Company NameReasch Developments Limited
Company StatusDissolved
Company Number09962607
CategoryPrivate Limited Company
Incorporation Date21 January 2016(8 years, 3 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameLISS Developments Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher Ball
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Philip John Burgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Secretary NameMr Peter Gervais Fagan
StatusClosed
Appointed31 October 2019(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 07 December 2021)
RoleCompany Director
Correspondence Address1 St. Peters Square
Manchester
M2 3AE
Director NameMr Peter Gervais Fagan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcourt Gelderd Road
Leeds
West Yorkshire
LS12 6DB
Director NameMr Jason Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcourt Gelderd Road
Leeds
West Yorkshire
LS12 6DB

Location

Registered Address1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

8 December 2017Delivered on: 12 December 2017
Persons entitled: Hcp, Inc.

Classification: A registered charge
Particulars: Land at blenheim court apartments (formerly known as bentley grange apartments), field view, farnham road, liss, hampshire GU33 6JG with registered title number SH27225, as more particularly described in the lease dated 8 december 2017 made between liss developments limited and reasch developments limited.
Outstanding
8 December 2017Delivered on: 12 December 2017
Persons entitled: Hcp, Inc.

Classification: A registered charge
Particulars: Land at blenheim court apartments (formerly known as bentley grange apartments), field view, farnham road, liss, hampshire GU33 6JG with registered title number SH27225, as more particularly described in the lease dated 8 december 2017 made between liss developments limited and reasch developments limited.
Outstanding
10 March 2016Delivered on: 21 March 2016
Persons entitled: Hcp, Inc.

Classification: A registered charge
Particulars: A lease of land to be known as bentley grange villas, field view , farnham road, liss, hampshire, GU33 6JG dated on or around the date of security agreement between (1) reasch developments limited and (2) liss developments limited.
Outstanding
10 March 2016Delivered on: 21 March 2016
Persons entitled: Hcp, Inc.

Classification: A registered charge
Particulars: A lease of land to be known as bentley grange villas, field view, farnham road, liss, hampshire, GU33 6JG dated on or around the date of the security agreement between (1) reasch developments limited and (2) liss developments limited.
Outstanding

Filing History

7 December 2021Final Gazette dissolved following liquidation (1 page)
7 September 2021Return of final meeting in a members' voluntary winding up (8 pages)
16 August 2021Liquidators' statement of receipts and payments to 6 July 2021 (8 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
7 August 2021Resignation of a liquidator (3 pages)
7 May 2021Registered office address changed from Kpmg Llp 8 Princes Parade Liverpool L3 1QH to 1 st. Peters Square Manchester M2 3AE on 7 May 2021 (2 pages)
21 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-07
(1 page)
21 July 2020Appointment of a voluntary liquidator (3 pages)
21 July 2020Declaration of solvency (6 pages)
20 July 2020Registered office address changed from Westcourt Gelderd Road Leeds West Yorkshire LS12 6DB United Kingdom to Kpmg Llp 8 Princes Parade Liverpool L3 1QH on 20 July 2020 (2 pages)
6 July 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 200,001
(3 pages)
19 February 2020Satisfaction of charge 099626070002 in full (1 page)
19 February 2020Satisfaction of charge 099626070004 in full (1 page)
19 February 2020Satisfaction of charge 099626070003 in full (1 page)
19 February 2020Satisfaction of charge 099626070001 in full (1 page)
4 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 January 2020Termination of appointment of Jason Lock as a director on 20 January 2020 (1 page)
13 November 2019Appointment of Mr Peter Gervais Fagan as a secretary on 31 October 2019 (2 pages)
17 April 2019Termination of appointment of Peter Gervais Fagan as a director on 5 April 2019 (1 page)
4 February 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
4 February 2019Notification of Reasch Holdings Limited as a person with significant control on 23 August 2018 (2 pages)
4 February 2019Cessation of Liss Developments Limited as a person with significant control on 23 August 2018 (1 page)
2 January 2019Appointment of Mr Jason Lock as a director on 2 January 2019 (2 pages)
30 August 2018Accounts for a small company made up to 30 April 2018 (14 pages)
7 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
2 February 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
2 February 2018Change of details for Reasch Developments Limited as a person with significant control on 31 October 2017 (2 pages)
12 December 2017Registration of charge 099626070003, created on 8 December 2017 (10 pages)
12 December 2017Registration of charge 099626070003, created on 8 December 2017 (10 pages)
12 December 2017Registration of charge 099626070004, created on 8 December 2017 (10 pages)
12 December 2017Registration of charge 099626070004, created on 8 December 2017 (10 pages)
31 October 2017Change of name notice (2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-23
(2 pages)
31 October 2017Change of name notice (2 pages)
31 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-23
(2 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
26 January 2017Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page)
21 March 2016Registration of charge 099626070002, created on 10 March 2016 (53 pages)
21 March 2016Registration of charge 099626070001, created on 10 March 2016 (53 pages)
21 March 2016Registration of charge 099626070002, created on 10 March 2016 (53 pages)
21 March 2016Registration of charge 099626070001, created on 10 March 2016 (53 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
(22 pages)
21 January 2016Incorporation
Statement of capital on 2016-01-21
  • GBP 1
(22 pages)