Dissolved
Dissolved 2013-10-02
Company Information for REEF CONSTRUCTION LIMITED
33 PARK ROW, NOTTINGHAM, NG1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-10-02 |
Company Name | ||||
---|---|---|---|---|
REEF CONSTRUCTION LIMITED | ||||
Legal Registered Office | ||||
33 PARK ROW NOTTINGHAM | ||||
Previous Names | ||||
|
Company Number | 06700229 | |
---|---|---|
Date formed | 2008-09-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2013-10-02 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB227495289 |
Last Datalog update: | 2015-06-06 16:59:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Reef Construction l.l.c. | 4153 S Fraser Way Apt A Aurora CO 80014 | Good Standing | Company formed on the 2013-02-04 |
![]() |
REEF CONSTRUCTION CORP | 19030 250TH AVE SE MAPLE VALLEY WA 98038 | Dissolved | Company formed on the 2005-12-23 |
REEF CONSTRUCTION LIMITED | 2 MOUNTSIDE STANMORE MIDDLESEX HA7 2DT | Active | Company formed on the 2015-07-15 | |
![]() |
Reef Construction Company, LLC | 609 E Speer Blvd #202 Denver CO 80203 | Voluntarily Dissolved | Company formed on the 2006-03-13 |
![]() |
REEF CONSTRUCTION L.L.C. | 16572 E. Brown Dr Aurora CO 80013 | Delinquent | Company formed on the 1999-06-23 |
![]() |
REEF CONSTRUCTION CO. | 24600 CENTER RIDGE RD, STE 115 - WESTLAKE OH 441455624 | Active | Company formed on the 2000-04-17 |
![]() |
REEF CONSTRUCTION LLC | 127 BERKELEY LN WILLIAMSBURG VA 23185 | Active | Company formed on the 2007-05-08 |
![]() |
REEF CONSTRUCTION COMPANY, LLC | 701 S CARSON ST STE 200 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2004-06-24 |
![]() |
REEF CONSTRUCTIONS (QLD) PTY LTD | QLD 4879 | Active | Company formed on the 2004-03-09 |
![]() |
REEF CONSTRUCTION PTY LTD | WA 6210 | Dissolved | Company formed on the 2015-12-11 |
![]() |
REEF CONSTRUCTION CO. LIMITED | Ontario | Unknown | |
![]() |
Reef Construction, Inc. | 34681 Calle Loma Capistrano Beach CA 92624 | Active | Company formed on the 1978-01-17 |
REEF CONSTRUCTION & DEVELOPMENT CORPORATION | 2 SOUTH UNIVERSITY DRIVE PLANATION FL 33324 | Inactive | Company formed on the 2007-04-16 | |
REEF CONSTRUCTION MANAGEMENT & SERVICES, CORP. | 24987 SW 128 CT HOMESTEAD FL 33032 | Inactive | Company formed on the 2001-10-20 | |
REEF CONSTRUCTION & DEVELOPMENT, INC. | 5080 NAUTICA LAKE CIR LAKE WORTH FL 33463 | Inactive | Company formed on the 2004-06-01 | |
REEF CONSTRUCTION CORP. | 440 STARLIGHT LN JUNO BEACH FL 33408 | Inactive | Company formed on the 1982-08-24 | |
REEF CONSTRUCTION GROUP, LLC | 500 SCOTIA DR LANTANA, FL 33462 | Inactive | Company formed on the 2007-10-23 | |
REEF CONSTRUCTION, INC. | 1220 DANBURY AVENUE DAVIE FL 33325 | Active | Company formed on the 2003-10-15 | |
REEF CONSTRUCTION INC | 805 HOLDEN COURT SEBASTIAN FL 32958 | Inactive | Company formed on the 2004-12-07 | |
REEF CONSTRUCTION INC | 1215 E HILLSBORO BLVD. DEERFIELD BEACH FL | Inactive | Company formed on the 1973-06-19 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES JOSEPH FISH |
||
ANDREW THOMAS GROGAN |
||
ANTHONY PAUL PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIKHIL SAVJI |
Director | ||
JOHN KAY |
Director | ||
ABERGAN REED NOMINEES LIMITED |
Company Secretary | ||
ABERGAN REED LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADMIRAL HOUSE HOLDINGS LIMITED | Director | 2017-11-16 | CURRENT | 2017-11-16 | Active - Proposal to Strike off | |
CJF HOLDINGS LIMITED | Director | 2017-06-02 | CURRENT | 2017-06-02 | Liquidation | |
INVAGO LIMITED | Director | 2017-01-16 | CURRENT | 2017-01-16 | Active - Proposal to Strike off | |
IVESCO LIMITED | Director | 2015-11-25 | CURRENT | 2015-11-25 | Dissolved 2017-06-27 | |
MORTAR DEVELOPMENTS (PORTOBELLO) LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2015-09-01 | |
MORTAR DEVELOPMENTS PROPERTIES LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
SOUTHREEF ESTATE SERVICES LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2015-05-19 | |
SOUTHREEF AKA THREE OF US LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2013-12-10 | |
QUANTUM HOUSE MANAGEMENT LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Active | |
QUANTUM PROPERTY (UK) LIMITED | Director | 2008-06-30 | CURRENT | 2008-06-30 | Active | |
FENNEC ESTATES LIMITED | Director | 2007-06-15 | CURRENT | 2007-01-23 | Active | |
SOUTHREEF PROPERTIES III LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Dissolved 2014-01-21 | |
SOUTHREEF MANAGEMENT SERVICES LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-24 | Dissolved 2015-03-10 | |
SOUTHREEF PROPERTIES LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Liquidation | |
FISH HOLDINGS LIMITED | Director | 2001-06-11 | CURRENT | 2001-06-11 | Dissolved 2014-05-06 | |
TF REALISATIONS LIMITED | Director | 1992-10-01 | CURRENT | 1941-08-06 | Active - Proposal to Strike off | |
LOWER EAST SIDE LIMITED | Director | 2013-02-21 | CURRENT | 2013-02-21 | Dissolved 2014-09-30 | |
SOUTHREEF AKA THREE OF US LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2013-12-10 | |
MAADHOUSE LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2014-02-04 | |
GROGAN AND COMPANY LIMITED | Director | 2011-06-22 | CURRENT | 2011-06-22 | Dissolved 2014-02-04 | |
SOUTHREEF PROPERTIES III LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Dissolved 2014-01-21 | |
SOUTHREEF PROPERTIES LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Liquidation | |
ACADEMY OF DREAMS HOLDINGS PLC | Director | 2013-10-29 | CURRENT | 2013-10-29 | Active - Proposal to Strike off | |
FOOTBALL CENTRES LIMITED | Director | 2013-10-25 | CURRENT | 2013-10-25 | Active - Proposal to Strike off | |
SOUTHREEF ESTATE SERVICES LIMITED | Director | 2013-02-05 | CURRENT | 2013-02-05 | Dissolved 2015-05-19 | |
CLIP (UK) LTD | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active - Proposal to Strike off | |
THREE LAKES LTD | Director | 2012-10-17 | CURRENT | 2012-10-17 | Active | |
SOUTHREEF AKA THREE OF US LIMITED | Director | 2012-04-30 | CURRENT | 2012-04-30 | Dissolved 2013-12-10 | |
PROSICE CONSULTANCY LIMITED | Director | 2008-07-09 | CURRENT | 2008-07-09 | Active | |
SOUTHREEF PROPERTIES III LIMITED | Director | 2007-06-12 | CURRENT | 2007-06-12 | Dissolved 2014-01-21 | |
SOUTHREEF MANAGEMENT SERVICES LIMITED | Director | 2006-07-24 | CURRENT | 2006-07-24 | Dissolved 2015-03-10 | |
SOUTHREEF PROPERTIES LIMITED | Director | 2005-02-24 | CURRENT | 2005-02-24 | Liquidation | |
DAT MIDLANDS LIMITED | Director | 2003-04-24 | CURRENT | 2003-04-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2012 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 121 CANAL STREET NOTTINGHAM NG1 7HB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIKHIL SAVJI | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/10 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 17/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KAY | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/09 FULL LIST | |
CERTNM | COMPANY NAME CHANGED REEF UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 17/08/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED NIKHIL SAVJI | |
288a | DIRECTOR APPOINTED JOHN KAY | |
CERTNM | COMPANY NAME CHANGED REEF CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 15/07/09 | |
AUD | AUDITOR'S RESIGNATION | |
288a | DIRECTOR APPOINTED CHARLES JOSEPH FISH | |
288a | DIRECTOR APPOINTED ANDREW THOMAS GROGAN | |
288a | DIRECTOR APPOINTED ANTHONY PAUL PRICE | |
288b | APPOINTMENT TERMINATED SECRETARY ABERGAN REED NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR ABERGAN REED LTD | |
287 | REGISTERED OFFICE CHANGED ON 18/09/2008 FROM INGLES MANOR CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-05-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.40 | 98 |
MortgagesNumMortOutstanding | 2.01 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.39 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 4521 - Gen construction & civil engineer
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as REEF CONSTRUCTION LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | REEF CONSTRUCTION LIMITED | Event Date | 2013-05-20 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named company will be held at M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE on 27 June 2013 at 1.00pm and 1.30pm respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE no later than 12.00 noon on the business day before the meeting. Date of appointment: 7 November 2011. Office Holder details: Michael Rose, (IP No. 8928) of M1 Insolvency, Cumberland House, 35 Park Row, Nottingham, NG1 6EE Further details contact: Michael Rose, Email: info@m1insolvency.co.uk, Tel: 0115 988 6288. Michael Rose , Liquidator : | |||
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. |