Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REYNARDS (U.K) LIMITED
Company Information for

REYNARDS (U.K) LIMITED

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH,
Company Registration Number
00828877
Private Limited Company
Liquidation

Company Overview

About Reynards (u.k) Ltd
REYNARDS (U.K) LIMITED was founded on 1964-11-26 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Reynards (u.k) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REYNARDS (U.K) LIMITED
 
Legal Registered Office
C/O Bdo Llp, 5 Temple Square
Temple Street
Liverpool
L2 5RH
Other companies in M24
 
Filing Information
Company Number 00828877
Company ID Number 00828877
Date formed 1964-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-09-30
Account next due 30/06/2018
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts FULL
Last Datalog update: 2022-06-22 12:23:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REYNARDS (U.K) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REYNARDS (U.K) LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JAMES BRIERLEY
Company Secretary 2016-03-17
IAIN FRASER CAMPBELL
Director 2015-01-26
DANIEL WILLIAM LEIGH
Director 2013-04-09
ALAN KEITH REYNARD
Director 1991-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE HELEN REYNARD
Director 2013-04-09 2017-02-08
JULIE WARD
Company Secretary 2010-03-09 2016-03-17
JULIE WARD
Director 2013-04-09 2016-03-17
ROBERT LESLIE PERKINS
Director 1993-06-01 2015-07-31
JOHN CHARLES BALSHAW
Director 2009-05-20 2015-04-30
PAUL DAVID GRAHAM
Director 2013-04-09 2015-04-30
ROBERT EDWARD TINDAL
Director 2000-03-31 2015-04-30
IAN BENNETT
Director 2013-04-09 2013-10-02
IAN BENNETT
Director 2010-04-01 2013-03-31
JOHN REYNARD
Director 1991-09-05 2012-10-28
COLIN DAVIES
Director 1997-03-31 2012-08-03
STEPHEN REYNARD WOOD
Director 1991-09-05 2012-07-20
ALAN KEITH REYNARD
Company Secretary 1991-09-05 2010-03-09
ALEXANDER WILLIAM MALONG
Director 2009-05-20 2009-12-14
DOUGLAS WILLIAMS
Company Secretary 2000-11-23 2007-06-21
DOUGLAS WILLIAMS
Director 2001-06-12 2007-06-21
JOHN CHARLES BALSHAW
Director 2003-04-01 2007-04-04
COLIN DAVID DUNNETT LEITH
Director 1999-05-18 2004-06-30
FRANCIS GORDON ROWLEDGE
Director 1991-09-05 1999-12-24
RONALD STUART ATKINS
Director 1991-09-05 1999-03-31
CHRISTOPHER DOUGLAS PETTETT
Director 1991-09-05 1997-09-01
BRENDA REYNARD
Director 1991-09-05 1993-10-10
DEREK DOGGETT
Director 1991-09-05 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN FRASER CAMPBELL BIT TECHNOLOGY GROUP LIMITED Director 2016-01-20 CURRENT 2016-01-20 Active
IAIN FRASER CAMPBELL CO-GENCY ACCOUNTANTS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
IAIN FRASER CAMPBELL FCBB CONSULTANTS LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
IAIN FRASER CAMPBELL LAGSO LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-08-11
IAIN FRASER CAMPBELL THE CAMARA JUICE COMPANY LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2015-12-15
ALAN KEITH REYNARD REYNARDS LIMITED Director 2007-04-23 CURRENT 2007-04-23 Active
ALAN KEITH REYNARD DAVIES BAKERY SUPPLIES LTD Director 1991-10-31 CURRENT 1971-08-02 Active - Proposal to Strike off
ALAN KEITH REYNARD REYNARDS (LONDON) LIMITED Director 1991-04-20 CURRENT 1980-09-26 Dissolved 2016-11-08
ALAN KEITH REYNARD REYNARDS (SCOTLAND) LTD. Director 1989-07-25 CURRENT 1945-11-08 Dissolved 2016-10-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-22Final Gazette dissolved via compulsory strike-off
2017-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-28AM22NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00013092,00008780
2017-10-26AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-08-08AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-13AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-13AM05NOTICE OF EXTENSION OF TIME TO SEEK APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-13AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-07-13AM05NOTICE OF EXTENSION OF TIME TO SEEK APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-27AM07NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-06-16AM02NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1
2017-05-25AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-05-25AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2017 FROM GREENGATE MIDDLETON MANCHESTER M24 1RU
2017-04-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES BRIERLEY / 17/03/2017
2017-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH REYNARD / 17/03/2017
2017-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FRASER CAMPBELL / 17/03/2017
2017-02-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE REYNARD
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 481554
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008288770003
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 008288770005
2016-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 008288770004
2016-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2016-03-18AP03SECRETARY APPOINTED BENJAMIN JAMES BRIERLEY
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WARD
2016-03-18TM02APPOINTMENT TERMINATED, SECRETARY JULIE WARD
2015-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WARD / 09/11/2015
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 481554
2015-11-09AR0105/09/15 FULL LIST
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH REYNARD / 21/09/2015
2015-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PERKINS
2015-07-20RES13SECTION 190 SALE AND PURCHASE OF ENTIRE ISSUE CAPITAL 02/07/2015
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BALSHAW
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TINDAL
2015-04-01AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-01-26AP01DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL
2014-10-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 481554
2014-10-06AR0105/09/14 FULL LIST
2014-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 008288770003
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENNETT
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 481554
2013-09-26AR0105/09/13 FULL LIST
2013-04-17AP01DIRECTOR APPOINTED MR IAN BENNETT
2013-04-16AP01DIRECTOR APPOINTED MRS JULIE WARD
2013-04-16AP01DIRECTOR APPOINTED MR DANIEL WILLIAM LEIGH
2013-04-16AP01DIRECTOR APPOINTED MISS LOUISE HELEN REYNARD
2013-04-16AP01DIRECTOR APPOINTED MR PAUL DAVID GRAHAM
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN BENNETT
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REYNARD
2012-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-09-19AR0105/09/12 FULL LIST
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES
2011-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-09-29AR0105/09/11 FULL LIST
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD TINDAL / 05/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN REYNARD / 05/09/2011
2011-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVIES / 05/09/2011
2011-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-09-16AR0105/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REYNARD WOOD / 05/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH REYNARD / 05/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE PERKINS / 05/09/2010
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BALSHAW / 05/09/2010
2010-04-01AP01DIRECTOR APPOINTED IAN BENNETT
2010-03-09AP03SECRETARY APPOINTED MRS JULIE WARD
2010-03-09TM02APPOINTMENT TERMINATED, SECRETARY ALAN REYNARD
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MALONG
2009-11-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-10-01363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERKINS / 08/09/2008
2009-05-29288aDIRECTOR APPOINTED ALEXANDER WILLIAM MALONG
2009-05-29288aDIRECTOR APPOINTED JOHN CHARLES BALSHAW
2009-03-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-02-25RES13DECLARE A DISTRIBUTION 31/12/2008
2009-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-2588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-02-2588(2)AD 31/12/08 GBP SI 53@1=53 GBP IC 481501/481554
2009-02-2588(2)AD 31/12/08 GBP SI 1501@1=1501 GBP IC 480000/481501
2008-10-09363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-10-07363sRETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS
2008-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-23288bDIRECTOR RESIGNED
2007-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-26363aRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-09-14363sRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-01363(288)DIRECTOR RESIGNED
2004-10-01363sRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-15363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-04-10288aNEW DIRECTOR APPOINTED
2002-12-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-20363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2001-09-17363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-19288aNEW DIRECTOR APPOINTED
2000-12-04288aNEW SECRETARY APPOINTED
2000-09-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-09-07363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to REYNARDS (U.K) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2021-08-12
Notice of 2020-06-15
Appointmen2017-12-05
Qualifying2017-07-10
Qualifying2017-05-17
Appointment of Administrators2017-03-29
Fines / Sanctions
No fines or sanctions have been issued against REYNARDS (U.K) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-26 Outstanding SKIPTON BUSINESS FINANCE LIMITED
2016-08-26 Outstanding SKIPTON BUSINESS FINANCE LIMITED
2014-01-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-01-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REYNARDS (U.K) LIMITED

Intangible Assets
Patents
We have not found any records of REYNARDS (U.K) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REYNARDS (U.K) LIMITED
Trademarks
We have not found any records of REYNARDS (U.K) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REYNARDS (U.K) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as REYNARDS (U.K) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where REYNARDS (U.K) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyREYNARDS (U.K) LIMITEDEvent Date2020-06-15
 
Initiating party Event TypeAppointmen
Defending partyREYNARDS (U.K) LIMITEDEvent Date2017-12-05
Name of Company: REYNARDS (U.K) LIMITED Company Number: 00828877 Nature of Business: Non-specialised wholesale trade Previous Name of Company: Reynards (Bakery Supplies) Limited Registered office: Tow…
 
Initiating party Event TypeAppointment of Administrators
Defending partyREYNARDS (U.K) LIMITEDEvent Date2017-03-17
In the High Court of Justice, Chancery Division Leeds District Registry case number 307 Julien Irving and John Titley (IP Nos 13092 and 8617 ), both of Tower 12 , 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: Carl Lever, Email: carl.lever@leonardcurtis.co.uk or telephone 0161 831 9999 : Ag GF123134
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyREYNARDS (U.K) LIMITEDEvent Date2017-03-17
In the High Court of Justice, Chancery Division Leeds District Registry Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Joint Administrators of the above-named Company (the 'conveners') are seeking a decision from creditors to consider the Joint Administrators' Proposals and basis of their remuneration by way of correspondence. A creditor's vote by correspondence must be received by the convener by no later than 23.59 hours on 2 June 2017 . (the 'decision date'). Details of how to cast a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information please contact the Joint Administrators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Date of Appointment: 17 March 2017 Office Holder Details: Julien Robert Irving (IP No. 13092 ) and John Malcolm Titley (IP No. 8617 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: The Joint Administrators, Tel: 0161 831 9999 . Alternative contact: Carl Lever. Ag IF20797
 
Initiating party Event TypeQualifying Decision Procedure
Defending partyREYNARDS (U.K) LIMITEDEvent Date2017-03-17
In the High Court of Justice, Chancery Division Leeds District Registry Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators of the above-named Company (the 'conveners') are seeking a decision from creditors to consider the Joint Administrators' Proposals and basis of their remuneration by way of correspondence. A creditor's vote by correspondence must be received by no later than 23.59 hours on 21 July 2017 (the 'decision date'). Details of how to cast a vote are included in the correspondence delivered to creditors. If any creditor has not received this correspondence or requires further information please contact the Joint Administrators using the details below. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A creditor's vote will be disregarded if their proof in respect of their claim is not received on or before the decision date. A creditor who has opted out from receiving notices may nevertheless vote if the creditor provides a proof of debt in the requisite time frame. Proofs may be delivered to Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ. Date of Appointment: 17 March 2017 Office Holder Details: Julien Robert Irving (IP No. 13092 ) and John Malcolm Titley (IP No. 8617 ) both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ Further details contact: The Joint Administrators, Tel: 0161 831 9999 . Alternative contact: Carl Lever. Ag KF40293
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REYNARDS (U.K) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REYNARDS (U.K) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.