SIMONS REEVE LIMITED

Register to unlock more data on OkredoRegister

SIMONS REEVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02650622

Incorporation date

02/10/1991

Size

Medium

Contacts

Registered address

Registered address

The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/1991)
dot icon24/11/2023
Restoration by order of the court
dot icon09/03/2011
Final Gazette dissolved following liquidation
dot icon09/12/2010
Notice of move from Administration to Dissolution on 2010-12-07
dot icon30/06/2010
Administrator's progress report to 2010-06-07
dot icon24/06/2010
Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 2010-06-25
dot icon15/02/2010
Statement of affairs with form 2.15B/2.14B
dot icon01/02/2010
Statement of administrator's proposal
dot icon20/12/2009
Registered office address changed from Private Road No 2 Colwick Industrial Estate Colwick Nottingham NG4 2JR on 2009-12-21
dot icon13/12/2009
Appointment of an administrator
dot icon10/11/2009
Annual return made up to 2009-10-02 with full list of shareholders
dot icon09/11/2009
Director's details changed for Simon Jon Burton on 2009-10-30
dot icon09/11/2009
Director's details changed for Sarah Louise Burton on 2009-10-30
dot icon02/11/2009
Termination of appointment of David Williams as a director
dot icon02/02/2009
Particulars of a mortgage or charge / charge no: 7
dot icon10/12/2008
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon02/11/2008
Return made up to 02/10/08; full list of members
dot icon26/08/2008
Appointment Terminated Director john hooks
dot icon27/04/2008
Director's Change of Particulars / simon burton / 23/04/2008 / HouseName/Number was: , now: 2; Street was: 44 exchange road, now: grosvenor close; Area was: , now: radcliffe-on-trent; Post Town was: west bridgford, now: nottingham; Post Code was: NG2 6BZ, now: NG12 2NW
dot icon23/04/2008
Director appointed david andrew williams
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/10/2007
Accounts for a medium company made up to 2007-04-30
dot icon24/10/2007
Return made up to 02/10/07; full list of members
dot icon24/10/2007
Director's particulars changed
dot icon31/01/2007
Accounts for a medium company made up to 2006-04-30
dot icon30/10/2006
Return made up to 02/10/06; full list of members
dot icon12/01/2006
Accounts for a medium company made up to 2005-04-30
dot icon30/10/2005
Return made up to 02/10/05; full list of members
dot icon30/10/2005
Director's particulars changed
dot icon30/10/2005
Secretary's particulars changed;director's particulars changed
dot icon22/12/2004
Accounts for a medium company made up to 2004-04-30
dot icon30/10/2004
Return made up to 02/10/04; no change of members
dot icon30/10/2004
Secretary's particulars changed;director's particulars changed
dot icon17/01/2004
Director resigned
dot icon23/11/2003
Accounts for a medium company made up to 2003-04-30
dot icon23/10/2003
Return made up to 02/10/03; no change of members
dot icon10/12/2002
Return made up to 02/10/02; full list of members
dot icon10/12/2002
Director's particulars changed
dot icon03/12/2002
New director appointed
dot icon23/10/2002
Director's particulars changed
dot icon14/10/2002
New secretary appointed
dot icon17/09/2002
Resolutions
dot icon17/09/2002
Declaration of assistance for shares acquisition
dot icon17/09/2002
Secretary resigned;director resigned
dot icon09/09/2002
Accounts for a medium company made up to 2002-04-30
dot icon04/09/2002
Particulars of mortgage/charge
dot icon03/09/2002
Auditor's resignation
dot icon01/10/2001
Return made up to 02/10/01; full list of members
dot icon01/10/2001
Director's particulars changed
dot icon30/08/2001
Accounts for a medium company made up to 2001-04-30
dot icon07/05/2001
Auditor's resignation
dot icon23/11/2000
Return made up to 02/10/00; full list of members
dot icon29/10/2000
Accounts for a medium company made up to 2000-04-30
dot icon23/01/2000
Full accounts made up to 1999-04-30
dot icon03/11/1999
Return made up to 02/10/99; full list of members
dot icon03/11/1999
Director's particulars changed
dot icon05/01/1999
Full accounts made up to 1998-04-30
dot icon05/11/1998
Return made up to 02/10/98; change of members
dot icon05/11/1998
Director's particulars changed;director resigned
dot icon02/11/1998
£ ic 100/63 15/09/98 £ sr [email protected]=37
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
S-div 18/09/98
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Resolutions
dot icon04/10/1998
Declaration of assistance for shares acquisition
dot icon04/10/1998
Director resigned
dot icon04/10/1998
Secretary resigned
dot icon04/10/1998
New secretary appointed
dot icon04/10/1998
New director appointed
dot icon25/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon25/10/1997
New director appointed
dot icon15/10/1997
New director appointed
dot icon15/10/1997
Return made up to 02/10/97; full list of members
dot icon21/09/1997
Full accounts made up to 1997-04-30
dot icon07/08/1997
Certificate of change of name
dot icon10/07/1997
Ad 02/05/97--------- £ si 82@1=82 £ ic 18/100
dot icon01/07/1997
Particulars of mortgage/charge
dot icon01/07/1997
Particulars of mortgage/charge
dot icon01/06/1997
Accounting reference date extended from 31/10/96 to 30/04/97
dot icon15/10/1996
Return made up to 02/10/96; no change of members
dot icon15/10/1996
Registered office changed on 16/10/96
dot icon30/04/1996
Accounts for a small company made up to 1995-10-31
dot icon23/11/1995
Return made up to 02/10/95; full list of members
dot icon14/11/1995
New director appointed
dot icon06/11/1995
Ad 07/03/95--------- £ si 16@1=16 £ ic 20/36
dot icon23/07/1995
Particulars of mortgage/charge
dot icon29/06/1995
Accounts for a small company made up to 1994-10-31
dot icon16/03/1995
Ad 07/03/95--------- £ si 18@1=18 £ ic 2/20
dot icon16/03/1995
New director appointed
dot icon13/03/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Return made up to 02/10/94; no change of members
dot icon01/09/1994
Accounts for a small company made up to 1993-10-31
dot icon29/11/1993
Return made up to 02/10/93; no change of members
dot icon03/08/1993
Accounts for a small company made up to 1992-10-31
dot icon03/05/1993
Certificate of change of name
dot icon28/04/1993
Registered office changed on 29/04/93 from: private road no 2 colwick industrial estate nottingham NG4 2JR
dot icon12/11/1992
Return made up to 02/10/92; full list of members
dot icon15/04/1992
Accounting reference date notified as 31/10
dot icon09/10/1991
Ad 02/10/91--------- £ si 2@1=2 £ ic 2/4
dot icon09/10/1991
Secretary resigned;new secretary appointed
dot icon09/10/1991
Director resigned;new director appointed
dot icon09/10/1991
Registered office changed on 10/10/91 from: 7 eton court west hallam derby derbyshire DE7 6NB
dot icon01/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2007
dot iconNext confirmation date
02/10/2016
dot iconLast change occurred
30/04/2007

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/04/2007
dot iconNext account date
31/10/2008
dot iconNext due on
31/08/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, John
Director
07/03/1995 - 30/08/2002
5
Hooks, John
Director
02/12/2002 - 04/08/2008
-
Williams, David Andrew
Director
08/04/2008 - 11/10/2009
31
Howe, Kenneth
Nominee Director
02/10/1991 - 03/10/1991
180
Burton, Alan
Director
03/10/1991 - 18/09/1998
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIMONS REEVE LIMITED

SIMONS REEVE LIMITED is an(a) Active company incorporated on 02/10/1991 with the registered office located at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB. 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 SIMONS REEVE LIMITED?

toggle

SIMONS REEVE LIMITED is currently Active. It was registered on 02/10/1991 and dissolved on 10/03/2011.

Where is SIMONS REEVE LIMITED located?

toggle

SIMONS REEVE LIMITED is registered at The Zenith Building 5th Floor 26, Spring Gardens, Manchester M2 1AB.

What does SIMONS REEVE LIMITED do?

toggle

SIMONS REEVE LIMITED operates in the Manufacture of lifting and handling equipment (29.22 - SIC 2003) sector.

What is the latest filing for SIMONS REEVE LIMITED?

toggle

The latest filing was on 24/11/2023: Restoration by order of the court.