Company NameReed In Partnership (Glasgow) Limited
Company StatusDissolved
Company Number05069898
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Andrew Reed
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Martin John Fallon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(12 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 30 October 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Director NameMr Derek George Beal
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 1 Highview Place
Arterberry Road
London
SW20 8AL
Director NameMr Christopher John Melvin
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcademy Court Third Floor
94 Chancery Lane
London
WC2A 1DT
Director NameArthur Joseph McGivern
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT
Secretary NameJoan Edmunds
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcademy Court 94 Chancery Lane
London
WC2A 1DT

Contact

Websitereedinpartnership.co.uk
Telephone020 72744461
Telephone regionLondon

Location

Registered AddressAcademy Court
94 Chancery Lane
London
WC2A 1DT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Reed In Partnership LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Charges

3 June 2008Delivered on: 10 June 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2018Termination of appointment of Joan Edmunds as a secretary on 30 June 2018 (1 page)
28 June 2018Voluntary strike-off action has been suspended (1 page)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (1 page)
27 March 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (34 pages)
27 March 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
27 March 2018Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages)
27 March 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
13 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
27 March 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages)
27 March 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages)
27 March 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (34 pages)
27 March 2017Audit exemption subsidiary accounts made up to 30 June 2016 (17 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 February 2017Satisfaction of charge 1 in full (1 page)
21 February 2017Satisfaction of charge 1 in full (1 page)
6 February 2017Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 pages)
6 February 2017Appointment of Mr Martin John Fallon as a director on 6 February 2017 (2 pages)
21 November 2016Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page)
21 November 2016Termination of appointment of Arthur Joseph Mcgivern as a director on 18 November 2016 (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
7 July 2016Auditor's resignation (1 page)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
6 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages)
6 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages)
6 April 2016Audit exemption subsidiary accounts made up to 30 June 2015 (15 pages)
6 April 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
6 April 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
6 April 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (33 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 2
(4 pages)
14 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages)
14 May 2015Audit exemption subsidiary accounts made up to 30 June 2014 (17 pages)
28 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages)
28 April 2015Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (33 pages)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
16 April 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
25 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
25 March 2015Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
11 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(4 pages)
27 February 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
27 February 2015Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
31 March 2014Full accounts made up to 30 June 2013 (19 pages)
31 March 2014Full accounts made up to 30 June 2013 (19 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
6 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
6 March 2014Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages)
19 March 2013Full accounts made up to 30 June 2012 (24 pages)
19 March 2013Full accounts made up to 30 June 2012 (24 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
29 March 2012Auditor's resignation (1 page)
29 March 2012Auditor's resignation (1 page)
13 March 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 13 March 2012 (1 page)
13 March 2012Registered office address changed from Academy Court Third Floor 94 Chancery Lane London WC2A 1DT on 13 March 2012 (1 page)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
29 November 2011Full accounts made up to 30 June 2011 (22 pages)
29 November 2011Full accounts made up to 30 June 2011 (22 pages)
30 August 2011Termination of appointment of Christopher Melvin as a director (1 page)
30 August 2011Termination of appointment of Christopher Melvin as a director (1 page)
16 March 2011Director's details changed for Arthur Joseph Mcgivern on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr James Andrew Reed on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Christopher John Melvin on 16 March 2011 (2 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
16 March 2011Director's details changed for Arthur Joseph Mcgivern on 16 March 2011 (2 pages)
16 March 2011Secretary's details changed for Joan Edmunds on 15 March 2011 (1 page)
16 March 2011Director's details changed for Mr James Andrew Reed on 16 March 2011 (2 pages)
16 March 2011Director's details changed for Mr Christopher John Melvin on 16 March 2011 (2 pages)
16 March 2011Secretary's details changed for Joan Edmunds on 15 March 2011 (1 page)
24 January 2011Full accounts made up to 30 June 2010 (21 pages)
24 January 2011Full accounts made up to 30 June 2010 (21 pages)
12 April 2010Full accounts made up to 26 June 2009 (20 pages)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
12 April 2010Full accounts made up to 26 June 2009 (20 pages)
12 April 2010Termination of appointment of Derek Beal as a director (1 page)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
22 June 2009Auditor's resignation (1 page)
22 June 2009Auditor's resignation (1 page)
29 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
29 April 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
20 April 2009Return made up to 10/03/09; full list of members (4 pages)
20 April 2009Return made up to 10/03/09; full list of members (4 pages)
27 March 2009Director's change of particulars / christopher melvin / 01/10/2007 (1 page)
27 March 2009Director's change of particulars / christopher melvin / 01/10/2007 (1 page)
23 September 2008Full accounts made up to 28 March 2008 (20 pages)
23 September 2008Full accounts made up to 28 March 2008 (20 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
22 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Registered office changed on 21/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
21 April 2008Registered office changed on 21/04/2008 from academy court 94 chancery lane london WC2A 1DT (1 page)
15 September 2007Full accounts made up to 30 March 2007 (20 pages)
15 September 2007Full accounts made up to 30 March 2007 (20 pages)
16 August 2007Auditor's resignation (1 page)
16 August 2007Auditor's resignation (1 page)
12 March 2007Return made up to 10/03/07; full list of members (3 pages)
12 March 2007Return made up to 10/03/07; full list of members (3 pages)
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
1 March 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 August 2006Full accounts made up to 30 December 2005 (21 pages)
3 August 2006Full accounts made up to 30 December 2005 (21 pages)
13 March 2006Return made up to 10/03/06; full list of members (3 pages)
13 March 2006Return made up to 10/03/06; full list of members (3 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
31 October 2005Full accounts made up to 31 December 2004 (17 pages)
31 October 2005Full accounts made up to 31 December 2004 (17 pages)
27 April 2005Return made up to 10/03/05; full list of members (3 pages)
27 April 2005Return made up to 10/03/05; full list of members (3 pages)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
10 March 2004Incorporation (12 pages)
10 March 2004Incorporation (12 pages)