Liquidation
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 Name | |
---|---|
REYNARDS (U.K) LIMITED | |
Legal Registered Office | |
C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH Other companies in M24 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN JAMES BRIERLEY |
||
IAIN FRASER CAMPBELL |
||
DANIEL WILLIAM LEIGH |
||
ALAN KEITH REYNARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE HELEN REYNARD |
Director | ||
JULIE WARD |
Company Secretary | ||
JULIE WARD |
Director | ||
ROBERT LESLIE PERKINS |
Director | ||
JOHN CHARLES BALSHAW |
Director | ||
PAUL DAVID GRAHAM |
Director | ||
ROBERT EDWARD TINDAL |
Director | ||
IAN BENNETT |
Director | ||
IAN BENNETT |
Director | ||
JOHN REYNARD |
Director | ||
COLIN DAVIES |
Director | ||
STEPHEN REYNARD WOOD |
Director | ||
ALAN KEITH REYNARD |
Company Secretary | ||
ALEXANDER WILLIAM MALONG |
Director | ||
DOUGLAS WILLIAMS |
Company Secretary | ||
DOUGLAS WILLIAMS |
Director | ||
JOHN CHARLES BALSHAW |
Director | ||
COLIN DAVID DUNNETT LEITH |
Director | ||
FRANCIS GORDON ROWLEDGE |
Director | ||
RONALD STUART ATKINS |
Director | ||
CHRISTOPHER DOUGLAS PETTETT |
Director | ||
BRENDA REYNARD |
Director | ||
DEREK DOGGETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BIT TECHNOLOGY GROUP LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
CO-GENCY ACCOUNTANTS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active | |
FCBB CONSULTANTS LIMITED | Director | 2015-05-29 | CURRENT | 2015-05-29 | Active | |
LAGSO LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Dissolved 2015-08-11 | |
THE CAMARA JUICE COMPANY LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Dissolved 2015-12-15 | |
REYNARDS LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Active | |
DAVIES BAKERY SUPPLIES LTD | Director | 1991-10-31 | CURRENT | 1971-08-02 | Active - Proposal to Strike off | |
REYNARDS (LONDON) LIMITED | Director | 1991-04-20 | CURRENT | 1980-09-26 | Dissolved 2016-11-08 | |
REYNARDS (SCOTLAND) LTD. | Director | 1989-07-25 | CURRENT | 1945-11-08 | Dissolved 2016-10-25 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00013092,00008780 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM05 | NOTICE OF EXTENSION OF TIME TO SEEK APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM05 | NOTICE OF EXTENSION OF TIME TO SEEK APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM07 | NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM02 | NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AM03 | NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM GREENGATE MIDDLETON MANCHESTER M24 1RU | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN JAMES BRIERLEY / 17/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH REYNARD / 17/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN FRASER CAMPBELL / 17/03/2017 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE REYNARD | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 481554 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008288770003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008288770005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008288770004 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15 | |
AP03 | SECRETARY APPOINTED BENJAMIN JAMES BRIERLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JULIE WARD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE WARD / 09/11/2015 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 481554 | |
AR01 | 05/09/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH REYNARD / 21/09/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PERKINS | |
RES13 | SECTION 190 SALE AND PURCHASE OF ENTIRE ISSUE CAPITAL 02/07/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BALSHAW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TINDAL | |
AA01 | CURREXT FROM 31/03/2015 TO 30/09/2015 | |
AP01 | DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 481554 | |
AR01 | 05/09/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008288770003 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BENNETT | |
LATEST SOC | 26/09/13 STATEMENT OF CAPITAL;GBP 481554 | |
AR01 | 05/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN BENNETT | |
AP01 | DIRECTOR APPOINTED MRS JULIE WARD | |
AP01 | DIRECTOR APPOINTED MR DANIEL WILLIAM LEIGH | |
AP01 | DIRECTOR APPOINTED MISS LOUISE HELEN REYNARD | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REYNARD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 05/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 05/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD TINDAL / 05/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN REYNARD / 05/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVIES / 05/09/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 05/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REYNARD WOOD / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN KEITH REYNARD / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LESLIE PERKINS / 05/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES BALSHAW / 05/09/2010 | |
AP01 | DIRECTOR APPOINTED IAN BENNETT | |
AP03 | SECRETARY APPOINTED MRS JULIE WARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN REYNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MALONG | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PERKINS / 08/09/2008 | |
288a | DIRECTOR APPOINTED ALEXANDER WILLIAM MALONG | |
288a | DIRECTOR APPOINTED JOHN CHARLES BALSHAW | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
RES13 | DECLARE A DISTRIBUTION 31/12/2008 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 31/12/08 GBP SI 53@1=53 GBP IC 481501/481554 | |
88(2) | AD 31/12/08 GBP SI 1501@1=1501 GBP IC 480000/481501 | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS |
Winding-Up Orders | 2021-08-12 |
Notice of | 2020-06-15 |
Appointmen | 2017-12-05 |
Qualifying | 2017-07-10 |
Qualifying | 2017-05-17 |
Appointment of Administrators | 2017-03-29 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
Satisfied | BARCLAYS BANK PLC | ||
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
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
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as REYNARDS (U.K) LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | REYNARDS (U.K) LIMITED | Event Date | 2020-06-15 |
Initiating party | Event Type | Appointmen | |
Defending party | REYNARDS (U.K) LIMITED | Event Date | 2017-12-05 |
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 Type | Appointment of Administrators | |
Defending party | REYNARDS (U.K) LIMITED | Event Date | 2017-03-17 |
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 Type | Qualifying Decision Procedure | |
Defending party | REYNARDS (U.K) LIMITED | Event Date | 2017-03-17 |
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 Type | Qualifying Decision Procedure | |
Defending party | REYNARDS (U.K) LIMITED | Event Date | 2017-03-17 |
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 | |||
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. |