About

Registered Number: 01022167
Date of Incorporation: 25/08/1971 (52 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 13/04/2017 (7 years ago)
Registered Address: QUANTUMA LLP, 14th Floor Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX

 

Founded in 1971, P.W. Reynolds Electrical Ltd are based in Southampton, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are Freeman, Michael, Reynolds, Andrew John, Reynolds, Maureen Jean, Reynolds, Peter William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Michael 14 July 1999 - 1
REYNOLDS, Andrew John 26 June 2008 - 1
REYNOLDS, Peter William N/A 08 September 1991 1
Secretary Name Appointed Resigned Total Appointments
REYNOLDS, Maureen Jean N/A 15 June 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 April 2017
4.68 - Liquidator's statement of receipts and payments 13 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 13 January 2017
LIQ MISC OC - N/A 13 June 2016
4.40 - N/A 23 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2016
4.68 - Liquidator's statement of receipts and payments 30 December 2015
F10.2 - N/A 21 January 2015
AD01 - Change of registered office address 21 November 2014
RESOLUTIONS - N/A 12 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 12 November 2014
4.20 - N/A 12 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 19 January 2007
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 24 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 22 June 2004
287 - Change in situation or address of Registered Office 22 June 2004
363s - Annual Return 09 February 2004
287 - Change in situation or address of Registered Office 09 February 2004
AA - Annual Accounts 13 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 29 June 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
RESOLUTIONS - N/A 29 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 March 2000
123 - Notice of increase in nominal capital 29 March 2000
MEM/ARTS - N/A 29 March 2000
363s - Annual Return 21 March 2000
288a - Notice of appointment of directors or secretaries 23 July 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 25 March 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 01 August 1997
287 - Change in situation or address of Registered Office 13 August 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 15 May 1996
AA - Annual Accounts 22 June 1995
395 - Particulars of a mortgage or charge 21 June 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 29 June 1994
363s - Annual Return 16 January 1994
AA - Annual Accounts 01 July 1993
363s - Annual Return 28 January 1993
395 - Particulars of a mortgage or charge 12 October 1992
288 - N/A 01 July 1992
AA - Annual Accounts 01 July 1992
288 - N/A 04 March 1992
363s - Annual Return 04 March 1992
AA - Annual Accounts 13 August 1991
363a - Annual Return 24 February 1991
AA - Annual Accounts 05 June 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 21 July 1987
AA - Annual Accounts 28 May 1987
363 - Annual Return 11 April 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 05 October 2006 Outstanding

N/A

Deed of charge over credit balances 16 June 1995 Outstanding

N/A

Debenture 05 October 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.