REPROREADY.COM LIMITED
Overview
Company Name | REPROREADY.COM LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03737218 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of REPROREADY.COM LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is REPROREADY.COM LIMITED located?
Registered Office Address | Unit E Wyvern Court Stanier Way Wyvern Business Park DE21 6BF Derby Derbyshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REPROREADY.COM LIMITED?
Company Name | From | Until |
---|---|---|
SNAPJACK LIMITED | Mar 22, 1999 | Mar 22, 1999 |
What are the latest accounts for REPROREADY.COM LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for REPROREADY.COM LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to Apr 29, 2019 | 18 pages | LIQ03 | ||||||||||||||
Registered office address changed from Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU to Unit E Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on Nov 13, 2018 | 2 pages | AD01 | ||||||||||||||
Registered office address changed from 1 Amphora Place Sheepen Road Essex Colchester CO3 3WG England to Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU on May 23, 2018 | 2 pages | AD01 | ||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Birkett Long Secretaries Limited on Apr 18, 2018 | 1 pages | CH04 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Satisfaction of charge 2 in full | 11 pages | MR04 | ||||||||||||||
Registered office address changed from Essex House 42 Crouch Street Colchester Essex CO3 3HH to 1 Amphora Place Sheepen Road Essex Colchester CO3 3WG on Jun 20, 2017 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 22, 2017 with updates | 6 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||||||
Annual return made up to Mar 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Mar 22, 2015 | 16 pages | RP04 | ||||||||||||||
Cancellation of shares. Statement of capital on Mar 28, 2014
| 5 pages | SH06 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Mar 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Jeremy Macbean on Mar 22, 2015 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David Smith on Mar 22, 2015 | 2 pages | CH01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on May 19, 2014
| 5 pages | SH06 | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||
Who are the officers of REPROREADY.COM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BIRKETT LONG SECRETARIES LIMITED | Secretary | Sheepen Road CO3 3WG Colchester 1 Amphora Place England |
| 43314810001 | ||||||||||
MACBEAN, Jeremy | Director | Stanier Way Wyvern Business Park DE21 6BF Derby Unit E Wyvern Court Derbyshire | United Kingdom | British | Publisher | 75255740002 | ||||||||
SMITH, David Paul | Director | Stanier Way Wyvern Business Park DE21 6BF Derby Unit E Wyvern Court Derbyshire | England | British | Business Development Director | 155754290001 | ||||||||
MATHARU, Jasvinderpal Singh | Secretary | Oak Gates 157 Queens Road KT13 0AD Weybridge Surrey | British | 49647810001 | ||||||||||
BABB, Stephen George | Director | Lanlivery PL30 5BZ Bodmin Roselath Farm Cornwall United Kingdom | United Kingdom | British | Company Director | 88366330003 | ||||||||
BROADBERY, Philip Edward | Director | 42 Crouch Street CO3 3HH Colchester Essex House Essex England | United Kingdom | British | Company Director | 88882620001 | ||||||||
DAWSON, Peter | Director | 42 Crouch Street CO3 3HH Colchester Essex House Essex England | United Kingdom | British | Consultant | 156139840001 | ||||||||
MACBEAN, Deborah | Director | c/o C/O Birkett Long Llp 42 Crouch Street CO3 3HH Colchester Essex House Essex United Kingdom | United Kingdom | British | Head Of Community Safety | 198008390001 | ||||||||
VAUSE, Jacqueline Mary Patrice | Director | 115a Gloucester Place W14 3PJ London | British | Public Relations Agent | 73980430001 | |||||||||
VAUSE, John Edward | Director | 8 Bigwood Avenue BN3 6FQ Hove East Sussex | United Kingdom | British | Director | 41116730001 |
Who are the persons with significant control of REPROREADY.COM LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Paul Smith | Apr 06, 2016 | Stanier Way Wyvern Business Park DE21 6BF Derby Unit E Wyvern Court Derbyshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Jeremy Macbean | Apr 06, 2016 | Stanier Way Wyvern Business Park DE21 6BF Derby Unit E Wyvern Court Derbyshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does REPROREADY.COM LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Feb 17, 2011 Delivered On Feb 18, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 08, 1999 Delivered On Jul 15, 1999 | 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
| ||||
Transactions
|
Does REPROREADY.COM LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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