About

Registered Number: 04878787
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 10 months ago)
Registered Address: ERNST & YOUNG LLP, Bridgewater Place Water Lane, Leeds, West Yorkshire, LS11 5QR

 

Reflex Vehicle Solutions Ltd was registered on 27 August 2003 with its registered office in Leeds in West Yorkshire, it's status is listed as "Dissolved". There are 2 directors listed as Lumley, Graeme Alan, Hewitt, Stephen John for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUMLEY, Graeme Alan 14 September 2006 - 1
HEWITT, Stephen John 27 August 2003 14 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
LIQ14 - N/A 21 February 2019
4.68 - Liquidator's statement of receipts and payments 08 May 2018
4.68 - Liquidator's statement of receipts and payments 22 May 2017
4.68 - Liquidator's statement of receipts and payments 18 May 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2015
4.68 - Liquidator's statement of receipts and payments 09 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 March 2013
2.34B - N/A 07 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 February 2013
2.24B - N/A 17 October 2012
F2.18 - N/A 21 May 2012
2.16B - N/A 10 May 2012
2.17B - N/A 08 May 2012
2.12B - N/A 19 March 2012
AD01 - Change of registered office address 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 February 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 18 May 2011
TM01 - Termination of appointment of director 15 December 2010
TM01 - Termination of appointment of director 14 December 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 12 March 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 01 December 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
AP01 - Appointment of director 04 November 2009
363a - Annual Return 15 September 2009
288b - Notice of resignation of directors or secretaries 15 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 21 May 2009
395 - Particulars of a mortgage or charge 19 May 2009
363a - Annual Return 16 October 2008
395 - Particulars of a mortgage or charge 22 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
395 - Particulars of a mortgage or charge 07 May 2008
AA - Annual Accounts 31 March 2008
RESOLUTIONS - N/A 06 December 2007
RESOLUTIONS - N/A 06 December 2007
123 - Notice of increase in nominal capital 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2007
363s - Annual Return 22 September 2007
395 - Particulars of a mortgage or charge 15 May 2007
395 - Particulars of a mortgage or charge 20 April 2007
AA - Annual Accounts 23 March 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
RESOLUTIONS - N/A 20 October 2006
RESOLUTIONS - N/A 20 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
123 - Notice of increase in nominal capital 20 October 2006
363s - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 01 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
225 - Change of Accounting Reference Date 23 March 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2005
363s - Annual Return 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
287 - Change in situation or address of Registered Office 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
395 - Particulars of a mortgage or charge 18 December 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288a - Notice of appointment of directors or secretaries 13 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

Description Date Status Charge by
Fixed charge over receivables 06 July 2010 Outstanding

N/A

Charge over bank account 02 September 2009 Outstanding

N/A

Debenture 02 September 2009 Outstanding

N/A

Debenture 02 September 2009 Outstanding

N/A

Legal charge 13 May 2009 Outstanding

N/A

Lease security assignment 05 May 2009 Outstanding

N/A

Floating charge 04 August 2008 Outstanding

N/A

Floating charge 04 August 2008 Outstanding

N/A

Floating charge 04 August 2008 Outstanding

N/A

Master assignment 02 May 2008 Outstanding

N/A

Sub-hire agreement 30 April 2007 Fully Satisfied

N/A

Floating charge 17 April 2007 Outstanding

N/A

Debenture 28 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.