About

Registered Number: 00609676
Date of Incorporation: 14/08/1958 (65 years and 8 months ago)
Company Status: Liquidation
Registered Address: Levy Gee, PO BOX 2653, 66 Wigmore Street, London, W1A 3RT

 

Walter Reynolds(Engineers)limited was registered on 14 August 1958, it's status at Companies House is "Liquidation". This company has 4 directors listed as Edgar, Lynda Anne, Edgar, Victor Frank, Reeve, Karen Tracey, Grover, Brian Dennis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDGAR, Victor Frank N/A - 1
REEVE, Karen Tracey 03 September 1998 - 1
GROVER, Brian Dennis N/A 03 April 1999 1
Secretary Name Appointed Resigned Total Appointments
EDGAR, Lynda Anne N/A - 1

Filing History

Document Type Date
AC92 - N/A 03 July 2014
LIQ - N/A 28 October 2005
4.72 - Return of final meeting in creditors' voluntary winding-up 28 July 2005
4.68 - Liquidator's statement of receipts and payments 18 May 2005
4.68 - Liquidator's statement of receipts and payments 09 November 2004
600 - Notice of appointment of Liquidator in a voluntary winding up 14 September 2004
MISC - Miscellaneous document 14 September 2004
4.40 - N/A 14 September 2004
4.68 - Liquidator's statement of receipts and payments 05 May 2004
4.68 - Liquidator's statement of receipts and payments 11 November 2003
4.68 - Liquidator's statement of receipts and payments 05 June 2003
4.68 - Liquidator's statement of receipts and payments 11 November 2002
MISC - Miscellaneous document 29 May 2002
MISC - Miscellaneous document 15 May 2002
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2002
4.68 - Liquidator's statement of receipts and payments 10 May 2002
4.40 - N/A 09 May 2002
MISC - Miscellaneous document 09 May 2002
4.68 - Liquidator's statement of receipts and payments 09 November 2001
RESOLUTIONS - N/A 30 October 2000
4.20 - N/A 30 October 2000
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2000
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2000
287 - Change in situation or address of Registered Office 16 October 2000
395 - Particulars of a mortgage or charge 03 April 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 22 November 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
363s - Annual Return 30 January 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 22 November 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 08 February 1996
AA - Annual Accounts 14 January 1995
PRE95 - N/A 01 January 1995
363b - Annual Return 23 November 1994
AA - Annual Accounts 08 February 1994
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 30 January 1992
395 - Particulars of a mortgage or charge 25 April 1991
AA - Annual Accounts 25 February 1991
363 - Annual Return 25 February 1991
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 26 January 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 01 March 1988
363 - Annual Return 01 March 1988
288 - N/A 21 August 1987
AA - Annual Accounts 11 December 1986
363 - Annual Return 11 December 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 March 2000 Outstanding

N/A

Charge 20 April 1991 Outstanding

N/A

Mortgage debenture 14 January 1974 Outstanding

N/A

A registered charge 05 February 1973 Outstanding

N/A

Mortgage 03 March 1965 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.