REPRO CITY LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Southend-on-Sea » SS1 2EG

Company number 01796168
Status Liquidation
Incorporation Date 1 March 1984
Company Type Private Limited Company
Address THE OLD EXCHANGE 234, SOUTHCHURCH ROAD, SOUTHEND ON SEA, ESSEX, SS1 2EG
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 4 February 2017; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 18 February 2016. The most likely internet sites of REPRO CITY LIMITED are www.reprocity.co.uk, and www.repro-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Repro City Limited is a Private Limited Company. The company registration number is 01796168. Repro City Limited has been working since 01 March 1984. The present status of the company is Liquidation. The registered address of Repro City Limited is The Old Exchange 234 Southchurch Road Southend On Sea Essex Ss1 2eg. . FORD, David Francis George is a Secretary of the company. FORD, David Francis George is a Director of the company. PRESTON, Brett Martin is a Director of the company. Secretary FORD, Caroline has been resigned. Secretary FORD, Frances Elaine has been resigned. Director FORD, Frances Elaine has been resigned. The company operates in "Pre-press and pre-media services".


Current Directors

Secretary
FORD, David Francis George
Appointed Date: 06 July 1995

Director

Director

Resigned Directors

Secretary
FORD, Caroline
Resigned: 06 July 1995
Appointed Date: 16 December 1992

Secretary
FORD, Frances Elaine
Resigned: 16 November 1992

Director
FORD, Frances Elaine
Resigned: 16 November 1992
81 years old

REPRO CITY LIMITED Events

03 Apr 2017
Liquidators' statement of receipts and payments to 4 February 2017
28 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2016
Registered office address changed from C/O Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 18 February 2016
16 Feb 2016
Appointment of a voluntary liquidator
16 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-05

...
... and 76 more events
21 Aug 1987
Company name changed reproworkshop (city) LIMITED\certificate issued on 24/08/87

21 Aug 1987
Company name changed\certificate issued on 21/08/87
19 Feb 1987
Return made up to 08/08/86; full list of members
05 Aug 1986
Full accounts made up to 28 February 1985
01 Mar 1984
Incorporation

REPRO CITY LIMITED Charges

19 February 2007
Debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: David Francis George Ford
Description: Fixed and floating charges over the undertaking and all…
24 October 1990
Single debenture
Delivered: 26 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…