Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HANNAH, REED AND ASSOCIATES LIMITED
Company Information for

HANNAH, REED AND ASSOCIATES LIMITED

TWO, SNOWHILL, SNOWHILL, BIRMINGHAM, B4 6GA,
Company Registration Number
01860196
Private Limited Company
Liquidation

Company Overview

About Hannah, Reed And Associates Ltd
HANNAH, REED AND ASSOCIATES LIMITED was founded on 1984-11-01 and has its registered office in Snowhill. The organisation's status is listed as "Liquidation". Hannah, Reed And Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HANNAH, REED AND ASSOCIATES LIMITED
 
Legal Registered Office
TWO
SNOWHILL
SNOWHILL
BIRMINGHAM
B4 6GA
Other companies in RG1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HANNAH, REED AND ASSOCIATES LIMITED
Is this data useful to you?
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.

Company Officers of HANNAH, REED AND ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
ALEC STEVENS
Company Secretary 2013-07-01
KEITH CHARLES DENNIS MITCHELL
Director 2013-07-01
PAUL REILLY
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER RONALD GEORGE WOOLLEY
Director 2013-08-17 2014-06-30
MICHAEL HENRY MARTIN
Director 1998-01-01 2013-08-16
MICHAEL HENRY MARTIN
Company Secretary 2002-01-01 2013-07-01
PETER RONALD GEORGE WOOLLEY
Director 1991-04-23 2013-07-01
PHILIP HARRY SECKER
Director 1998-01-01 2007-02-28
GEOFFREY REED
Company Secretary 1991-04-23 2001-12-31
GEOFFREY REED
Director 1991-04-23 2001-12-31
GORDON MARSHALL HANNAH
Director 1991-04-23 1996-12-31
DAVID NOBLE
Director 1991-04-23 1993-04-30
CHARLES COOKE
Director 1991-04-23 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH CHARLES DENNIS MITCHELL MARTIN WRIGHT ASSOCIATES LIMITED Director 2014-04-09 CURRENT 1998-04-29 Liquidation
KEITH CHARLES DENNIS MITCHELL LANNDIA HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
PAUL REILLY THE ENVIRONMENTAL INDUSTRIES COMMISION-BUSINESS SERVICES LTD Director 2018-02-27 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL REILLY ENVIRONMENTAL INDUSTRIES COMMISSION - CAPITAL LIMITED Director 2018-02-27 CURRENT 2006-06-26 Active - Proposal to Strike off
PAUL REILLY THE ENVIRONMENTAL INDUSTRIES COMMISSION LIMITED Director 2018-02-22 CURRENT 1994-10-06 Active
PAUL REILLY ASSOCIATION FOR CONSULTANCY AND ENGINEERING Director 2017-05-02 CURRENT 1913-11-13 Active
PAUL REILLY PROSPECT SCHOOL, READING Director 2015-03-23 CURRENT 2011-06-07 Active - Proposal to Strike off
PAUL REILLY MARTIN WRIGHT ASSOCIATES LIMITED Director 2014-04-09 CURRENT 1998-04-29 Liquidation
PAUL REILLY PBAI GLOBAL LAND DEVELOPMENT LIMITED Director 2011-10-01 CURRENT 2007-05-29 Active - Proposal to Strike off
PAUL REILLY BRETT CONSULTING LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active - Proposal to Strike off
PAUL REILLY LANNDIA PROPERTY LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active - Proposal to Strike off
PAUL REILLY LANNDIA DEVELOPMENT SERVICES LIMITED Director 2010-10-21 CURRENT 2010-10-21 Liquidation
PAUL REILLY LANNDIA HOLDINGS LIMITED Director 2010-10-20 CURRENT 2010-10-20 Active - Proposal to Strike off
PAUL REILLY PBA INTERNATIONAL LIMITED Director 2010-03-14 CURRENT 1977-02-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-06-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1
2017-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017
2016-12-07LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-294.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 77050
2016-05-10AR0115/04/16 FULL LIST
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2016 FROM CAVERSHAM BRIDGE HOUSE WATERMAN PLACE READING RG1 8DN
2016-04-204.70DECLARATION OF SOLVENCY
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-06AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 77050
2015-04-27AR0115/04/15 FULL LIST
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLEY
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 70000
2014-05-23AR0115/04/14 FULL LIST
2013-11-18AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-08-23AP01DIRECTOR APPOINTED MR PETER RONALD GEORGE WOOLLEY
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2013-08-02AP01DIRECTOR APPOINTED MR KEITH CHARLES DENNIS MITCHELL
2013-08-02AP01DIRECTOR APPOINTED MR PAUL REILLY
2013-08-02AP03SECRETARY APPOINTED ALEC STEVENS
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER WOOLLEY
2013-08-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MARTIN
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2013 FROM TELFORD HOUSE FULBOURN CAMBRIDGE. CB1 5HB
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-17AR0115/04/13 FULL LIST
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0115/04/12 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-10AR0115/04/11 FULL LIST
2010-09-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-28AR0115/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RONALD GEORGE WOOLLEY / 15/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HENRY MARTIN / 15/04/2010
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-08363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2008-06-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-07-25169£ IC 84000/70000 22/06/07 £ SR 14000@1=14000
2007-07-16MEM/ARTSARTICLES OF ASSOCIATION
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16RES12VARYING SHARE RIGHTS AND NAMES
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-25363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-03-07288bDIRECTOR RESIGNED
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-21363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2005-07-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2004-06-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-15363sRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-16363sRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-15363sRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-02-19169£ IC 105000/84000 25/01/02 £ SR 21000@1=21000
2002-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-02-08123NC INC ALREADY ADJUSTED 19/12/96
2002-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-09288aNEW SECRETARY APPOINTED
2001-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-20363sRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-04363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-21363sRETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS
1998-05-05363sRETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-15288aNEW DIRECTOR APPOINTED
1998-01-15288aNEW DIRECTOR APPOINTED
1997-05-19363sRETURN MADE UP TO 23/04/97; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71121 - Engineering design activities for industrial process and production

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities



Licences & Regulatory approval
We could not find any licences issued to HANNAH, REED AND ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-04-14
Appointment of Liquidators2016-04-14
Resolutions for Winding-up2016-04-14
Fines / Sanctions
No fines or sanctions have been issued against HANNAH, REED AND ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1993-05-17 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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

Intangible Assets
Patents
We have not found any records of HANNAH, REED AND ASSOCIATES LIMITED registering or being granted any patents
Domain Names

HANNAH, REED AND ASSOCIATES LIMITED owns 1 domain names.

hannahreedandassociatesltd.co.uk  

Trademarks
We have not found any records of HANNAH, REED AND ASSOCIATES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with HANNAH, REED AND ASSOCIATES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kettering Borough Council 2014-01-14 GBP £569
Vale of White Horse District Council 2012-07-19 GBP £522

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.

Outgoings
Business Rates/Property Tax
No properties were found where HANNAH, REED AND ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyHANNAH, REED AND ASSOCIATES LIMITEDEvent Date2016-03-31
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 TypeNotices to Creditors
Defending partyHANNAH, REED AND ASSOCIATES LIMITEDEvent 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 TypeResolutions for Winding-up
Defending partyHANNAH, REED AND ASSOCIATES LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HANNAH, REED AND ASSOCIATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HANNAH, REED AND ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.