Company NameReycol Svc Limited
Company StatusDissolved
Company Number00757636
CategoryPrivate Limited Company
Incorporation Date16 April 1963(61 years ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameReycol Service Company Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameTerence Ernest Adkins
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(28 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 19 June 2012)
RoleHeating & Ventilation Engineer
Correspondence Address3 Grange Walk
Dunstable
Bedfordshire
LU5 6EZ
Secretary NameBarbara Adkins
NationalityBritish
StatusClosed
Appointed01 November 1991(28 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address3 Grange Walk
Dunstable
Bedfordshire
LU5 6EZ
Director NameMichael Terence Adkins
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(30 years, 9 months after company formation)
Appointment Duration12 years (resigned 01 February 2006)
RoleEngineer
Correspondence Address24 Ashfields
Watford
Hertfordshire
WD2 7AA

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£60,791
Cash£7,256
Current Liabilities£76,563

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
27 February 2012Application to strike the company off the register (3 pages)
27 February 2012Application to strike the company off the register (3 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(4 pages)
14 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 100
(4 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
1 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
10 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
23 April 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (4 pages)
10 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
17 November 2008Return made up to 01/11/08; full list of members (3 pages)
17 November 2008Return made up to 01/11/08; full list of members (3 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
15 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
19 November 2007Return made up to 01/11/07; full list of members (2 pages)
19 November 2007Return made up to 01/11/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 June 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 November 2006Return made up to 01/11/06; full list of members (2 pages)
16 November 2006Return made up to 01/11/06; full list of members (2 pages)
29 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
29 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
8 November 2005Return made up to 01/11/05; full list of members (2 pages)
8 November 2005Return made up to 01/11/05; full list of members (2 pages)
23 March 2005Notice of completion of voluntary arrangement (5 pages)
23 March 2005Notice of completion of voluntary arrangement (5 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
13 January 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 November 2004Return made up to 01/11/04; full list of members (7 pages)
25 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 November 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
5 November 2004Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
22 April 2004O/C - replacement of supervisor (16 pages)
22 April 2004O/C - replacement of supervisor (16 pages)
6 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2004 (3 pages)
6 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 27 March 2004 (3 pages)
2 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
2 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
12 November 2003Return made up to 01/11/03; full list of members (7 pages)
12 November 2003Return made up to 01/11/03; full list of members (7 pages)
19 June 2003Return made up to 01/11/02; full list of members (7 pages)
19 June 2003Return made up to 01/11/02; full list of members (7 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
6 May 2003Full accounts made up to 30 June 2002 (11 pages)
2 April 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
2 April 2003Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
27 December 2001Full accounts made up to 30 June 2001 (10 pages)
27 December 2001Full accounts made up to 30 June 2001 (10 pages)
20 November 2001Return made up to 01/11/01; full list of members (6 pages)
20 November 2001Return made up to 01/11/01; full list of members (6 pages)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
20 February 2001Full accounts made up to 30 June 2000 (10 pages)
21 November 2000Return made up to 01/11/00; full list of members (6 pages)
21 November 2000Return made up to 01/11/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
19 November 1999Return made up to 01/11/99; full list of members (6 pages)
19 November 1999Return made up to 01/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 1998Full accounts made up to 30 June 1998 (10 pages)
2 December 1998Full accounts made up to 30 June 1998 (10 pages)
24 November 1998Return made up to 01/11/98; full list of members (6 pages)
24 November 1998Return made up to 01/11/98; full list of members (6 pages)
19 December 1997Full accounts made up to 30 June 1997 (11 pages)
19 December 1997Full accounts made up to 30 June 1997 (11 pages)
11 November 1997Return made up to 01/11/97; full list of members (6 pages)
11 November 1997Return made up to 01/11/97; full list of members (6 pages)
21 February 1997Full accounts made up to 30 June 1996 (11 pages)
21 February 1997Full accounts made up to 30 June 1996 (11 pages)
18 December 1996Return made up to 01/11/96; full list of members (6 pages)
18 December 1996Return made up to 01/11/96; full list of members (6 pages)
9 November 1995Return made up to 01/11/95; full list of members (6 pages)
9 November 1995Return made up to 01/11/95; full list of members (6 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (11 pages)
25 October 1995Accounts for a small company made up to 30 June 1995 (11 pages)
21 September 1995Registered office changed on 21/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page)
21 September 1995Registered office changed on 21/09/95 from: enterprise house 135 high street rickmansworth herts WD3 1AR (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
9 January 1992Company name changed reycol service company LIMITED\certificate issued on 10/01/92 (2 pages)
9 January 1992Company name changed reycol service company LIMITED\certificate issued on 10/01/92 (2 pages)
2 May 1984Particulars of mortgage/charge (3 pages)
2 May 1984Particulars of mortgage/charge (3 pages)