Company NameREID Finance Ltd
Company StatusDissolved
Company Number06767665
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Director

Director NameMr Frederick James Reid
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence AddressHill Farm Granby Lane
Whatton
Nottinghamshire
NG13 9FJ

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Frederick Reid
100.00%
Ordinary

Financials

Year2014
Net Worth£49,443
Cash£72,588
Current Liabilities£165,614

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 May 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
7 May 2015Return of final meeting in a creditors' voluntary winding up (19 pages)
5 April 2014Liquidators statement of receipts and payments to 4 February 2014 (16 pages)
5 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (16 pages)
5 April 2014Liquidators statement of receipts and payments to 4 February 2014 (16 pages)
5 April 2014Liquidators' statement of receipts and payments to 4 February 2014 (16 pages)
13 February 2013Appointment of a voluntary liquidator (1 page)
13 February 2013Appointment of a voluntary liquidator (1 page)
13 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2013Statement of affairs with form 4.19 (5 pages)
13 February 2013Statement of affairs with form 4.19 (5 pages)
13 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2013Registered office address changed from Unit 1 Colwick Quays Business Park, Road No 2 Colwick Nottingham NG4 2JY United Kingdom on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Unit 1 Colwick Quays Business Park, Road No 2 Colwick Nottingham NG4 2JY United Kingdom on 4 February 2013 (2 pages)
4 February 2013Registered office address changed from Unit 1 Colwick Quays Business Park, Road No 2 Colwick Nottingham NG4 2JY United Kingdom on 4 February 2013 (2 pages)
23 January 2013Compulsory strike-off action has been suspended (1 page)
23 January 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
4 May 2012Registered office address changed from Hill Farm Granby Lane Whatton NG13 9FJ Uk on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Hill Farm Granby Lane Whatton NG13 9FJ Uk on 4 May 2012 (1 page)
4 May 2012Registered office address changed from Hill Farm Granby Lane Whatton NG13 9FJ Uk on 4 May 2012 (1 page)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
9 February 2012Annual return made up to 5 January 2012 with a full list of shareholders
Statement of capital on 2012-02-09
  • GBP 1
(3 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (12 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (12 pages)
26 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (12 pages)
8 December 2008Incorporation (13 pages)
8 December 2008Incorporation (13 pages)