Company NamePaul Reed Conservation Limited
Company StatusDissolved
Company Number05693096
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

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

Directors

Director NamePaul Reed
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleHsitoric Building Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yard, Gate Farm Northiam Road
Staplecross
Robertsbridge
East Sussex
TN32 5RP
Secretary NameInterco Management Services Ltd (Corporation)
StatusClosed
Appointed09 November 2012(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 23 March 2021)
Correspondence Address1 Horsell Court
Stepgates
Chertsey
Surrey
KT16 8HY
Secretary NameKieren Patrick Reed
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Yard, Gate Farm Northiam Road
Staplecross
Robertsbridge
East Sussex
TN32 5RP

Location

Registered AddressGuardian Business Recovery 72 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2011
Net Worth£26,382
Cash£32
Current Liabilities£105,185

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2020Return of final meeting in a creditors' voluntary winding up (14 pages)
2 March 2020Liquidators' statement of receipts and payments to 17 December 2019 (10 pages)
19 February 2019Liquidators' statement of receipts and payments to 17 December 2018 (10 pages)
6 February 2018Liquidators' statement of receipts and payments to 17 December 2017 (9 pages)
26 January 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
26 January 2017Liquidators' statement of receipts and payments to 17 December 2016 (9 pages)
22 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
22 January 2016Registered office address changed from C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY to Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP on 22 January 2016 (1 page)
18 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
18 January 2016Liquidators statement of receipts and payments to 17 December 2015 (9 pages)
18 January 2016Liquidators' statement of receipts and payments to 17 December 2015 (9 pages)
8 April 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
8 April 2015Liquidators' statement of receipts and payments to 17 December 2014 (9 pages)
8 April 2015Liquidators statement of receipts and payments to 17 December 2014 (9 pages)
28 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (11 pages)
28 January 2014Liquidators statement of receipts and payments to 17 December 2013 (11 pages)
28 January 2014Liquidators' statement of receipts and payments to 17 December 2013 (11 pages)
16 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (3 pages)
16 January 2014Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 16 January 2014 (3 pages)
17 January 2013Statement of affairs with form 4.19 (6 pages)
17 January 2013Statement of affairs with form 4.19 (6 pages)
11 January 2013Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 3AN on 11 January 2013 (2 pages)
11 January 2013Registered office address changed from 7 West Street Old Town Hastings East Sussex TN34 3AN on 11 January 2013 (2 pages)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Appointment of a voluntary liquidator (1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 November 2012Appointment of Interco Management Services Ltd as a secretary (2 pages)
9 November 2012Appointment of Interco Management Services Ltd as a secretary (2 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 250
(3 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-03-02
  • GBP 250
(3 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 October 2011Termination of appointment of Kieren Reed as a secretary (1 page)
27 October 2011Termination of appointment of Kieren Reed as a secretary (1 page)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Paul Reed on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Kieren Patrick Reed on 16 October 2009 (1 page)
16 October 2009Secretary's details changed for Kieren Patrick Reed on 16 October 2009 (1 page)
16 October 2009Director's details changed for Paul Reed on 16 October 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 March 2009Return made up to 31/01/09; full list of members (3 pages)
4 March 2009Return made up to 31/01/09; full list of members (3 pages)
27 January 2009Registered office changed on 27/01/2009 from 36 cambridge road hastings east sussex TN34 1DU (1 page)
27 January 2009Registered office changed on 27/01/2009 from 36 cambridge road hastings east sussex TN34 1DU (1 page)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
29 February 2008Return made up to 31/01/08; full list of members (5 pages)
29 February 2008Return made up to 31/01/08; full list of members (5 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 February 2007Return made up to 31/01/07; full list of members (6 pages)
28 February 2007Return made up to 31/01/07; full list of members (6 pages)
28 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
28 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
31 January 2006Incorporation (13 pages)
31 January 2006Incorporation (13 pages)