Company NameThe Reel Fish Company Limited
Company StatusDissolved
Company Number06918229
CategoryPrivate Limited Company
Incorporation Date28 May 2009(14 years, 11 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr David Arrow
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 1 Bracknell Beeches Old Bracknell Lane West
Bracknell
RG12 7BW
Director NameMr Trevor Ian Harvey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Bracknell Beeches
Old Bracknell Lane West
Bracknell
RG12 7BW
Director NameMr John Tennent Terras
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Bracknell Beeches
Old Bracknell Lane West
Bracknell
Berkshire
RG12 7BW
Director NameMr William Hornby Gore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2013(3 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 11 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWilkins Kennedy Llp Bridge House
London Bridge
London
SE1 9QR
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameMr Bryn Richard Scadeng
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Barn Kelsall Road
Ashton
Chester
Cheshire
CH3 8BH
Wales
Secretary NameTrevor Scadeng
NationalityBritish
StatusResigned
Appointed28 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressLyndhurst Cottage Kelsall Road
Ashton
Cheshire
CH3 8BH
Wales
Director NameAntoine Sud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(10 months, 4 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChester House Lloyd Drive
Cheshire Oaks Business Park
Ellesmere Port
Cheshire
CH65 9HQ
Wales
Director NameMrs Angela Tant
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(10 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Barn Kelsall Road
Ashton
Chester
Cheshire
CH3 8BH
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed28 May 2009(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressWilkins Kennedy Llp Bridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

225 at £1Angela Fitzpatrick
9.00%
Ordinary B
225 at £1Bryn Richard Scadeng
9.00%
Ordinary B
2k at £1Bluewave Foods LTD
80.00%
Ordinary A
25 at £1Ian Meadows
1.00%
Ordinary B
25 at £1Sue Meadows
1.00%
Ordinary B

Financials

Year2014
Net Worth-£337,852
Cash£2,011
Current Liabilities£341,366

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved following liquidation (1 page)
11 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
11 May 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
10 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (15 pages)
10 October 2014Liquidators statement of receipts and payments to 5 August 2014 (15 pages)
10 October 2014Liquidators' statement of receipts and payments to 5 August 2014 (15 pages)
10 October 2014Liquidators statement of receipts and payments to 5 August 2014 (15 pages)
8 August 2013Statement of affairs with form 4.19 (6 pages)
8 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Appointment of a voluntary liquidator (1 page)
8 August 2013Statement of affairs with form 4.19 (6 pages)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2013Registered office address changed from Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW England on 18 July 2013 (1 page)
18 July 2013Registered office address changed from Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW England on 18 July 2013 (1 page)
11 July 2013Termination of appointment of Angela Tant as a director (1 page)
11 July 2013Termination of appointment of Bryn Scadeng as a director (1 page)
11 July 2013Termination of appointment of Angela Tant as a director (1 page)
11 July 2013Termination of appointment of Bryn Scadeng as a director (1 page)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2,500
(9 pages)
17 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
Statement of capital on 2013-06-17
  • GBP 2,500
(9 pages)
14 June 2013Appointment of Mr William Hornby Gore as a director (2 pages)
14 June 2013Appointment of Mr William Hornby Gore as a director (2 pages)
13 June 2013Registered office address changed from Lyndhurst Barn Kelsall Road Ashton Chester Cheshire CH3 8BH England on 13 June 2013 (1 page)
13 June 2013Registered office address changed from Lyndhurst Barn Kelsall Road Ashton Chester Cheshire CH3 8BH England on 13 June 2013 (1 page)
24 January 2013Director's details changed for Mr Bryn Richard Scadeng on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England on 24 January 2013 (1 page)
24 January 2013Director's details changed for Mr Bryn Richard Scadeng on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mrs Angela Tant on 24 January 2013 (2 pages)
24 January 2013Registered office address changed from Unit 1 Bracknell Beeches Old Bracknell Lane West Bracknell RG12 7BW England on 24 January 2013 (1 page)
24 January 2013Director's details changed for Mrs Angela Tant on 24 January 2013 (2 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Appointment of David Arrow as a director (3 pages)
2 August 2012Appointment of David Arrow as a director (3 pages)
27 July 2012Appointment of John Tennent Terras as a director (3 pages)
27 July 2012Appointment of John Tennent Terras as a director (3 pages)
27 July 2012Appointment of Trevor Ian Harvey as a director (3 pages)
27 July 2012Appointment of Trevor Ian Harvey as a director (3 pages)
16 July 2012Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 16 July 2012 (2 pages)
16 July 2012Registered office address changed from Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom on 16 July 2012 (2 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
9 July 2012Change of share class name or designation (2 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(35 pages)
9 July 2012Change of share class name or designation (2 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Statement of company's objects (2 pages)
9 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 2,500
(4 pages)
9 July 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 2,500
(4 pages)
29 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
1 September 2011Second filing of AR01 previously delivered to Companies House made up to 28 May 2010 (17 pages)
1 September 2011Second filing of AR01 previously delivered to Companies House made up to 28 May 2010 (17 pages)
29 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 500.00
(4 pages)
29 July 2011Statement of capital following an allotment of shares on 23 June 2011
  • GBP 500.00
(4 pages)
29 July 2011Change of share class name or designation (2 pages)
29 July 2011Resolutions
  • RES13 ‐ 'B' ordinary shares are re-classified as 'a' shares 23/06/2011
(4 pages)
29 July 2011Resolutions
  • RES13 ‐ 'B' ordinary shares are re-classified as 'a' shares 23/06/2011
(4 pages)
29 July 2011Change of share class name or designation (2 pages)
22 July 2011Termination of appointment of Antoine Sud as a director (1 page)
22 July 2011Termination of appointment of Antoine Sud as a director (1 page)
22 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 February 2011Registered office address changed from , 1 Heritage Court Lower Bridge Street, Chester, CH1 1RD on 22 February 2011 (1 page)
22 February 2011Registered office address changed from , 1 Heritage Court Lower Bridge Street, Chester, CH1 1RD on 22 February 2011 (1 page)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 February 2011Accounts for a dormant company made up to 31 March 2010 (5 pages)
2 July 2010Appointment of Antoine Sud as a director (2 pages)
2 July 2010Appointment of Antoine Sud as a director (2 pages)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 01/09/2011
(5 pages)
23 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 01/09/2011
(5 pages)
21 April 2010Termination of appointment of Trevor Scadeng as a secretary (1 page)
21 April 2010Appointment of Mrs Angela Tant as a director (2 pages)
21 April 2010Termination of appointment of Trevor Scadeng as a secretary (1 page)
21 April 2010Appointment of Mrs Angela Tant as a director (2 pages)
15 June 2009Memorandum and Articles of Association (7 pages)
15 June 2009Memorandum and Articles of Association (7 pages)
10 June 2009Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
10 June 2009Director appointed bryn richard scadeng (1 page)
10 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
10 June 2009Ad 28/05/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages)
10 June 2009Ad 28/05/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages)
10 June 2009Appointment terminated director christine avis (1 page)
10 June 2009Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
10 June 2009Registered office changed on 10/06/2009 from, 9 abbey square, chester, cheshire, CH1 2HU, england (1 page)
10 June 2009Director appointed bryn richard scadeng (1 page)
10 June 2009Secretary appointed trevor scadeng (1 page)
10 June 2009Registered office changed on 10/06/2009 from, 9 abbey square, chester, cheshire, CH1 2HU, england (1 page)
10 June 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
10 June 2009Secretary appointed trevor scadeng (1 page)
10 June 2009Appointment terminated director christine avis (1 page)
28 May 2009Incorporation (12 pages)
28 May 2009Incorporation (12 pages)