Background WavePink WaveYellow Wave

REASCH HOLDINGS LIMITED (09965330)

REASCH HOLDINGS LIMITED (09965330) is a dissolved UK company. incorporated on 22 January 2016. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REASCH HOLDINGS LIMITED has been registered for 10 years. Current directors include BALL, Christopher, BURGAN, Charlotte, BURGAN, James Edward and 5 others.

Company Number
09965330
Status
dissolved
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
1 St. Peters Square, Manchester, M2 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALL, Christopher, BURGAN, Charlotte, BURGAN, James Edward, BURGAN, Lynne Frances, BURGAN, Philip John, BURGAN, Sarah, WOMACK, Christopher John, WOMACK, Rachel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REASCH HOLDINGS LIMITED

REASCH HOLDINGS LIMITED is an dissolved company incorporated on 22 January 2016 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REASCH HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

dissolved

Active since 10 years ago

Company No

09965330

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2018 (8 years ago)
Submitted on 29 August 2018 (7 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 February 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

LISS HOLDINGS LIMITED
From: 22 January 2016To: 1 November 2017
Contact
Address

1 St. Peters Square Manchester, M2 3AE,

Previous Addresses

C/O Kpmg Llp 8 Princes Parade Liverpool L3 1QH
From: 20 July 2020To: 7 May 2021
Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom
From: 22 January 2016To: 20 July 2020
Timeline

11 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Apr 16
Director Joined
Dec 18
Director Left
Apr 19
Director Left
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

FAGAN, Peter Gervais

Active
St. Peters Square, ManchesterM2 3AE
Secretary
Appointed 05 Apr 2019

BALL, Christopher

Active
St. Peters Square, ManchesterM2 3AE
Born June 1968
Director
Appointed 22 Jan 2016

BURGAN, Charlotte

Active
St. Peters Square, ManchesterM2 3AE
Born September 1993
Director
Appointed 22 Jan 2016

BURGAN, James Edward

Active
St. Peters Square, ManchesterM2 3AE
Born May 1979
Director
Appointed 22 Jan 2016

BURGAN, Lynne Frances

Active
St. Peters Square, ManchesterM2 3AE
Born April 1957
Director
Appointed 22 Jan 2016

BURGAN, Philip John

Active
St. Peters Square, ManchesterM2 3AE
Born December 1951
Director
Appointed 22 Jan 2016

BURGAN, Sarah

Active
St. Peters Square, ManchesterM2 3AE
Born May 1990
Director
Appointed 22 Jan 2016

WOMACK, Christopher John

Active
St. Peters Square, ManchesterM2 3AE
Born August 1972
Director
Appointed 22 Jan 2016

WOMACK, Rachel

Active
St. Peters Square, ManchesterM2 3AE
Born April 1982
Director
Appointed 22 Jan 2016

FAGAN, Peter Gervais

Resigned
Gelderd Road, LeedsLS12 6DB
Born October 1957
Director
Appointed 22 Jan 2016
Resigned 05 Apr 2019

LOCK, Jason David

Resigned
Gelderd Road, LeedsLS12 6DB
Born August 1972
Director
Appointed 17 Dec 2018
Resigned 20 Jan 2020

Persons with significant control

1

Mr Philip John Burgan

Active
St. Peters Square, ManchesterM2 3AE
Born December 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Gazette Dissolved Liquidation
7 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
7 September 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 August 2021
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
7 August 2021
LIQ06LIQ06
Liquidation Voluntary Appointment Of Liquidator
7 August 2021
600600
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
21 July 2020
600600
Resolution
21 July 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
21 July 2020
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
20 July 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 May 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Resolution
1 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
1 November 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 April 2016
SH01Allotment of Shares
Resolution
20 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Incorporation Company
22 January 2016
NEWINCIncorporation