A.E. REYNOLDS PLC
ASTON SANDFORD

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8JB

Company number 00283708
Status Liquidation
Incorporation Date 15 January 1934
Company Type Public Limited Company
Address UNIT 7-8, MANOR COURTYARD, ASTON SANDFORD, BUCKINGHAMSHIRE, HP17 8JB
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 22 September 2015; Liquidators' statement of receipts and payments to 22 March 2015; Liquidators' statement of receipts and payments to 22 September 2014. The most likely internet sites of A.E. REYNOLDS PLC are www.aereynolds.co.uk, and www.a-e-reynolds.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and nine months. The distance to to Monks Risborough Rail Station is 3.8 miles; to Princes Risborough Rail Station is 4.2 miles; to Aylesbury Rail Station is 5.2 miles; to Saunderton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A E Reynolds Plc is a Public Limited Company. The company registration number is 00283708. A E Reynolds Plc has been working since 15 January 1934. The present status of the company is Liquidation. The registered address of A E Reynolds Plc is Unit 7 8 Manor Courtyard Aston Sandford Buckinghamshire Hp17 8jb. . REYNOLDS, Penelope Jane is a Secretary of the company. MAHONEY, Eric Ronald is a Director of the company. REYNOLDS, Penelope Jane is a Director of the company. Secretary MAHONEY, Eric Ronald has been resigned. Director CARTON, Denis Andrew has been resigned. Director HIGGITT, Paul has been resigned. Director MAHONEY, Eric Ronald has been resigned. Director REYNOLDS, Anthony Edward has been resigned. Director REYNOLDS, Colin Dudley has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
REYNOLDS, Penelope Jane
Appointed Date: 17 October 2001

Director
MAHONEY, Eric Ronald
Appointed Date: 23 July 2004
80 years old

Director
REYNOLDS, Penelope Jane
Appointed Date: 23 July 2004
66 years old

Resigned Directors

Secretary
MAHONEY, Eric Ronald
Resigned: 17 October 2001

Director
CARTON, Denis Andrew
Resigned: 23 January 2004
Appointed Date: 03 July 2002
73 years old

Director
HIGGITT, Paul
Resigned: 26 June 1998
Appointed Date: 01 July 1992
64 years old

Director
MAHONEY, Eric Ronald
Resigned: 17 October 2001
80 years old

Director
REYNOLDS, Anthony Edward
Resigned: 20 July 2004
64 years old

Director
REYNOLDS, Colin Dudley
Resigned: 06 February 1997
96 years old

A.E. REYNOLDS PLC Events

14 Dec 2015
Liquidators' statement of receipts and payments to 22 September 2015
29 Apr 2015
Liquidators' statement of receipts and payments to 22 March 2015
29 Oct 2014
Liquidators' statement of receipts and payments to 22 September 2014
16 Apr 2014
Liquidators' statement of receipts and payments to 22 March 2014
18 Feb 2014
Liquidators' statement of receipts and payments to 22 September 2013
...
... and 151 more events
24 Jul 1986
Return made up to 20/06/86; full list of members

11 Apr 1984
Accounts made up to 31 August 1983
27 Apr 1983
Accounts made up to 31 August 1982
07 Oct 1982
Accounts made up to 31 August 1981
15 Jan 1934
Incorporation

A.E. REYNOLDS PLC Charges

7 August 2000
Legal charge
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Brook meadow heath lane childer thornton. By way of fixed…
28 February 2000
Legal charge
Delivered: 7 March 2000
Status: Satisfied on 2 February 2005
Persons entitled: Elf Oil UK Limited
Description: F/H hooton service station chester road childer thornton…
15 July 1999
Legal charge
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Hooton garage chester road childer thornton cheshire. By…
13 February 1998
Legal charge
Delivered: 19 February 1998
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: The f/h property k/a the west side of great howard street…
16 January 1998
Legal charge
Delivered: 27 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 vulcan street liverpool L3 7BG the present and future…
24 March 1997
Legal charge
Delivered: 10 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate and k/ 23-31 (odd) claughton firs oxton…
12 March 1997
Legal charge
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 121 - 129 gt howard street liverpool merseyside t/no:…
29 March 1996
Legal charge
Delivered: 1 April 1996
Status: Outstanding
Persons entitled: Mobil Oil Company Limited
Description: F/H-sefton street liverpool t/n-239142. See the mortgage…
1 February 1996
Legal charge
Delivered: 3 February 1996
Status: Satisfied on 2 February 2005
Persons entitled: Lloyds Bowmaker Limited
Description: F/H land and buildings on the east side of sefton street…
26 January 1996
Legal charge
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Showroom premises situate on the east side of sefton street…
26 January 1996
Legal charge
Delivered: 2 February 1996
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Petrol filling station situate on the east side of sefton…
12 December 1995
Legal charge
Delivered: 19 December 1995
Status: Satisfied on 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/a 9, 11 and 13 berry street and 5…
24 March 1995
Legal charge
Delivered: 28 March 1995
Status: Satisfied on 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south side of warwick street, liverpool t/n ms…
17 January 1995
Floating charge
Delivered: 21 January 1995
Status: Satisfied on 2 February 2005
Persons entitled: Lloyds Bowmaker Limited
Description: First all the company's present and future stock of used…
30 July 1993
Debenture
Delivered: 4 August 1993
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 1992
Legal charge
Delivered: 26 February 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 188 southport road,scarisbrick,southport merseyside.by way…
1 November 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied on 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon and…
16 April 1991
Debenture
Delivered: 17 April 1991
Status: Satisfied on 8 December 1993
Persons entitled: Lloyds Bowmaker Limited
Description: All monies owing to the company by lotus cars limited in…
1 March 1991
Charge
Delivered: 8 March 1991
Status: Satisfied on 10 October 1992
Persons entitled: Chartered Trust PLC
Description: The company's right title and interest in all monies from…
1 March 1991
General floating charge
Delivered: 8 March 1991
Status: Satisfied on 3 October 2000
Persons entitled: Chartered Trust PLC
Description: Items of personal property proceeds of the property. (See…
21 June 1990
Legal charge
Delivered: 28 June 1990
Status: Satisfied on 3 October 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: All that l/hold land and buildings situate on the south…
30 August 1989
Debenture
Delivered: 1 September 1989
Status: Satisfied on 3 March 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 February 1988
Mortgage debenture
Delivered: 14 March 1988
Status: Satisfied on 8 September 1989
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h property k/a 106 duke treet…
24 November 1987
General floating charge
Delivered: 30 November 1987
Status: Satisfied on 17 May 1991
Persons entitled: British Credit Trust Limited
Description: Undertaking and all property and assets present and future…
18 September 1987
Consignment funding agreement.
Delivered: 23 September 1987
Status: Satisfied on 9 April 1992
Persons entitled: British Credit Trust Limited
Description: The companys right, title and interest in all monies…
23 February 1983
Charge
Delivered: 1 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
18 June 1982
Legal charge
Delivered: 23 June 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 9/13 berry street, liverpool.
16 February 1981
Legal charge
Delivered: 20 February 1981
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: F/H 106 duke street, l/h 108 duke street liverpool.