Company NameReed Educational Publishing Limited
Company StatusDissolved
Company Number00677944
CategoryPrivate Limited Company
Incorporation Date15 December 1960(63 years, 4 months ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)
Previous NameHeinemann Educational Books Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(51 years after company formation)
Appointment Duration5 years, 10 months (closed 31 October 2017)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(51 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 31 October 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusClosed
Appointed31 December 1992(32 years after company formation)
Appointment Duration24 years, 10 months (closed 31 October 2017)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRichard Charles John Gale
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePublisher
Correspondence AddressChelsea Cottage Pound Lane
Stowmarket
Suffolk
IP14 1HU
Director NameMr Stephen Burford Warshaw
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Heath Hurst Road
London
NW3 2RU
Director NameVictoria Unwin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address3 Manor Cottages
Blewbury
Didcot
Oxfordshire
OX11 9QG
Director NameMs Kay Symons
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePublishing Director
Correspondence Address319 Woodstock Road
Oxford
Oxfordshire
OX2 7NY
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameRobert John Osborne
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePublisher
Correspondence Address2 Tackley Place
Oxford
Oxfordshire
OX2 6RR
Director NamePaul Lewis
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address3 Elwood Street
Brighton
Victoria 3186
Foreign
Director NameDavid Fothergill
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address21 Durham Drive
Lynnfield
Ma 01940
Foreign
Director NameMr Michael Esplen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage South Green
Kirtlington
Oxfordshire
OX5 3HJ
Director NameYvonne De Henseler
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePublishing Director
Correspondence Address17 Park Town
Oxford
Oxfordshire
OX2 6SN
Director NameStephen Francis Ashton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RolePublisher
Correspondence Address19 Whitehouse Road
Oxford
Oxfordshire
OX1 4PA
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed31 July 1991(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(49 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(50 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(32 years after company formation)
Appointment Duration23 years, 11 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 1992(32 years after company formation)
Appointment Duration23 years, 11 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

140k at £1Formpart (Hpil) LTD
100.00%
Ordinary
1 at £1George Philip Holdings LTD
0.00%
Ordinary
1 at £1Reed Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 August 1965Delivered on: 2 September 1965
Satisfied on: 20 December 2003
Persons entitled: The Law Debenture Corporation LTD

Classification: Equitable charge
Secured details: Equitable charge created without instrument securing debenture stock of thomas tilling limited amounting to £10,000,000.
Particulars: First floating charge on the (see doct 26). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
31 August 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 140,000
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 140,000
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 140,000
(6 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 140,000
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
28 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors conflict on interest 03/11/2014
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140,000
(6 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 140,000
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (6 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
14 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
14 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
16 July 2009Return made up to 28/06/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
6 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
25 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
17 July 2008Return made up to 28/06/08; full list of members (4 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
21 July 2005Return made up to 28/06/05; full list of members (3 pages)
21 July 2005Return made up to 28/06/05; full list of members (3 pages)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
22 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Return made up to 28/06/04; full list of members (5 pages)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: 25 victoria street london SW1H 0EX (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2003Declaration of satisfaction of mortgage/charge (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
21 July 2003Return made up to 28/06/03; no change of members (4 pages)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
10 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 July 2002Return made up to 28/06/02; full list of members (5 pages)
31 July 2002Return made up to 28/06/02; full list of members (5 pages)
26 July 2001Return made up to 28/06/01; no change of members (4 pages)
26 July 2001Return made up to 28/06/01; no change of members (4 pages)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
12 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 August 1999Return made up to 31/07/99; no change of members (6 pages)
19 August 1999Return made up to 31/07/99; no change of members (6 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
17 August 1999Secretary's particulars changed (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
22 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
7 September 1998Return made up to 06/08/98; full list of members (7 pages)
7 September 1998Return made up to 06/08/98; full list of members (7 pages)
8 October 1997Return made up to 06/08/97; no change of members (4 pages)
8 October 1997Return made up to 06/08/97; no change of members (4 pages)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
4 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 August 1997Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
12 August 1997Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
2 September 1996Return made up to 06/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 1996Return made up to 06/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 July 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
30 May 1996Registered office changed on 30/05/96 from: michelin house 81 fulham road london SW3 6RB (1 page)
30 May 1996Registered office changed on 30/05/96 from: michelin house 81 fulham road london SW3 6RB (1 page)
18 August 1995Return made up to 06/08/95; full list of members (6 pages)
18 August 1995Return made up to 06/08/95; full list of members (6 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
15 September 1992Return made up to 06/08/92; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/09/92
(9 pages)
22 October 1991Return made up to 31/07/91; full list of members (11 pages)
12 September 1990Return made up to 06/08/90; full list of members (17 pages)
8 September 1989Return made up to 03/08/89; full list of members (18 pages)
29 September 1988Return made up to 08/08/88; full list of members (17 pages)
13 May 1976Accounts made up to 31 December 1975 (10 pages)
13 May 1976Accounts made up to 31 December 1975 (10 pages)
2 September 1965Particulars of mortgage/charge (4 pages)
2 September 1965Particulars of mortgage/charge (4 pages)