About

Registered Number: 00134347
Date of Incorporation: 04/03/1914 (110 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2017 (6 years and 3 months ago)
Registered Address: Gotham Road, East Leake, Loughborough, Leicestershire, LE12 6JX

 

Reeves Wireline Services Ltd was established in 1914. Currently we aren't aware of the number of employees at the the organisation. Strachan, Richard Khalil, Moncur, Brian, Rose-garvie, Gemma, Doe, Nigel Martin, Martin, David William, Williams, Christopher Charles Francis are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOE, Nigel Martin 01 July 1998 08 May 2003 1
MARTIN, David William N/A 08 May 2003 1
WILLIAMS, Christopher Charles Francis 01 April 1994 01 November 1998 1
Secretary Name Appointed Resigned Total Appointments
STRACHAN, Richard Khalil 09 October 2015 - 1
MONCUR, Brian 02 October 2009 27 August 2013 1
ROSE-GARVIE, Gemma 27 August 2013 09 October 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2017
LIQ13 - N/A 28 September 2017
LIQ01 - N/A 03 August 2017
CS01 - N/A 11 July 2017
RESOLUTIONS - N/A 10 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 10 July 2017
TM01 - Termination of appointment of director 31 March 2017
RESOLUTIONS - N/A 14 November 2016
MA - Memorandum and Articles 14 November 2016
AR01 - Annual Return 02 September 2016
AA - Annual Accounts 15 July 2016
AP03 - Appointment of secretary 20 October 2015
TM02 - Termination of appointment of secretary 15 October 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 10 July 2014
AUD - Auditor's letter of resignation 06 January 2014
AUD - Auditor's letter of resignation 15 November 2013
AA - Annual Accounts 20 September 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM02 - Termination of appointment of secretary 28 August 2013
AP03 - Appointment of secretary 28 August 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 15 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 October 2012
AP01 - Appointment of director 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 05 July 2011
AD01 - Change of registered office address 16 May 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 25 February 2010
AA - Annual Accounts 21 December 2009
TM02 - Termination of appointment of secretary 26 October 2009
AP03 - Appointment of secretary 23 October 2009
363a - Annual Return 07 July 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
DISS40 - Notice of striking-off action discontinued 05 March 2009
AA - Annual Accounts 04 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
363a - Annual Return 16 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 July 2008
353 - Register of members 16 July 2008
287 - Change in situation or address of Registered Office 16 July 2008
363a - Annual Return 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 July 2007
AA - Annual Accounts 21 May 2007
AA - Annual Accounts 06 September 2006
363a - Annual Return 04 July 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 10 July 2005
AUD - Auditor's letter of resignation 10 June 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2005
225 - Change of Accounting Reference Date 23 December 2004
363s - Annual Return 06 July 2004
MEM/ARTS - N/A 03 December 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
AUD - Auditor's letter of resignation 13 April 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 23 July 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 21 July 2000
AA - Annual Accounts 23 December 1999
363s - Annual Return 16 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 1999
RESOLUTIONS - N/A 07 January 1999
MEM/ARTS - N/A 07 January 1999
395 - Particulars of a mortgage or charge 06 January 1999
CERTNM - Change of name certificate 30 December 1998
AA - Annual Accounts 30 December 1998
288b - Notice of resignation of directors or secretaries 23 November 1998
363s - Annual Return 17 September 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 10 August 1998
AUD - Auditor's letter of resignation 06 August 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 03 April 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 16 July 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 25 September 1995
363s - Annual Return 25 July 1995
RESOLUTIONS - N/A 21 July 1995
395 - Particulars of a mortgage or charge 21 July 1995
MEM/ARTS - N/A 21 July 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 09 August 1994
288 - N/A 09 August 1994
288 - N/A 09 August 1994
SA - Shares agreement 08 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 July 1994
88(2)P - N/A 12 May 1994
RESOLUTIONS - N/A 19 April 1994
RESOLUTIONS - N/A 19 April 1994
CERTNM - Change of name certificate 31 March 1994
AA - Annual Accounts 17 January 1994
363s - Annual Return 13 July 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
RESOLUTIONS - N/A 14 January 1993
363s - Annual Return 28 September 1992
AA - Annual Accounts 28 September 1992
AA - Annual Accounts 19 August 1991
363b - Annual Return 19 August 1991
363(287) - N/A 19 August 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
RESOLUTIONS - N/A 14 August 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
RESOLUTIONS - N/A 12 January 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 28 September 1988
AA - Annual Accounts 02 October 1987
363 - Annual Return 02 October 1987
363 - Annual Return 20 October 1986
AA - Annual Accounts 17 September 1986
NEWINC - New incorporation documents 04 March 1914

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 1998 Fully Satisfied

N/A

Guarantee and debenture 11 July 1995 Fully Satisfied

N/A

Second suppl trust deed 03 November 1972 Fully Satisfied

N/A

Supplemental trust deed 27 July 1970 Fully Satisfied

N/A

Trust deed 27 October 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.