REDA INDUSTRIES LIMITED
Overview
| Company Name | REDA INDUSTRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01866033 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REDA INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CELAS LIMITED | Jul 25, 1989 | Jul 25, 1989 |
| GB PETROLEUM CONSULTANTS LIMITED | Jan 25, 1985 | Jan 25, 1985 |
What are the latest accounts for REDA INDUSTRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for REDA INDUSTRIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for REDA INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Mar 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Pauline Droy Moore on Jan 07, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Pauline Droy Moore on Jan 07, 2014 | 1 pages | CH03 | ||||||||||
Secretary's details changed for Pauline Droy on Jan 07, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Pauline Droy on Jan 07, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr David Marsh as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rebecca Martin as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Mar 11, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Alan Goldby as a director | 1 pages | TM01 | ||||||||||
Who are the officers of REDA INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DROY MOORE, Pauline | Secretary | Ford Lane Alresford CO7 8BE Colchester Creek Lodge Essex United Kingdom | British | 138236320002 | ||||||
| DROY MOORE, Pauline | Director | Ford Lane Alresford CO7 8BE Colchester Creek Lodge Essex United Kingdom | United Kingdom | British | 138236320003 | |||||
| MARSH, David | Director | Manor Royal RH10 9LU Crawley Victory House West Sussex United Kingdom | United Kingdom | British | 171331520001 | |||||
| SMOKER, Simon | Director | Maslen Mews Beggarwood RG22 4QP Basingstoke 15 Hampshire | United Kingdom | British | 134158640001 | |||||
| FORSYTH, Elizabeth Anderson | Secretary | 4 Thornton Road Wimbledon SW19 4NB London | British | 27850470001 | ||||||
| LAWLESS, Anette Vendelbo | Secretary | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||
| RANDALL, Ronald Ray | Secretary | 3030 Amherst 77005 Houston Texas | American | 37648890001 | ||||||
| RAY, Neil | Secretary | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | British | 32255250004 | ||||||
| STEEN, Lias Jeffery | Secretary | 7030 Ardmore Houston Texas 77054 Usa | American | 63627730001 | ||||||
| CANAVAN, Damien Charles | Director | 70 Knock Eden Park BT6 0JG Belfast | Northern Ireland | Irish | 51383240001 | |||||
| COLLETT, Gerald Alfred Smith | Director | 15 Langham Dene CR8 5BX Kenley Surrey | British | 10364240001 | ||||||
| COLVILLE, David Hulton | Director | 35 Cleveland Road Barnes SW13 0AA London | British | 9371220001 | ||||||
| DEL TUFO, Charles Anthony | Director | Manor Farm Cottage North Road HP6 5NA Amersham Buckinghamshire | United Kingdom | British | 43341900001 | |||||
| FORSYTH, Elizabeth Anderson | Director | 4 Thornton Road Wimbledon SW19 4NB London | British | 27850470001 | ||||||
| GOLDBY, Alan John | Director | 33 Tyne Crescent Brickhill MK41 7UJ Bedford Bedfordshire | British | 7619430001 | ||||||
| HUCK, Rene Jean | Director | 7030 Ardmore Houston Texas 77054 Usa | French | 64003010001 | ||||||
| LAWLESS, Anette Vendelbo | Director | 64 Vallance Road Muswell Hill N22 7UB London | Danish | 9273320002 | ||||||
| LONGAKER, Bruce Ford | Director | 3010 Coachlight Lane Sugarland Texas 77479 FOREIGN Usa | American | 37973350001 | ||||||
| MARTIN, Rebecca Helen | Director | Mount Ash Road SE26 6LY London 28 | United Kingdom | New Zealander | 134158470001 | |||||
| NICHOLSON, Gary Dana | Director | 1630 Green Tree Lane FOREIGN Duncanville Texas 75137 Usa | American | 37973470001 | ||||||
| RANDALL, Ronald Ray | Director | 3030 Amherst 77005 Houston Texas | American | 37648890001 | ||||||
| RAY, Neil | Director | Grafton OX18 2RY Bampton Poplar Barn Oxfordshire | England | British | 32255250004 | |||||
| ROBERTS, Maurice Anthony | Director | 2626 Salado Drive Woodbend, Silverlake 77584 Brazoria County Texas | British | 4172750003 | ||||||
| SMYTH, George Anthony | Director | 8 Orchard Crescent BT30 6NY Downpatrick County Down | British | 51383250003 | ||||||
| STEEN, Lias Jeffery | Director | 7030 Ardmore Houston Texas 77054 Usa | American | 63627730001 | ||||||
| WHELAN, Paul Christopher | Director | 12 Walsingham Place SW4 9RR London | British | 57178850001 | ||||||
| WHIFFIN, Alan Charles | Director | 40 Moorhurst Avenue Goffs Oak EN7 5LE Waltham Cross Hertfordshire | England | British | 9273360001 | |||||
| YATES, Herbert Spencer | Director | PO BOX 75 FOREIGN Simonton 77476 Texas Usa | American | 49641660001 |
Does REDA INDUSTRIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does REDA INDUSTRIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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