Company NameReading Estates Plc
DirectorsGerard Majella Kelly and Patrick Kelly
Company StatusDissolved
Company Number00759793
CategoryPublic Limited Company
Incorporation Date3 May 1963(61 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGerard Majella Kelly
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(27 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address47 Curzon Street
Mayfair
London
W1Y 7AE
Director NamePatrick Kelly
Date of BirthApril 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed31 March 1991(27 years, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address10 Shrewsbury Road
Ballsbridge
Dublin
Ireland
Secretary NameMr Gerard Majella Kelly
NationalityIrish
StatusCurrent
Appointed30 September 1993(30 years, 5 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 The Crescent
Monkstown
County Dublin
Irish
Director NameMr Brian Kelly
Date of BirthOctober 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1991(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address2a Uplands
The Hill
Monkstown
Co Dublin
Ireland
Director NameNoel Kelly
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed31 March 1991(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Grove Lown
Blackrock
Dublin
Ireland
Secretary NameNoel Kelly
NationalityIrish
StatusResigned
Appointed31 March 1991(27 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Grove Lown
Blackrock
Dublin
Ireland

Location

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

Financials

Year2014
Turnover£919,000
Net Worth-£767,000
Cash£11,000
Current Liabilities£3,690,000

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 July 2008Bona Vacantia disclaimer (1 page)
15 October 2003Bona Vacantia disclaimer (2 pages)
7 August 2002Dissolved (1 page)
7 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
3 April 2002Liquidators statement of receipts and payments (5 pages)
6 November 2001Liquidators statement of receipts and payments (5 pages)
30 March 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
12 April 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
15 April 1999Liquidators statement of receipts and payments (5 pages)
3 February 1999Death of a liquidator (1 page)
20 October 1998Liquidators statement of receipts and payments (5 pages)
13 July 1998O/C 3/7/98 appt/liq (3 pages)
13 July 1998Appointment of a voluntary liquidator (1 page)
16 June 1998Registered office changed on 16/06/98 from: 100A chalk farm road london NW1 8EJ (1 page)
1 October 1997Liquidators statement of receipts and payments (5 pages)
9 April 1997Liquidators statement of receipts and payments (5 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
11 April 1996Liquidators statement of receipts and payments (5 pages)
27 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 March 1995Appointment of a voluntary liquidator (2 pages)
10 March 1995Registered office changed on 10/03/95 from: little wkmondler house little wkmondler near hitchin herts SG4 7JB (1 page)