Company NameThe Reconstruction Company Limited
Company StatusDissolved
Company Number00027649
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon Richard Vivian Troughton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1994(92 years, 5 months after company formation)
Appointment Duration29 years, 12 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressRopers House
Long Parish
Andover
Hampshire
SP11 6QE
Secretary NameMelvin John Wallace
NationalityBritish
StatusCurrent
Appointed30 April 1997(95 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Castellan Avenue
Gidea Park
Romford
Essex
RM2 6EB
Director NameCharles Richard Maurice Bishop
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(99 years, 5 months after company formation)
Appointment Duration23 years
RoleStockbroker
Correspondence Address52 The Chase
London
SW4 0NH
Director NameMr Michael Richard Parkes Power
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(99 years, 5 months after company formation)
Appointment Duration23 years
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Farm
Shipley
Horsham
West Sussex
RH13 8PY
Director NameMr Ulric David Barnett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(90 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 April 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressTowersey Manor
Thame
Oxfordshire
OX9 3QR
Director NameSir John Kemp-Welch
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 1994)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address70 Melton Court
Old Brompton Road
London
SW7 3JH
Secretary NameCarl John Read
NationalityBritish
StatusResigned
Appointed07 October 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address10 Beechwood Crescent
Bexleyheath
Kent
DA7 4EL
Director NameMr Mark Antony Loveday
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(92 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 April 2001)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address42 Royal Avenue
London
SW3 4QF

Location

Registered Address12 Token House Yard
London
EC2R 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000
Cash£50,000

Accounts

Latest Accounts30 April 2000 (23 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 December 2002Return of final meeting in a members' voluntary winding up (3 pages)
3 December 2002Ex res re. Books (1 page)
3 January 2002Appointment of a voluntary liquidator (1 page)
19 December 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 December 2001Declaration of solvency (3 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
1 May 2001New director appointed (4 pages)
1 May 2001New director appointed (3 pages)
11 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
26 October 2000Return made up to 07/10/00; full list of members (6 pages)
11 January 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
19 October 1999Return made up to 07/10/99; full list of members (9 pages)
22 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
20 October 1998Return made up to 07/10/98; full list of members (7 pages)
24 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1998Full accounts made up to 30 April 1997 (8 pages)
15 October 1997Return made up to 07/10/97; full list of members (7 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Secretary resigned (1 page)
11 February 1997Full accounts made up to 30 April 1996 (8 pages)
28 October 1996Return made up to 07/10/96; full list of members (7 pages)
15 February 1996Full accounts made up to 30 April 1995 (10 pages)
12 October 1995Return made up to 07/10/95; full list of members (16 pages)
3 May 1995Full accounts made up to 30 April 1994 (11 pages)