Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E. REYNOLDS PLC
Company Information for

A.E. REYNOLDS PLC

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, MK5 8PJ,
Company Registration Number
00283708
Public Limited Company
Liquidation

Company Overview

About A.e. Reynolds Plc
A.E. REYNOLDS PLC was founded on 1934-01-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". A.e. Reynolds Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
A.E. REYNOLDS PLC
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
MK5 8PJ
Other companies in HP17
 
Filing Information
Company Number 00283708
Company ID Number 00283708
Date formed 1934-01-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 31/07/2009
Latest return 01/02/2008
Return next due 01/03/2009
Type of accounts FULL
Last Datalog update: 2019-12-09 15:55:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E. REYNOLDS PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MARTIN GEE LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
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.

Company Officers of A.E. REYNOLDS PLC

Current Directors
Officer Role Date Appointed
PENELOPE JANE REYNOLDS
Company Secretary 2001-10-17
ERIC RONALD MAHONEY
Director 2004-07-23
PENELOPE JANE REYNOLDS
Director 2004-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY EDWARD REYNOLDS
Director 1992-02-01 2004-07-20
DENIS ANDREW CARTON
Director 2002-07-03 2004-01-23
ERIC RONALD MAHONEY
Company Secretary 1992-02-01 2001-10-17
ERIC RONALD MAHONEY
Director 1992-02-01 2001-10-17
PAUL HIGGITT
Director 1992-07-01 1998-06-26
COLIN DUDLEY REYNOLDS
Director 1992-02-01 1997-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC RONALD MAHONEY INSCOT MANAGEMENT COMPANY LIMITED Director 2005-01-12 CURRENT 2005-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-094.68 Liquidators' statement of receipts and payments to 2024-03-22
2023-10-314.68 Liquidators' statement of receipts and payments to 2023-03-22
2023-03-22Liquidators' statement of receipts and payments to 2022-03-22
2023-03-22Liquidators' statement of receipts and payments to 2022-03-22
2023-03-22Liquidators' statement of receipts and payments to 2022-09-22
2023-03-22Liquidators' statement of receipts and payments to 2022-09-22
2023-03-224.68 Liquidators' statement of receipts and payments to 2022-03-22
2023-03-21Liquidators' statement of receipts and payments to 2021-03-22
2023-03-21Liquidators' statement of receipts and payments to 2021-03-22
2023-03-21Liquidators' statement of receipts and payments to 2020-03-22
2023-03-21Liquidators' statement of receipts and payments to 2020-03-22
2023-03-21Liquidators' statement of receipts and payments to 2021-09-22
2023-03-21Liquidators' statement of receipts and payments to 2021-09-22
2023-03-21Liquidators' statement of receipts and payments to 2020-09-22
2023-03-21Liquidators' statement of receipts and payments to 2020-09-22
2023-03-21Liquidators' statement of receipts and payments to 2019-09-22
2023-03-21Liquidators' statement of receipts and payments to 2019-09-22
2023-03-214.68 Liquidators' statement of receipts and payments to 2021-03-22
2019-08-224.68 Liquidators' statement of receipts and payments to 2018-03-22
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM Unit 7-8 Manor Courtyard Aston Sandford Buckinghamshire HP17 8JB
2017-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2017
2017-10-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2017
2017-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2016
2017-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2016
2017-04-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017
2015-12-144.68 Liquidators' statement of receipts and payments to 2015-09-22
2015-04-294.68 Liquidators' statement of receipts and payments to 2015-03-22
2014-10-294.68 Liquidators' statement of receipts and payments to 2014-09-22
2014-04-164.68 Liquidators' statement of receipts and payments to 2014-03-22
2014-02-184.68 Liquidators' statement of receipts and payments to 2013-09-22
2013-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/13 FROM 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF
2013-05-024.68 Liquidators' statement of receipts and payments to 2013-03-22
2012-10-184.68 Liquidators' statement of receipts and payments to 2012-09-22
2012-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012
2012-05-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2011
2011-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2011
2011-04-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/09/2010:AMENDING FORM
2010-10-114.68 Liquidators' statement of receipts and payments to 2010-09-22
2010-04-064.68 Liquidators' statement of receipts and payments to 2010-03-22
2009-05-07LIQ MISC RESResolution insolvency:liquidators fees
2009-04-074.70Declaration of solvency
2009-04-07LRESSPResolutions passed:
  • Special resolution to wind up
2009-04-07600Appointment of a voluntary liquidator
2009-03-19287Registered office changed on 19/03/2009 from po box 1295 20 station road gerrards cross buckinghamshire SL9 8EL
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-21363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 121-129 GREAT HOWARD STREET LIVERPOOL MERSEYSIDE L3 7AT
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-05363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-05-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-12363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-17288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-02-11288bDIRECTOR RESIGNED
2004-02-11363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-09-01AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-25363(288)DIRECTOR RESIGNED
2003-03-25363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-07-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-19288aNEW DIRECTOR APPOINTED
2002-07-05169£ IC 112400/94565 18/04/02 £ SR 17835@1=17835
2002-07-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-05-07169£ SR 800@1 04/12/01
2002-04-10363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-11-12288aNEW SECRETARY APPOINTED
2001-11-12288bSECRETARY RESIGNED
2001-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-07-07169£ IC 113400/113300 27/03/01 £ SR 100@1=100
2001-06-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-12363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
2000-10-08363aRETURN MADE UP TO 01/02/00; CHANGE OF MEMBERS; AMEND
2000-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-17395PARTICULARS OF MORTGAGE/CHARGE
2000-05-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-18287REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 67 SEFTON STREET LIVERPOOL L8 5SN
2000-04-17169£ IC 118949/118849 01/03/00 £ SR 100@1=100
Industry Information
SIC/NAIC Codes
9305 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to A.E. REYNOLDS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.E. REYNOLDS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-08-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-02-28 Satisfied ELF OIL UK LIMITED
LEGAL CHARGE 1999-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-02-19 Outstanding ESSO PETROLEUM COMPANY LIMITED
LEGAL CHARGE 1998-01-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-04-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-03-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-04-01 Outstanding MOBIL OIL COMPANY LIMITED
LEGAL CHARGE 1996-02-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1996-02-01 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1995-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-03-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 1995-01-17 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1993-08-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1992-02-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-11-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1991-04-16 Satisfied LLOYDS BOWMAKER LIMITED
GENERAL FLOATING CHARGE 1991-03-01 Satisfied CHARTERED TRUST PLC
CHARGE 1991-03-01 Satisfied CHARTERED TRUST PLC
LEGAL CHARGE 1990-06-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1989-08-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1988-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL FLOATING CHARGE 1987-11-24 Satisfied BRITISH CREDIT TRUST LIMITED
CONSIGNMENT FUNDING AGREEMENT. 1987-09-18 Satisfied BRITISH CREDIT TRUST LIMITED
CHARGE 1983-02-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-06-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1981-02-16 Satisfied MIDLAND BANK LTD
Intangible Assets
Patents
We have not found any records of A.E. REYNOLDS PLC registering or being granted any patents
Domain Names

A.E. REYNOLDS PLC owns 1 domain names.

brookmeadowhotel.co.uk  

Trademarks
We have not found any records of A.E. REYNOLDS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E. REYNOLDS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as A.E. REYNOLDS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where A.E. REYNOLDS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E. REYNOLDS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.E. REYNOLDS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.