Background WavePink WaveYellow Wave

REECE GROUP LIMITED (07630662)

REECE GROUP LIMITED (07630662) is a liquidation UK company. incorporated on 11 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. REECE GROUP LIMITED has been registered for 14 years. Current directors include LAMB, Ryan Dennis, REECE, Anne Dorothy, REECE, John Peter.

Company Number
07630662
Status
liquidation
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
C/I Interpath Limited, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAMB, Ryan Dennis, REECE, Anne Dorothy, REECE, John Peter
SIC Codes
70100, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REECE GROUP LIMITED

REECE GROUP LIMITED is an liquidation company incorporated on 11 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. REECE GROUP LIMITED was registered 14 years ago.(SIC: 70100, 71129)

Status

liquidation

Active since 14 years ago

Company No

07630662

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 4 October 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 7 September 2022 (3 years ago)
Submitted on 20 September 2022 (3 years ago)

Next Due

Due by 21 September 2023
For period ending 7 September 2023

Previous Company Names

REECE VENTURES LIMITED
From: 11 November 2011To: 8 March 2012
CROSSCO (1240) LIMITED
From: 11 May 2011To: 11 November 2011
Contact
Address

C/I Interpath Limited 10 Fleet Place London, EC4M 7RB,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom
From: 17 November 2022To: 1 March 2023
Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom
From: 31 July 2015To: 17 November 2022
Wincomblee Road Walker Newcastle upon Tyne NE6 3QS
From: 21 June 2011To: 31 July 2015
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 11 May 2011To: 21 June 2011
Timeline

29 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Jul 11
Share Issue
Jul 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Jul 14
Director Left
Sept 16
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jan 19
Director Joined
Apr 19
Director Left
May 19
Director Left
Sept 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Jan 23
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LAMB, Ryan Dennis

Active
10 Fleet Place, LondonEC4M 7RB
Born August 1987
Director
Appointed 01 Jun 2018

REECE, Anne Dorothy

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1956
Director
Appointed 14 Mar 2013

REECE, John Peter

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1961
Director
Appointed 17 Jun 2011

ANDERTON, Roger David

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6UX
Born April 1967
Director
Appointed 01 Mar 2012
Resigned 28 Feb 2017

COOK, Graeme

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6UX
Born March 1975
Director
Appointed 10 Apr 2018
Resigned 05 Apr 2019

GILL, Christopher John

Resigned
The Spark, Newcastle Upon TyneNE4 5DE
Born June 1962
Director
Appointed 01 Jan 2021
Resigned 30 Nov 2022

GULLIFORD, Simon James

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6UX
Born June 1958
Director
Appointed 09 Jan 2017
Resigned 10 Apr 2018

JOHNSTONE, Caroline Ann

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6UX
Born August 1960
Director
Appointed 07 Jan 2019
Resigned 31 Jul 2020

KITE, Philip John

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6UX
Born January 1961
Director
Appointed 08 Feb 2012
Resigned 28 Mar 2017

MACDONALD, Gordon

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6UX
Born April 1967
Director
Appointed 01 Jan 2021
Resigned 06 Dec 2021

MAUDSLAY, Richard Henry

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6UX
Born November 1946
Director
Appointed 01 Jul 2014
Resigned 30 Jun 2016

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 11 May 2011
Resigned 17 Jun 2011

PRIDAY, Craig

Resigned
Scotswood Road, Newcastle Upon TyneNE15 6UX
Born June 1966
Director
Appointed 10 Apr 2018
Resigned 20 Sept 2022

REECE, Alan Richard, Dr

Resigned
Walker, Newcastle Upon TyneNE6 3QS
Born March 1927
Director
Appointed 17 Jun 2011
Resigned 01 Jan 2013

WILKINSON, Alexander James

Resigned
The Spark, Newcastle Upon TyneNE4 5DE
Born July 1986
Director
Appointed 19 Jun 2018
Resigned 31 Dec 2022

Persons with significant control

2

Mr John Peter Reece

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Ms Anne Dorothy Reece

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 April 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
17 April 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 April 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
1 March 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
1 March 2023
600600
Resolution
1 March 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Move Registers To Registered Office Company With New Address
19 December 2022
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 September 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 September 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
29 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Move Registers To Sail Company
29 May 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 May 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
11 November 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
12 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
12 July 2011
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 June 2011
AA01Change of Accounting Reference Date
Incorporation Company
11 May 2011
NEWINCIncorporation