Active - Proposal to Strike off
Company Information for REEVE (LINCOLN) LIMITED
OAKINGHAM HOUSE GROUND FLOOR, WEST WING, LONDON ROAD, LOUDWATER, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1JU,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REEVE (LINCOLN) LIMITED | |
Legal Registered Office | |
OAKINGHAM HOUSE GROUND FLOOR, WEST WING LONDON ROAD, LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JU | |
Company Number | 09386251 | |
---|---|---|
Company ID Number | 09386251 | |
Date formed | 2015-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-10-05 09:11:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DAVID LEWIS |
||
ROBERT GORDON TRUSCOTT |
||
ANDREW BARRIE WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOTORS SECRETARIES LIMITED |
Company Secretary | ||
MOTORS DIRECTORS LIMITED |
Director | ||
MOTORS SECRETARIES LIMITED |
Director | ||
TREVOR JOHN REEVE |
Director | ||
IAN THOMAS OAKES |
Director | ||
PAUL ANTONY SORENSEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REEVE (DERBY) LIMITED | Director | 2017-11-15 | CURRENT | 2000-12-06 | Active | |
PENTAGON CHRYSLER (BARNSLEY) LIMITED | Director | 2017-11-01 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
PENTAGON MOTOR HOLDINGS LIMITED | Director | 2017-11-01 | CURRENT | 2006-04-13 | Active | |
PENTAGON (BURTON ON TRENT) LIMITED | Director | 2017-11-01 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
PENTAGON (OLDHAM) LIMITED | Director | 2017-11-01 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
PENTAGON (HUDDERSFIELD) LIMITED | Director | 2017-11-01 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
PENTAGON (NOTTINGHAM) LIMITED | Director | 2017-11-01 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
PENTAGON MITSUBISHI LIMITED | Director | 2017-11-01 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
PENTAGON CHRYSLER (MANCHESTER) LIMITED | Director | 2017-11-01 | CURRENT | 2009-10-26 | Active - Proposal to Strike off | |
PENTAGON MAZDA LIMITED | Director | 2017-11-01 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
WATERPAPER LIMITED | Director | 2017-11-01 | CURRENT | 1990-09-10 | Active - Proposal to Strike off | |
WHITEHEAD (ROCHDALE) LIMITED | Director | 2018-05-21 | CURRENT | 1999-09-10 | Active - Proposal to Strike off | |
REEVE (SHEFFIELD) LIMITED | Director | 2018-05-21 | CURRENT | 2005-10-04 | Active | |
WILLIAM GRIMSHAW & SONS LIMITED | Director | 2018-05-21 | CURRENT | 1938-04-02 | Active - Proposal to Strike off | |
WATERPAPER LIMITED | Director | 2017-12-27 | CURRENT | 1990-09-10 | Active - Proposal to Strike off | |
REEVE (DERBY) LIMITED | Director | 2017-10-24 | CURRENT | 2000-12-06 | Active | |
HUMBERSIDE TAIL LIFTS LIMITED | Director | 2017-10-12 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
PENTAGON CHRYSLER (BARNSLEY) LIMITED | Director | 2017-10-11 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
PENTAGON MOTOR HOLDINGS LIMITED | Director | 2017-10-11 | CURRENT | 2006-04-13 | Active | |
PENTAGON (BURTON ON TRENT) LIMITED | Director | 2017-10-11 | CURRENT | 2005-01-27 | Active - Proposal to Strike off | |
PENTAGON (OLDHAM) LIMITED | Director | 2017-10-11 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
PENTAGON (HUDDERSFIELD) LIMITED | Director | 2017-10-11 | CURRENT | 2011-01-10 | Active - Proposal to Strike off | |
PENTAGON (NOTTINGHAM) LIMITED | Director | 2017-10-11 | CURRENT | 2011-03-11 | Active - Proposal to Strike off | |
PENTAGON MITSUBISHI LIMITED | Director | 2017-10-11 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
PENTAGON CHRYSLER (MANCHESTER) LIMITED | Director | 2017-10-11 | CURRENT | 2009-10-26 | Active - Proposal to Strike off | |
PENTAGON MAZDA LIMITED | Director | 2017-10-11 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
ORWELL TRUCKS LIMITED | Director | 2017-09-11 | CURRENT | 1991-04-19 | Active | |
MOTUS GROUP (UK) LIMITED | Director | 2017-09-11 | CURRENT | 1960-03-23 | Active | |
S & B COMMERCIALS HOLDINGS LIMITED | Director | 2017-09-11 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
MOTUS HOLDINGS (UK) LIMITED | Director | 2017-09-07 | CURRENT | 2005-09-12 | Active | |
S & B COMMERCIALS LIMITED | Director | 2017-09-07 | CURRENT | 1982-05-12 | Active | |
WHITEHEAD (ROCHDALE) LIMITED | Director | 2017-12-19 | CURRENT | 1999-09-10 | Active - Proposal to Strike off | |
REEVE (SHEFFIELD) LIMITED | Director | 2017-12-19 | CURRENT | 2005-10-04 | Active | |
WILLIAM GRIMSHAW & SONS LIMITED | Director | 2017-12-19 | CURRENT | 1938-04-02 | Active - Proposal to Strike off | |
REEVE (DERBY) LIMITED | Director | 2017-08-14 | CURRENT | 2000-12-06 | Active | |
MOTUS TRUCK LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
MOTUS COMMERCIALS LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active | |
HUMBERSIDE TAIL LIFTS LIMITED | Director | 2015-11-03 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
S & B COMMERCIALS LIMITED | Director | 2014-09-02 | CURRENT | 1982-05-12 | Active | |
S & B COMMERCIALS HOLDINGS LIMITED | Director | 2014-09-02 | CURRENT | 2014-07-04 | Active - Proposal to Strike off | |
ORWELL TRUCKS LIMITED | Director | 2013-02-12 | CURRENT | 1991-04-19 | Active | |
MOTUS HOLDINGS (UK) LIMITED | Director | 2006-05-09 | CURRENT | 2005-09-12 | Active | |
MOTUS GROUP (UK) LIMITED | Director | 2004-09-01 | CURRENT | 1960-03-23 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
CONFIRMATION STATEMENT MADE ON 10/09/24, WITH NO UPDATES | ||
FIRST GAZETTE notice for voluntary strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH NO UPDATES | ||
Director's details changed for Mr Robert Gordon Truscott on 2023-07-15 | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/22 FROM Pentagon Island Nottingham Road Derby Derbyshire DE21 6HB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093862510003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093862510001 | |
RES12 | Resolution of varying share rights or name | |
SH20 | Statement by Directors | |
LATEST SOC | 02/07/18 STATEMENT OF CAPITAL;GBP 100 | |
SH19 | Statement of capital on 2018-07-02 GBP 100 | |
CAP-SS | Solvency Statement dated 02/07/18 | |
RES06 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 09/05/18 | |
TM02 | Termination of appointment of Motors Secretaries Limited on 2018-04-17 | |
PSC07 | CESSATION OF VAUXHALL MOTORS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/18 FROM 10 Chiswell Street London EC1Y 4UQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES | |
PSC05 | Change of details for General Motors Uk Limited as a person with significant control on 2017-09-19 | |
RES01 | ADOPT ARTICLES 04/01/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN OAKES | |
AP01 | DIRECTOR APPOINTED MR DAVID LEWIS | |
AP01 | DIRECTOR APPOINTED MR ROBERT GORDON TRUSCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR REEVE | |
RES01 | ADOPT ARTICLES 29/08/17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW BARRIE WELCH | |
AP01 | DIRECTOR APPOINTED MR IAN THOMAS OAKES | |
AA01 | CURREXT FROM 31/12/2017 TO 30/06/2018 | |
AP02 | CORPORATE DIRECTOR APPOINTED MOTORS SECRETARIES LIMITED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 31/07/2015 | |
LATEST SOC | 06/02/17 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 950001 | |
AR01 | 13/01/16 FULL LIST | |
AA01 | CURRSHO FROM 31/01/2016 TO 31/12/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093862510003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093862510001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093862510002 | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 950001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SORENSEN | |
AP01 | DIRECTOR APPOINTED MR TREVOR JOHN REEVE | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REEVE (LINCOLN) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as REEVE (LINCOLN) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |