Company NameReface Limited
Company StatusDissolved
Company Number02969345
CategoryPrivate Limited Company
Incorporation Date19 September 1994(29 years, 7 months ago)
Dissolution Date5 February 2016 (8 years, 2 months ago)
Previous NameReface South East Limited

Business Activity

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

Directors

Director NameNicholas Covey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2002(7 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 05 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield
Meath Green Lane
Horley
Surrey
RH6 8JA
Secretary NameAngela Susan Covey
NationalityBritish
StatusClosed
Appointed30 April 2002(7 years, 7 months after company formation)
Appointment Duration13 years, 9 months (closed 05 February 2016)
RoleCompany Director
Correspondence AddressSpringfield
Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMichael Anthony Adams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994
Appointment Duration7 years, 7 months (resigned 30 April 2002)
RoleGlazing Renovation Consultant
Correspondence Address175 Hawley Road
Dartford
Kent
DA1 1PB
Director NameMichael Anthony Adams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1994
Appointment Duration7 years, 7 months (resigned 30 April 2002)
RoleGlazing Renovation Consultant
Correspondence Address175 Hawley Road
Dartford
Kent
DA1 1PB
Secretary NameHugh Edward Gilhespie
NationalityBritish
StatusResigned
Appointed16 September 1994
Appointment Duration4 years, 5 months (resigned 01 March 1999)
RoleGlazing Renovation Consultant
Correspondence Address12 South Grove
Tunbridge Wells
Kent
TN1 1UR
Secretary NameMichael Anthony Adams
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleOperations Manager
Correspondence Address175 Hawley Road
Dartford
Kent
DA1 1PB
Director NameHugh Edward Gilhespie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2002)
RoleEngineer
Correspondence Address12 South Grove
Tunbridge Wells
Kent
TN1 1UR
Director NameAlison Adams
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2002(7 years, 7 months after company formation)
Appointment Duration2 days (resigned 30 April 2002)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address175 Hawley Road
Dartford
DA1 1PB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 September 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitereface.co.uk
Telephone01634 735616
Telephone regionMedway

Location

Registered AddressCvr Global Llp
New Fetter Place West 55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Meath Green Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,952
Cash£2,882
Current Liabilities£280,991

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 February 2016Final Gazette dissolved following liquidation (1 page)
5 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Final Gazette dissolved following liquidation (1 page)
5 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
5 November 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
30 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 (2 pages)
8 June 2015Liquidators' statement of receipts and payments to 23 May 2015 (18 pages)
8 June 2015Liquidators statement of receipts and payments to 23 May 2015 (18 pages)
8 June 2015Liquidators' statement of receipts and payments to 23 May 2015 (18 pages)
31 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (18 pages)
31 July 2014Liquidators' statement of receipts and payments to 23 May 2014 (18 pages)
31 July 2014Liquidators statement of receipts and payments to 23 May 2014 (18 pages)
19 July 2013Liquidators' statement of receipts and payments to 23 May 2013 (21 pages)
19 July 2013Liquidators' statement of receipts and payments to 23 May 2013 (21 pages)
19 July 2013Liquidators statement of receipts and payments to 23 May 2013 (21 pages)
31 May 2012Registered office address changed from Belmont House, Station Way Crawley West Sussex RH10 1JA on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from Belmont House, Station Way Crawley West Sussex RH10 1JA on 31 May 2012 (2 pages)
30 May 2012Appointment of a voluntary liquidator (1 page)
30 May 2012Statement of affairs with form 4.19 (6 pages)
30 May 2012Statement of affairs with form 4.19 (6 pages)
30 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-24
(1 page)
30 May 2012Appointment of a voluntary liquidator (1 page)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders
Statement of capital on 2011-10-12
  • GBP 100
(4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
22 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
31 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 September 2009Return made up to 19/09/09; full list of members (3 pages)
27 September 2009Return made up to 19/09/09; full list of members (3 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 June 2009Return made up to 19/09/08; full list of members (3 pages)
26 June 2009Return made up to 19/09/08; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
16 October 2007Return made up to 19/09/07; full list of members (2 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
4 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 September 2006Return made up to 19/09/06; full list of members (2 pages)
22 September 2006Return made up to 19/09/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
16 February 2006Return made up to 19/09/05; full list of members (2 pages)
16 February 2006Registered office changed on 16/02/06 from: chatham court lesbourne road reigate surrey RH2 7FN (1 page)
16 February 2006Registered office changed on 16/02/06 from: chatham court lesbourne road reigate surrey RH2 7FN (1 page)
16 February 2006Return made up to 19/09/05; full list of members (2 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 June 2005Particulars of mortgage/charge (4 pages)
1 June 2005Particulars of mortgage/charge (4 pages)
29 September 2004Return made up to 19/09/04; full list of members (6 pages)
29 September 2004Return made up to 19/09/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
8 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 November 2003Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 2003Return made up to 19/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 2003Registered office changed on 28/10/03 from: 161 wellmeadow road london SE6 1HP (1 page)
28 October 2003Registered office changed on 28/10/03 from: 161 wellmeadow road london SE6 1HP (1 page)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
21 July 2003Registered office changed on 21/07/03 from: chatham court lesbourne road reigate surrey RH2 7FN (1 page)
21 July 2003Registered office changed on 21/07/03 from: chatham court lesbourne road reigate surrey RH2 7FN (1 page)
24 September 2002Return made up to 19/09/02; full list of members (6 pages)
24 September 2002Return made up to 19/09/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
1 August 2002Company name changed reface south east LIMITED\certificate issued on 01/08/02 (2 pages)
1 August 2002Company name changed reface south east LIMITED\certificate issued on 01/08/02 (2 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Secretary resigned;director resigned (1 page)
9 May 2002Registered office changed on 09/05/02 from: 175 hawley road dartford kent DA1 1PB (1 page)
9 May 2002Director resigned (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002Registered office changed on 09/05/02 from: 175 hawley road dartford kent DA1 1PB (1 page)
5 October 2001Return made up to 27/09/01; full list of members (6 pages)
5 October 2001Return made up to 27/09/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 October 2000Return made up to 27/09/00; full list of members (6 pages)
24 October 2000Return made up to 27/09/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 October 1999New director appointed (2 pages)
20 October 1999Return made up to 27/09/99; no change of members (4 pages)
20 October 1999Return made up to 27/09/99; no change of members (4 pages)
20 October 1999New director appointed (2 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned (1 page)
5 March 1999Secretary resigned (1 page)
22 September 1998Return made up to 19/09/98; full list of members (6 pages)
22 September 1998Return made up to 19/09/98; full list of members (6 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
25 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
29 September 1997Return made up to 19/09/97; no change of members (4 pages)
29 September 1997Return made up to 19/09/97; no change of members (4 pages)
17 September 1996Return made up to 19/09/96; no change of members (4 pages)
17 September 1996Return made up to 19/09/96; no change of members (4 pages)
29 August 1996Full accounts made up to 31 October 1995 (11 pages)
29 August 1996Full accounts made up to 31 October 1995 (11 pages)
14 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 1995Return made up to 19/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 1994Incorporation (13 pages)
19 September 1994Incorporation (13 pages)