REED EDUCATIONAL PUBLISHING LIMITED

REED EDUCATIONAL PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREED EDUCATIONAL PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00677944
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REED EDUCATIONAL PUBLISHING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is REED EDUCATIONAL PUBLISHING LIMITED located?

    Registered Office Address
    1-3 Strand
    London
    WC2N 5JR
    Undeliverable Registered Office AddressNo

    What were the previous names of REED EDUCATIONAL PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEINEMANN EDUCATIONAL BOOKS LIMITEDDec 15, 1960Dec 15, 1960

    What are the latest accounts for REED EDUCATIONAL PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for REED EDUCATIONAL PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 14, 2017 with updates

    5 pagesCS01

    Termination of appointment of Rib Directors 1 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Termination of appointment of Rib Directors 2 Limited as a director on Nov 29, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2016

    Statement of capital on Jun 15, 2016

    • Capital: GBP 140,000
    SH01

    Director's details changed for Mr Alan William Mcculloch on Mar 14, 2016

    2 pagesCH01

    Annual return made up to Jun 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 140,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
    RES13

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Directors conflict on interest 03/11/2014
    RES13

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Jun 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 140,000
    SH01

    Annual return made up to Jun 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Appointment of Mr Alan William Mcculloch as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    1 pagesAA

    Annual return made up to Jun 28, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Stephen Cowden as a director

    1 pagesTM01

    Appointment of Mr Henry Adam Udow as a director

    2 pagesAP01

    Annual return made up to Jun 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Appointment of Mr Stephen John Cowden as a director

    2 pagesAP01

    Who are the officers of REED EDUCATIONAL PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIB SECRETARIES LIMITED
    1-3 Strand
    WC2N 5JR London
    Secretary
    1-3 Strand
    WC2N 5JR London
    32438680003
    MCCULLOCH, Alan William
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish170986900001
    UDOW, Henry Adam
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    United KingdomBritish125126820001
    STANTON, Mark
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    Secretary
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    British98669430001
    ASHTON, Stephen Francis
    19 Whitehouse Road
    OX1 4PA Oxford
    Oxfordshire
    Director
    19 Whitehouse Road
    OX1 4PA Oxford
    Oxfordshire
    British51475630001
    COWDEN, Stephen John
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    British510780002
    DE HENSELER, Yvonne
    17 Park Town
    OX2 6SN Oxford
    Oxfordshire
    Director
    17 Park Town
    OX2 6SN Oxford
    Oxfordshire
    British55506010001
    DIXON, Leslie
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    Director
    Tonbridge Road
    Mereworth
    ME18 5JE Maidstone
    Belmont House
    Kent
    United Kingdom
    United KingdomBritish830710002
    ESPLEN, Michael
    South Green
    OX5 3HJ Kirtlington
    The Old Vicarage
    Oxfordshire
    Director
    South Green
    OX5 3HJ Kirtlington
    The Old Vicarage
    Oxfordshire
    United KingdomBritish106278560002
    FOTHERGILL, David
    21 Durham Drive
    Lynnfield
    FOREIGN
    Ma 01940
    Usa
    Director
    21 Durham Drive
    Lynnfield
    FOREIGN
    Ma 01940
    Usa
    British16723400001
    GALE, Richard Charles John
    Chelsea Cottage Pound Lane
    IP14 1HU Stowmarket
    Suffolk
    Director
    Chelsea Cottage Pound Lane
    IP14 1HU Stowmarket
    Suffolk
    British16723410001
    LEWIS, Paul
    3 Elwood Street
    FOREIGN Brighton
    Victoria 3186
    Australia
    Director
    3 Elwood Street
    FOREIGN Brighton
    Victoria 3186
    Australia
    British67013770001
    OSBORNE, Robert John
    2 Tackley Place
    OX2 6RR Oxford
    Oxfordshire
    Director
    2 Tackley Place
    OX2 6RR Oxford
    Oxfordshire
    British16723440001
    STANTON, Mark
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    Director
    Chatsworth
    Wissington Uplands, Nayland
    CO6 4JQ Colchester
    United KingdomBritish98669430001
    SYMONS, Kay
    319 Woodstock Road
    OX2 7NY Oxford
    Oxfordshire
    Director
    319 Woodstock Road
    OX2 7NY Oxford
    Oxfordshire
    British3255520001
    UNWIN, Victoria
    3 Manor Cottages
    Blewbury
    OX11 9QG Didcot
    Oxfordshire
    Director
    3 Manor Cottages
    Blewbury
    OX11 9QG Didcot
    Oxfordshire
    British64633980001
    WARSHAW, Stephen Burford
    29 Heath Hurst Road
    NW3 2RU London
    Director
    29 Heath Hurst Road
    NW3 2RU London
    United KingdomBritish62476900001
    RIB DIRECTORS 1 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32501660011
    RIB DIRECTORS 2 LIMITED
    1-3 Strand
    WC2N 5JR London
    Director
    1-3 Strand
    WC2N 5JR London
    32499130008

    Who are the persons with significant control of REED EDUCATIONAL PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    Apr 06, 2016
    Strand
    WC2N 5JR London
    1-3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number998380
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REED EDUCATIONAL PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Equitable charge
    Created On Aug 16, 1965
    Delivered On Sep 02, 1965
    Satisfied
    Amount secured
    Equitable charge created without instrument securing debenture stock of thomas tilling limited amounting to £10,000,000
    Short particulars
    First floating charge on the (see doct 26). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Law Debenture Corporation LTD
    Transactions
    • Sep 02, 1965Registration of a charge
    • Dec 20, 2003Statement of satisfaction of a charge in full or part (403a)

    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