Company Information for REPROPOINT LIMITED
ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
REPROPOINT LIMITED | |||
Legal Registered Office | |||
ALLAN HOUSE 10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in GU21 | |||
| |||
Previous Names | |||
|
Company Number | 01228936 | |
---|---|---|
Company ID Number | 01228936 | |
Date formed | 1975-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB689012614 |
Last Datalog update: | 2021-03-05 18:42:14 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REPROPOINT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL JOHN SOUTHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL BENNETT |
Director | ||
OLIVER GILES GOSDEN |
Director | ||
STEVEN HALLETT |
Director | ||
MICHAEL JOHN WEBB |
Director | ||
ALEXANDER JAMES NORTH |
Director | ||
JOHN EDWARD MERRICKS |
Company Secretary | ||
JOHN EDWARD MERRICKS |
Director | ||
PETER MICHAEL ALLEN |
Director | ||
PETER GRANT WEIGHTON |
Company Secretary | ||
PETER GRANT WEIGHTON |
Director | ||
ALAN MICHAEL POLAND |
Director | ||
BRIAN ALUN WOODCOCK |
Director | ||
DEREK WILLIAM FOOTE |
Director | ||
RODNEY MALCOLM JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MJ COLYER PHILLIPS LIMITED | Director | 2017-06-13 | CURRENT | 2017-05-25 | Active | |
COLYER REPROPOINT LTD | Director | 2016-08-19 | CURRENT | 2016-06-03 | Active | |
W.D. PROPERTIES LIMITED | Director | 2016-08-19 | CURRENT | 1982-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/21 FROM 15 Poole Road Woking Surrey GU21 6BB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 98000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 98000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA01 | Current accounting period extended from 31/10/16 TO 31/12/16 | |
SH06 | Cancellation of shares. Statement of capital on 2007-08-03 GBP 98,000 | |
SH03 | Purchase of own shares | |
CH01 | Director's details changed for Mr John John Southey on 2016-08-19 | |
AP01 | DIRECTOR APPOINTED MR JOHN JOHN SOUTHEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WEBB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HALLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER GOSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BENNETT | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 98000 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012289360010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012289360009 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 98000 | |
AR01 | 05/07/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR OLIVER GILES GOSDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER NORTH | |
AR01 | 05/07/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 05/07/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MERRICKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MERRICKS | |
AR01 | 05/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES NORTH / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MERRICKS / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HALLETT / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BENNETT / 05/07/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/09 | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR ALEXANDER JAMES NORTH | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED WOKING DYELINE LIMITED CERTIFICATE ISSUED ON 12/05/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/07/02 | |
363s | RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/99 |
Resolutions for Winding-up | 2019-12-30 |
Appointment of Liquidators | 2019-12-30 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | LLOYDS BANK PLC | ||
FLOATING CHARGE (ALL ASSETS) | Satisfied | HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER) | |
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | PETER GRANT WEIGHTON | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | GRIFFIN CREDIT SERVICES LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC | |
FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-10-31 | £ 2,467 |
---|---|---|
Creditors Due After One Year | 2012-10-31 | £ 25,692 |
Creditors Due After One Year | 2012-10-31 | £ 25,692 |
Creditors Due After One Year | 2011-10-31 | £ 29,310 |
Creditors Due Within One Year | 2013-10-31 | £ 1,754,577 |
Creditors Due Within One Year | 2012-10-31 | £ 1,799,345 |
Creditors Due Within One Year | 2012-10-31 | £ 1,799,345 |
Creditors Due Within One Year | 2011-10-31 | £ 1,772,400 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 REPROPOINT LIMITED
Called Up Share Capital | 2013-10-31 | £ 98,000 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 98,000 |
Called Up Share Capital | 2012-10-31 | £ 98,000 |
Called Up Share Capital | 2011-10-31 | £ 98,000 |
Cash Bank In Hand | 2013-10-31 | £ 0 |
Cash Bank In Hand | 2012-10-31 | £ 0 |
Current Assets | 2013-10-31 | £ 1,435,696 |
Current Assets | 2012-10-31 | £ 1,376,751 |
Current Assets | 2012-10-31 | £ 1,376,751 |
Current Assets | 2011-10-31 | £ 1,414,303 |
Debtors | 2013-10-31 | £ 1,074,505 |
Debtors | 2012-10-31 | £ 1,071,545 |
Debtors | 2012-10-31 | £ 1,071,545 |
Debtors | 2011-10-31 | £ 1,127,545 |
Fixed Assets | 2013-10-31 | £ 727,310 |
Fixed Assets | 2012-10-31 | £ 847,284 |
Fixed Assets | 2012-10-31 | £ 847,284 |
Fixed Assets | 2011-10-31 | £ 961,901 |
Secured Debts | 2013-10-31 | £ 780,864 |
Secured Debts | 2012-10-31 | £ 866,242 |
Secured Debts | 2012-10-31 | £ 866,242 |
Secured Debts | 2011-10-31 | £ 854,616 |
Shareholder Funds | 2013-10-31 | £ 405,962 |
Shareholder Funds | 2012-10-31 | £ 398,998 |
Shareholder Funds | 2012-10-31 | £ 398,998 |
Shareholder Funds | 2011-10-31 | £ 574,494 |
Stocks Inventory | 2013-10-31 | £ 360,536 |
Stocks Inventory | 2012-10-31 | £ 304,393 |
Stocks Inventory | 2012-10-31 | £ 304,393 |
Stocks Inventory | 2011-10-31 | £ 285,945 |
Tangible Fixed Assets | 2013-10-31 | £ 124,365 |
Tangible Fixed Assets | 2012-10-31 | £ 187,029 |
Tangible Fixed Assets | 2012-10-31 | £ 187,029 |
Tangible Fixed Assets | 2011-10-31 | £ 244,336 |
Debtors and other cash assets
REPROPOINT LIMITED owns 4 domain names.
rapidos.co.uk roundandred.co.uk repropoint.co.uk repropoint.com
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
New Forest District Council | |
|
Computer Equipment Maintenance |
New Forest District Council | |
|
Other |
Hart District Council | |
|
|
New Forest District Council | |
|
Graphic Materials |
Purbeck District Council | |
|
Stationery |
New Forest District Council | |
|
Graphic Materials |
New Forest District Council | |
|
Equipment and Tools |
Purbeck District Council | |
|
IT Systems Contracts |
New Forest District Council | |
|
Stationery |
Purbeck District Council | |
|
Stationery |
New Forest District Council | |
|
Computer Equipment Maintenance |
Purbeck District Council | |
|
Office equipment |
Purbeck District Council | |
|
Stationery |
New Forest District Council | |
|
Graphic Materials |
Purbeck District Council | |
|
Office equipment |
Purbeck District Council | |
|
Stationery |
Purbeck District Council | |
|
Office equipment |
New Forest District Council | |
|
Graphic Materials |
Purbeck District Council | |
|
Office equipment |
Purbeck District Council | |
|
Stationery |
New Forest District Council | |
|
New Forest Show |
Purbeck District Council | |
|
Office equipment |
Purbeck District Council | |
|
Office equipment |
Hart District Council | |
|
|
New Forest District Council | |
|
Graphic Materials |
Purbeck District Council | |
|
Office equipment |
Purbeck District Council | |
|
Office equipment |
New Forest District Council | |
|
Computer Equipment Maintenance |
Brighton & Hove City Council | |
|
Development Control |
Purbeck District Council | |
|
Office equipment |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Purbeck District Council | |
|
Office equipment |
Windsor and Maidenhead Council | |
|
|
New Forest District Council | |
|
Stationery |
Brighton & Hove City Council | |
|
Parking Services |
Purbeck District Council | |
|
Office equipment |
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Brighton & Hove City Council | |
|
CAP Mgmnt and Suppt Services |
Windsor and Maidenhead Council | |
|
|
Rushcliffe Borough Council | |
|
Material Purchases |
Purbeck District Council | |
|
Office equipment |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Purbeck District Council | |
|
Office equipment |
Windsor and Maidenhead Council | |
|
|
Horsham District Council | |
|
OFF EQUIP & FURN - REPAIR & M |
Purbeck District Council | |
|
Stationery |
New Forest District Council | |
|
Graphic Materials |
Royal Borough of Kingston upon Thames | |
|
Equipment And Materials Purchase |
Milton Keynes Council | |
|
Supplies and services |
Purbeck District Council | |
|
Office equipment |
Windsor and Maidenhead Council | |
|
|
Tandridge District Council | |
|
|
Bristol City Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
New Forest District Council | |
|
Graphic Materials |
Purbeck District Council | |
|
Office equipment |
Windsor and Maidenhead Council | |
|
|
Surrey County Council | |
|
|
Milton Keynes Council | |
|
Supplies and services |
Royal Borough of Kingston upon Thames | |
|
|
Rother District Council | |
|
Scanner Maintenance |
Purbeck District Council | |
|
Office equipment |
Windsor and Maidenhead Council | |
|
|
New Forest District Council | |
|
Graphic Materials |
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
Tandridge District Council | |
|
|
Brighton & Hove City Council | |
|
Development Control |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
New Forest District Council | |
|
Graphic Materials |
London Borough of Hounslow | |
|
EQUIPMENT,FURNITURE, MATERIALS |
Purbeck District Council | |
|
Office equipment |
Runnymede Borough Council | |
|
|
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Windsor and Maidenhead Council | |
|
|
Tandridge District Council | |
|
|
Purbeck District Council | |
|
Office equipment |
Wandsworth Council | |
|
|
Brighton & Hove City Council | |
|
Support Services (SSC) |
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Rushcliffe Borough Council | |
|
Stationery |
Purbeck District Council | |
|
Office equipment |
Hounslow Council | |
|
|
Lewes District Council | |
|
Supplies and Services |
Tandridge District Council | |
|
|
Purbeck District Council | |
|
Office equipment |
Bracknell Forest Council | |
|
Computer -Purchase |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Brighton & Hove City Council | |
|
Parking Services |
Purbeck District Council | |
|
Office equipment |
Brighton & Hove City Council | |
|
Development Control |
Royal Borough of Kingston upon Thames | |
|
|
Hastings Borough Council | |
|
Equipment & Materials |
Rushcliffe Borough Council | |
|
Stationery |
Brighton & Hove City Council | |
|
Support Services (SSC) |
London Borough of Barnet Council | |
|
Stationery |
Tandridge District Council | |
|
|
Purbeck District Council | |
|
Office equipment |
Horsham District Council | |
|
I.T. RECHARGES |
Purbeck District Council | |
|
Office equipment |
Brighton & Hove City Council | |
|
Development Control |
Hart District Council | |
|
Licence Fees & Software Charge |
Purbeck District Council | |
|
Stationery |
Windsor and Maidenhead Council | |
|
|
Hampshire County Council | |
|
Stationery |
Brighton & Hove City Council | |
|
Support Services (SSC) |
London Borough of Barnet Council | |
|
Stationery |
Horsham District Council | |
|
IT EQUIPMENT PURCHASE |
Guildford Borough Council | |
|
|
Purbeck District Council | |
|
Office equipment |
Horsham District Council | |
|
I.T. MAINT. CONTRACT |
Tandridge District Council | |
|
|
Royal Borough of Greenwich | |
|
|
Purbeck District Council | |
|
Stationery |
Hounslow Council | |
|
|
Windsor and Maidenhead Council | |
|
|
London Borough of Barnet Council | |
|
Stationery |
Hart District Council | |
|
Licence Fees & Software Charge |
Croydon Council | |
|
|
Hounslow Council | |
|
|
Purbeck District Council | |
|
Office equipment |
Brighton & Hove City Council | |
|
Support Services (SSC) |
London Borough of Barnet Council | |
|
Stationery |
Windsor and Maidenhead Council | |
|
|
Purbeck District Council | |
|
Office equipment |
Hounslow Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Windsor and Maidenhead Council | |
|
|
Brighton & Hove City Council | |
|
Cap - Mgmnt & Support Services |
Tandridge District Council | |
|
|
London Borough of Hillingdon | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
I.T. DEVELOPMENTS |
Windsor and Maidenhead Council | |
|
|
Guildford Borough Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Tandridge District Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Lewes District Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Lewes District Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Guildford Borough Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Lewes District Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Croydon Council | |
|
|
Hounslow Council | |
|
|
Hampshire County Council | |
|
Other Office Expenses |
Sevenoaks District Council | |
|
|
Lewes District Council | |
|
|
Tandridge District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Materials |
Lewes District Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Hounslow Council | |
|
|
Hampshire County Council | |
|
Mapping Service Agreement (MSA) |
HAMPSHIRE COUNTY COUNCIL | |
|
Maintenance Contracts |
London Borough of Hillingdon | |
|
|
Adur Worthing Council | |
|
Stationery - Other |
Sevenoaks District Council | |
|
|
Tandridge District Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Sevenoaks District Council | |
|
|
Lewes District Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Lewes District Council | |
|
|
Sevenoaks District Council | |
|
|
Brighton and Hove City Council | |
|
|
Shropshire Council | |
|
Supplies And Services-Communications & Computing |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Hart District Council | |
|
External Printing & Stationery |
Windsor and Maidenhead Council | |
|
|
Lewes District Council | |
|
|
Brighton and Hove City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Lewes District Council | |
|
|
Hart District Council | |
|
Equip Furn & Mats-Gen |
Lewes District Council | |
|
|
Royal Borough of Greenwich | |
|
|
Hart District Council | |
|
Maint Of Computer Equip |
Lewes District Council | |
|
|
Bracknell Forest Council | |
|
Computer Software Maintenance |
Adur Worthing Council | |
|
ICT - Reprographics |
Brighton and Hove City Council | |
|
|
Sevenoaks District Council | |
|
|
Lewes District Council | |
|
|
Tandridge District Council | |
|
|
South Bucks District Council | |
|
|
Lewes District Council | |
|
|
Lewes District Council | |
|
|
Tandridge District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Maintenance Contracts |
Lewes District Council | |
|
|
Lewes District Council | |
|
|
HAMPSHIRE COUNTY COUNCIL | |
|
Purchase Of Operational Equip. |
Lewes District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85234999 | Optical media, recorded, for reproducing sound or image (excl. discs for laser reading systems, those for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REPROPOINT LIMITED | Event Date | 2019-12-19 |
At a General Meeting of the above-named Company, duly convened and held at Allan House, 10 John Princes Street, London W1G 0AH on 19 December 2019 at 11.00am the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily" and "that Lloyd Edward Hinton (IP No 9516 ) of Insolve Plus Ltd , Allan House, 10 John Princes Street, London W1G 0AH (telephone number 020 7495 2348 ) be appointed Liquidator of the Company. For further details contact: Nathan Sawyer on 020 7495 2348 or by email at nathansawyer@insolveplus.com . Lloyd Hinton FIPA : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REPROPOINT LIMITED | Event Date | 2019-12-19 |
Liquidator's name and address: Lloyd Edward Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH. Telephone number 020 7495 2348 . : | |||
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. |