Company NameREES Switchgear Limited
Company StatusDissolved
Company Number01192655
CategoryPrivate Limited Company
Incorporation Date4 December 1974(49 years, 5 months ago)
Dissolution Date4 August 2022 (1 year, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark Quentin Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1998(23 years, 4 months after company formation)
Appointment Duration24 years, 4 months (closed 04 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Liddington Way
Kingsthorpe
Northampton
NN2 8DL
Secretary NameJanet Mary Wimpress
NationalityBritish
StatusClosed
Appointed01 April 1998(23 years, 4 months after company formation)
Appointment Duration24 years, 4 months (closed 04 August 2022)
RoleCompany Director
Correspondence Address17 The Pastures
Spring Park
Northampton
Northamptonshire
NN2 8DD
Director NameMrs Enid Rees Thomas
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(16 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 July 1999)
RoleSecretary
Correspondence AddressArafon Church Walk
Harrold
Bedford
Bedfordshire
MK43 7DG
Director NameMr John Derek Thomas
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(16 years, 11 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 January 2008)
RoleElectrical Engineer
Correspondence Address145 Windingbrook Lane
Collintree Park
Northampton
NN4 0XF
Secretary NameMrs Enid Rees Thomas
NationalityBritish
StatusResigned
Appointed06 November 1991(16 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressArafon Church Walk
Harrold
Bedford
Bedfordshire
MK43 7DG

Location

Registered AddressC/O Quantuma Llp
High Holborn House 52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2009
Net Worth£524,649
Cash£322
Current Liabilities£2,113,377

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2020Liquidators' statement of receipts and payments to 25 April 2020 (19 pages)
14 June 2019Liquidators' statement of receipts and payments to 25 April 2019 (19 pages)
10 July 2018Liquidators' statement of receipts and payments to 25 April 2018 (19 pages)
26 March 2018Registered office address changed from Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS to High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages)
29 November 2017Satisfaction of charge 1 in full (1 page)
29 November 2017Satisfaction of charge 1 in full (1 page)
24 November 2017Notice of ceasing to act as receiver or manager (4 pages)
24 November 2017Notice of ceasing to act as receiver or manager (4 pages)
24 November 2017Notice of ceasing to act as receiver or manager (4 pages)
24 November 2017Notice of ceasing to act as receiver or manager (4 pages)
31 August 2017Satisfaction of charge 5 in full (2 pages)
31 August 2017Satisfaction of charge 5 in full (2 pages)
29 August 2017Satisfaction of charge 6 in full (2 pages)
29 August 2017Satisfaction of charge 6 in full (2 pages)
29 August 2017Satisfaction of charge 4 in full (2 pages)
29 August 2017Satisfaction of charge 4 in full (2 pages)
7 June 2017Liquidators' statement of receipts and payments to 25 April 2017 (17 pages)
7 June 2017Liquidators' statement of receipts and payments to 25 April 2017 (17 pages)
10 February 2017Notice of ceasing to act as a voluntary liquidator (1 page)
10 February 2017Notice of ceasing to act as a voluntary liquidator (1 page)
26 May 2016Liquidators statement of receipts and payments to 25 April 2016 (15 pages)
26 May 2016Liquidators' statement of receipts and payments to 25 April 2016 (15 pages)
26 May 2016Liquidators' statement of receipts and payments to 25 April 2016 (15 pages)
25 January 2016Registered office address changed from 81 Station Road Marlow SL7 1NS to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages)
25 January 2016Registered office address changed from 81 Station Road Marlow SL7 1NS to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 25 January 2016 (2 pages)
5 June 2015Liquidators' statement of receipts and payments to 25 April 2015 (14 pages)
5 June 2015Liquidators' statement of receipts and payments to 25 April 2015 (14 pages)
5 June 2015Liquidators statement of receipts and payments to 25 April 2015 (14 pages)
27 June 2014Liquidators' statement of receipts and payments to 25 April 2014 (19 pages)
27 June 2014Liquidators statement of receipts and payments to 25 April 2014 (19 pages)
27 June 2014Liquidators' statement of receipts and payments to 25 April 2014 (19 pages)
12 June 2013Liquidators statement of receipts and payments to 25 April 2013 (18 pages)
12 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (18 pages)
12 June 2013Liquidators' statement of receipts and payments to 25 April 2013 (18 pages)
9 May 2012Notice of appointment of receiver or manager (3 pages)
9 May 2012Notice of appointment of receiver or manager (3 pages)
9 May 2012Notice of appointment of receiver or manager (3 pages)
9 May 2012Notice of appointment of receiver or manager (3 pages)
26 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 April 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 December 2011Administrator's progress report to 4 November 2011 (17 pages)
1 December 2011Administrator's progress report to 4 November 2011 (17 pages)
1 December 2011Administrator's progress report to 4 November 2011 (17 pages)
24 October 2011Notice of extension of period of Administration (1 page)
24 October 2011Notice of extension of period of Administration (1 page)
3 June 2011Administrator's progress report to 4 May 2011 (17 pages)
3 June 2011Administrator's progress report to 4 May 2011 (17 pages)
3 June 2011Administrator's progress report to 4 May 2011 (17 pages)
24 January 2011Notice of deemed approval of proposals (1 page)
24 January 2011Notice of deemed approval of proposals (1 page)
11 January 2011Statement of administrator's proposal (39 pages)
11 January 2011Statement of administrator's proposal (39 pages)
17 November 2010Appointment of an administrator (1 page)
17 November 2010Appointment of an administrator (1 page)
17 November 2010Registered office address changed from 157 Clarence Avenue Northampton NN2 6NY on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 157 Clarence Avenue Northampton NN2 6NY on 17 November 2010 (2 pages)
7 July 2010Duplicate mortgage certificatecharge no:7 (11 pages)
7 July 2010Duplicate mortgage certificatecharge no:7 (11 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
16 June 2009Registered office changed on 16/06/2009 from k g business centre kingsfield way northampton northamptonshire NN5 7QS (2 pages)
16 June 2009Registered office changed on 16/06/2009 from k g business centre kingsfield way northampton northamptonshire NN5 7QS (2 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 26/09/08; full list of members (6 pages)
4 November 2008Appointment terminated director john thomas (1 page)
4 November 2008Return made up to 26/09/08; full list of members (6 pages)
4 November 2008Appointment terminated director john thomas (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
13 February 2008Registered office changed on 13/02/08 from: sheaf close lodge farm industrial estate northampton NN5 7UL (1 page)
13 February 2008Registered office changed on 13/02/08 from: sheaf close lodge farm industrial estate northampton NN5 7UL (1 page)
14 November 2007Particulars of mortgage/charge (5 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
14 November 2007Particulars of mortgage/charge (5 pages)
14 November 2007Particulars of mortgage/charge (4 pages)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
18 October 2007Return made up to 26/09/07; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
15 November 2006Particulars of mortgage/charge (4 pages)
30 October 2006Return made up to 26/09/06; full list of members (7 pages)
30 October 2006Return made up to 26/09/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2005Return made up to 26/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 October 2004Return made up to 26/09/04; full list of members (7 pages)
21 October 2004Return made up to 26/09/04; full list of members (7 pages)
10 October 2003Return made up to 26/09/03; full list of members (7 pages)
10 October 2003Return made up to 26/09/03; full list of members (7 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 October 2002Return made up to 26/09/02; full list of members (7 pages)
10 October 2002Return made up to 26/09/02; full list of members (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Return made up to 26/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
9 January 2001Particulars of mortgage/charge (3 pages)
27 November 2000Return made up to 26/09/00; full list of members (7 pages)
27 November 2000Return made up to 26/09/00; full list of members (7 pages)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 November 2000Nc inc already adjusted 31/05/00 (1 page)
14 November 2000Nc inc already adjusted 31/05/00 (1 page)
14 November 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
14 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
17 September 1999Director resigned (1 page)
17 September 1999Return made up to 26/09/99; no change of members (4 pages)
17 September 1999Director resigned (1 page)
7 September 1999Full accounts made up to 31 March 1999 (14 pages)
7 September 1999Full accounts made up to 31 March 1999 (14 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
19 October 1998Return made up to 26/09/98; full list of members (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
17 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New secretary appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998New director appointed (2 pages)
1 October 1997Return made up to 26/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 October 1997Return made up to 26/09/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 September 1996Return made up to 26/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 1996Return made up to 26/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
10 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 September 1995Return made up to 26/09/95; no change of members (4 pages)
25 September 1995Return made up to 26/09/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
4 December 1974Incorporation (15 pages)
4 December 1974Incorporation (15 pages)