REFLEX VEHICLE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

REFLEX VEHICLE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04878787

Incorporation date

26/08/2003

Size

Group

Contacts

Registered address

Registered address

ERNST & YOUNG LLP, Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2003)
dot icon20/05/2019
Final Gazette dissolved following liquidation
dot icon20/02/2019
Return of final meeting in a creditors' voluntary winding up
dot icon07/05/2018
Liquidators' statement of receipts and payments to 2018-03-06
dot icon21/05/2017
Liquidators' statement of receipts and payments to 2017-03-06
dot icon17/05/2016
Liquidators' statement of receipts and payments to 2016-03-06
dot icon12/05/2015
Liquidators' statement of receipts and payments to 2015-03-06
dot icon08/05/2014
Liquidators' statement of receipts and payments to 2014-03-06
dot icon26/03/2013
Appointment of a voluntary liquidator
dot icon06/03/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon16/10/2012
Administrator's progress report to 2012-09-11
dot icon20/05/2012
Notice of deemed approval of proposals
dot icon09/05/2012
Statement of affairs with form 2.14B
dot icon07/05/2012
Statement of administrator's proposal
dot icon18/03/2012
Appointment of an administrator
dot icon18/03/2012
Registered office address changed from 116 Gloucester Place London W1U 6HZ on 2012-03-19
dot icon28/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/12/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/10/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon17/05/2011
Group of companies' accounts made up to 2009-12-31
dot icon14/12/2010
Termination of appointment of William Reeves as a director
dot icon13/12/2010
Termination of appointment of William Reeves as a director
dot icon14/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon13/09/2010
Director's details changed for Graeme Alan Lumley on 2010-08-27
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 13
dot icon22/04/2010
Appointment of William Thomas Reeves as a director
dot icon11/03/2010
Termination of appointment of Adh Management Services Ltd as a director
dot icon11/03/2010
Registered office address changed from Nyman Libson Paul Regina House 124 Finchley Road London NW3 5JS on 2010-03-12
dot icon30/11/2009
Full accounts made up to 2008-12-31
dot icon03/11/2009
Appointment of Mr Max Howard Deeley as a director
dot icon03/11/2009
Appointment of Charles Hart as a director
dot icon03/11/2009
Appointment of Ronald Glenn Macfarlane as a director
dot icon14/09/2009
Return made up to 27/08/09; full list of members
dot icon14/09/2009
Appointment terminated director john collins
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 12
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 10
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 9
dot icon18/05/2009
Particulars of a mortgage or charge / charge no: 8
dot icon15/10/2008
Return made up to 27/08/08; full list of members
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 6
dot icon07/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/12/2007
Nc inc already adjusted 16/10/07
dot icon05/12/2007
Ad 26/11/07--------- £ si 2000000@1=2000000 £ ic 2800000/4800000
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Resolutions
dot icon21/09/2007
Return made up to 27/08/07; full list of members
dot icon14/05/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon22/03/2007
Accounts for a medium company made up to 2006-12-31
dot icon26/10/2006
New director appointed
dot icon19/10/2006
Ad 14/09/06--------- £ si 1199998@1=1199998 £ ic 1600002/2800000
dot icon19/10/2006
Nc inc already adjusted 12/09/06
dot icon19/10/2006
Resolutions
dot icon19/10/2006
Resolutions
dot icon27/09/2006
Return made up to 27/08/06; full list of members
dot icon19/09/2006
Director resigned
dot icon16/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon22/09/2005
Return made up to 27/08/05; full list of members
dot icon31/08/2005
Accounts for a small company made up to 2004-12-31
dot icon19/07/2005
Ad 15/12/04-07/07/05 £ si 300000@1=300000 £ ic 1300002/1600002
dot icon22/03/2005
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon07/02/2005
Ad 15/12/04--------- £ si 1300000@1=1300000 £ ic 2/1300002
dot icon07/02/2005
Resolutions
dot icon07/02/2005
Resolutions
dot icon29/09/2004
Return made up to 27/08/04; full list of members
dot icon27/01/2004
Secretary's particulars changed;director's particulars changed
dot icon13/01/2004
Registered office changed on 14/01/04 from: 32 elmfield avenue london N8 8QG
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon17/12/2003
Particulars of mortgage/charge
dot icon12/10/2003
New secretary appointed;new director appointed
dot icon12/10/2003
New director appointed
dot icon30/09/2003
Secretary resigned
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Registered office changed on 01/10/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
dot icon26/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM REGISTRARS LIMITED
Corporate Secretary
26/08/2003 - 26/08/2003
1740
Hart, Charles Granville
Director
23/09/2009 - Present
6
Reeves, William Thomas
Director
06/12/2009 - 16/11/2010
17
Macfarlane, Ronald Glenn
Director
23/09/2009 - Present
7
Deeley, Max Howard
Director
24/09/2009 - Present
33

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 REFLEX VEHICLE SOLUTIONS LIMITED

REFLEX VEHICLE SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 26/08/2003 with the registered office located at ERNST & YOUNG LLP, Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 6 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 REFLEX VEHICLE SOLUTIONS LIMITED?

toggle

REFLEX VEHICLE SOLUTIONS LIMITED is currently Dissolved. It was registered on 26/08/2003 and dissolved on 20/05/2019.

Where is REFLEX VEHICLE SOLUTIONS LIMITED located?

toggle

REFLEX VEHICLE SOLUTIONS LIMITED is registered at ERNST & YOUNG LLP, Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR.

What does REFLEX VEHICLE SOLUTIONS LIMITED do?

toggle

REFLEX VEHICLE SOLUTIONS LIMITED operates in the Renting of automobiles (71.10 - SIC 2003) sector.

What is the latest filing for REFLEX VEHICLE SOLUTIONS LIMITED?

toggle

The latest filing was on 20/05/2019: Final Gazette dissolved following liquidation.