REDA INDUSTRIES LIMITED

REDA INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREDA INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01866033
    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 REDA INDUSTRIES LIMITED?

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

    Where is REDA INDUSTRIES LIMITED located?

    Registered Office Address
    Bishop Fleming Llp
    16 Queen Square
    BS1 4NT Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of REDA INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CELAS LIMITEDJul 25, 1989Jul 25, 1989
    GB PETROLEUM CONSULTANTS LIMITEDJan 25, 1985Jan 25, 1985

    What are the latest accounts for REDA INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for REDA INDUSTRIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REDA INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Registered office address changed from Victory House Manor Royal Crawley West Sussex RH10 9LU to Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on May 14, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 29, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Mar 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2015

    Statement of capital on Mar 20, 2015

    • Capital: GBP 369,740
    SH01

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

    4 pagesAA

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

    4 pagesAA

    Annual return made up to Mar 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2014

    Statement of capital on Mar 17, 2014

    • Capital: GBP 369,740
    SH01

    Director's details changed for Pauline Droy Moore on Jan 07, 2014

    2 pagesCH01

    Secretary's details changed for Pauline Droy Moore on Jan 07, 2014

    1 pagesCH03

    Secretary's details changed for Pauline Droy on Jan 07, 2014

    1 pagesCH03

    Director's details changed for Pauline Droy on Jan 07, 2014

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Mar 11, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mr David Marsh as a director

    2 pagesAP01

    Termination of appointment of Rebecca Martin as a director

    1 pagesTM01

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

    4 pagesAA

    Annual return made up to Mar 11, 2012 with full list of shareholders

    7 pagesAR01

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

    4 pagesAA

    Annual return made up to Mar 11, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 11, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Alan Goldby as a director

    1 pagesTM01

    Who are the officers of REDA INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DROY MOORE, Pauline
    Ford Lane
    Alresford
    CO7 8BE Colchester
    Creek Lodge
    Essex
    United Kingdom
    Secretary
    Ford Lane
    Alresford
    CO7 8BE Colchester
    Creek Lodge
    Essex
    United Kingdom
    British138236320002
    DROY MOORE, Pauline
    Ford Lane
    Alresford
    CO7 8BE Colchester
    Creek Lodge
    Essex
    United Kingdom
    Director
    Ford Lane
    Alresford
    CO7 8BE Colchester
    Creek Lodge
    Essex
    United Kingdom
    United KingdomBritish138236320003
    MARSH, David
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LU Crawley
    Victory House
    West Sussex
    United Kingdom
    United KingdomBritish171331520001
    SMOKER, Simon
    Maslen Mews
    Beggarwood
    RG22 4QP Basingstoke
    15
    Hampshire
    Director
    Maslen Mews
    Beggarwood
    RG22 4QP Basingstoke
    15
    Hampshire
    United KingdomBritish134158640001
    FORSYTH, Elizabeth Anderson
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    Secretary
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    British27850470001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Secretary
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    RANDALL, Ronald Ray
    3030 Amherst
    77005 Houston
    Texas
    Secretary
    3030 Amherst
    77005 Houston
    Texas
    American37648890001
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Secretary
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    British32255250004
    STEEN, Lias Jeffery
    7030 Ardmore
    Houston
    Texas 77054
    Usa
    Secretary
    7030 Ardmore
    Houston
    Texas 77054
    Usa
    American63627730001
    CANAVAN, Damien Charles
    70 Knock Eden Park
    BT6 0JG Belfast
    Director
    70 Knock Eden Park
    BT6 0JG Belfast
    Northern IrelandIrish51383240001
    COLLETT, Gerald Alfred Smith
    15 Langham Dene
    CR8 5BX Kenley
    Surrey
    Director
    15 Langham Dene
    CR8 5BX Kenley
    Surrey
    British10364240001
    COLVILLE, David Hulton
    35 Cleveland Road
    Barnes
    SW13 0AA London
    Director
    35 Cleveland Road
    Barnes
    SW13 0AA London
    British9371220001
    DEL TUFO, Charles Anthony
    Manor Farm Cottage
    North Road
    HP6 5NA Amersham
    Buckinghamshire
    Director
    Manor Farm Cottage
    North Road
    HP6 5NA Amersham
    Buckinghamshire
    United KingdomBritish43341900001
    FORSYTH, Elizabeth Anderson
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    Director
    4 Thornton Road
    Wimbledon
    SW19 4NB London
    British27850470001
    GOLDBY, Alan John
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    Director
    33 Tyne Crescent
    Brickhill
    MK41 7UJ Bedford
    Bedfordshire
    British7619430001
    HUCK, Rene Jean
    7030 Ardmore
    Houston
    Texas 77054
    Usa
    Director
    7030 Ardmore
    Houston
    Texas 77054
    Usa
    French64003010001
    LAWLESS, Anette Vendelbo
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Director
    64 Vallance Road
    Muswell Hill
    N22 7UB London
    Danish9273320002
    LONGAKER, Bruce Ford
    3010 Coachlight Lane Sugarland
    Texas 77479
    FOREIGN Usa
    Director
    3010 Coachlight Lane Sugarland
    Texas 77479
    FOREIGN Usa
    American37973350001
    MARTIN, Rebecca Helen
    Mount Ash Road
    SE26 6LY London
    28
    Director
    Mount Ash Road
    SE26 6LY London
    28
    United KingdomNew Zealander134158470001
    NICHOLSON, Gary Dana
    1630 Green Tree Lane
    FOREIGN Duncanville
    Texas 75137
    Usa
    Director
    1630 Green Tree Lane
    FOREIGN Duncanville
    Texas 75137
    Usa
    American37973470001
    RANDALL, Ronald Ray
    3030 Amherst
    77005 Houston
    Texas
    Director
    3030 Amherst
    77005 Houston
    Texas
    American37648890001
    RAY, Neil
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    Director
    Grafton
    OX18 2RY Bampton
    Poplar Barn
    Oxfordshire
    EnglandBritish32255250004
    ROBERTS, Maurice Anthony
    2626 Salado Drive
    Woodbend, Silverlake
    77584 Brazoria County
    Texas
    Director
    2626 Salado Drive
    Woodbend, Silverlake
    77584 Brazoria County
    Texas
    British4172750003
    SMYTH, George Anthony
    8 Orchard Crescent
    BT30 6NY Downpatrick
    County Down
    Director
    8 Orchard Crescent
    BT30 6NY Downpatrick
    County Down
    British51383250003
    STEEN, Lias Jeffery
    7030 Ardmore
    Houston
    Texas 77054
    Usa
    Director
    7030 Ardmore
    Houston
    Texas 77054
    Usa
    American63627730001
    WHELAN, Paul Christopher
    12 Walsingham Place
    SW4 9RR London
    Director
    12 Walsingham Place
    SW4 9RR London
    British57178850001
    WHIFFIN, Alan Charles
    40 Moorhurst Avenue
    Goffs Oak
    EN7 5LE Waltham Cross
    Hertfordshire
    Director
    40 Moorhurst Avenue
    Goffs Oak
    EN7 5LE Waltham Cross
    Hertfordshire
    EnglandBritish9273360001
    YATES, Herbert Spencer
    PO BOX 75
    FOREIGN Simonton
    77476 Texas
    Usa
    Director
    PO BOX 75
    FOREIGN Simonton
    77476 Texas
    Usa
    American49641660001

    Does REDA INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Loan stock instrument
    Created On Jan 24, 1985
    Delivered On Feb 13, 1985
    Outstanding
    Amount secured
    The 25 per cent loan stocks instituted by the instrument for the time being issued and outstanding. All other monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Fixed and floaing charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see doc M11 for full details).
    Persons Entitled
    • Lazard Brothers & Co. Limited
    Transactions
    • Feb 13, 1985Registration of a charge

    Does REDA INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 19, 2016Dissolved on
    Apr 29, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan Mark Williams
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon
    practitioner
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Avon

    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