Company NameReece Dormco Limited
Company StatusDissolved
Company Number07060117
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Dissolution Date27 July 2021 (2 years, 9 months ago)
Previous NameContinuous Retorts Limited

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2015(5 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 27 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameRyan Dennis Lamb
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2017(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 27 July 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Peter James Harding
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4/5 Gosforth Industrial Estate
Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr David Severs Lambert
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Stephen Andrews
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4/5 Gosforth Industrial Estate
Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr John William Clough
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4/5 Gosforth Industrial Estate
Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr David Arthur Routledge
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(4 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4/5 Gosforth Industrial Estate
Gosforth
Newcastle Upon Tyne
NE3 1XD
Director NameMr Philip John Kite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX
Director NameMr Craig Priday
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2017(7 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressArmstrong Works Scotswood Road
Newcastle Upon Tyne
NE15 6UX

Contact

Websitecontinuousretorts.com
Telephone0191 2134014
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressArmstrong Works
Scotswood Road
Newcastle Upon Tyne
NE15 6UX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

41.9k at £1Reece Group Limited
50.00%
Ordinary
3.9k at £1John Clough
4.64%
Ordinary
3.2k at £1Mr Peter James Harding
3.79%
Ordinary
19.3k at £1North East Technology Fund Lp
23.01%
Ordinary
2.3k at £1David Routledge
2.69%
Ordinary
11.3k at £1Mr David Severs Lambert
13.47%
Ordinary
1.5k at £1Stephen Andrews
1.78%
Ordinary
406 at £1Research & Development Systems LTD
0.49%
Ordinary
115 at £1White Bros (N'cle-on-tyne) Limited
0.14%
Ordinary

Financials

Year2014
Net Worth£95,161
Cash£416,325
Current Liabilities£52,112

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 October 2016Delivered on: 21 October 2016
Persons entitled: Reece Group Limited

Classification: A registered charge
Particulars: Any freehold and/or leasehold land and buildings from time to time owned or occupied by the company.
Outstanding
24 August 2012Delivered on: 30 August 2012
Persons entitled: The North East Technology Fund L.P.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, all the equipment all the investments see image for full details.
Outstanding
3 November 2011Delivered on: 11 November 2011
Persons entitled: The North East Technology Fund L.P.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the designated asset together with all moneys in the designated account.
Outstanding

Filing History

27 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021Voluntary strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
20 November 2020Application to strike the company off the register (3 pages)
10 November 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
23 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-23
(3 pages)
31 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
22 January 2019Termination of appointment of Craig Priday as a director on 11 January 2019 (1 page)
7 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
25 October 2018Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
25 October 2018Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
7 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
29 June 2018Director's details changed for Ryan Dennis Lamb on 28 June 2018 (2 pages)
25 April 2018Director's details changed for Mr Craig Priday on 25 April 2018 (2 pages)
8 February 2018Memorandum and Articles of Association (27 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
18 October 2017Termination of appointment of David Severs Lambert as a director on 14 October 2017 (1 page)
18 October 2017Termination of appointment of David Severs Lambert as a director on 14 October 2017 (1 page)
12 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
12 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
10 October 2017Satisfaction of charge 2 in full (1 page)
10 October 2017Satisfaction of charge 1 in full (1 page)
10 October 2017Satisfaction of charge 1 in full (1 page)
10 October 2017Satisfaction of charge 2 in full (1 page)
11 September 2017Appointment of Ryan Dennis Lamb as a director on 15 August 2017 (2 pages)
11 September 2017Appointment of Ryan Dennis Lamb as a director on 15 August 2017 (2 pages)
25 August 2017Appointment of Mr Craig Priday as a director on 15 August 2017 (2 pages)
25 August 2017Appointment of Mr Craig Priday as a director on 15 August 2017 (2 pages)
31 March 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
31 March 2017Termination of appointment of Philip John Kite as a director on 28 March 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 167,400
(3 pages)
7 November 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 167,400
(3 pages)
21 October 2016Registration of charge 070601170003, created on 17 October 2016 (20 pages)
21 October 2016Registration of charge 070601170003, created on 17 October 2016 (20 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 December 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 December 2015Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 December 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 83,700
(7 pages)
4 December 2015Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
4 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 83,700
(7 pages)
17 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 83,700.00
(5 pages)
17 November 2015Statement of capital following an allotment of shares on 23 October 2015
  • GBP 83,700.00
(5 pages)
13 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
3 November 2015Registered office address changed from Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle upon Tyne NE3 1XD to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle upon Tyne NE3 1XD to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Unit 4/5 Gosforth Industrial Estate Gosforth Newcastle upon Tyne NE3 1XD to Armstrong Works Scotswood Road Newcastle upon Tyne NE15 6UX on 3 November 2015 (1 page)
2 November 2015Termination of appointment of David Arthur Routledge as a director on 23 October 2015 (1 page)
2 November 2015Termination of appointment of John William Clough as a director on 23 October 2015 (1 page)
2 November 2015Appointment of Mr John Peter Reece as a director on 23 October 2015 (2 pages)
2 November 2015Termination of appointment of Stephen Andrews as a director on 23 October 2015 (1 page)
2 November 2015Termination of appointment of John William Clough as a director on 23 October 2015 (1 page)
2 November 2015Termination of appointment of David Arthur Routledge as a director on 23 October 2015 (1 page)
2 November 2015Termination of appointment of Stephen Andrews as a director on 23 October 2015 (1 page)
2 November 2015Appointment of Mr Philip John Kite as a director on 23 October 2015 (2 pages)
2 November 2015Termination of appointment of Peter James Harding as a director on 23 October 2015 (1 page)
2 November 2015Appointment of Mr John Peter Reece as a director on 23 October 2015 (2 pages)
2 November 2015Appointment of Mr Philip John Kite as a director on 23 October 2015 (2 pages)
2 November 2015Termination of appointment of Peter James Harding as a director on 23 October 2015 (1 page)
29 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 41,850
(5 pages)
29 June 2015Statement of capital following an allotment of shares on 12 June 2015
  • GBP 41,850
(5 pages)
25 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 36,570
(8 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 36,570
(8 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
8 September 2014Previous accounting period shortened from 31 December 2014 to 31 July 2014 (1 page)
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 36,570
(5 pages)
12 May 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 May 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 36,570
(5 pages)
15 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 31,402
(5 pages)
15 April 2014Statement of capital following an allotment of shares on 14 March 2014
  • GBP 31,402
(5 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders (7 pages)
21 November 2013Annual return made up to 29 October 2013 with a full list of shareholders (7 pages)
20 November 2013Director's details changed for Mr Peter James Harding on 28 October 2013 (2 pages)
20 November 2013Director's details changed for Mr Peter James Harding on 28 October 2013 (2 pages)
20 November 2013Director's details changed for Mr David Severs Lambert on 28 October 2013 (2 pages)
20 November 2013Director's details changed for Mr David Severs Lambert on 28 October 2013 (2 pages)
19 November 2013Appointment of Mr Stephen Andrews as a director (2 pages)
19 November 2013Appointment of Mr Stephen Andrews as a director (2 pages)
19 November 2013Appointment of Mr David Arthur Routledge as a director (2 pages)
19 November 2013Appointment of Mr David Arthur Routledge as a director (2 pages)
19 November 2013Appointment of Dr John William Clough as a director (2 pages)
19 November 2013Appointment of Dr John William Clough as a director (2 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 30,904
(5 pages)
31 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 30,904
(5 pages)
31 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 July 2013Statement of capital following an allotment of shares on 5 July 2013
  • GBP 30,904
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (15 pages)
11 February 2013Annual return made up to 29 October 2012 with a full list of shareholders (15 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 24,853.0
(5 pages)
4 September 2012Statement of capital following an allotment of shares on 24 August 2012
  • GBP 24,853.0
(5 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
4 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(65 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 July 2012Statement of capital following an allotment of shares on 14 April 2011
  • GBP 22,226
(4 pages)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2012Statement of capital following an allotment of shares on 8 November 2010
  • GBP 12,447
(4 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2012Statement of capital following an allotment of shares on 14 April 2011
  • GBP 20,226
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 14 April 2011
  • GBP 20,226
(4 pages)
2 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 July 2012Statement of capital following an allotment of shares on 8 November 2010
  • GBP 12,447
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 8 November 2010
  • GBP 12,447
(4 pages)
2 July 2012Statement of capital following an allotment of shares on 14 April 2011
  • GBP 22,226
(4 pages)
2 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 June 2012Memorandum and Articles of Association (32 pages)
29 June 2012Memorandum and Articles of Association (32 pages)
29 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
14 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
14 September 2010Current accounting period extended from 31 December 2009 to 31 December 2010 (1 page)
18 February 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
18 February 2010Previous accounting period shortened from 31 October 2010 to 31 December 2009 (1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)