Company NameReynolds Partners Limited
Company StatusDissolved
Company Number06121223
CategoryPrivate Limited Company
Incorporation Date21 February 2007(17 years, 2 months ago)
Dissolution Date24 October 2013 (10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Nigel Reynolds
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Rectory
High Street, Yelvertoft
Northampton
NN6 6LF
Director NameMr Mark Lindsay Bygraves
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(2 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 24 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Albany Road
Bedford
Bedfordshire
MK40 3PH
Director NameRichard Charles Moore
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2007(2 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 24 October 2013)
RoleCompany Director
Correspondence AddressTelham Hill House
Telham Lane
Battle
East Sussex
TN33 0SN
Secretary NameMr Mark Lindsay Bygraves
NationalityBritish
StatusClosed
Appointed21 May 2007(2 months, 4 weeks after company formation)
Appointment Duration6 years, 5 months (closed 24 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Albany Road
Bedford
Bedfordshire
MK40 3PH
Director NameRight Honourable Barry Strachan Gardiner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(8 months, 1 week after company formation)
Appointment Duration5 years, 12 months (closed 24 October 2013)
RoleMember Parliament
Correspondence AddressHouse Of Commons
London
SW1A 0AA
Director NameMr Morris Douglas Dunn
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed21 April 2009(2 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 24 October 2013)
RoleCompany Director
Correspondence Address1339 Noble Heron Way
Naples
Florida
Fl 34105
Director NameMr Stuart Edward Macfarlane
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed29 September 2009(2 years, 7 months after company formation)
Appointment Duration4 years (closed 24 October 2013)
RoleInvestment Banker
Correspondence Address2 Woodland Terrace Twyford Avenue
East Finchley
London
N2 9NF
Secretary NameRichard Charles Moore
NationalityBritish
StatusResigned
Appointed21 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTelham Hill House
Telham Lane
Battle
East Sussex
TN33 0SN
Director NameKeith Nicholas Henry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(2 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmberwood Court
Warreners Lane
Weybridge
Surrey
KT13 0LQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2013Final Gazette dissolved following liquidation (1 page)
24 October 2013Final Gazette dissolved following liquidation (1 page)
24 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
24 July 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
9 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (15 pages)
9 August 2012Liquidators' statement of receipts and payments to 12 July 2012 (15 pages)
9 August 2012Liquidators statement of receipts and payments to 12 July 2012 (15 pages)
12 September 2011Liquidators' statement of receipts and payments to 12 July 2011 (10 pages)
12 September 2011Liquidators' statement of receipts and payments to 12 July 2011 (10 pages)
12 September 2011Liquidators statement of receipts and payments to 12 July 2011 (10 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from PO Box 2653 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages)
17 August 2010Statement of affairs with form 4.19 (7 pages)
17 August 2010Statement of affairs with form 4.19 (7 pages)
13 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Appointment of a voluntary liquidator (1 page)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-13
(1 page)
22 June 2010Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HE on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HE on 22 June 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 300
(18 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders
Statement of capital on 2010-02-24
  • GBP 300
(18 pages)
16 February 2010Termination of appointment of Keith Henry as a director (1 page)
16 February 2010Termination of appointment of Keith Henry as a director (1 page)
6 November 2009Appointment of Stuart Edward Macfarlane as a director (4 pages)
6 November 2009Appointment of Stuart Edward Macfarlane as a director (4 pages)
20 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 300
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 300
(2 pages)
20 October 2009Statement of capital following an allotment of shares on 7 September 2009
  • GBP 300
(2 pages)
25 August 2009Director and secretary's change of particulars / mark bygraves / 29/07/2009 (1 page)
25 August 2009Director and Secretary's Change of Particulars / mark bygraves / 29/07/2009 / HouseName/Number was: , now: 19; Street was: 19 albany road, now: albany road (1 page)
25 August 2009Director's change of particulars / keith henry / 10/08/2009 (2 pages)
25 August 2009Director's Change of Particulars / keith henry / 10/08/2009 / (2 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 April 2009Director appointed mr morris douglas dunn (1 page)
24 April 2009Director appointed mr morris douglas dunn (1 page)
9 April 2009Ad 09/04/09\gbp si 5@1=5\gbp ic 281/286\ (1 page)
9 April 2009Ad 09/04/09 gbp si 5@1=5 gbp ic 281/286 (1 page)
17 March 2009Return made up to 21/02/09; full list of members (5 pages)
17 March 2009Return made up to 21/02/09; full list of members (5 pages)
25 November 2008Director's Change of Particulars / keith henry / 21/11/2008 / (2 pages)
25 November 2008Director's change of particulars / keith henry / 21/11/2008 (2 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
30 June 2008Director's change of particulars / keith henry / 10/06/2008 (2 pages)
30 June 2008Director's Change of Particulars / keith henry / 10/06/2008 / (2 pages)
19 March 2008Return made up to 21/02/08; full list of members (6 pages)
19 March 2008Return made up to 21/02/08; full list of members (6 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
30 November 2007Director's particulars changed (2 pages)
30 November 2007Director's particulars changed (2 pages)
21 November 2007Registered office changed on 21/11/07 from: suite 82, warnford court 29 throgmorton street london EC2N 2AT (1 page)
21 November 2007Registered office changed on 21/11/07 from: suite 82, warnford court 29 throgmorton street london EC2N 2AT (1 page)
18 October 2007Ad 20/09/07--------- £ si 8@1=8 £ ic 273/281 (2 pages)
18 October 2007Ad 20/09/07--------- £ si 8@1=8 £ ic 273/281 (2 pages)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
4 October 2007Secretary's particulars changed;director's particulars changed (1 page)
6 September 2007Particulars of mortgage/charge (3 pages)
6 September 2007Particulars of mortgage/charge (3 pages)
12 July 2007Ad 25/06/07--------- £ si 73@1=73 £ ic 200/273 (2 pages)
12 July 2007Ad 25/06/07--------- £ si 73@1=73 £ ic 200/273 (2 pages)
29 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
29 June 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
26 June 2007Ad 11/05/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
26 June 2007Ad 11/05/07--------- £ si 199@1=199 £ ic 1/200 (2 pages)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
12 June 2007New director appointed (3 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New secretary appointed;new director appointed (2 pages)
12 June 2007New director appointed (3 pages)
23 February 2007New secretary appointed (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New secretary appointed (1 page)
23 February 2007Secretary resigned (1 page)
23 February 2007New director appointed (1 page)
23 February 2007Director resigned (1 page)
21 February 2007Incorporation (9 pages)
21 February 2007Incorporation (9 pages)