REFLEX VEHICLE SOLUTIONS LIMITED

REFLEX VEHICLE SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREFLEX VEHICLE SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04878787
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REFLEX VEHICLE SOLUTIONS LIMITED?

    • (7110) /

    Where is REFLEX VEHICLE SOLUTIONS LIMITED located?

    Registered Office Address
    ERNST & YOUNG LLP
    Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REFLEX VEHICLE SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for REFLEX VEHICLE SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 06, 2018

    18 pages4.68

    Liquidators' statement of receipts and payments to Mar 06, 2017

    21 pages4.68

    Liquidators' statement of receipts and payments to Mar 06, 2016

    20 pages4.68

    Liquidators' statement of receipts and payments to Mar 06, 2015

    17 pages4.68

    Liquidators' statement of receipts and payments to Mar 06, 2014

    17 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pages2.34B

    legacy

    2 pagesMG04

    Administrator's progress report to Sep 11, 2012

    12 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    25 pages2.16B

    Statement of administrator's proposal

    28 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * 116 Gloucester Place London W1U 6HZ* on Mar 19, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Dec 31, 2010

    25 pagesAA

    Annual return made up to Aug 27, 2011 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2011

    Statement of capital on Oct 10, 2011

    • Capital: GBP 4,800,000
    SH01

    Group of companies' accounts made up to Dec 31, 2009

    25 pagesAA

    Termination of appointment of William Reeves as a director

    1 pagesTM01

    Termination of appointment of William Reeves as a director

    1 pagesTM01

    Annual return made up to Aug 27, 2010 with full list of shareholders

    10 pagesAR01

    Director's details changed for Graeme Alan Lumley on Aug 27, 2010

    2 pagesCH01

    legacy

    5 pagesMG01

    Who are the officers of REFLEX VEHICLE SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATER, Michael Robert
    15 Cranbourne Road
    N10 2BT London
    Secretary
    15 Cranbourne Road
    N10 2BT London
    British38892250004
    DEELEY, Max Howard
    Gloucester Avenue
    NW1 8LB London
    89
    Director
    Gloucester Avenue
    NW1 8LB London
    89
    United KingdomBritish133750730001
    HART, Charles Granville
    Blenheim Court
    Ingleby Barwick
    TS17 5HU Stockton-On-Tees
    3
    Cleveland
    Director
    Blenheim Court
    Ingleby Barwick
    TS17 5HU Stockton-On-Tees
    3
    Cleveland
    United KingdomBritish146682610001
    LUMLEY, Graeme Alan
    The Gardens
    The Green
    DL2 2QJ Stapleton
    North Yorkshire
    Director
    The Gardens
    The Green
    DL2 2QJ Stapleton
    North Yorkshire
    United KingdomBritish116456940001
    MACFARLANE, Ronald Glenn
    Ballymullan Road
    Crawfordsburn
    BT19 1JG Bangor
    9
    County Down
    Northern Ireland
    Director
    Ballymullan Road
    Crawfordsburn
    BT19 1JG Bangor
    9
    County Down
    Northern Ireland
    United KingdomBritish111640540001
    SLATER, Michael Robert
    15 Cranbourne Road
    N10 2BT London
    Director
    15 Cranbourne Road
    N10 2BT London
    EnglandBritish38892250004
    RM REGISTRARS LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Secretary
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    39155760003
    COLLINS, John
    Copse Haven
    Roundhill Road
    DL2 1QD Hurworth
    County Durham
    Director
    Copse Haven
    Roundhill Road
    DL2 1QD Hurworth
    County Durham
    British95036480001
    HEWITT, Stephen John
    16 Golden Acres
    East Cowton
    DL6 0BD Northallerton
    North Yorkshire
    Director
    16 Golden Acres
    East Cowton
    DL6 0BD Northallerton
    North Yorkshire
    British32085440001
    REEVES, William Thomas
    St Johns Road
    Rowley Park
    ST17 9AP Stafford
    29b
    Staffordshire
    Director
    St Johns Road
    Rowley Park
    ST17 9AP Stafford
    29b
    Staffordshire
    United KingdomBritish93316550002
    ADH MANAGEMENT SERVICES LTD
    Paddock House
    London Road
    GU20 6PJ Windlesham
    Surrey
    Director
    Paddock House
    London Road
    GU20 6PJ Windlesham
    Surrey
    95036570001
    RM NOMINEES LIMITED
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    Director
    Invision House
    Wilbury Way
    SG4 0TW Hitchin
    Hertfordshire
    57338730003

    Does REFLEX VEHICLE SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge over receivables
    Created On Jul 06, 2010
    Delivered On Jul 08, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All debts, receivables and claims of any description now and from time to time due, owing, incurred or accountable to the chargor for, or in connection with, a refund of the tax discs see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    Charge over bank account
    Created On Sep 02, 2009
    Delivered On Sep 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the vehicle funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit being: all monies from time to time standing to the credit of the security account see image for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Sep 04, 2009Registration of a charge (395)
    Debenture
    Created On Sep 02, 2009
    Delivered On Sep 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the new vehicle funders (other than lombard north central PLC) and west register (investments) limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Sep 04, 2009Registration of a charge (395)
    Debenture
    Created On Sep 02, 2009
    Delivered On Sep 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the new vehicle funders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Sep 04, 2009Registration of a charge (395)
    Legal charge
    Created On May 13, 2009
    Delivered On May 19, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The subcontracts entered into at any time by the company with customer(s) relating to the vehicles or other goods now or hereafter owned by the chargee and comprised in the principal contracts, see image for full details.
    Persons Entitled
    • Man Financial Services PLC
    Transactions
    • May 19, 2009Registration of a charge (395)
    Lease security assignment
    Created On May 05, 2009
    Delivered On May 21, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assignor covenanted that it will on demand pay and discharge the secured liabilities when due see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 21, 2009Registration of a charge (395)
    • Feb 16, 2013Statement that part or the whole of the property charged has been released (MG04)
    Floating charge
    Created On Aug 04, 2008
    Delivered On Aug 22, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge over all the undertaking property assets and rights (including uncalled capital).
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • Aug 22, 2008Registration of a charge (395)
    Floating charge
    Created On Aug 04, 2008
    Delivered On Aug 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertaking property and assets and rights (including any uncalled capital) see image for full details.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    Floating charge
    Created On Aug 04, 2008
    Delivered On Aug 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the undertaking, property assets and rights including any uncalled capital see image for full details.
    Persons Entitled
    • Alliance & Leicester PLC
    Transactions
    • Aug 08, 2008Registration of a charge (395)
    Master assignment
    Created On May 02, 2008
    Delivered On May 07, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to any and each of the chargee on any account whatsoever
    Short particulars
    All monies due or to become due to the company under the sub-hire agreements specified in the schedule to the certificate of assignment. The benefits of all guarantees indemnities negotiable instruments and securities taken by the company in connection with the assignment agreements.
    Persons Entitled
    • Alliance & Leicester Commercial Finance PLC
    Transactions
    • May 07, 2008Registration of a charge (395)
    Sub-hire agreement
    Created On Apr 30, 2007
    Delivered On May 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sub-hire or sub-lease agreements of goods being all goods let by handelsbanken to the company under the terms of the agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • May 15, 2007Registration of a charge (395)
    • Feb 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Apr 17, 2007
    Delivered On Apr 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sub-hiring agreements all moneys payable under the said sub-hiring agreements. See the mortgage charge document for full details.
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Apr 20, 2007Registration of a charge (395)
    Debenture
    Created On Nov 28, 2003
    Delivered On Dec 18, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Dec 18, 2003Registration of a charge (395)

    Does REFLEX VEHICLE SOLUTIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 12, 2012Administration started
    Mar 07, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    2
    DateType
    Mar 07, 2013Commencement of winding up
    May 21, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Charles Graham John King
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    practitioner
    Ernst & Young Llp
    1 Bridgewater Place
    LS11 5QR Water Lane
    Leeds
    Robert Hunter Kelly
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    Ernst & Young Llp 1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0