REED HEALTH GROUP NO.1 LIMITED
Overview
| Company Name | REED HEALTH GROUP NO.1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02062711 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REED HEALTH GROUP NO.1 LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is REED HEALTH GROUP NO.1 LIMITED located?
| Registered Office Address | Academy Court 94 Chancery Lane WC2A 1DT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REED HEALTH GROUP NO.1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAROLINE PELHAM LIMITED | Dec 24, 1986 | Dec 24, 1986 |
| JUSTDALE LIMITED | Oct 09, 1986 | Oct 09, 1986 |
What are the latest accounts for REED HEALTH GROUP NO.1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for REED HEALTH GROUP NO.1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Statement of company's objects | 1 pages | CC04 | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jun 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Registered office address changed from * Third Floor Academy Court 94 Chancery Lane London WC2A 1DT* on Jul 05, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Joan Edmunds on Jul 04, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 3 pages | AA | ||||||||||
Annual return made up to Jun 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Derek Beal as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Andrew Reed as a director | 2 pages | AP01 | ||||||||||
Who are the officers of REED HEALTH GROUP NO.1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EDMUNDS, Joan | Secretary | 94 Chancery Lane WC2A 1DT London Academy Court United Kingdom | British | 18978230001 | ||||||
| REED, James Andrew | Director | 94 Chancery Lane WC2A 1DT London Academy Court United Kingdom | England | British | 84718880002 | |||||
| CARTER, Adrian John | Secretary | Linton House Hopping Jacks Lane, Danbury CM3 4PJ Chelmsford Essex | British | 49358790006 | ||||||
| CHAPMAN, Peter | Secretary | 52 Braeburn Way Kings Hill ME19 4BY West Malling Kent | British | 85205140001 | ||||||
| HARA, Balbir | Secretary | 74 Redbridge Lane East Redbridge IG4 5EZ Ilford Essex | British | 54925610002 | ||||||
| SHARIFI, Warren | Secretary | 55 The Drive IG1 3HD Ilford Essex | British | 44054050001 | ||||||
| WYNN, Martin Stuart | Secretary | Fernbank East Street Rusper RH12 4RE Horsham West Sussex | British | 37363980002 | ||||||
| BEAL, Derek George | Director | The Crest 1 Highview Place Arterberry Road SW20 8AL London | England | British | 16866760004 | |||||
| CHEETHAM, Stephen Gary | Director | Bradfields Barn 32a High Street Aldreth CB6 3PQ Ely Cambridgeshire | England | British | 122956750001 | |||||
| COX, Gary Alan | Director | 36 Rosslyn Park KT13 9QZ Weybridge Surrey | England | British | 85047330001 | |||||
| DAEL, Susan | Director | 18 Halidon Rise Harold Park RM3 0YL Romford Essex | British | 74826250002 | ||||||
| DOYLE, Desmond Mark Christopher | Director | Woodlawn House Arrow Lane, Hartley Witney RG27 8LR Hook Hampshire | British | 88770150001 | ||||||
| ECHTLE, Christa Iris | Director | 9 Old Palace Lane TW9 1PG Richmond Surrey | British | 39803450001 | ||||||
| FENNELL, David Michael | Director | The Laurels Maple Court Rodmersham ME9 0LR Sittingbourne Kent | England | British | 108942680001 | |||||
| FURNISS, Ian William | Director | Middle Field 2 Woodlands Close NR25 6DU Holt Norfolk | England | British | 117943650001 | |||||
| GARRATT, Mark Jonathan | Director | 21 Stradella Road Herne Hill SE24 9HN London | England | British | 118003050001 | |||||
| GOUL-WHEEKER, Trevor Robert Ogilvie | Director | La Petite Sevelotte 15, The Park KT23 3LN Bookham Surrey | England | British | 102096180002 | |||||
| GUNN, Dorothy Patricia | Director | 36 Brunswick Gardens Hainault IG6 2QU Ilford Essex | British | 49390740001 | ||||||
| HARPER, Paul Stephen | Director | Drey Cottage 15 Firs Walk Tewin Wood AL6 0NY Welwyn Hertfordshire | British | 64302310001 | ||||||
| MEIGHAN, Julia | Director | 3a Spareleaze Hill IG10 1BS Loughton Essex | British | 30536990002 | ||||||
| MITCHELL, Brian Stephen | Director | Abbotswood Gardens Clayhall IG5 0BG Ilford 3 Essex | United Kingdom | British | 128772490001 | |||||
| MORGAN, Patricia | Director | 155 Whitehall Road IG8 0RH Woodford Essex | British | 60177420001 | ||||||
| NICHOLLS, Nigel Philip | Director | 46 Tollgate Road Colney Heath AL4 0PY St Albans Hertfordshire | British | 5999120002 | ||||||
| PEACOCK, Teresa | Director | 39 Bridport Way Kings Park Village CM7 9FJ Braintree Essex | British | 44331460002 | ||||||
| SHUPICK, Andrew Colin | Director | Maybrook Lodge 13 Wyldwood Close Old Road CM17 0JD Old Harlow Essex | British | 42780010001 | ||||||
| WYNN, Martin Stuart | Director | Fernbank East Street Rusper RH12 4RE Horsham West Sussex | United Kingdom | British | 37363980002 |
Who are the persons with significant control of REED HEALTH GROUP NO.1 LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| The Locum Group Limited | Apr 06, 2016 | 94 Chancery Lane WC2A 1DT London Academy Court England | No | ||||
| |||||||
Natures of Control
| |||||||
Does REED HEALTH GROUP NO.1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Jul 04, 2002 Delivered On Jul 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on receivables and related rights | Created On Dec 30, 1997 Delivered On Jan 02, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and whether arising under the agreement or otherwise | |
Short particulars Fixed equitable charge:-(i) all receivables purchased or purported to be purchased by the security holder pursuant to the agreement.(ii) in respect of the factored receivables all title,property,right or interest in any goods to which they relate and all guarantees,indemnities,insurances or securities given to or held by the company in respect thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 01, 1995 Delivered On Jul 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Policy of assurance the policy details :- date of policy 1/7/95 issued by allied dunbar assurnace PLC policy no: 20395-088-dms sum assured £500,000 9EXCLUSIVE of bonus). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jul 01, 1995 Delivered On Jul 12, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The policy of assurance details date of policy 1/7/95 issued by allied dunbar assurance PLC policy no 20395-088 dms sum assured £500,000 (exclusive of bonus). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Jun 26, 1995 Delivered On Jul 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Charge over 100 ordinary shares of £1.00 each in the capital of julia principal limited including all dividends,bonuses,rights and benefits now or hereafter attaching to or arising in respect thereof and extending to all beneficial interests of the company in the charged property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Jun 26, 1995 Delivered On Jul 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Charge over 100 ordinary shares of £1.00 each in the capital of julia principal limited including all dividends,bonuses,rights and benefits now or hereafter attaching to or arising in respect thereof and extending to all beneficial interests of the company inthe charged property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 26, 1995 Delivered On Jul 08, 1995 | 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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jun 26, 1995 Delivered On Jul 08, 1995 | 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
| ||||
Transactions
| ||||
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