Company Information for MICHELLE REYNOLDS LIMITED
ROBSON SCOTT ASSOCIATES LTD, 49 DUKE STREET, DARLINGTON, COUNTY DURHAM, DL3 7SD,
|
Company Registration Number
06744325
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MICHELLE REYNOLDS LIMITED | ||
Legal Registered Office | ||
ROBSON SCOTT ASSOCIATES LTD 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD Other companies in WF9 | ||
Previous Names | ||
|
Company Number | 06744325 | |
---|---|---|
Company ID Number | 06744325 | |
Date formed | 2008-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2016 | |
Account next due | 31/08/2018 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-06 19:20:51 |
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 | ||
---|---|---|---|---|
MICHELLE REYNOLDS RECRUITMENT LIMITED | 15 THE BROADWAY PENN ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 2PD | Dissolved | Company formed on the 2014-09-25 | |
MICHELLE REYNOLDS INC | 4932 Sheridan St HOLLYWOOD FL 33021 | Active | Company formed on the 2014-01-14 | |
MICHELLE REYNOLDS LIMITED | Unknown | |||
MICHELLE REYNOLDS LLC | Georgia | Unknown | ||
MICHELLE REYNOLDS LLC | Georgia | Unknown | ||
Michelle Reynolds DVM, llc | 5340 Gunbarrel Center Ct, 115 Boulder CO 80301 | Delinquent | Company formed on the 2021-07-01 |
Officer | Role | Date Appointed |
---|---|---|
COLIN PETER REYNOLDS |
||
MICHELLE ANDREA REYNOLDS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLABORATIVE DIGITAL LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active | |
RE-WORK LEEDS COMMUNITY INTEREST COMPANY | Director | 2015-01-28 | CURRENT | 2007-08-13 | Liquidation | |
INDEPENDENT EXECUTIVES (WAKEFIELD) LIMITED | Director | 2012-01-25 | CURRENT | 2012-01-25 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM REYFORD HOUSE 10 ELDER DRIVE UPTON PONTEFRACT WEST YORKSHIRE WF9 1NX | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 23/07/2015 | |
CERTNM | COMPANY NAME CHANGED COLLABORATIVE BUSINESS SUPPORT LIMITED CERTIFICATE ISSUED ON 24/07/15 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANDREA REYNOLDS / 08/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER REYNOLDS / 08/03/2010 | |
GAZ1 | FIRST GAZETTE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-01-29 |
Appointment of Liquidators | 2018-01-29 |
Meetings of Creditors | 2018-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2011-12-01 | £ 4,633 |
---|
Creditors and other liabilities
|
|
|
|
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 MICHELLE REYNOLDS LIMITED
Called Up Share Capital | 2011-12-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 1,490 |
Current Assets | 2011-12-01 | £ 3,483 |
Debtors | 2011-12-01 | £ 1,993 |
Shareholder Funds | 2011-12-01 | £ 1,150 |
Debtors and other cash assets
MICHELLE REYNOLDS LIMITED owns 3 domain names.
accounting-for-business.co.uk businessblitz.co.uk customer-value.co.uk
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as MICHELLE REYNOLDS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MICHELLE REYNOLDS LIMITED | Event Date | 2018-01-24 |
At a general meeting of the Members of the above-named company, duly convened, and held remotely on 24 January 2018 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1.That the Company be wound up voluntarily and 2.That Christopher David Horner, of Robson Scott Associates Ltd, 47/49 Duke Street, Darlington, DL3 7SD, be appointed as Liquidator Contact details: Christopher David Horner (IP No. 16150 ), Liquidator, Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 M. A. Reynolds, Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MICHELLE REYNOLDS LIMITED | Event Date | 2018-01-24 |
Liquidator's name and address: Christopher David Horner, Liquidator , Robson Scott Associates, 49 Duke Street, Darlington, Co. Durham, DL3 7SD. Contact: admin@robsonscott.co.uk, 01325 365 950 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MICHELLE REYNOLDS LIMITED | Event Date | 1970-01-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 24 January 2018 at 10:15am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, together with proof of their debt, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Robson Scott Associates, 49 Duke Street, Darlington, County Durham, DL3 7SD Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator is to be remunerated. A list of names and addresses of the Company's creditors will be available for inspection free of charge at Robson Scott Associates , 49 Duke Street, Darlington, County Durham, DL3 7SD between 10 a.m. and 4 p.m. on the two business days prior to the meeting. For further details contact Rachel Simmons on 01325 365950 , or by email at admin@robsonscott.co.uk . | |||
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. |