LIVERPOOL REVERSIONARY COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

LIVERPOOL REVERSIONARY COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00012631

Incorporation date

16/11/1878

Size

Dormant

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon19/02/2026
Final Gazette dissolved following liquidation
dot icon02/01/2026
Termination of appointment of Stephen Shane Huxtable as a director on 2025-12-19
dot icon19/11/2025
Return of final meeting in a members' voluntary winding up
dot icon03/12/2024
Resolutions
dot icon18/11/2024
Appointment of a voluntary liquidator
dot icon18/11/2024
Declaration of solvency
dot icon14/11/2024
Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to 82 st. John Street London EC1M 4JN on 2024-11-14
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon08/08/2023
Termination of appointment of Rebecca Jane Hine as a director on 2023-08-04
dot icon08/08/2023
Appointment of Mr William Robert Tansley Witt as a director on 2023-08-07
dot icon03/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/10/2022
Register inspection address has been changed to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
dot icon04/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/11/2021
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon06/04/2020
Director's details changed for Stephen Shane Huxtable on 2020-03-11
dot icon28/08/2019
Appointment of Mrs Rebecca Jane Hine as a director on 2019-08-16
dot icon31/07/2019
Termination of appointment of Simon Royston Barnes as a director on 2019-07-26
dot icon18/06/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon24/09/2018
Appointment of Mr Steven Robert Richardson as a director on 2018-09-06
dot icon08/09/2018
Appointment of Stephen Shane Huxtable as a director on 2018-08-17
dot icon23/08/2018
Termination of appointment of Oscar Manuel Carrillo as a director on 2018-08-17
dot icon18/05/2018
Full accounts made up to 2017-12-31
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon14/05/2018
Notification of Eagle Star Insurance Company Limited as a person with significant control on 2016-04-06
dot icon08/01/2018
Director's details changed for Oscar Manuel Carrillo on 2017-07-01
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Appointment of Oscar Manuel Carrillo as a director on 2017-07-01
dot icon10/07/2017
Termination of appointment of Conor Patrick Walsh as a director on 2017-06-30
dot icon10/07/2017
Termination of appointment of Stuart Diffey as a director on 2017-06-30
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon20/01/2017
Resolutions
dot icon20/01/2017
Statement of company's objects
dot icon09/01/2017
Director's details changed for Mr Conor Patrick Walsh on 2015-09-08
dot icon08/01/2017
Director's details changed for Mr. Stuart Diffey on 2016-10-14
dot icon19/08/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 2015-09-17
dot icon28/09/2015
Termination of appointment of Philip John Lampshire as a secretary on 2015-09-17
dot icon08/09/2015
Appointment of Mr Conor Patrick Walsh as a director on 2015-09-01
dot icon08/09/2015
Appointment of Mr Simon Royston Barnes as a director on 2015-09-01
dot icon21/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon14/04/2015
Termination of appointment of David William Smith as a director on 2015-03-31
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon16/04/2014
Termination of appointment of Gerald Dodds as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon18/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon19/09/2011
Full accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon23/09/2010
Appointment of Stuart Diffey as a director
dot icon28/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon02/11/2009
Appointment of Philip John Lampshire as a secretary
dot icon29/10/2009
Termination of appointment of Lindsey Stevens as a secretary
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon13/09/2009
Appointment terminated director judith cooke
dot icon10/06/2009
Secretary appointed lindsey anne stevens
dot icon08/06/2009
Appointment terminated secretary margaret porter
dot icon02/06/2009
Return made up to 01/05/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Director appointed judith alison cooke
dot icon03/07/2008
Director appointed gerald vincent dodds
dot icon09/06/2008
Appointment terminated director michael summersgill
dot icon19/05/2008
Return made up to 01/05/08; full list of members
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon03/10/2007
Secretary resigned
dot icon07/06/2007
Return made up to 01/05/07; full list of members
dot icon09/03/2007
Director's particulars changed
dot icon01/03/2007
New director appointed
dot icon24/01/2007
Director resigned
dot icon24/01/2007
Director's particulars changed
dot icon11/12/2006
Secretary's particulars changed
dot icon11/12/2006
Secretary's particulars changed
dot icon09/11/2006
New secretary appointed
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
Director's particulars changed
dot icon12/07/2006
New director appointed
dot icon28/06/2006
Director resigned
dot icon01/06/2006
Return made up to 01/05/06; full list of members
dot icon20/09/2005
Director's particulars changed
dot icon05/09/2005
Director resigned
dot icon05/09/2005
New director appointed
dot icon05/09/2005
Secretary resigned
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon16/05/2005
Return made up to 01/05/05; full list of members
dot icon17/12/2004
New director appointed
dot icon23/08/2004
New director appointed
dot icon16/08/2004
New secretary appointed
dot icon16/08/2004
Director resigned
dot icon27/05/2004
Return made up to 01/05/04; full list of members
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Secretary's particulars changed;director's particulars changed
dot icon23/10/2003
Director resigned
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon01/06/2003
Return made up to 01/05/03; full list of members
dot icon28/04/2003
Secretary resigned;director resigned
dot icon28/04/2003
New secretary appointed;new director appointed
dot icon08/04/2003
Auditor's resignation
dot icon11/10/2002
Full accounts made up to 2001-12-31
dot icon06/09/2002
Director's particulars changed
dot icon29/05/2002
Return made up to 01/05/02; full list of members
dot icon08/05/2002
Director resigned
dot icon08/05/2002
New director appointed
dot icon13/11/2001
Registered office changed on 13/11/01 from: 60 st mary axe london EC3A 8JQ
dot icon06/09/2001
Full accounts made up to 2000-12-31
dot icon19/07/2001
Director's particulars changed
dot icon18/05/2001
Return made up to 01/05/01; full list of members
dot icon13/11/2000
Director's particulars changed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon05/07/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon13/06/2000
Return made up to 01/05/00; full list of members
dot icon13/06/2000
Secretary resigned
dot icon08/10/1999
Location of register of members
dot icon21/06/1999
Director resigned
dot icon21/06/1999
Director resigned
dot icon21/06/1999
New secretary appointed
dot icon24/05/1999
Full accounts made up to 1998-12-31
dot icon15/05/1999
Return made up to 01/05/99; full list of members
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
Director resigned
dot icon19/02/1999
New director appointed
dot icon22/10/1998
Auditor's resignation
dot icon28/05/1998
Return made up to 01/05/98; full list of members
dot icon12/03/1998
Full accounts made up to 1997-12-31
dot icon03/11/1997
New director appointed
dot icon03/11/1997
Director resigned
dot icon02/06/1997
Return made up to 01/05/97; full list of members
dot icon17/03/1997
Full accounts made up to 1996-12-31
dot icon24/05/1996
Return made up to 01/05/96; full list of members
dot icon18/04/1996
Full accounts made up to 1995-12-31
dot icon06/06/1995
Return made up to 01/05/95; full list of members
dot icon10/05/1995
Director resigned;new director appointed
dot icon28/04/1995
Location of register of members
dot icon09/03/1995
Full accounts made up to 1994-12-31
dot icon12/12/1994
Director resigned
dot icon31/05/1994
Full accounts made up to 1993-12-31
dot icon31/05/1994
Return made up to 01/05/94; full list of members
dot icon02/03/1994
Director resigned;new director appointed
dot icon10/06/1993
Return made up to 01/05/93; full list of members
dot icon09/06/1993
Location of register of members
dot icon26/05/1993
Secretary's particulars changed
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Director's particulars changed
dot icon01/06/1992
Return made up to 01/05/92; full list of members
dot icon20/03/1992
Full accounts made up to 1991-12-31
dot icon04/01/1992
New director appointed
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Resolutions
dot icon08/11/1991
Resolutions
dot icon31/10/1991
Return made up to 22/05/91; change of members
dot icon02/06/1991
Memorandum and Articles of Association
dot icon02/06/1991
Resolutions
dot icon02/06/1991
Return made up to 01/05/90; change of members
dot icon25/04/1991
Full accounts made up to 1990-12-31
dot icon07/01/1991
Resolutions
dot icon05/07/1990
Director's particulars changed
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Return made up to 28/04/90; full list of members
dot icon07/02/1990
Director resigned;new director appointed
dot icon06/06/1989
Full accounts made up to 1988-12-31
dot icon06/06/1989
Return made up to 28/04/89; full list of members
dot icon04/05/1989
Director resigned;new director appointed
dot icon26/01/1989
Registered office changed on 26/01/89 from: 1 threadneedle st london EC2R 8BE
dot icon29/07/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon17/06/1988
Return made up to 28/04/88; full list of members
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon12/08/1987
Full accounts made up to 1986-12-31
dot icon08/07/1987
Return made up to 19/05/87; full list of members
dot icon09/02/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/08/1986
Full accounts made up to 1985-12-31
dot icon12/07/1986
New director appointed
dot icon17/06/1986
Return made up to 20/05/86; full list of members
dot icon11/06/1986
Secretary's particulars changed
dot icon06/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/05/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, Gerald Vincent
Director
16/06/2008 - 01/04/2014
22
Barnes, Simon Royston
Director
01/09/2015 - 26/07/2019
18
Kaye, Alan
Director
01/02/1994 - 18/11/1994
1
ZURICH CORPORATE SECRETARY (UK) LIMITED
Corporate Secretary
17/09/2015 - Present
55
Thompson, Andrew James
Director
27/07/2005 - 31/12/2006
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIVERPOOL REVERSIONARY COMPANY LIMITED(THE)

LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) is an(a) Dissolved company incorporated on 16/11/1878 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIVERPOOL REVERSIONARY COMPANY LIMITED(THE)?

toggle

LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) is currently Dissolved. It was registered on 16/11/1878 and dissolved on 19/02/2026.

Where is LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) located?

toggle

LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) is registered at 82 St. John Street, London EC1M 4JN.

What does LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) do?

toggle

LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for LIVERPOOL REVERSIONARY COMPANY LIMITED(THE)?

toggle

The latest filing was on 19/02/2026: Final Gazette dissolved following liquidation.