UKBizDB.co.uk

REYNARDS (U.K) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reynards (u.k) Limited. The company was founded 59 years ago and was given the registration number 00828877. The firm's registered office is in MANCHESTER. You can find them at Riverside House, Irwell Street, Manchester, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:REYNARDS (U.K) LIMITED
Company Number:00828877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 1964
End of financial year:30 September 2016
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Riverside House, Irwell Street, Manchester, M3 5EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Chorley New Road, Bolton, England, BL1 4AP

Secretary17 March 2016Active
30, Chorley New Road, Bolton, England, BL1 4AP

Director26 January 2015Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director09 April 2013Active
30, Chorley New Road, Bolton, England, BL1 4AP

Director-Active
Oak House Victoria Road, Markland Hill, Bolton, BL1 5AN

Secretary-Active
Greengate, Middleton, Manchester, M24 1RU

Secretary09 March 2010Active
7 Deepdale Close, Warrington, WA5 3DG

Secretary23 November 2000Active
40 Langley Road, Sale, M33 5AY

Director-Active
Greengate, Middleton, Manchester, M24 1RU

Director20 May 2009Active
11 Limefield Avenue, Farnworth, Bolton, BL4 7JR

Director01 April 2003Active
Greengate, Middleton, Manchester, M24 1RU

Director09 April 2013Active
Greengate, Middleton, Manchester, M24 1RU

Director01 April 2010Active
Greengate, Middleton, Manchester, M24 1RU

Director31 March 1997Active
26 Egremont Road, Milnrow, Rochdale, OL16 4EP

Director-Active
Greengate, Middleton, Manchester, M24 1RU

Director09 April 2013Active
57 Kelvin Court, Great Western Road, Glasgow, G12 0AG

Director18 May 1999Active
168, Kingswood Drive, Kings Park, Glasgow, G44 4RB

Director20 May 2009Active
Greengate, Middleton, Manchester, M24 1RU

Director01 June 1993Active
Benchstone Lesser Lane, Combs, High Peak, SK23 9UZ

Director-Active
1 Broadoak Road, Bamford, Rochdale, OL11 5JB

Director-Active
Greengate, Middleton, Manchester, M24 1RU

Director-Active
Greengate, Middleton, Manchester, M24 1RU

Director09 April 2013Active
489 Warwick Road, Solihull, B91 1AN

Director-Active
Greengate, Middleton, Manchester, M24 1RU

Director31 March 2000Active
Greengate, Middleton, Manchester, M24 1RU

Director09 April 2013Active
7 Deepdale Close, Warrington, WA5 3DG

Director12 June 2001Active
Greengate, Middleton, Manchester, M24 1RU

Director-Active

People with Significant Control

Reynards Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Reynards Group, Greengate, Manchester, England, M24 1RU
Nature of control:
  • Voting rights 75 to 100 percent
Ms Louise Helen Reynard
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Address:C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Alan Keith Reynard
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-22Gazette

Gazette dissolved liquidation.

Download
2022-03-22Insolvency

Liquidation compulsory completion.

Download
2021-11-03Address

Change registered office address company with date old address new address.

Download
2021-10-19Insolvency

Liquidation miscellaneous.

Download
2021-10-19Insolvency

Liquidation miscellaneous.

Download
2021-08-31Insolvency

Liquidation compulsory winding up order.

Download
2021-01-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-21Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-01-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-02Address

Change registered office address company with date old address new address.

Download
2019-06-18Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-06-18Insolvency

Liquidation receiver cease to act receiver.

Download
2019-06-18Insolvency

Liquidation receiver cease to act receiver.

Download
2019-06-07Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-02-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-01-10Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-01-10Insolvency

Liquidation receiver appointment of receiver.

Download
2017-12-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-11-28Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2017-10-26Insolvency

Liquidation in administration progress report.

Download
2017-08-08Insolvency

Liquidation in administration result creditors meeting.

Download
2017-07-13Insolvency

Liquidation in administration proposals.

Download
2017-07-13Insolvency

Liquidation in administration extension of time.

Download

Copyright © 2024. All rights reserved.