Company NameReebar Properties Limited
Company StatusDissolved
Company Number07803281
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 7 months ago)
Dissolution Date26 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Charles Wontner
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2013(1 year, 6 months after company formation)
Appointment Duration8 years, 12 months (closed 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Laburnum Lane
Hale
Altrincham
WA15 0JR
Director NameShari-Louise Lovidge
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Brassey Road
Shrewsbury
SY3 7FA
Wales
Director NameMr Lee John Barker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence Address1 Brassey Road
Shrewsbury
SY3 7FA
Wales
Director NameMr Darren Reece
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address1 Ashton Road
Siddington
Gloucestershire
GL7 6HB
Wales

Location

Registered Address6 Laburnum Lane
Hale
Altrincham
WA15 0JR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

34 at £1Darren Reece
33.33%
Ordinary
34 at £1Lee Barker
33.33%
Ordinary
34 at £1Stephen Wontner
33.33%
Ordinary

Financials

Year2014
Net Worth-£235,220
Cash£1,054
Current Liabilities£922,046

Accounts

Latest Accounts31 January 2021 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

17 April 2014Delivered on: 29 April 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 29 April 2014
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Land and buildings at wheal kitty, st agnes registered under title no. CL106590.
Outstanding

Filing History

27 January 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
4 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
30 August 2017Change of details for Stephen Charles Wontner as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Change of details for Stephen Charles Wontner as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Termination of appointment of Darren Reece as a director on 27 March 2017 (1 page)
28 March 2017Termination of appointment of Darren Reece as a director on 27 March 2017 (1 page)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 June 2016Director's details changed for Mr Darren Reece on 2 June 2016 (2 pages)
8 June 2016Director's details changed for Mr Darren Reece on 2 June 2016 (2 pages)
31 May 2016Termination of appointment of Lee John Barker as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Lee John Barker as a director on 31 May 2016 (1 page)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102
(4 pages)
13 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 102
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 June 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
11 June 2015Previous accounting period extended from 31 October 2014 to 31 January 2015 (1 page)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 102
(4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 102
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 April 2014Registration of charge 078032810001, created on 17 April 2014 (22 pages)
29 April 2014Registration of charge 078032810002, created on 17 April 2014 (30 pages)
29 April 2014Registration of charge 078032810001, created on 17 April 2014 (22 pages)
29 April 2014Registration of charge 078032810002, created on 17 April 2014 (30 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
15 October 2013Annual return made up to 10 October 2013 with a full list of shareholders (4 pages)
19 June 2013Director's details changed for Mr Darren Reece on 13 June 2013 (2 pages)
19 June 2013Director's details changed for Mr Darren Reece on 13 June 2013 (2 pages)
23 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 102
(3 pages)
23 May 2013Accounts made up to 31 October 2012 (2 pages)
23 May 2013Accounts made up to 31 October 2012 (2 pages)
23 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 102
(3 pages)
23 May 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 102
(3 pages)
15 May 2013Termination of appointment of Shari-Louise Lovidge as a director on 1 May 2013 (1 page)
15 May 2013Termination of appointment of Shari-Louise Lovidge as a director on 1 May 2013 (1 page)
15 May 2013Appointment of Stephen Charles Wontner as a director on 1 May 2013 (2 pages)
15 May 2013Appointment of Stephen Charles Wontner as a director on 1 May 2013 (2 pages)
15 May 2013Appointment of Stephen Charles Wontner as a director on 1 May 2013 (2 pages)
15 May 2013Termination of appointment of Shari-Louise Lovidge as a director on 1 May 2013 (1 page)
4 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)