Company NameTemps Realisations (2018) Limited
Company StatusDissolved
Company Number03710806
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date24 September 2022 (1 year, 7 months ago)
Previous NamesTemporary Employment Manpower Placement Services Limited and Temps Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMrs Angela Jane Pimlott
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(same day as company formation)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Nicholas Brian Pimlott
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1999(same day as company formation)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameMrs Angela Jane Pimlott
NationalityBritish
StatusClosed
Appointed10 February 1999(same day as company formation)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetemps-ltd.co.uk
Email address[email protected]
Telephone01782 279888
Telephone regionStoke-on-Trent

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Angela Jane Pimlott
50.00%
Ordinary
500 at £1Nicholas Brian Pimlott
50.00%
Ordinary

Financials

Year2014
Net Worth£138,164
Cash£5,711
Current Liabilities£1,098,929

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

13 April 2018Delivered on: 16 April 2018
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
10 April 2018Delivered on: 16 April 2018
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to close by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefiting the property. The property: all that leasehold land being 21 fletcher street, stockport, greater manchester SK1 1DY as the same is contained in title number GM625772 and registered at hm land registry.
Outstanding
31 January 2014Delivered on: 14 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 21 fletcher street stockport greater manchester t/n GM65772. Notification of addition to or amendment of charge.
Outstanding
12 January 2012Delivered on: 17 January 2012
Persons entitled: Royal & Sun Alliance Insurance PLC

Classification: Rent deposit deed
Secured details: 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.
Particulars: The balance including interest credited to the deposit account see image for full details.
Outstanding
16 March 2011Delivered on: 19 March 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
22 June 1999Delivered on: 24 June 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding

Filing History

24 September 2022Final Gazette dissolved following liquidation (1 page)
24 June 2022Return of final meeting in a creditors' voluntary winding up (23 pages)
19 August 2021Liquidators' statement of receipts and payments to 15 June 2021 (23 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
30 June 2020Appointment of a voluntary liquidator (3 pages)
16 June 2020Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages)
16 June 2020Administrator's progress report (33 pages)
21 May 2020Notice of appointment of a replacement or additional administrator (3 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
10 January 2020Administrator's progress report (29 pages)
27 December 2019Registered office address changed from Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
19 July 2019Administrator's progress report (29 pages)
7 June 2019Notice of extension of period of Administration (3 pages)
21 January 2019Administrator's progress report (29 pages)
26 October 2018Statement of affairs with form AM02SOA (9 pages)
5 September 2018Company name changed temps LIMITED\certificate issued on 05/09/18
  • CONNOT ‐ Change of name notice
(3 pages)
25 August 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-15
(1 page)
20 August 2018Result of meeting of creditors (6 pages)
27 July 2018Statement of administrator's proposal (71 pages)
11 July 2018Registered office address changed from 2nd Floor Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA England to Tower 12, 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 11 July 2018 (2 pages)
10 July 2018Appointment of an administrator (3 pages)
22 May 2018Satisfaction of charge 3 in full (1 page)
23 April 2018Satisfaction of charge 2 in full (1 page)
23 April 2018Satisfaction of charge 037108060004 in full (1 page)
23 April 2018Satisfaction of charge 1 in full (2 pages)
16 April 2018Registration of charge 037108060006, created on 13 April 2018 (39 pages)
16 April 2018Registration of charge 037108060005, created on 10 April 2018 (10 pages)
5 April 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
24 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
12 August 2016Registered office address changed from 4 Trinity Parade Trinity Street Stoke-on-Trent Staffordshire ST1 5RW to 2nd Floor Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA on 12 August 2016 (1 page)
12 August 2016Registered office address changed from 4 Trinity Parade Trinity Street Stoke-on-Trent Staffordshire ST1 5RW to 2nd Floor Dane Mill Business Centre Broadhurst Lane Congleton CW12 1LA on 12 August 2016 (1 page)
21 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
21 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 September 2015Director's details changed for Mr Nicholas Brian Pimlott on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs Angela Jane Pimlott on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Nicholas Brian Pimlott on 1 September 2015 (2 pages)
28 September 2015Director's details changed for Mrs Angela Jane Pimlott on 1 September 2015 (2 pages)
22 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 April 2014Director's details changed for Mr Nicholas Brian Pimlott on 1 February 2014 (2 pages)
7 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Director's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (2 pages)
7 April 2014Secretary's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (1 page)
7 April 2014Director's details changed for Mr Nicholas Brian Pimlott on 1 February 2014 (2 pages)
7 April 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1,000
(4 pages)
7 April 2014Secretary's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (1 page)
7 April 2014Director's details changed for Mr Nicholas Brian Pimlott on 1 February 2014 (2 pages)
7 April 2014Director's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (2 pages)
7 April 2014Director's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (2 pages)
7 April 2014Secretary's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (1 page)
14 February 2014Registration of charge 037108060004 (11 pages)
14 February 2014Registration of charge 037108060004 (11 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 March 2012Registered office address changed from 2-6 Tontine Square Hanley Stoke on Trent Staffordshire ST1 1NP on 7 March 2012 (1 page)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
7 March 2012Registered office address changed from 2-6 Tontine Square Hanley Stoke on Trent Staffordshire ST1 1NP on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 2-6 Tontine Square Hanley Stoke on Trent Staffordshire ST1 1NP on 7 March 2012 (1 page)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
23 March 2011Director's details changed for Mr Nicholas Brian Pimlott on 14 December 2010 (2 pages)
23 March 2011Director's details changed for Mr Nicholas Brian Pimlott on 14 December 2010 (2 pages)
22 March 2011Secretary's details changed for Mrs Angela Jane Pimlott on 14 December 2010 (2 pages)
22 March 2011Director's details changed for Mrs Angela Jane Pimlott on 14 December 2010 (2 pages)
22 March 2011Director's details changed for Mrs Angela Jane Pimlott on 14 December 2010 (2 pages)
22 March 2011Secretary's details changed for Mrs Angela Jane Pimlott on 14 December 2010 (2 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 June 2010Director's details changed for Mr Nicholas Brian Pimlott on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Mr Nicholas Brian Pimlott on 22 June 2010 (2 pages)
24 June 2010Director's details changed for Mrs Angela Jane Pimlott on 22 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mrs Angela Jane Pimlott on 22 June 2010 (1 page)
24 June 2010Director's details changed for Mrs Angela Jane Pimlott on 22 June 2010 (2 pages)
24 June 2010Secretary's details changed for Mrs Angela Jane Pimlott on 22 June 2010 (1 page)
23 March 2010Director's details changed for Mr Nicholas Brian Pimlott on 9 February 2010 (2 pages)
23 March 2010Director's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (2 pages)
23 March 2010Secretary's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (1 page)
23 March 2010Secretary's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (1 page)
23 March 2010Director's details changed for Mr Nicholas Brian Pimlott on 9 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Nicholas Brian Pimlott on 9 February 2010 (2 pages)
23 March 2010Director's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (2 pages)
23 March 2010Director's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (2 pages)
23 March 2010Secretary's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (1 page)
1 March 2010Director's details changed for Nicholas Brian Pimlott on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Angela Jane Pimlott on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Nicholas Brian Pimlott on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Nicholas Brian Pimlott on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Angela Jane Pimlott on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Angela Jane Pimlott on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
17 February 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
27 March 2009Return made up to 10/02/09; full list of members (4 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
9 December 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 May 2008Return made up to 10/02/08; full list of members (4 pages)
8 May 2008Return made up to 10/02/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 March 2007Return made up to 10/02/07; full list of members (8 pages)
26 March 2007Return made up to 10/02/07; full list of members (8 pages)
17 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
17 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 April 2006Return made up to 10/02/06; full list of members (7 pages)
7 April 2006Return made up to 10/02/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 May 2005Director's particulars changed (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Director's particulars changed (1 page)
1 March 2005Return made up to 10/02/05; full list of members (7 pages)
1 March 2005Return made up to 10/02/05; full list of members (7 pages)
1 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
1 July 2004Accounts for a small company made up to 29 February 2004 (5 pages)
17 February 2004Return made up to 10/02/04; full list of members (7 pages)
17 February 2004Return made up to 10/02/04; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
1 July 2003Accounts for a small company made up to 28 February 2003 (5 pages)
17 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002Accounts for a small company made up to 28 February 2002 (5 pages)
24 June 2002Accounts for a small company made up to 28 February 2002 (5 pages)
21 March 2002Registered office changed on 21/03/02 from: 2-6 tontine square hanley stoke-on-trent staffordshire ST1 1NP (1 page)
21 March 2002Registered office changed on 21/03/02 from: 2-6 tontine square hanley stoke-on-trent staffordshire ST1 1NP (1 page)
13 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
9 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
9 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
20 February 2001Return made up to 10/02/01; full list of members (6 pages)
20 February 2001Return made up to 10/02/01; full list of members (6 pages)
28 June 2000Registered office changed on 28/06/00 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
28 June 2000Registered office changed on 28/06/00 from: silk house park green macclesfield cheshire SK11 7QW (1 page)
17 May 2000Accounts for a small company made up to 29 February 2000 (4 pages)
17 May 2000Accounts for a small company made up to 29 February 2000 (4 pages)
14 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 1999Ad 30/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 July 1999Ad 30/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
20 May 1999Company name changed temporary employment manpower pl acement services LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed temporary employment manpower pl acement services LIMITED\certificate issued on 21/05/99 (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
10 February 1999Incorporation (17 pages)
10 February 1999Incorporation (17 pages)