Company NameReeves And Wright (Anglia) Limited
Company StatusDissolved
Company Number01248541
CategoryPrivate Limited Company
Incorporation Date11 March 1976(48 years, 1 month ago)
Dissolution Date24 September 2021 (2 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Andrew Paul Wright
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration30 years, 3 months (closed 24 September 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 St Augustine Road
Ipswich
Suffolk
IP3 8PT
Secretary NameMr Andrew Paul Wright
NationalityBritish
StatusClosed
Appointed21 January 2005(28 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 24 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Augustine Road
Ipswich
Suffolk
IP3 8PT
Director NameMr Derek William Curry
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 January 2005)
RoleManaging Director
Correspondence AddressWinchelm Rags Lane
Woolpit
Bury St Edmunds
Suffolk
IP30 9SG
Director NameMrs Deborah Ann Fiddy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 1995)
RoleBook Keeper
Correspondence Address494 Nacton Road
Ipswich
Suffolk
IP3 9QB
Director NameMrs Valerie Ann Wright
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 10 July 2013)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFern Lea
Bucklesham Road Foxhall
Ipswich
Suffolk
IP10 0AA
Director NameMr William George Wright
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 08 September 2000)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressFern Lea
Bucklesham Road Foxhall
Ipswich
Suffolk
IP10 0AA
Director NameMr Gary William Wright
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration25 years (resigned 03 June 2016)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address49 Avondale Road
Ipswich
IP3 9JT
Secretary NameMr William Malcolm Hawes
NationalityBritish
StatusResigned
Appointed08 June 1991(15 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 January 1997)
RoleCompany Director
Correspondence Address35 Stanley Avenue
Ipswich
Suffolk
IP3 8HX
Secretary NameMr Derek William Curry
NationalityBritish
StatusResigned
Appointed27 January 1997(20 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 21 January 2005)
RoleManaging Director
Correspondence AddressWinchelm Rags Lane
Woolpit
Bury St Edmunds
Suffolk
IP30 9SG

Contact

Websitewww.rnli.org.uk

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£120,892
Cash£3,168
Current Liabilities£102,726

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 February 1992Delivered on: 27 February 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at barham ipswich suffolk (otherwise k/a rosenheath) together with all buildings & fixtures assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
26 March 1985Delivered on: 4 April 1985
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 1981Delivered on: 8 January 1982
Persons entitled: P.D.Lamb

Classification: Legal charge
Secured details: £20,000.
Particulars: 361, woodbridge rd ipswich suffolk.
Outstanding

Filing History

1 June 2020Registered office address changed from Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 1 June 2020 (3 pages)
27 May 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-05-12
(1 page)
27 May 2020Statement of affairs (10 pages)
27 May 2020Appointment of a voluntary liquidator (5 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
20 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
10 July 2018Registered office address changed from PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT United Kingdom to Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 10 July 2018 (1 page)
5 July 2018Registered office address changed from The Blue Farmhouse 86-90 Cumberland Street Woodbridge Suffolk IP12 4AE to PO Box IP12 1QT Unit 14 Riduna Park Station Road, Melton Woodbridge Suffolk IP12 1QT on 5 July 2018 (1 page)
12 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
6 June 2016Termination of appointment of Gary William Wright as a director on 3 June 2016 (1 page)
6 June 2016Termination of appointment of Gary William Wright as a director on 3 June 2016 (1 page)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1,000
(6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(6 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(6 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(6 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 August 2013Termination of appointment of Valerie Wright as a director (1 page)
8 August 2013Termination of appointment of Valerie Wright as a director (1 page)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
25 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (7 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (7 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mrs Valerie Ann Wright on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Valerie Ann Wright on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Mrs Valerie Ann Wright on 8 June 2010 (2 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
8 June 2009Return made up to 08/06/09; full list of members (5 pages)
22 August 2008Registered office changed on 22/08/2008 from unit 1, rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
22 August 2008Registered office changed on 22/08/2008 from unit 1, rendlesham mews rendlesham woodbridge suffolk IP12 2SZ (1 page)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 June 2008Return made up to 08/06/08; full list of members (5 pages)
9 June 2008Return made up to 08/06/08; full list of members (5 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2007Return made up to 08/06/07; full list of members (3 pages)
8 June 2007Return made up to 08/06/07; full list of members (3 pages)
4 July 2006Return made up to 08/06/06; full list of members (8 pages)
4 July 2006Return made up to 08/06/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 July 2005Return made up to 08/06/05; full list of members (8 pages)
5 July 2005Return made up to 08/06/05; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned;director resigned (1 page)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 April 2005New secretary appointed (2 pages)
30 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 October 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 June 2004Return made up to 08/06/04; full list of members (9 pages)
22 June 2004Return made up to 08/06/04; full list of members (9 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 July 2003Return made up to 08/06/03; full list of members (9 pages)
8 July 2003Return made up to 08/06/03; full list of members (9 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 July 2002Return made up to 08/06/02; full list of members (9 pages)
6 July 2002Return made up to 08/06/02; full list of members (9 pages)
30 May 2002Registered office changed on 30/05/02 from: 20 princes street ipswich IP1 1QT (1 page)
30 May 2002Registered office changed on 30/05/02 from: 20 princes street ipswich IP1 1QT (1 page)
23 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 August 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Director resigned (1 page)
28 December 2000Director resigned (1 page)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
19 June 2000Return made up to 08/06/00; full list of members (8 pages)
19 June 2000Return made up to 08/06/00; full list of members (8 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 June 1999Return made up to 08/06/99; full list of members (8 pages)
11 June 1999Return made up to 08/06/99; full list of members (8 pages)
6 August 1998Return made up to 08/06/98; no change of members (6 pages)
6 August 1998Return made up to 08/06/98; no change of members (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 June 1997Return made up to 08/06/97; change of members (6 pages)
20 June 1997Return made up to 08/06/97; change of members (6 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 June 1996Return made up to 08/06/96; full list of members (8 pages)
27 June 1996Return made up to 08/06/96; full list of members (8 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 June 1995Return made up to 08/06/95; no change of members (6 pages)
21 June 1995Return made up to 08/06/95; no change of members (6 pages)
11 March 1976Incorporation (15 pages)
11 March 1976Incorporation (15 pages)