Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED
Company Information for

REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
00453198
Private Limited Company
Liquidation

Company Overview

About Reproduction Products (birmingham) Ltd
REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED was founded on 1948-04-26 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Reproduction Products (birmingham) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in EX2
 
Filing Information
Company Number 00453198
Company ID Number 00453198
Date formed 1948-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-05 05:53:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED
The following companies were found which have the same name as REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED Unknown

Company Officers of REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH CHANCE REAVES
Company Secretary 1999-08-12
CHARLES STUART REAVES
Director 1991-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES STUART REAVES
Company Secretary 1995-01-04 1999-08-11
CHARLES CUTHBERT REAVES
Director 1991-11-19 1999-08-11
EDNA RUTH REAVES
Company Secretary 1991-11-19 1995-01-04
EDNA RUTH REAVES
Director 1991-11-19 1995-01-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-21Final Gazette dissolved via compulsory strike-off
2021-10-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-08
2019-12-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-08
2018-11-01600Appointment of a voluntary liquidator
2018-11-01LRESSPResolutions passed:
  • Special resolution to wind up on 2018-10-09
2018-11-01LIQ01Voluntary liquidation declaration of solvency
2018-04-19CH01Director's details changed for Dr Charles Stuart Reaves on 2018-04-19
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
2018-01-25AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22LATEST SOC22/11/17 STATEMENT OF CAPITAL;GBP 12
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2016-12-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 12
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 12
2016-01-05AR0118/11/15 ANNUAL RETURN FULL LIST
2015-11-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-03AR0118/11/14 ANNUAL RETURN FULL LIST
2014-12-03CH03SECRETARY'S DETAILS CHNAGED FOR DR ELIZABETH CHANCE REAVES on 2014-12-03
2014-12-03CH01Director's details changed for Dr Charles Stuart Reaves on 2014-12-03
2014-04-25AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-27AR0118/11/13 ANNUAL RETURN FULL LIST
2013-02-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-11AR0118/11/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0118/11/11 ANNUAL RETURN FULL LIST
2011-01-19AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-08AR0118/11/10 ANNUAL RETURN FULL LIST
2009-12-29AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0119/11/09 ANNUAL RETURN FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLES STUART REAVES / 19/11/2009
2009-05-29287REGISTERED OFFICE CHANGED ON 29/05/2009 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD
2009-01-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM SOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2008-04-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-13363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-02363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2007-03-02288cSECRETARY'S PARTICULARS CHANGED
2007-02-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-02-1488(2)RAD 28/07/06--------- £ SI 9@1=9 £ IC 3/12
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-07363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-29363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-13363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-25363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-11-22363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-05-22AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-11-21363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-12-03288aNEW SECRETARY APPOINTED
1999-12-03363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-03363sRETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-01-12363sRETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS
1998-06-23AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-01-26363sRETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-12-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-12-10363sRETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-12-13287REGISTERED OFFICE CHANGED ON 13/12/95 FROM: SOUTHERNHAY HOUSE 36 SOUTHERNHAY EXETER DEVON EX1 1NX
1995-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/95
1995-12-13363sRETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-05-09288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-04-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-11-30363sRETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS
1994-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-12-16363sRETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS
1993-07-28363sRETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1993-07-28ELRESS252 DISP LAYING ACC 16/07/93
1993-07-28ELRESS386 DISP APP AUDS 16/07/93
1993-05-19287REGISTERED OFFICE CHANGED ON 19/05/93 FROM: C/O OVERTON HOUSE 30 UNION STREET BIRMINGHAM 2 WEST MIDLANDS B2 4TR
1992-07-31AAFULL ACCOUNTS MADE UP TO 30/09/91
1991-12-10363bRETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS
1991-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/91
1991-08-13ERES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/08/91
1991-08-13ERES13252,366A,386 01/08/91
1991-04-16363aRETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS
1991-04-16AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-10-22
Appointment of Liquidators2018-10-22
Notices to Creditors2018-10-22
Fines / Sanctions
No fines or sanctions have been issued against REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED

Intangible Assets
Patents
We have not found any records of REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED
Trademarks
We have not found any records of REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyREPRODUCTION PRODUCTS (BIRMINGHAM) LIMITEDEvent Date2018-10-09
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 9 October 2018 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Dr Charles Reaves, Director Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREPRODUCTION PRODUCTS (BIRMINGHAM) LIMITEDEvent Date2018-10-09
Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeNotices to Creditors
Defending partyREPRODUCTION PRODUCTS (BIRMINGHAM) LIMITEDEvent Date2018-10-09
Final Date For Submission: 14 December 2018. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REPRODUCTION PRODUCTS (BIRMINGHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1