Company Information for HANNAH, REED AND ASSOCIATES LIMITED
TWO, SNOWHILL, SNOWHILL, BIRMINGHAM, B4 6GA,
|
Company Registration Number
01860196
Private Limited Company
Liquidation |
Company Name | |
---|---|
HANNAH, REED AND ASSOCIATES LIMITED | |
Legal Registered Office | |
TWO SNOWHILL SNOWHILL BIRMINGHAM B4 6GA Other companies in RG1 | |
Company Number | 01860196 | |
---|---|---|
Company ID Number | 01860196 | |
Date formed | 1984-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-06-30 | |
Account next due | 2016-03-31 | |
Latest return | 2016-04-15 | |
Return next due | 2017-04-29 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 14:58:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALEC STEVENS |
||
KEITH CHARLES DENNIS MITCHELL |
||
PAUL REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER RONALD GEORGE WOOLLEY |
Director | ||
MICHAEL HENRY MARTIN |
Director | ||
MICHAEL HENRY MARTIN |
Company Secretary | ||
PETER RONALD GEORGE WOOLLEY |
Director | ||
PHILIP HARRY SECKER |
Director | ||
GEOFFREY REED |
Company Secretary | ||
GEOFFREY REED |
Director | ||
GORDON MARSHALL HANNAH |
Director | ||
DAVID NOBLE |
Director | ||
CHARLES COOKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARTIN WRIGHT ASSOCIATES LIMITED | Director | 2014-04-09 | CURRENT | 1998-04-29 | Liquidation | |
LANNDIA HOLDINGS LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD | Director | 2018-02-27 | CURRENT | 1997-09-11 | Active - Proposal to Strike off | |
ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED | Director | 2018-02-27 | CURRENT | 2006-06-26 | Active - Proposal to Strike off | |
THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED | Director | 2018-02-22 | CURRENT | 1994-10-06 | Active | |
ASSOCIATION FOR CONSULTANCY AND ENGINEERING | Director | 2017-05-02 | CURRENT | 1913-11-13 | Active | |
PROSPECT SCHOOL, READING | Director | 2015-03-23 | CURRENT | 2011-06-07 | Active - Proposal to Strike off | |
MARTIN WRIGHT ASSOCIATES LIMITED | Director | 2014-04-09 | CURRENT | 1998-04-29 | Liquidation | |
PBAI GLOBAL LAND DEVELOPMENT LIMITED | Director | 2011-10-01 | CURRENT | 2007-05-29 | Active - Proposal to Strike off | |
BRETT CONSULTING LIMITED | Director | 2011-09-07 | CURRENT | 2011-09-07 | Active - Proposal to Strike off | |
LANNDIA PROPERTY LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active - Proposal to Strike off | |
LANNDIA DEVELOPMENT SERVICES LIMITED | Director | 2010-10-21 | CURRENT | 2010-10-21 | Liquidation | |
LANNDIA HOLDINGS LIMITED | Director | 2010-10-20 | CURRENT | 2010-10-20 | Active - Proposal to Strike off | |
PBA INTERNATIONAL LIMITED | Director | 2010-03-14 | CURRENT | 1977-02-23 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017 | |
LIQ MISC | INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 77050 | |
AR01 | 15/04/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM CAVERSHAM BRIDGE HOUSE WATERMAN PLACE READING RG1 8DN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 77050 | |
AR01 | 15/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLEY | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 70000 | |
AR01 | 15/04/14 FULL LIST | |
AA01 | CURREXT FROM 31/12/2013 TO 30/06/2014 | |
AP01 | DIRECTOR APPOINTED MR PETER RONALD GEORGE WOOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN | |
AP01 | DIRECTOR APPOINTED MR KEITH CHARLES DENNIS MITCHELL | |
AP01 | DIRECTOR APPOINTED MR PAUL REILLY | |
AP03 | SECRETARY APPOINTED ALEC STEVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL MARTIN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2013 FROM TELFORD HOUSE FULBOURN CAMBRIDGE. CB1 5HB | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD GEORGE WOOLLEY / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY MARTIN / 15/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
169 | £ IC 84000/70000 22/06/07 £ SR 14000@1=14000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
169 | £ IC 105000/84000 25/01/02 £ SR 21000@1=21000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
123 | NC INC ALREADY ADJUSTED 19/12/96 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/04/97; CHANGE OF MEMBERS |
Notices to Creditors | 2016-04-14 |
Appointment of Liquidators | 2016-04-14 |
Resolutions for Winding-up | 2016-04-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HANNAH, REED AND ASSOCIATES LIMITED
HANNAH, REED AND ASSOCIATES LIMITED owns 1 domain names.
hannahreedandassociatesltd.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
MORTGAGE | MACKAY'S OF CAMBRIDGE LIMITED | 2010-03-30 | Outstanding |
We have found 1 mortgage charges which are owed to HANNAH, REED AND ASSOCIATES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kettering Borough Council | |
|
|
Vale of White Horse District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HANNAH, REED AND ASSOCIATES LIMITED | Event Date | 2016-03-31 |
Christopher Kim Rayment of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HANNAH, REED AND ASSOCIATES LIMITED | Event Date | |
The Company's registered office is Caversham Bridge House, Waterman Place, Reading, Berkshire, RG1 8DN, to be changed to Two Snowhill, Birmingham, B4 6GA NOTICE IS GIVEN that Christopher Kim Rayment (insolvency practitioner number 6775) of BDO LLP, Two Snowhill, Birmingham, B4 6GA and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named company at a General Meeting held on 31 March 2016. The Liquidators give notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at BDO LLP, Two Snowhill, Birmingham, B4 6GA, by 9 May 2016. The Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors who have submitted claims by 9 May 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Dated: 6 April 2016 Christopher Kim Rayment , Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HANNAH, REED AND ASSOCIATES LIMITED | Event Date | |
Passed 31 March 2016 At a General Meeting of the above-named Company, duly convened and held at Caversham Bridge House, Waterman Place, Reading, Berkshire, RG1 8DN on the 31 March 2016 the subjoined Special Resolutions were duly passed, viz:- Special Resolutions 1. THAT the Company be wound-up voluntarily and Christopher Kim Rayment (Insolvency Practitioner number 6775) of Messrs BDO LLP, Two Snowhill, Birmingham, B4 6GA, and Malcolm Cohen (Insolvency Practitioner number 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be and are hereby appointed Joint Liquidators for the purposes of such winding-up. 2. THAT the Liquidators be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399, or e-mail Ann.Moore@bdo.co.uk. Paul Reilly , Chairman of Meeting : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |