RE (SEG) LIMITED

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

    Company NameRE (SEG) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04316350
    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 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 AddressNo

    What were the previous names of RE (SEG) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEARHEAD EXHIBITIONS GROUP LTDSep 25, 2002Sep 25, 2002
    CMBM LIMITEDNov 29, 2001Nov 29, 2001
    INTERCEDE 1755 LIMITEDNov 05, 2001Nov 05, 2001

    What are the latest accounts for RE (SEG) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RE (SEG) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 20, 2018

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium 19/06/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    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

    Confirmation statement made on Nov 05, 2017 with updates

    5 pagesCS01

    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 Nov 05, 2016 with updates

    6 pagesCS01

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

    4 pagesAA

    Certificate of change of name

    Company name changed spearhead exhibitions group LTD\certificate issued on 17/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 12, 2016

    RES15

    Termination of appointment of Michael John Rusbridge as a director on Dec 31, 2015

    1 pagesTM01

    Annual return made up to Nov 05, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 48,807
    SH01

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

    4 pagesAA

    Annual return made up to Nov 05, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 48,807
    SH01

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

    4 pagesAA

    Appointment of Alexander David Stuart Bowden as a director

    2 pagesAP01

    Annual return made up to Nov 05, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 48,807
    SH01

    Appointment of Mr Michael John Rusbridge as a director

    2 pagesAP01

    Who are the officers of RE (SEG) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POOLE, Jacqueline Mary
    12 Cedar Park Road
    EN2 0HE Enfield
    Middlesex
    Secretary
    12 Cedar Park Road
    EN2 0HE Enfield
    Middlesex
    British122370760001
    BOWDEN, Alexander David Stuart
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    Director
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    EnglandBritish183472140002
    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
    EnglandBritish203016530001
    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
    EnglandBritish239849530001
    KING, Suzanne Jane
    114 Ramillies Road
    W4 1JA London
    Secretary
    114 Ramillies Road
    W4 1JA London
    British87195220001
    MARKE, Christopher Philip Levelis
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Secretary
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    British524330002
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    900004680001
    CROUCH, Susan Patricia
    14 Farm View
    KT11 3HL Cobham
    Surrey
    Director
    14 Farm View
    KT11 3HL Cobham
    Surrey
    British8343950003
    CUNNINGHAM, Corinne Lisa
    115 Broomwood Road
    SW11 6JU London
    Director
    115 Broomwood Road
    SW11 6JU London
    EnglandBritish122367230001
    FORSTER, Peter Nicholas
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    Director
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    United KingdomBritish14073160001
    HOWLEY, Simon James
    SW19
    Director
    SW19
    British77931570001
    KING, Suzanne Jane
    114 Ramillies Road
    W4 1JA London
    Director
    114 Ramillies Road
    W4 1JA London
    United KingdomBritish87195220001
    MARKE, Christopher Philip Levelis
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    Director
    7 Elm Tree Avenue
    KT10 8JG Esher
    Surrey
    EnglandBritish524330002
    MUNTON, Robert David
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    Director
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    British69873260001
    REES, Robert Christopher
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    Director
    95 Cole Park Road
    TW1 1HX Twickenham
    Middlesex
    EnglandBritish34949800001
    RICH, Michael William
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    Nominee Director
    Hillfield
    Gorse Hill Farningham
    DA4 0JU Dartford
    Kent
    British900020860001
    RUSBRIDGE, Michael John
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    Director
    Gateway House
    28 The Quadrant
    TW9 1DN Richmond
    Surrey
    EnglandBritish6361530006
    SANDBACH, Lesley Ann
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    Director
    Fallows End
    Woodhouse Lane, Holmbury St. Mary
    RH5 6NN Dorking
    Surrey
    British71010800002
    SIMMONDS, Michael John
    10 Crossfield Road
    Belsize Park
    NW3 4NS London
    Director
    10 Crossfield Road
    Belsize Park
    NW3 4NS London
    British67308830002
    SOAR, Philip
    Tidmarsh Grange
    RG8 8ER Pangbourne
    Berkshire
    Director
    Tidmarsh Grange
    RG8 8ER Pangbourne
    Berkshire
    British41043120001
    WEAVERS, Bryan Mervyn
    Dragons
    Saint Georges Lane, Hurstpierpoint
    BN6 9QX Hassocks
    West Sussex
    Director
    Dragons
    Saint Georges Lane, Hurstpierpoint
    BN6 9QX Hassocks
    West Sussex
    British79658130001

    Who are the persons with significant control of RE (SEG) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Reed Exhibitions Limited
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    Apr 06, 2016
    28 The Quadrant
    TW9 1DN Richmond
    Gateway House
    Surrey
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948-1981
    Place RegisteredCompanies House England And Wales
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does RE (SEG) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 29, 2001Registration of a charge (395)
    • May 22, 2004Statement 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