RE (SEG) LIMITED
Overview
| Company Name | RE (SEG) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04316350 |
| 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 RE (SEG) LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is RE (SEG) LIMITED located?
| Registered Office Address | Gateway House 28 The Quadrant TW9 1DN Richmond Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RE (SEG) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPEARHEAD EXHIBITIONS GROUP LTD | Sep 25, 2002 | Sep 25, 2002 |
| CMBM LIMITED | Nov 29, 2001 | Nov 29, 2001 |
| INTERCEDE 1755 LIMITED | Nov 05, 2001 | Nov 05, 2001 |
What are the latest accounts for RE (SEG) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RE (SEG) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Jun 20, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Ms Michele Ruth Tiley-Hill as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Christopher Rees as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 05, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||||||
Appointment of Mr Richard John Norman Mortimore as a director on Jul 25, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Corinne Lisa Cunningham as a director on Jul 17, 2017 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Alexander David Stuart Bowden on May 01, 2017 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||||||
Certificate of change of name Company name changed spearhead exhibitions group LTD\certificate issued on 17/02/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael John Rusbridge as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||||||
Appointment of Alexander David Stuart Bowden as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Michael John Rusbridge as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of RE (SEG) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POOLE, Jacqueline Mary | Secretary | 12 Cedar Park Road EN2 0HE Enfield Middlesex | British | 122370760001 | ||||||
| BOWDEN, Alexander David Stuart | Director | Gateway House 28 The Quadrant TW9 1DN Richmond Surrey | England | British | 183472140002 | |||||
| MORTIMORE, Richard John Norman | Director | TW9 1DN Richmond Gateway House 28 The Quadrant Surrey United Kingdom | England | British | 203016530001 | |||||
| TILEY-HILL, Michele Ruth | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | England | British | 239849530001 | |||||
| KING, Suzanne Jane | Secretary | 114 Ramillies Road W4 1JA London | British | 87195220001 | ||||||
| MARKE, Christopher Philip Levelis | Secretary | 7 Elm Tree Avenue KT10 8JG Esher Surrey | British | 524330002 | ||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||
| CROUCH, Susan Patricia | Director | 14 Farm View KT11 3HL Cobham Surrey | British | 8343950003 | ||||||
| CUNNINGHAM, Corinne Lisa | Director | 115 Broomwood Road SW11 6JU London | England | British | 122367230001 | |||||
| FORSTER, Peter Nicholas | Director | 58 Elmwood Road Chiswick W4 3DZ London | United Kingdom | British | 14073160001 | |||||
| HOWLEY, Simon James | Director | SW19 | British | 77931570001 | ||||||
| KING, Suzanne Jane | Director | 114 Ramillies Road W4 1JA London | United Kingdom | British | 87195220001 | |||||
| MARKE, Christopher Philip Levelis | Director | 7 Elm Tree Avenue KT10 8JG Esher Surrey | England | British | 524330002 | |||||
| MUNTON, Robert David | Director | Fallows End Woodhouse Lane, Holmbury St. Mary RH5 6NN Dorking Surrey | British | 69873260001 | ||||||
| REES, Robert Christopher | Director | 95 Cole Park Road TW1 1HX Twickenham Middlesex | England | British | 34949800001 | |||||
| RICH, Michael William | Nominee Director | Hillfield Gorse Hill Farningham DA4 0JU Dartford Kent | British | 900020860001 | ||||||
| RUSBRIDGE, Michael John | Director | Gateway House 28 The Quadrant TW9 1DN Richmond Surrey | England | British | 6361530006 | |||||
| SANDBACH, Lesley Ann | Director | Fallows End Woodhouse Lane, Holmbury St. Mary RH5 6NN Dorking Surrey | British | 71010800002 | ||||||
| SIMMONDS, Michael John | Director | 10 Crossfield Road Belsize Park NW3 4NS London | British | 67308830002 | ||||||
| SOAR, Philip | Director | Tidmarsh Grange RG8 8ER Pangbourne Berkshire | British | 41043120001 | ||||||
| WEAVERS, Bryan Mervyn | Director | Dragons Saint Georges Lane, Hurstpierpoint BN6 9QX Hassocks West Sussex | British | 79658130001 |
Who are the persons with significant control of RE (SEG) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reed Exhibitions Limited | Apr 06, 2016 | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RE (SEG) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 17, 2001 Delivered On Dec 29, 2001 | Satisfied | Amount secured All monies, obligations and liabilities, due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents and/or in connection with the loan facility or other financial accomodation under the terms of the debenture (all terms as defined) | |
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. See the mortgage charge document for full details. | ||||
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