2 pages)
25 November 2015Appointment of a voluntary liquidator (2 pages)
25 November 2015Appointment of a voluntary liquidator (2 pages)
23 November 2015Administrator's progress report to 13 November 2015 (18 pages)
23 November 2015Administrator's progress report to 13 November 2015 (18 pages)
13 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 November 2015Result of meeting of creditors (4 pages)
13 November 2015Result of meeting of creditors (4 pages)
13 November 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 October 2015Result of meeting of creditors (8 pages)
19 October 2015Result of meeting of creditors (8 pages)
5 October 2015Statement of administrator's proposal (42 pages)
5 October 2015Statement of administrator's proposal (42 pages)
3 September 2015Registered office address changed from Office 15 335 Red Bank Road Blackpool Lancashire FY2 0HJ to C/O Abbey Taylor Ltd Blades Enterprise Centre (Regis) John Street Sheffield South Yorkshire S2 4SW on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from Office 15 335 Red Bank Road Blackpool Lancashire FY2 0HJ to C/O Abbey Taylor Ltd Blades Enterprise Centre (Regis) John Street Sheffield South Yorkshire S2 4SW on 3 September 2015 (2 pages)
12 August 2015Appointment of an administrator (1 page)
12 August 2015Appointment of an administrator (1 page)
20 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
16 August 2012Total exemption small company accounts made up to 30 September 2011 (2 pages)
24 November 2011Registered office address changed from Suite 4 321 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ on 24 November 2011 (1 page)
24 November 2011Registered office address changed from Suite 4 321 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ on 24 November 2011 (1 page)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
29 September 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
26 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
7 October 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
7 October 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (3 pages)
18 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 September 2009Director appointed mr david william creswick evans (1 page)
6 September 2009Director appointed mr david william creswick evans (1 page)
4 September 2009Appointment terminated director herbert green (1 page)
4 September 2009Appointment terminated director herbert green (1 page)
22 June 2009Appointment terminated director ann evans (1 page)
22 June 2009Director appointed mr herbert leslie green (1 page)
22 June 2009Director appointed mr herbert leslie green (1 page)
22 June 2009Appointment terminated director ann evans (1 page)
8 June 2009Appointment terminated secretary andrew lazell (1 page)
8 June 2009Appointment terminated secretary andrew lazell (1 page)
14 May 2009Director's change of particulars / lesley evans / 13/05/2009 (1 page)
14 May 2009Director's change of particulars / lesley evans / 13/05/2009 (1 page)
13 May 2009Appointment terminated secretary alc registrars LIMITED (1 page)
13 May 2009Secretary appointed mr andrew godfrey john lazell (1 page)
13 May 2009Appointment terminated secretary alc registrars LIMITED (1 page)
13 May 2009Secretary appointed mr andrew godfrey john lazell (1 page)
11 February 2009Return made up to 06/09/08; full list of members (3 pages)
11 February 2009Return made up to 06/09/08; full list of members (3 pages)
10 February 2009Director appointed lesley ann evans (1 page)
10 February 2009Director appointed lesley ann evans (1 page)
21 November 2008Secretary appointed alc registrars LIMITED (2 pages)
21 November 2008Secretary appointed alc registrars LIMITED (2 pages)
29 October 2008Appointment terminate, secretary robert thomas evans logged form (1 page)
29 October 2008Appointment terminate, secretary robert thomas evans logged form (1 page)
28 October 2008Appointment terminated secretary robert evans (1 page)
28 October 2008Appointment terminated secretary robert evans (1 page)
14 October 2008Registered office changed on 14/10/2008 from 366 holcombe road, greenmount bury lancashire BL8 4DT (1 page)
14 October 2008Registered office changed on 14/10/2008 from 366 holcombe road, greenmount bury lancashire BL8 4DT (1 page)
30 September 2008Appointment terminated director david evans (1 page)
30 September 2008Appointment terminated director david evans (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
6 September 2007Incorporation (16 pages)
6 September 2007Incorporation (16 pages)