ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Reece Group Limited

Reece Group Limited is a liquidation company incorporated on 11 May 2011 with the registered office located in London, City of London. Reece Group Limited was registered 14 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 7 months ago
Company No
07630662
Private limited company
Age
14 years
Incorporated 11 May 2011
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 7 September 2022 (3 years ago)
Next confirmation dated 7 September 2023
Was due on 21 September 2023 (2 years 1 month ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Group
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years ago)
Address
C/I Interpath Limited
10 Fleet Place
London
EC4M 7RB
Address changed on 1 Mar 2023 (2 years 7 months ago)
Previous address was C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom
Telephone
01912348700
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • Finance Director • English • Lives in England • Born in Aug 1987
Director • British • Lives in UK • Born in Jun 1961
Director • British • Lives in UK • Born in Jun 1956
Ms Anne Dorothy Reece
PSC • British • Lives in UK • Born in Jun 1956
Mr John Peter Reece
PSC • British • Lives in UK • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reece Property Limited
Anne Dorothy Reece, John Peter Reece, and 1 more are mutual people.
Active
Lift-Rite Engineering Services Limited
John Peter Reece is a mutual person.
Active
Velocity Roads Group Limited
John Peter Reece is a mutual person.
Active
The Reece Foundation
Anne Dorothy Reece is a mutual person.
Active
Lift-Rite Holdings Limited
John Peter Reece is a mutual person.
Active
Velocity Patching Limited
John Peter Reece is a mutual person.
Active
Tyne Gangway (Structures) Limited
John Peter Reece is a mutual person.
Active
Tyne Gangway Limited
John Peter Reece is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£62.49M
Increased by £409K (+1%)
Turnover
£57.22M
Decreased by £5.69M (-9%)
Employees
364
Decreased by 25 (-6%)
Total Assets
£151.81M
Increased by £9.46M (+7%)
Total Liabilities
-£9.26M
Decreased by £950K (-9%)
Net Assets
£142.56M
Increased by £10.41M (+8%)
Debt Ratio (%)
6%
Decreased by 1.07% (-15%)
Latest Activity
Declaration of Solvency
2 Years 7 Months Ago on 1 Mar 2023
Voluntary Liquidator Appointed
2 Years 7 Months Ago on 1 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 1 Mar 2023
Alexander James Wilkinson Resigned
2 Years 9 Months Ago on 31 Dec 2022
Registers Moved To Registered Address
2 Years 10 Months Ago on 19 Dec 2022
Christopher John Gill Resigned
2 Years 10 Months Ago on 30 Nov 2022
Registered Address Changed
2 Years 11 Months Ago on 17 Nov 2022
Group Accounts Submitted
3 Years Ago on 4 Oct 2022
Craig Priday Resigned
3 Years Ago on 20 Sep 2022
Confirmation Submitted
3 Years Ago on 20 Sep 2022
Get Credit Report
Discover Reece Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 16 February 2025
Submitted on 17 Apr 2025
Liquidators' statement of receipts and payments to 16 February 2024
Submitted on 25 Apr 2024
Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE United Kingdom to C/I Interpath Limited 10 Fleet Place London EC4M 7RB on 1 March 2023
Submitted on 1 Mar 2023
Resolutions
Submitted on 1 Mar 2023
Appointment of a voluntary liquidator
Submitted on 1 Mar 2023
Declaration of solvency
Submitted on 1 Mar 2023
Termination of appointment of Alexander James Wilkinson as a director on 31 December 2022
Submitted on 30 Jan 2023
Register(s) moved to registered office address C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
Submitted on 19 Dec 2022
Termination of appointment of Christopher John Gill as a director on 30 November 2022
Submitted on 7 Dec 2022
Registered office address changed from Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 17 November 2022
Submitted on 17 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year