REED & BELL LIMITED

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

    Company NameREED & BELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01218287
    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 & BELL LIMITED?

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

    Where is REED & BELL LIMITED located?

    Registered Office Address
    Victoria House Wavell Drive
    Rosehill
    CA1 2ST Carlisle
    Cumbria
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of REED & BELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    T.P.S. INVESTMENTS LIMITEDNov 05, 1986Nov 05, 1986
    TABLE POULTRY STALL LIMITEDJul 03, 1975Jul 03, 1975

    What are the latest accounts for REED & BELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for REED & BELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 6 Victoria Place Carlisle Cumbria CA1 1ES England to Victoria House Wavell Drive Rosehill Carlisle Cumbria CA1 2st on Feb 12, 2019

    1 pagesAD01

    Confirmation statement made on Nov 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Nov 30, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 7 John Street London WC1N 2ES to 6 Victoria Place Carlisle Cumbria CA1 1ES on Nov 30, 2017

    1 pagesAD01

    Termination of appointment of Collin Wendell Walwyn as a director on Nov 17, 2017

    1 pagesTM01

    Termination of appointment of Jirehouse Secretaries Ltd as a secretary on Nov 17, 2017

    1 pagesTM02

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

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

    2 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 28,601
    SH01

    Director's details changed for Mr Collin Wendell Walwyn on Dec 21, 2015

    2 pagesCH01

    Director's details changed for Mr Grahame Reed Brown on Dec 21, 2015

    2 pagesCH01

    Statement of capital on Jun 15, 2015

    • Capital: GBP 28,601.00
    4 pagesSH19

    Total exemption full accounts made up to Mar 31, 2014

    7 pagesAA

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Collin Wendell Walwyn on Feb 23, 2015

    2 pagesCH01

    Who are the officers of REED & BELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Grahame Reed
    Waters Edge Lakeside
    Lake Road
    CA12 5DJ Keswick
    Cumbria
    Director
    Waters Edge Lakeside
    Lake Road
    CA12 5DJ Keswick
    Cumbria
    IrelandBritish2027150006
    BROWN, Florence
    Waters Edge Lakeside
    Lake Road
    CA12 5DJ Keswick
    Cumbria
    Secretary
    Waters Edge Lakeside
    Lake Road
    CA12 5DJ Keswick
    Cumbria
    British2027160002
    JIREHOUSE SECRETARIES LTD
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Secretary
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5069518
    96524650004
    BROWN, Florence
    Waters Edge Lakeside
    Lake Road
    CA12 5DJ Keswick
    Cumbria
    Director
    Waters Edge Lakeside
    Lake Road
    CA12 5DJ Keswick
    Cumbria
    UsaBritish2027160003
    WALWYN, Collin Wendell
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Director
    John Street
    WC1N 2ES London
    7
    United Kingdom
    Saint Kitts And NevisKittitian165394050001

    Who are the persons with significant control of REED & BELL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Florence Brown
    John Street
    WC1N 2ES London
    7
    England
    Apr 06, 2016
    John Street
    WC1N 2ES London
    7
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Grahame Reed Brown
    John Street
    WC1N 2ES London
    7
    England
    Apr 06, 2016
    John Street
    WC1N 2ES London
    7
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does REED & BELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Mar 12, 1996
    Delivered On Mar 15, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28A lake road keswick cumbria any shares or membership rights any goodwill of any business any rental and other money payable all other payments. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 15, 1996Registration of a charge (395)
    • Sep 26, 2017Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Mar 15, 1993
    Delivered On Mar 18, 1993
    Satisfied
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 18, 1993Registration of a charge (395)
    • Sep 26, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On May 18, 1992
    Delivered On May 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 39 kingstown industrial estate carlisle cumbria. Together wtih all fixtures and fittings now or at any time hereafter on the property, and the bnefits of all rights and licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 21, 1992Registration of a charge (395)
    • Nov 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 24, 1990
    Delivered On Jan 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & premises knwon as and situate at 4 market place whitehaven cumbria.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 30, 1990Registration of a charge
    • Sep 26, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 27, 1989
    Delivered On Nov 01, 1989
    Satisfied
    Amount secured
    £150,000 and all monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Site 39 kingstown industrial estate, carlisle cumbria.
    Persons Entitled
    • Britannia Building Society
    Transactions
    • Nov 01, 1989Registration of a charge
    • May 20, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 14, 1989
    Delivered On Apr 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at grecian villa crown street cockermouth cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1989Registration of a charge
    Legal charge
    Created On Feb 26, 1988
    Delivered On Mar 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ex railway land at great broughton cockermouth cumbria (approx 2.75 acres).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1988Registration of a charge
    Legal charge
    Created On Dec 20, 1985
    Delivered On Dec 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35, 35A, 35B main street, cockermouth and 1A station street cockermouth cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 30, 1985Registration of a charge
    Legal charge
    Created On Jul 17, 1985
    Delivered On Jul 23, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28A lake road keswick cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 23, 1985Registration of a charge
    Legal charge
    Created On Oct 18, 1983
    Delivered On Oct 26, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 4, market place, whitehaven, cumbria.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 26, 1983Registration of a charge

    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