REYNOLDS BOUGHTON (DEVON) LIMITED

Register to unlock more data on OkredoRegister

REYNOLDS BOUGHTON (DEVON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00583985

Incorporation date

15/05/1957

Size

Small

Contacts

Registered address

Registered address

C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1957)
dot icon17/01/2025
Termination of appointment of Karen Elizabeth Gallagher as a director on 2025-01-10
dot icon02/01/2025
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon23/03/2014
Final Gazette dissolved following liquidation
dot icon23/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon27/11/2012
Liquidators' statement of receipts and payments to 2012-10-25
dot icon04/11/2011
Administrator's progress report to 2011-09-30
dot icon26/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon06/07/2011
Result of meeting of creditors
dot icon23/06/2011
Statement of administrator's proposal
dot icon17/05/2011
Statement of affairs with form 2.14B
dot icon18/04/2011
Registered office address changed from Graycar Business Park Barton Turn, Barton Under Needwood, Burton on Trent Staffordshire DE13 8EN on 2011-04-18
dot icon13/04/2011
Appointment of an administrator
dot icon01/04/2011
Termination of appointment of Paul Maidstone as a secretary
dot icon24/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon17/12/2010
Director's details changed for Karen Elizabeth Gallagher on 2010-12-17
dot icon17/12/2010
Termination of appointment of James Walsh as a director
dot icon21/05/2010
Accounts for a small company made up to 2009-08-31
dot icon22/04/2010
Appointment of Mr James Richard Chester Walsh as a director
dot icon22/04/2010
Termination of appointment of Brian Husselbee as a director
dot icon22/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon22/01/2010
Director's details changed for Brian Leslie Husselbee on 2010-01-01
dot icon22/01/2010
Director's details changed for Karen Elizabeth Gallagher on 2010-01-01
dot icon04/06/2009
Accounts for a small company made up to 2008-08-31
dot icon11/02/2009
Return made up to 27/12/08; full list of members
dot icon02/01/2009
Director appointed brian leslie husselbee
dot icon31/12/2008
Appointment Terminated Director john park
dot icon24/06/2008
Accounts for a small company made up to 2007-08-31
dot icon18/01/2008
Return made up to 27/12/07; full list of members
dot icon04/07/2007
Accounts for a small company made up to 2006-08-31
dot icon17/01/2007
Return made up to 27/12/06; full list of members
dot icon28/06/2006
Accounts for a small company made up to 2005-08-31
dot icon24/01/2006
Return made up to 27/12/05; full list of members
dot icon06/07/2005
Accounts for a small company made up to 2004-08-31
dot icon07/01/2005
Return made up to 27/12/04; full list of members
dot icon18/06/2004
Full accounts made up to 2003-08-31
dot icon30/04/2004
Secretary resigned
dot icon30/04/2004
New secretary appointed
dot icon29/01/2004
Return made up to 27/12/03; full list of members
dot icon13/10/2003
Director resigned
dot icon28/06/2003
Full accounts made up to 2002-08-31
dot icon30/01/2003
Return made up to 27/12/02; full list of members
dot icon30/01/2003
Director's particulars changed
dot icon01/07/2002
Accounts for a medium company made up to 2001-08-31
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon05/03/2002
Return made up to 27/12/01; full list of members
dot icon05/03/2002
Director resigned
dot icon14/08/2001
Accounts for a medium company made up to 2000-08-31
dot icon04/05/2001
Amended accounts made up to 1999-08-31
dot icon09/03/2001
Return made up to 27/12/00; full list of members
dot icon08/11/2000
Particulars of mortgage/charge
dot icon12/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon18/08/2000
Declaration of satisfaction of mortgage/charge
dot icon10/06/2000
Particulars of mortgage/charge
dot icon07/06/2000
Resolutions
dot icon07/04/2000
Accounts for a medium company made up to 1999-08-31
dot icon27/01/2000
Return made up to 27/12/99; full list of members
dot icon27/01/2000
Secretary resigned;director resigned
dot icon27/01/2000
Registered office changed on 27/01/00
dot icon27/01/2000
New director appointed
dot icon13/07/1999
Accounts for a medium company made up to 1998-08-31
dot icon15/03/1999
Director resigned
dot icon15/03/1999
Director resigned
dot icon14/03/1999
New director appointed
dot icon22/10/1998
Accounting reference date extended from 31/03/98 to 31/08/98
dot icon19/10/1998
New secretary appointed
dot icon19/10/1998
Director resigned
dot icon19/10/1998
Director resigned
dot icon21/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon14/07/1998
Declaration of satisfaction of mortgage/charge
dot icon06/05/1998
New director appointed
dot icon27/03/1998
New director appointed
dot icon26/03/1998
Director resigned
dot icon09/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Particulars of mortgage/charge
dot icon09/02/1998
Particulars of mortgage/charge
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon23/01/1998
Return made up to 27/12/97; no change of members
dot icon12/01/1998
New director appointed
dot icon09/12/1997
Director resigned
dot icon11/11/1997
Declaration of satisfaction of mortgage/charge
dot icon06/11/1997
Director resigned
dot icon31/10/1997
Particulars of mortgage/charge
dot icon11/09/1997
Director resigned
dot icon04/09/1997
Particulars of mortgage/charge
dot icon30/08/1997
Particulars of mortgage/charge
dot icon14/08/1997
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon16/07/1997
Director resigned
dot icon18/06/1997
Particulars of mortgage/charge
dot icon05/04/1997
Particulars of mortgage/charge
dot icon05/04/1997
Particulars of mortgage/charge
dot icon02/04/1997
Full accounts made up to 1996-04-30
dot icon21/03/1997
Particulars of mortgage/charge
dot icon21/03/1997
Particulars of mortgage/charge
dot icon19/03/1997
Particulars of mortgage/charge
dot icon26/01/1997
Return made up to 27/12/96; full list of members
dot icon26/09/1996
New director appointed
dot icon11/08/1996
New director appointed
dot icon24/07/1996
New director appointed
dot icon07/03/1996
Auditor's resignation
dot icon18/01/1996
Return made up to 27/12/95; no change of members
dot icon14/12/1995
Full accounts made up to 1995-04-30
dot icon18/08/1995
Director resigned
dot icon16/08/1995
New director appointed
dot icon01/06/1995
Director's particulars changed
dot icon21/02/1995
Full accounts made up to 1994-04-30
dot icon14/01/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/02/1994
Director resigned
dot icon19/01/1994
Return made up to 27/12/93; full list of members
dot icon25/11/1993
Full accounts made up to 1993-04-30
dot icon17/01/1993
Return made up to 27/12/92; full list of members
dot icon17/01/1993
Director's particulars changed;director resigned
dot icon02/12/1992
Full accounts made up to 1992-04-30
dot icon02/12/1992
New director appointed
dot icon19/01/1992
Return made up to 27/12/91; no change of members
dot icon29/10/1991
Full accounts made up to 1991-04-30
dot icon14/01/1991
Full accounts made up to 1990-04-30
dot icon14/01/1991
Return made up to 27/12/90; full list of members
dot icon11/01/1990
Full accounts made up to 1989-04-30
dot icon11/01/1990
Return made up to 14/12/89; full list of members
dot icon14/12/1988
Full accounts made up to 1988-04-30
dot icon14/12/1988
Return made up to 10/11/88; full list of members
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon04/07/1988
Declaration of satisfaction of mortgage/charge
dot icon28/01/1988
Full accounts made up to 1987-04-30
dot icon28/01/1988
Return made up to 17/12/87; full list of members
dot icon22/01/1988
Declaration of satisfaction of mortgage/charge
dot icon08/01/1987
Full accounts made up to 1986-04-30
dot icon08/01/1987
Return made up to 05/12/86; full list of members
dot icon07/08/1986
Director resigned
dot icon15/05/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2009
dot iconNext confirmation date
27/12/2016
dot iconLast change occurred
31/08/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2009
dot iconNext account date
31/08/2010
dot iconNext due on
31/05/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stepto, Jon Morgan
Director
15/07/1996 - 24/02/1999
1
Isaac, Michael James
Director
01/02/1999 - 30/04/2001
48
Graham, David John
Director
29/07/1996 - 03/11/1997
15
Raine, Terence
Director
09/09/1996 - 29/08/1997
4
Adams, Linda Margaret
Director
30/03/1998 - 31/01/1999
10

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REYNOLDS BOUGHTON (DEVON) LIMITED

REYNOLDS BOUGHTON (DEVON) LIMITED is an(a) Liquidation company incorporated on 15/05/1957 with the registered office located at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP. There is currently no 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 REYNOLDS BOUGHTON (DEVON) LIMITED?

toggle

REYNOLDS BOUGHTON (DEVON) LIMITED is currently Liquidation. It was registered on 15/05/1957 .

Where is REYNOLDS BOUGHTON (DEVON) LIMITED located?

toggle

REYNOLDS BOUGHTON (DEVON) LIMITED is registered at C/O BAKER TILLY RESTRUCTURING & RECOVERY LLP, The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP.

What does REYNOLDS BOUGHTON (DEVON) LIMITED do?

toggle

REYNOLDS BOUGHTON (DEVON) LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for REYNOLDS BOUGHTON (DEVON) LIMITED?

toggle

The latest filing was on 17/01/2025: Termination of appointment of Karen Elizabeth Gallagher as a director on 2025-01-10.