REPROREADY.COM LIMITED

REPROREADY.COM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREPROREADY.COM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03737218
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REPROREADY.COM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SNAPJACK LIMITEDMar 22, 1999Mar 22, 1999

    What are the latest accounts for REPROREADY.COM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for REPROREADY.COM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 29, 2019

    18 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 30, 2018

    LRESEX

    Secretary's details changed for Birkett Long Secretaries Limited on Apr 18, 2018

    1 pagesCH04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 2 in full

    11 pagesMR04

    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 pagesAD01

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Mar 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 523
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Second filing of AR01 previously delivered to Companies House made up to Mar 22, 2015

    16 pagesRP04

    Cancellation of shares. Statement of capital on Mar 28, 2014

    • Capital: GBP 412
    5 pagesSH06
    Annotations
    DateAnnotation
    Aug 06, 2015Clarification This document is a second filing of SH06 registered on 19/05/2014.

    Annual return made up to Mar 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2015

    Statement of capital on Apr 04, 2015

    • Capital: GBP 412
    SH01
    capitalApr 04, 2015

    Statement of capital on Sep 07, 2015

    • Capital: GBP 523
    SH01
    Annotations
    DateAnnotation
    Sep 07, 2015Clarification A second filing AR01 was registered on 07/09/15.

    Director's details changed for Mr Jeremy Macbean on Mar 22, 2015

    2 pagesCH01

    Director's details changed for Mr David Smith on Mar 22, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Cancellation of shares. Statement of capital on May 19, 2014

    • Capital: GBP 412
    5 pagesSH06
    Annotations
    DateAnnotation
    Aug 06, 2015Clarification This document is a second filing of SH06 registered on 19/05/2014.
    Aug 10, 2015Clarification A second filed SH06 was registered on 06/08/2015.

    Purchase of own shares.

    3 pagesSH03

    Who are the officers of REPROREADY.COM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRKETT LONG SECRETARIES LIMITED
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    England
    Secretary
    Sheepen Road
    CO3 3WG Colchester
    1 Amphora Place
    England
    Identification TypeEuropean Economic Area
    Registration Number02952524
    43314810001
    MACBEAN, Jeremy
    Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Unit E Wyvern Court
    Derbyshire
    Director
    Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Unit E Wyvern Court
    Derbyshire
    United KingdomBritishPublisher75255740002
    SMITH, David Paul
    Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Unit E Wyvern Court
    Derbyshire
    Director
    Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Unit E Wyvern Court
    Derbyshire
    EnglandBritishBusiness Development Director155754290001
    MATHARU, Jasvinderpal Singh
    Oak Gates 157 Queens Road
    KT13 0AD Weybridge
    Surrey
    Secretary
    Oak Gates 157 Queens Road
    KT13 0AD Weybridge
    Surrey
    British49647810001
    BABB, Stephen George
    Lanlivery
    PL30 5BZ Bodmin
    Roselath Farm
    Cornwall
    United Kingdom
    Director
    Lanlivery
    PL30 5BZ Bodmin
    Roselath Farm
    Cornwall
    United Kingdom
    United KingdomBritishCompany Director88366330003
    BROADBERY, Philip Edward
    42 Crouch Street
    CO3 3HH Colchester
    Essex House
    Essex
    England
    Director
    42 Crouch Street
    CO3 3HH Colchester
    Essex House
    Essex
    England
    United KingdomBritishCompany Director88882620001
    DAWSON, Peter
    42 Crouch Street
    CO3 3HH Colchester
    Essex House
    Essex
    England
    Director
    42 Crouch Street
    CO3 3HH Colchester
    Essex House
    Essex
    England
    United KingdomBritishConsultant156139840001
    MACBEAN, Deborah
    c/o C/O Birkett Long Llp
    42 Crouch Street
    CO3 3HH Colchester
    Essex House
    Essex
    United Kingdom
    Director
    c/o C/O Birkett Long Llp
    42 Crouch Street
    CO3 3HH Colchester
    Essex House
    Essex
    United Kingdom
    United KingdomBritishHead Of Community Safety198008390001
    VAUSE, Jacqueline Mary Patrice
    115a Gloucester Place
    W14 3PJ London
    Director
    115a Gloucester Place
    W14 3PJ London
    BritishPublic Relations Agent73980430001
    VAUSE, John Edward
    8 Bigwood Avenue
    BN3 6FQ Hove
    East Sussex
    Director
    8 Bigwood Avenue
    BN3 6FQ Hove
    East Sussex
    United KingdomBritishDirector41116730001

    Who are the persons with significant control of REPROREADY.COM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Paul Smith
    Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Unit E Wyvern Court
    Derbyshire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jeremy Macbean
    Stanier Way
    Wyvern Business Park
    DE21 6BF Derby
    Unit E Wyvern Court
    Derbyshire
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does REPROREADY.COM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bibby Financial Services Limited
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    • Jan 16, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 1999Registration of a charge (395)
    • Feb 10, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does REPROREADY.COM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2019Dissolved on
    Apr 30, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Matthew Gwinnutt
    The Derwent Business Centre Clarke Street
    DE1 2BU Derby
    practitioner
    The Derwent Business Centre Clarke Street
    DE1 2BU Derby

    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