Company NameReycol Heating Company Limited
Company StatusDissolved
Company Number00456495
CategoryPrivate Limited Company
Incorporation Date29 June 1948(75 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ronald Edwin Saunders
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(43 years, 4 months after company formation)
Appointment Duration24 years (closed 10 November 2015)
RoleHeating & Ventilation Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKincraig 16a Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AE
Director NameMr Terence Paul Saunders
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(50 years, 7 months after company formation)
Appointment Duration16 years, 9 months (closed 10 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKincraic 16a Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AE
Secretary NameMr Ronald Edwin Saunders
NationalityBritish
StatusClosed
Appointed28 March 2007(58 years, 9 months after company formation)
Appointment Duration8 years, 7 months (closed 10 November 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressKincraig 16a Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AE
Director NameMrs Anne Saunders
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(43 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 September 1997)
RoleSecretary
Correspondence AddressKincraig 16a Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AE
Secretary NameMrs Anne Saunders
NationalityBritish
StatusResigned
Appointed22 October 1991(43 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressKincraig 16a Copthorne Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 4AE

Contact

Websitewww.reycol.com

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

900 at £1Mr Ronald Edwin Saunders
90.00%
Cumulative Preference
1k at £0.05Mr Ronald Edwin Saunders
5.10%
Ordinary
500 at £0.05Terrence Paul Saunders
2.50%
Ordinary
480 at £0.05Mrs Anne Saunders
2.40%
Ordinary

Financials

Year2014
Net Worth£85,369
Cash£33,509
Current Liabilities£126,588

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved following liquidation (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
10 August 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
18 September 2014Liquidators statement of receipts and payments to 15 July 2014 (10 pages)
18 September 2014Liquidators' statement of receipts and payments to 15 July 2014 (10 pages)
18 September 2014Liquidators' statement of receipts and payments to 15 July 2014 (10 pages)
29 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
29 April 2014Notice to Registrar of Companies of Notice of disclaimer (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
8 August 2013Registered office address changed from Kimball House Dickinson Square Croxley Green Hertfordshire WD3 3ET on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Kimball House Dickinson Square Croxley Green Hertfordshire WD3 3ET on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from Kimball House Dickinson Square Croxley Green Hertfordshire WD3 3ET on 8 August 2013 (2 pages)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Appointment of a voluntary liquidator (1 page)
23 July 2013Statement of affairs with form 4.19 (8 pages)
23 July 2013Statement of affairs with form 4.19 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1,000
(6 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 1,000
(6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
24 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Mr Ronald Edwin Saunders on 5 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Ronald Edwin Saunders on 5 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Ronald Edwin Saunders on 5 October 2009 (2 pages)
24 November 2009Director's details changed for Terence Paul Saunders on 5 October 2009 (2 pages)
24 November 2009Director's details changed for Terence Paul Saunders on 5 October 2009 (2 pages)
24 November 2009Director's details changed for Terence Paul Saunders on 5 October 2009 (2 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 January 2009Return made up to 22/10/08; full list of members (4 pages)
6 January 2009Return made up to 22/10/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from c/o simons kaplin and company 19 carlisle road london NW9 0HD (1 page)
1 September 2008Registered office changed on 01/09/2008 from c/o simons kaplin and company 19 carlisle road london NW9 0HD (1 page)
16 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
16 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 January 2008Return made up to 22/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2008Return made up to 22/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
21 January 2007Return made up to 22/10/06; full list of members (7 pages)
21 January 2007Return made up to 22/10/06; full list of members (7 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 December 2005Return made up to 22/10/05; full list of members (7 pages)
6 December 2005Return made up to 22/10/05; full list of members (7 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
19 November 2004Return made up to 22/10/04; full list of members (7 pages)
19 November 2004Return made up to 22/10/04; full list of members (7 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (10 pages)
19 April 2004Accounts for a small company made up to 30 June 2003 (10 pages)
27 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
25 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
13 November 2002Return made up to 22/10/02; full list of members (7 pages)
13 November 2002Return made up to 22/10/02; full list of members (7 pages)
9 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
19 November 2001Return made up to 22/10/01; full list of members (6 pages)
19 November 2001Return made up to 22/10/01; full list of members (6 pages)
25 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
25 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
14 November 2000Return made up to 22/10/00; full list of members (6 pages)
14 November 2000Return made up to 22/10/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
10 January 2000Return made up to 22/10/99; full list of members (6 pages)
10 January 2000Return made up to 22/10/99; full list of members (6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
12 February 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 December 1998Return made up to 22/10/98; full list of members (6 pages)
31 December 1998Return made up to 22/10/98; full list of members (6 pages)
25 November 1998Registered office changed on 25/11/98 from: allweather house, high street, edgware, middlesex HA8 5AA (1 page)
25 November 1998Registered office changed on 25/11/98 from: allweather house, high street, edgware, middlesex HA8 5AA (1 page)
5 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 February 1998Accounts for a small company made up to 30 June 1997 (7 pages)
26 November 1997Return made up to 22/10/97; full list of members (6 pages)
26 November 1997Return made up to 22/10/97; full list of members (6 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
10 December 1996Return made up to 22/10/96; full list of members (6 pages)
10 December 1996Return made up to 22/10/96; full list of members (6 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
12 December 1995Return made up to 22/10/95; full list of members (6 pages)
12 December 1995Return made up to 22/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)