REP TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREP TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01992445
    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 REP TRADING LIMITED?

    • (5143) /

    Where is REP TRADING LIMITED located?

    Registered Office Address
    Tekelec House Back Lane
    Spencers Wood
    RG7 1PW Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of REP TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    REP CONTACT LIMITEDNov 06, 2000Nov 06, 2000
    SEQUOIA TECHNOLOGY LIMITEDFeb 24, 1986Feb 24, 1986

    What are the latest accounts for REP TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for REP TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    Miscellaneous

    Aud res sect 519
    1 pagesMISC

    legacy

    3 pages363a

    Accounts for a small company made up to Dec 31, 2007

    11 pagesAA

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2005

    4 pagesAA

    legacy

    6 pages363s

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    5 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    Accounts made up to Dec 31, 2003

    5 pagesAA

    legacy

    5 pages395

    legacy

    7 pages363s

    Total exemption small company accounts made up to Dec 31, 2002

    4 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Who are the officers of REP TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RALLEY, Brian John
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    Secretary
    1 Roman Lane
    Little Aston
    B74 3AD Sutton Coldfield
    West Midlands
    BritishAccountant81851530001
    LIDINGTON, Nicholas Stephen
    The Cottage
    North End, East Woodhay
    RG20 0AY Newbury
    Berks
    Director
    The Cottage
    North End, East Woodhay
    RG20 0AY Newbury
    Berks
    United KingdomBritishDirector10184920003
    CLARKE, Stephen Robert
    4 Lea Close
    SL7 3PD Marlow Bottom
    Buckinghamshire
    Secretary
    4 Lea Close
    SL7 3PD Marlow Bottom
    Buckinghamshire
    British109737950001
    GREATOREX, Ian Russell
    47 Well Lane
    Horsell
    GU21 4PS Woking
    Surrey
    Secretary
    47 Well Lane
    Horsell
    GU21 4PS Woking
    Surrey
    British52848620001
    LAKHANI, Shehal
    30 Bramley Green Road
    Bramley
    RG26 5UE Tadley
    Hampshire
    Secretary
    30 Bramley Green Road
    Bramley
    RG26 5UE Tadley
    Hampshire
    BritishAccountant63089390001
    MOORE, Ronald Sidney
    3 Knottocks Close
    HP9 2AL Beaconsfield
    Buckinghamshire
    Secretary
    3 Knottocks Close
    HP9 2AL Beaconsfield
    Buckinghamshire
    British9583600001
    MORLAND, Richard Bruno
    6 Downs Way
    Tilehurst
    RG31 6SL Reading
    Berkshire
    Secretary
    6 Downs Way
    Tilehurst
    RG31 6SL Reading
    Berkshire
    British65332310001
    SMITH, Ian
    8a Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    Secretary
    8a Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    BritishDirector60865650001
    CLARKS NOMINEES LIMITED
    Great Western House
    Station Road
    RG1 1JX Reading
    Berkshire
    Secretary
    Great Western House
    Station Road
    RG1 1JX Reading
    Berkshire
    38350670001
    ASSCHER, Jean Claude
    34 Av Raphael
    FOREIGN Paris
    75016
    France
    Director
    34 Av Raphael
    FOREIGN Paris
    75016
    France
    FrenchCompany Director34494670001
    ASSCHER, Laurent
    3 Allee Claude Monet
    Le Vallois
    Paris 92300
    France
    Director
    3 Allee Claude Monet
    Le Vallois
    Paris 92300
    France
    FrenchDirector64544870001
    BAER, Arthur
    Schaumainkai 7
    D-60594 Frankfurt A M
    D-60594
    Germany
    Director
    Schaumainkai 7
    D-60594 Frankfurt A M
    D-60594
    Germany
    AmericanPresident70654210001
    BERNARD, Daniel
    12 Av Ch De Gaulle
    92100 Boulogne/Seine
    France
    Director
    12 Av Ch De Gaulle
    92100 Boulogne/Seine
    France
    FrenchCompany Director34563660001
    CARLUCCI, Michael
    The Plat
    Theale Road
    RG30 3TP Kingshill
    Reading
    Director
    The Plat
    Theale Road
    RG30 3TP Kingshill
    Reading
    BritishManaging Director75234800001
    CAVANAGH, Stephen
    5 Dauntless Road
    Burghfield Common
    RG7 3NZ Reading
    Berkshire
    Director
    5 Dauntless Road
    Burghfield Common
    RG7 3NZ Reading
    Berkshire
    BritishEngineer83812760001
    CHUFFART, Frank
    1 Allee Des Noisetiers
    Clamart
    92140
    France
    Director
    1 Allee Des Noisetiers
    Clamart
    92140
    France
    FrenchCompany Director34539670001
    COOMBER, Roger Albert
    10 Rowan Way
    PE21 9DH Boston
    Lincolnshire
    Director
    10 Rowan Way
    PE21 9DH Boston
    Lincolnshire
    BritishSales Executive53968850001
    GREATOREX, Ian Russell
    47 Well Lane
    Horsell
    GU21 4PS Woking
    Surrey
    Director
    47 Well Lane
    Horsell
    GU21 4PS Woking
    Surrey
    BritishAccountant52848620001
    HODGKINS, Michael
    70 The Meadows
    CM21 9RA Sawbridgeworth
    Hertfordshire
    Director
    70 The Meadows
    CM21 9RA Sawbridgeworth
    Hertfordshire
    BritishDirector59502710001
    JONES, Glyn
    Brookland Manor Chinnor Road
    OX9 3UL Thame
    Oxfordshire
    Director
    Brookland Manor Chinnor Road
    OX9 3UL Thame
    Oxfordshire
    EnglandBritishTechnical Manager54586680001
    KLATELL, Robert E
    1094 Ponus Ridge Road
    New Canaan
    Ct 06840
    Usa
    Director
    1094 Ponus Ridge Road
    New Canaan
    Ct 06840
    Usa
    UsElectronics Executive110675550001
    SHIPWAY, Christopher
    4 Queens Close
    OX10 7LR Dorchester On Thames
    Oxfordshire
    Director
    4 Queens Close
    OX10 7LR Dorchester On Thames
    Oxfordshire
    BritishAdministration Manager83812890001
    SMITH, Ian
    8a Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    Director
    8a Mayfields
    Sindlesham
    RG41 5BY Wokingham
    Berkshire
    BritishDirector60865650001

    Does REP TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 02, 2004
    Delivered On Sep 09, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Co-Operative Bank PLC
    Transactions
    • Sep 09, 2004Registration of a charge (395)
    Debenture
    Created On Nov 22, 2000
    Delivered On Nov 24, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as sequoia technology limited to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Nov 24, 2000Registration of a charge (395)
    Debenture
    Created On Nov 03, 2000
    Delivered On Nov 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as sequoia technology limited to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Murray Johnstone Limitedacting as Security Trustee and Agent for and Onbehalf of Murray Vct 3 PLC
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Feb 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 24, 1994
    Delivered On Jul 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the west side of basingstoke rd,swallowfield,berkshire; t/no.bk 124751 and an assignment of the goodwill and connection of any business,together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1994Registration of a charge (395)
    • Oct 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 21, 1993
    Delivered On Jul 29, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property unit 5 bennet place, bennet road, reading, berkshire t/no. BK271115 and the proceeds of sale thereof by way of assignment the goodwill and connection of the business and the full benefit of all licences held. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 29, 1993Registration of a charge (395)
    • Oct 24, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 01, 1993
    Delivered On Jun 07, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1993Registration of a charge (395)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Oct 29, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the "deposit(s)" referred to in the schedule (please see doc for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1992Registration of a charge (395)
    • Oct 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 07, 1991
    Delivered On Nov 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or sirretta microelectronicslimited to the chargee on any account whatsoever
    Short particulars
    See form 395 ref M690 for full details. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1991Registration of a charge (395)
    • Oct 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 08, 1989
    Delivered On Mar 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 1989Registration of a charge
    • Oct 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 02, 1988
    Delivered On Sep 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that ground and first floor premises k/a unit 5 bennet place, bennet road reading, berkshire together with the parking spaces and fure court area.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 08, 1988Registration of a charge
    • Oct 09, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 26, 1986
    Delivered On Jul 11, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee not exceeding £100,000
    Short particulars
    All f/h & l/h premiese acqured by sequoia technology LTD with in 21 years from the date of the debenture and a floating charge over all property present and future including bookdebts uncalled capital.
    Persons Entitled
    • Thomas-Walter (Printed Circuits) Limited.
    Transactions
    • Jul 11, 1986Registration of a charge

    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