Company NameWalter Reynolds(Engineers)Limited
DirectorsVictor Frank Edgar and Karen Tracey Reeve
Company StatusLiquidation
Company Number00609676
CategoryPrivate Limited Company
Incorporation Date14 August 1958(65 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameVictor Frank Edgar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(36 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleEngineer
Correspondence Address9 Walton Road
Thorpe Bay
Southend On Sea
Essex
SS1 3BQ
Secretary NameLynda Anne Edgar
NationalityBritish
StatusCurrent
Appointed28 November 1994(36 years, 3 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address9 Walton Road
Thorpe Bay
Southend On Sea
SS1 3BQ
Director NameKaren Tracey Reeve
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1998(40 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RolePurchasing
Correspondence Address328 Woodgrange Drive
Southend-On-Sea
Essex
SS1 2XR
Director NameBrian Dennis Grover
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(36 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 April 1999)
RoleEngineer
Correspondence Address1 Lexden Grove
Colchester
Essex
CO3 4BP

Location

Registered AddressLevy Gee
PO Box 2653
66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Next Accounts Due31 January 2001 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due12 December 2016 (overdue)

Filing History

3 July 2014Restoration by order of the court (4 pages)
3 July 2014Restoration by order of the court (4 pages)
28 October 2005Dissolved (1 page)
28 October 2005Dissolved (1 page)
28 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
28 July 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2005Liquidators' statement of receipts and payments (7 pages)
18 May 2005Liquidators statement of receipts and payments (7 pages)
18 May 2005Liquidators' statement of receipts and payments (7 pages)
9 November 2004Liquidators statement of receipts and payments (5 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
9 November 2004Liquidators' statement of receipts and payments (5 pages)
14 September 2004O/C - replacement of liquidator (8 pages)
14 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2004O/C - replacement of liquidator (8 pages)
14 September 2004Appointment of a voluntary liquidator (1 page)
14 September 2004Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2004Appointment of a voluntary liquidator (1 page)
5 May 2004Liquidators' statement of receipts and payments (5 pages)
5 May 2004Liquidators statement of receipts and payments (5 pages)
5 May 2004Liquidators' statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators' statement of receipts and payments (5 pages)
11 November 2003Liquidators' statement of receipts and payments (5 pages)
5 June 2003Liquidators' statement of receipts and payments (5 pages)
5 June 2003Liquidators' statement of receipts and payments (5 pages)
5 June 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators' statement of receipts and payments (5 pages)
11 November 2002Liquidators' statement of receipts and payments (5 pages)
29 May 2002Sec/state rel/liq (1 page)
29 May 2002Sec/state rel/liq (1 page)
15 May 2002O/C 18/04/02 rem/appt liqs (18 pages)
15 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002O/C 18/04/02 rem/appt liqs (18 pages)
10 May 2002Liquidators' statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators' statement of receipts and payments (5 pages)
9 May 2002Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2002O/C 18/04/02 rem/appt liqs (18 pages)
9 May 2002Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2002O/C 18/04/02 rem/appt liqs (18 pages)
9 November 2001Liquidators statement of receipts and payments (7 pages)
9 November 2001Liquidators' statement of receipts and payments (7 pages)
9 November 2001Liquidators' statement of receipts and payments (7 pages)
30 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2000Appointment of a voluntary liquidator (1 page)
30 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2000Statement of affairs (10 pages)
30 October 2000Statement of affairs (10 pages)
30 October 2000Appointment of a voluntary liquidator (2 pages)
30 October 2000Appointment of a voluntary liquidator (1 page)
30 October 2000Appointment of a voluntary liquidator (2 pages)
16 October 2000Registered office changed on 16/10/00 from: brookside works, abbess roding essex CM5 0NY (1 page)
16 October 2000Registered office changed on 16/10/00 from: brookside works, abbess roding essex CM5 0NY (1 page)
3 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Particulars of mortgage/charge (3 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
27 January 2000Full accounts made up to 31 March 1999 (10 pages)
22 November 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 November 1999Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 April 1999Return made up to 28/11/98; full list of members (6 pages)
23 April 1999Return made up to 28/11/98; full list of members (6 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1998Full accounts made up to 31 March 1998 (9 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
30 January 1998Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 30/01/98
(4 pages)
30 January 1998Return made up to 28/11/97; no change of members
  • 363(287) ‐ Registered office changed on 30/01/98
(4 pages)
1 August 1997Full accounts made up to 31 March 1997 (8 pages)
1 August 1997Full accounts made up to 31 March 1997 (8 pages)
23 December 1996Return made up to 28/11/96; full list of members (6 pages)
23 December 1996Return made up to 28/11/96; full list of members (6 pages)
22 November 1996Full accounts made up to 31 March 1996 (8 pages)
22 November 1996Full accounts made up to 31 March 1996 (8 pages)
13 February 1996Return made up to 28/11/95; no change of members (4 pages)
13 February 1996Return made up to 28/11/95; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
8 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)