Background WavePink WaveYellow Wave

RAILWAY VIADUCT HOLDINGS LIMITED (11435062)

RAILWAY VIADUCT HOLDINGS LIMITED (11435062) is a dissolved UK company. incorporated on 27 June 2018. with registered office in Saltash. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. RAILWAY VIADUCT HOLDINGS LIMITED has been registered for 7 years. Current directors include JOHNSTON, Francis William.

Company Number
11435062
Status
dissolved
Type
ltd
Incorporated
27 June 2018
Age
7 years
Address
17 Moorlands Lane, Saltash, PL12 4HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
JOHNSTON, Francis William
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY VIADUCT HOLDINGS LIMITED

RAILWAY VIADUCT HOLDINGS LIMITED is an dissolved company incorporated on 27 June 2018 with the registered office located in Saltash. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. RAILWAY VIADUCT HOLDINGS LIMITED was registered 7 years ago.(SIC: 71129)

Status

dissolved

Active since 7 years ago

Company No

11435062

LTD Company

Age

7 Years

Incorporated 27 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 20 July 2021 (4 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 October 2020 (5 years ago)

Next Due

Due by N/A
Contact
Address

17 Moorlands Lane Saltash, PL12 4HJ,

Previous Addresses

5th Floor 40 Gracechurch Street London EC3V 0BT England
From: 27 June 2018To: 7 April 2020
Timeline

12 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jun 18
Director Joined
Dec 18
Loan Secured
Mar 19
Director Left
Apr 20
Director Left
Apr 20
Funding Round
Jul 20
Funding Round
Jul 20
Loan Cleared
Nov 20
Director Left
Dec 20
Director Joined
Dec 20
Capital Update
Mar 21
Owner Exit
Apr 21
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HAMPDEN LEGAL PLC

Active
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 27 Jun 2018

JOHNSTON, Francis William

Active
Great Hampden, Great MissendenHP16 9RD
Born December 1952
Director
Appointed 18 Dec 2020

ANDERSON, Ian Peter Maxwell

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1967
Director
Appointed 27 Jun 2018
Resigned 02 Apr 2020

DENT, Angus

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1961
Director
Appointed 27 Jun 2018
Resigned 18 Dec 2020

JACKSON, Robert James

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born February 1955
Director
Appointed 17 Dec 2018
Resigned 26 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Great Hampden, Great MissendenHP16 9RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2020
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2018
Ceased 21 Dec 2020
Fundings
Financials
Latest Activities

Filing History

32

Gazette Dissolved Voluntary
9 November 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
24 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 August 2021
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2021
AAAnnual Accounts
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
PARENT_ACCPARENT_ACC
Legacy
20 July 2021
AGREEMENT2AGREEMENT2
Legacy
20 July 2021
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2021
PSC02Notification of Relevant Legal Entity PSC
Legacy
3 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 March 2021
SH19Statement of Capital
Legacy
3 March 2021
CAP-SSCAP-SS
Resolution
3 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
4 November 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 July 2020
AAAnnual Accounts
Capital Allotment Shares
8 July 2020
SH01Allotment of Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Incorporation Company
27 June 2018
NEWINCIncorporation