REES SWITCHGEAR LIMITED

Register to unlock more data on OkredoRegister

REES SWITCHGEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01192655

Incorporation date

04/12/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O QUANTUMA LLP, High Holborn House 52-54 High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1974)
dot icon04/08/2022
Final Gazette dissolved following liquidation
dot icon04/05/2022
Return of final meeting in a creditors' voluntary winding up
dot icon09/06/2021
Liquidators' statement of receipts and payments to 2021-04-25
dot icon04/07/2020
Liquidators' statement of receipts and payments to 2020-04-25
dot icon14/06/2019
Liquidators' statement of receipts and payments to 2019-04-25
dot icon10/07/2018
Liquidators' statement of receipts and payments to 2018-04-25
dot icon26/03/2018
Registered office address changed from Quantuma Llp First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS to High Holborn House 52-54 High Holborn London WC1V 6RL on 2018-03-26
dot icon29/11/2017
Satisfaction of charge 1 in full
dot icon24/11/2017
Notice of ceasing to act as receiver or manager
dot icon24/11/2017
Notice of ceasing to act as receiver or manager
dot icon31/08/2017
Satisfaction of charge 5 in full
dot icon29/08/2017
Satisfaction of charge 6 in full
dot icon29/08/2017
Satisfaction of charge 4 in full
dot icon07/06/2017
Liquidators' statement of receipts and payments to 2017-04-25
dot icon10/02/2017
Notice of ceasing to act as a voluntary liquidator
dot icon26/05/2016
Liquidators' statement of receipts and payments to 2016-04-25
dot icon25/01/2016
Registered office address changed from 81 Station Road Marlow SL7 1NS to First Floor Vernon House 23 Sicilian Avenue London WC1A 2QS on 2016-01-25
dot icon05/06/2015
Liquidators' statement of receipts and payments to 2015-04-25
dot icon27/06/2014
Liquidators' statement of receipts and payments to 2014-04-25
dot icon12/06/2013
Liquidators' statement of receipts and payments to 2013-04-25
dot icon09/05/2012
Notice of appointment of receiver or manager
dot icon09/05/2012
Notice of appointment of receiver or manager
dot icon26/04/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/12/2011
Administrator's progress report to 2011-11-04
dot icon24/10/2011
Notice of extension of period of Administration
dot icon03/06/2011
Administrator's progress report to 2011-05-04
dot icon24/01/2011
Notice of deemed approval of proposals
dot icon11/01/2011
Statement of administrator's proposal
dot icon17/11/2010
Registered office address changed from 157 Clarence Avenue Northampton NN2 6NY on 2010-11-17
dot icon17/11/2010
Appointment of an administrator
dot icon07/07/2010
Duplicate mortgage certificatecharge no:7
dot icon09/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon12/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon06/11/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon16/06/2009
Registered office changed on 16/06/2009 from k g business centre kingsfield way northampton northamptonshire NN5 7QS
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 26/09/08; full list of members
dot icon04/11/2008
Appointment terminated director john thomas
dot icon10/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon13/02/2008
Registered office changed on 13/02/08 from: sheaf close lodge farm industrial estate northampton NN5 7UL
dot icon14/11/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon18/10/2007
Return made up to 26/09/07; full list of members
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Particulars of mortgage/charge
dot icon30/10/2006
Return made up to 26/09/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 26/09/05; full list of members
dot icon16/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/10/2004
Return made up to 26/09/04; full list of members
dot icon10/10/2003
Return made up to 26/09/03; full list of members
dot icon01/08/2003
Accounts for a small company made up to 2003-03-31
dot icon10/10/2002
Return made up to 26/09/02; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2002-03-31
dot icon15/01/2002
Return made up to 26/09/01; full list of members
dot icon15/01/2002
Accounts for a small company made up to 2001-03-31
dot icon09/01/2001
Particulars of mortgage/charge
dot icon27/11/2000
Return made up to 26/09/00; full list of members
dot icon14/11/2000
Nc inc already adjusted 31/05/00
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon25/08/2000
Accounts for a small company made up to 2000-03-31
dot icon17/09/1999
Return made up to 26/09/99; no change of members
dot icon17/09/1999
Director resigned
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon19/10/1998
Return made up to 26/09/98; full list of members
dot icon17/08/1998
Accounts for a small company made up to 1998-03-31
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Secretary resigned
dot icon01/10/1997
Return made up to 26/09/97; no change of members
dot icon08/08/1997
Accounts for a small company made up to 1997-03-31
dot icon29/09/1996
Return made up to 26/09/96; full list of members
dot icon10/09/1996
Accounts for a small company made up to 1996-03-31
dot icon13/12/1995
Accounts for a small company made up to 1995-03-31
dot icon25/09/1995
Return made up to 26/09/95; no change of members
dot icon03/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Return made up to 26/09/94; no change of members
dot icon02/02/1994
Particulars of mortgage/charge
dot icon07/10/1993
Return made up to 26/09/93; full list of members
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon19/01/1993
Accounts for a small company made up to 1992-03-31
dot icon15/10/1992
Return made up to 26/09/92; no change of members
dot icon21/10/1991
Accounts for a small company made up to 1991-03-31
dot icon07/10/1991
Return made up to 26/09/91; no change of members
dot icon11/01/1991
Return made up to 19/09/90; full list of members
dot icon07/12/1990
Accounts for a small company made up to 1990-03-31
dot icon11/01/1990
Accounts for a small company made up to 1989-03-31
dot icon28/11/1989
Return made up to 06/11/89; full list of members
dot icon08/09/1988
Accounts for a small company made up to 1988-03-31
dot icon12/08/1988
Return made up to 14/07/88; full list of members
dot icon15/03/1988
Accounts for a small company made up to 1987-03-31
dot icon30/01/1987
Accounts for a small company made up to 1986-03-31
dot icon30/01/1987
Return made up to 15/01/87; full list of members
dot icon04/12/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wimpress, Janet Mary
Secretary
01/04/1998 - Present
-
Thomas, Mark Quentin
Director
01/04/1998 - Present
4

Persons with Significant Control

0

No PSC data available.

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 REES SWITCHGEAR LIMITED

REES SWITCHGEAR LIMITED is an(a) Dissolved company incorporated on 04/12/1974 with the registered office located at C/O QUANTUMA LLP, High Holborn House 52-54 High Holborn, London WC1V 6RL. There are currently 2 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 REES SWITCHGEAR LIMITED?

toggle

REES SWITCHGEAR LIMITED is currently Dissolved. It was registered on 04/12/1974 and dissolved on 04/08/2022.

Where is REES SWITCHGEAR LIMITED located?

toggle

REES SWITCHGEAR LIMITED is registered at C/O QUANTUMA LLP, High Holborn House 52-54 High Holborn, London WC1V 6RL.

What does REES SWITCHGEAR LIMITED do?

toggle

REES SWITCHGEAR LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for REES SWITCHGEAR LIMITED?

toggle

The latest filing was on 04/08/2022: Final Gazette dissolved following liquidation.