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.
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 |
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 |
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 |