REED ALL-ENERGY LIMITED

REED ALL-ENERGY LIMITED

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

    Company NameREED ALL-ENERGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03051177
    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 ALL-ENERGY LIMITED?

    • Activities of exhibition and fair organisers (82301) / Administrative and support service activities

    Where is REED ALL-ENERGY LIMITED located?

    Registered Office Address
    Gateway House 28 The Quadrant
    TW9 1DN Richmond
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of REED ALL-ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEDIA GENERATION EVENTS LIMITEDJun 28, 2001Jun 28, 2001
    STOWEMAR INVESTMENTS LIMITEDAug 09, 1995Aug 09, 1995
    STOWEMAR PUBLICATIONS LIMITEDJul 25, 1995Jul 25, 1995
    GLADECHARM LIMITEDApr 28, 1995Apr 28, 1995

    What are the latest accounts for REED ALL-ENERGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for REED ALL-ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 09, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 09/12/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 12, 2019 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on May 12, 2018 with updates

    4 pagesCS01

    Appointment of Ms Michele Ruth Tiley-Hill as a director on Nov 30, 2017

    2 pagesAP01

    Termination of appointment of Robert Christopher Rees as a director on Nov 30, 2017

    1 pagesTM01

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

    4 pagesAA

    Appointment of Mr Richard John Norman Mortimore as a director on Jul 25, 2017

    2 pagesAP01

    Termination of appointment of Corinne Lisa Cunningham as a director on Jul 17, 2017

    1 pagesTM01

    Director's details changed for Alexander David Stuart Bowden on May 01, 2017

    2 pagesCH01

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Apr 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 2,013.41
    SH01

    Termination of appointment of Andrew Timothy Fowles as a director on Mar 31, 2016

    1 pagesTM01

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

    4 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2015

    Statement of capital on May 07, 2015

    • Capital: GBP 2,013.41
    SH01

    Full accounts made up to Dec 31, 2013

    14 pagesAA

    Who are the officers of REED ALL-ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POOLE, Jacqueline Mary
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    Secretary
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    British161748300001
    BOWDEN, Alexander David Stuart
    The Quadrant
    TW9 1DN Richmond
    Gateway House 28
    Surrey
    Director
    The Quadrant
    TW9 1DN Richmond
    Gateway House 28
    Surrey
    EnglandBritishAccountant183472140002
    MORTIMORE, Richard John Norman
    TW9 1DN Richmond
    Gateway House 28 The Quadrant
    Surrey
    United Kingdom
    Director
    TW9 1DN Richmond
    Gateway House 28 The Quadrant
    Surrey
    United Kingdom
    EnglandBritishDirector203016530001
    TILEY-HILL, Michele Ruth
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    EnglandBritishCompany Director239849530001
    MARKE, Christopher Philip Levelis
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    BritishExecutive524330002
    MEZZETTI, Adrian Joseph
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    Secretary
    Seale House
    Seale Hill
    RH2 8HZ Reigate
    Surrey
    British5056710002
    SCOTT, Katherine Mary
    76 Bayham Road
    TN13 3XA Sevenoaks
    Kent
    Secretary
    76 Bayham Road
    TN13 3XA Sevenoaks
    Kent
    BritishSolicitor43413560001
    ACCESS REGISTRARS LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Secretary
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011510001
    COSEC SERVICES LIMITED
    Hertford Street
    W1J 7SG London
    38
    Secretary
    Hertford Street
    W1J 7SG London
    38
    80779220003
    AL-HAJRI, Faisal Rashid M Kh
    Hertford Street
    W1J 7SG London
    38
    Director
    Hertford Street
    W1J 7SG London
    38
    QatarQatariDirector156403890001
    AL-NAAMA, Mohammed Jassim
    PO BOX 34232
    Doha
    Qatar
    Director
    PO BOX 34232
    Doha
    Qatar
    QatariDirector139615530001
    CUNNINGHAM, Corinne Lisa
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    Uk
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    Uk
    EnglandBritishCommercial Director122367230001
    FOWLES, Andrew Timothy
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    Uk
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    Uk
    EnglandBritishChief Executive Officer151335250001
    HARPER, Ian Alexander
    Black Bull Cottage
    Husthwaite
    YO61 4PY York
    Yorkshire
    Director
    Black Bull Cottage
    Husthwaite
    YO61 4PY York
    Yorkshire
    EnglandBritishExecutive73984170001
    MARKE, Christopher Philip Levelis
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Director
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    EnglandBritishExecutive524330002
    REES, Christopher Robert
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    Director
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant161748910001
    REES, Robert Christopher
    The Quadrant
    TW9 1DN Richmond
    Gateway House 28
    Surrey
    Director
    The Quadrant
    TW9 1DN Richmond
    Gateway House 28
    Surrey
    EnglandBritishChartered Accountant34949800001
    SCOTT, Katherine Mary
    76 Bayham Road
    TN13 3XA Sevenoaks
    Kent
    Director
    76 Bayham Road
    TN13 3XA Sevenoaks
    Kent
    BritishSolicitor43413560001
    SCOTT, Peter John Miller
    Wallside House
    12 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Director
    Wallside House
    12 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    United KingdomBritishSolicitor100365880001
    STOTT, David Charles Chapman
    33 Westmoreland Road
    Barnes
    SW13 9RZ London
    Director
    33 Westmoreland Road
    Barnes
    SW13 9RZ London
    EnglandBritishExecutive37712760005
    STOTT, William Paul
    46a Kent Road
    HG1 2ET Harrogate
    Yorkshire
    Director
    46a Kent Road
    HG1 2ET Harrogate
    Yorkshire
    EnglandBritishPublisher67667540005
    WILLIAMS, Jane Laura
    4 The Crescent
    SW13 0NN London
    Director
    4 The Crescent
    SW13 0NN London
    BritishCompany Director63624420001
    WILLIAMS, Richard Radway
    4 The Crescent
    Barnes
    SW13 0NN London
    Director
    4 The Crescent
    Barnes
    SW13 0NN London
    EnglandBritishInvestment Banker76176950001
    ACCESS NOMINEES LIMITED
    International House
    31 Church Road Hendon
    NW4 4EB London
    Nominee Director
    International House
    31 Church Road Hendon
    NW4 4EB London
    900011500001

    Who are the persons with significant control of REED ALL-ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    TW9 1DN Richmond
    Gateway House 28 The Quadrant
    Surrey
    United Kingdom
    Apr 06, 2016
    TW9 1DN Richmond
    Gateway House 28 The Quadrant
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00678540
    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 ALL-ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 24, 2003
    Delivered On Oct 28, 2003
    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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 28, 2003Registration of a charge (395)
    • Feb 12, 2009Statement 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