Company NameReef Estates (Beccles) Limited
Company StatusDissolved
Company Number06055468
CategoryPrivate Limited Company
Incorporation Date17 January 2007(17 years, 3 months ago)
Dissolution Date30 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stewart Alastair Deering
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Piers Alexander Slater
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressUpton Lodge Reading Road
Upton
Didcot
Oxfordshire
OX11 9HP
Secretary NameMr Edward Quentin Slater
NationalityBritish
StatusClosed
Appointed17 January 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Edward Quentin Slater
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2007(10 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (closed 30 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitereefestates.co.uk

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Reef Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,945
Cash£1,520
Current Liabilities£1,550

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

26 November 2010Delivered on: 9 December 2010
Persons entitled: Opal Vetures Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land on the west side of newgate beccles, suffolk t/no: SK290866.
Outstanding
6 August 2008Delivered on: 9 August 2008
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the land on the west side of newgate beccles suffolk t/no SK262532 and all buildings, plant, machinery, insurances of the above named property and floating charge over any property. See image for full details.
Fully Satisfied
6 August 2008Delivered on: 9 August 2008
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the west side of newgate beccles suffolkand t/no:SK212444 all buildings stuctures fixtures (including trade fixtures) and fixed plant machinery and equipment all right title and interest insurances goodwill floating charge assets see image for full details.
Fully Satisfied
2 February 2007Delivered on: 15 February 2007
Satisfied on: 21 August 2010
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
8 January 2019Accounts for a small company made up to 31 March 2018 (6 pages)
27 April 2018Registered office address changed from 14 Little Portland Street London W1W 8BN to 51 Welbeck Street London W1G 9HL on 27 April 2018 (1 page)
9 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
30 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages)
7 February 2014Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
20 February 2013Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages)
20 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
20 February 2013Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
23 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
23 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
2 March 2009Return made up to 17/01/09; full list of members (4 pages)
2 March 2009Return made up to 17/01/09; full list of members (4 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
19 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (1 page)
14 July 2008Director's change of particulars / piers slater / 10/07/2008 (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 17/01/08; full list of members (2 pages)
1 February 2008Return made up to 17/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
12 December 2007New director appointed (1 page)
12 December 2007New director appointed (1 page)
13 September 2007Ad 17/01/07--------- £ si 100@1=100 £ ic 200/300 (1 page)
13 September 2007Ad 17/01/07--------- £ si 100@1=100 £ ic 200/300 (1 page)
21 June 2007Ad 17/01/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 June 2007Ad 17/01/07--------- £ si 100@1=100 £ ic 100/200 (1 page)
21 June 2007Secretary's particulars changed (1 page)
21 June 2007Secretary's particulars changed (1 page)
11 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
11 May 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 February 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2007Particulars of mortgage/charge (7 pages)
15 February 2007Ad 17/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 February 2007Particulars of mortgage/charge (7 pages)
3 February 2007Secretary resigned (1 page)
3 February 2007New secretary appointed (2 pages)
3 February 2007New director appointed (3 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (3 pages)
3 February 2007Director resigned (1 page)
3 February 2007Secretary resigned (1 page)
3 February 2007New director appointed (3 pages)
3 February 2007New director appointed (3 pages)
3 February 2007New secretary appointed (2 pages)
17 January 2007Incorporation (19 pages)
17 January 2007Incorporation (19 pages)