Company NameReigill Civil Engineering Contractors Limited
Company StatusDissolved
Company Number02625725
CategoryPrivate Limited Company
Incorporation Date2 July 1991(32 years, 10 months ago)
Dissolution Date1 September 2021 (2 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Simon Roy Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1991(same day as company formation)
RoleConstruction Engineer
Country of ResidenceEngland
Correspondence AddressStainscomb
Off Wesley Street, Sabden
Clitheroe
Lancashire
BB7 9EN
Secretary NameDeborah Lesley Gill
NationalityBritish
StatusClosed
Appointed02 July 1991(same day as company formation)
RoleCompany Director
Correspondence AddressStainscomb
Off Wesley Street, Sabden
Clitheroe
Lancashire
BB7 9EN
Director NameDeborah Lesley Gill
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1993(2 years after company formation)
Appointment Duration28 years, 1 month (closed 01 September 2021)
RoleCompany Director
Correspondence AddressStainscomb
Off Wesley Street, Sabden
Clitheroe
Lancashire
BB7 9EN
Director NameJonathan Lance Bossom
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2005(14 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 01 September 2021)
RoleCompany Director
Correspondence Address47 Hillside Avenue
Bromley Cross
Bolton
Lancashire
BL7 9NJ
Director NameMr John Reilly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1993)
RoleCivil Engineer
Correspondence Address103 Desborough Road
Eastleigh
Southampton
Hampshire
SO50 5NT
Director NameMr Michael Joseph Reilly
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed08 August 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 15 July 1993)
RoleCivil Engineer
Correspondence Address83 Monton Mill Garden
Monton
Eccles
Manchester
Director NameMr David Patrick Reilly
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 July 1992(1 year after company formation)
Appointment Duration1 year (resigned 15 July 1993)
RoleCivil Engineer
Correspondence Address19 Redlands Drive
Bitterne
Southampton
SO19 7DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBespoke Insolvency Solutions Suite 6
1-7 Taylor Street
Bury
BL9 6DT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Financials

Year2007
Net Worth£61,766
Cash£11,667
Current Liabilities£1,045,933

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 September 2020Liquidators' statement of receipts and payments to 26 February 2019 (5 pages)
10 September 2020Liquidators' statement of receipts and payments to 26 August 2019 (5 pages)
10 September 2020Liquidators' statement of receipts and payments to 26 February 2020 (5 pages)
17 June 2019Registered office address changed from C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT to Bespoke Insolvency Solutions Suite 6 1-7 Taylor Street Bury BL9 6DT on 17 June 2019 (2 pages)
28 January 2019Liquidators' statement of receipts and payments to 26 August 2018 (5 pages)
12 June 2018Registered office address changed from C/O Cresswall Associates Limited West Lancashire Investment Ctr Maple View White Moss Bus Park Skelmersdale Lancswn8 9Tg to C/O Obs Recovery 106 Bradley House Radcliffe Moor Road Bolton Lancashire BL2 6RT on 12 June 2018 (2 pages)
16 April 2018Liquidators' statement of receipts and payments to 26 February 2018 (5 pages)
12 September 2017Liquidators' statement of receipts and payments to 26 August 2017 (5 pages)
12 September 2017Liquidators' statement of receipts and payments to 26 August 2017 (5 pages)
21 April 2017Liquidators' statement of receipts and payments to 26 August 2016 (5 pages)
21 April 2017Liquidators' statement of receipts and payments to 26 February 2017 (5 pages)
21 April 2017Liquidators' statement of receipts and payments to 26 February 2017 (5 pages)
21 April 2017Liquidators' statement of receipts and payments to 26 August 2016 (5 pages)
4 March 2016Liquidators' statement of receipts and payments to 26 February 2016 (5 pages)
4 March 2016Liquidators' statement of receipts and payments to 26 February 2016 (5 pages)
4 March 2016Liquidators statement of receipts and payments to 26 February 2016 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (5 pages)
8 September 2015Liquidators statement of receipts and payments to 26 August 2015 (5 pages)
8 September 2015Liquidators' statement of receipts and payments to 26 August 2015 (5 pages)
20 March 2015Liquidators' statement of receipts and payments to 26 August 2014 (5 pages)
20 March 2015Liquidators' statement of receipts and payments to 26 August 2014 (5 pages)
20 March 2015Liquidators statement of receipts and payments to 26 August 2014 (5 pages)
9 March 2015Liquidators' statement of receipts and payments to 26 February 2015 (5 pages)
9 March 2015Liquidators statement of receipts and payments to 26 February 2015 (5 pages)
9 March 2015Liquidators' statement of receipts and payments to 26 February 2015 (5 pages)
6 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
6 March 2014Liquidators statement of receipts and payments to 26 February 2014 (5 pages)
6 March 2014Liquidators' statement of receipts and payments to 26 February 2014 (5 pages)
29 August 2013Liquidators statement of receipts and payments to 26 August 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 26 August 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
12 March 2013Liquidators' statement of receipts and payments to 26 February 2013 (5 pages)
12 March 2013Liquidators statement of receipts and payments to 26 February 2013 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
5 September 2012Liquidators' statement of receipts and payments to 26 August 2012 (5 pages)
5 September 2012Liquidators statement of receipts and payments to 26 August 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 26 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 26 February 2012 (5 pages)
6 September 2011Court order insolvency:replacement of liquidator (15 pages)
6 September 2011Appointment of a voluntary liquidator (1 page)
6 September 2011Appointment of a voluntary liquidator (1 page)
6 September 2011Liquidators statement of receipts and payments to 26 August 2011 (5 pages)
6 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2011Court order insolvency:replacement of liquidator (15 pages)
6 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
6 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
6 September 2011Liquidators' statement of receipts and payments to 26 August 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
23 March 2011Liquidators statement of receipts and payments to 26 February 2011 (5 pages)
23 March 2011Liquidators' statement of receipts and payments to 26 February 2011 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
7 September 2010Liquidators statement of receipts and payments to 26 August 2010 (5 pages)
7 September 2010Liquidators' statement of receipts and payments to 26 August 2010 (5 pages)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Court order insolvency:replacement of liquidator (8 pages)
29 April 2010Appointment of a voluntary liquidator (1 page)
29 April 2010Notice of ceasing to act as a voluntary liquidator (1 page)
10 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 26 February 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 26 February 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 26 August 2009 (6 pages)
7 September 2009Liquidators' statement of receipts and payments to 26 August 2009 (6 pages)
7 September 2009Liquidators statement of receipts and payments to 26 August 2009 (6 pages)
20 March 2009Liquidators' statement of receipts and payments to 26 February 2009 (6 pages)
20 March 2009Liquidators' statement of receipts and payments to 26 February 2009 (6 pages)
20 March 2009Liquidators statement of receipts and payments to 26 February 2009 (6 pages)
19 March 2008Notice of Constitution of Liquidation Committee (2 pages)
19 March 2008Notice of Constitution of Liquidation Committee (2 pages)
6 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Statement of affairs with form 4.19 (8 pages)
6 March 2008Appointment of a voluntary liquidator (1 page)
6 March 2008Statement of affairs with form 4.19 (8 pages)
6 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 February 2008Registered office changed on 03/02/08 from: barrowbridge house, club street barrow clitheroe lancashire BB7 9AY (1 page)
3 February 2008Registered office changed on 03/02/08 from: barrowbridge house, club street barrow clitheroe lancashire BB7 9AY (1 page)
26 November 2007Return made up to 28/06/07; full list of members (3 pages)
26 November 2007Return made up to 28/06/07; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
12 January 2007Total exemption small company accounts made up to 30 April 2006 (9 pages)
23 November 2006Ad 05/10/05--------- £ si 100@1 (2 pages)
23 November 2006Ad 05/10/05--------- £ si 100@1 (2 pages)
30 June 2006Location of debenture register (1 page)
30 June 2006Location of register of members (1 page)
30 June 2006Registered office changed on 30/06/06 from: barrowbridge house club street barrow clitheroe lancashire BB7 9AY (1 page)
30 June 2006Return made up to 28/06/06; full list of members (3 pages)
30 June 2006Location of register of members (1 page)
30 June 2006Registered office changed on 30/06/06 from: barrowbridge house club street barrow clitheroe lancashire BB7 9AY (1 page)
30 June 2006Location of debenture register (1 page)
30 June 2006Return made up to 28/06/06; full list of members (3 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (17 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (17 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
10 July 2005Return made up to 28/06/05; full list of members (7 pages)
10 July 2005Return made up to 28/06/05; full list of members (7 pages)
7 October 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
7 October 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
9 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
31 January 2004Accounts for a medium company made up to 30 April 2003 (19 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
15 July 2003Return made up to 28/06/03; full list of members (7 pages)
15 July 2003Return made up to 28/06/03; full list of members (7 pages)
8 March 2003Registered office changed on 08/03/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page)
8 March 2003Registered office changed on 08/03/03 from: 5TH floor 75 mosley street manchester M2 3HR (1 page)
12 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
12 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
1 August 2002Return made up to 28/06/02; full list of members (7 pages)
14 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
14 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
3 August 2001Return made up to 28/06/01; full list of members (6 pages)
3 August 2001Return made up to 28/06/01; full list of members (6 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
27 November 2000Accounts for a small company made up to 30 April 2000 (8 pages)
11 July 2000Return made up to 28/06/00; full list of members (6 pages)
11 July 2000Return made up to 28/06/00; full list of members (6 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
11 October 1999Accounts for a small company made up to 30 April 1999 (8 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Return made up to 28/06/99; full list of members (6 pages)
6 August 1999Return made up to 28/06/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
3 July 1998Return made up to 28/06/98; no change of members (4 pages)
3 July 1998Return made up to 28/06/98; no change of members (4 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
1 July 1997Return made up to 28/06/97; no change of members (4 pages)
1 July 1997Return made up to 28/06/97; no change of members (4 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
18 December 1996Accounts for a small company made up to 30 April 1996 (9 pages)
27 June 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1995Accounting reference date shortened from 31/07 to 30/04 (1 page)
1 December 1995Accounting reference date shortened from 31/07 to 30/04 (1 page)
28 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
28 November 1995Accounts for a small company made up to 31 July 1995 (7 pages)
9 August 1995Registered office changed on 09/08/95 from: 68 albert road colne lancs BB8 0AG (1 page)
9 August 1995Registered office changed on 09/08/95 from: 68 albert road colne lancs BB8 0AG (1 page)
20 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1991Incorporation (12 pages)
2 July 1991Incorporation (12 pages)