Manchester
M3 5EN
Director Name | Mr Nicholas Brian Pimlott |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(same day as company formation) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Mrs Angela Jane Pimlott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 1999(same day as company formation) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House Irwell Street Manchester M3 5EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | temps-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 279888 |
Telephone region | Stoke-on-Trent |
Registered Address | Riverside House Irwell Street Manchester M3 5EN |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
500 at £1 | Angela Jane Pimlott 50.00% Ordinary |
---|---|
500 at £1 | Nicholas Brian Pimlott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £138,164 |
Cash | £5,711 |
Current Liabilities | £1,098,929 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
13 April 2018 | Delivered on: 16 April 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
10 April 2018 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 1999 | Delivered 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 |
24 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2022 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
19 August 2021 | Liquidators' statement of receipts and payments to 15 June 2021 (23 pages) |
7 July 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
30 June 2020 | Appointment of a voluntary liquidator (3 pages) |
16 June 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
16 June 2020 | Administrator's progress report (33 pages) |
21 May 2020 | Notice of appointment of a replacement or additional administrator (3 pages) |
21 May 2020 | Notice of order removing administrator from office (11 pages) |
10 January 2020 | Administrator's progress report (29 pages) |
27 December 2019 | Registered 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 2019 | Administrator's progress report (29 pages) |
7 June 2019 | Notice of extension of period of Administration (3 pages) |
21 January 2019 | Administrator's progress report (29 pages) |
26 October 2018 | Statement of affairs with form AM02SOA (9 pages) |
5 September 2018 | Company name changed temps LIMITED\certificate issued on 05/09/18
|
25 August 2018 | Resolutions
|
20 August 2018 | Result of meeting of creditors (6 pages) |
27 July 2018 | Statement of administrator's proposal (71 pages) |
11 July 2018 | Registered 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 2018 | Appointment of an administrator (3 pages) |
22 May 2018 | Satisfaction of charge 3 in full (1 page) |
23 April 2018 | Satisfaction of charge 2 in full (1 page) |
23 April 2018 | Satisfaction of charge 037108060004 in full (1 page) |
23 April 2018 | Satisfaction of charge 1 in full (2 pages) |
16 April 2018 | Registration of charge 037108060006, created on 13 April 2018 (39 pages) |
16 April 2018 | Registration of charge 037108060005, created on 10 April 2018 (10 pages) |
5 April 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
24 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (9 pages) |
12 August 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 September 2015 | Director's details changed for Mr Nicholas Brian Pimlott on 1 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mrs Angela Jane Pimlott on 1 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mr Nicholas Brian Pimlott on 1 September 2015 (2 pages) |
28 September 2015 | Director's details changed for Mrs Angela Jane Pimlott on 1 September 2015 (2 pages) |
22 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 April 2014 | Director's details changed for Mr Nicholas Brian Pimlott on 1 February 2014 (2 pages) |
7 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Director's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Nicholas Brian Pimlott on 1 February 2014 (2 pages) |
7 April 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Secretary's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (1 page) |
7 April 2014 | Director's details changed for Mr Nicholas Brian Pimlott on 1 February 2014 (2 pages) |
7 April 2014 | Director's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (2 pages) |
7 April 2014 | Director's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Mrs Angela Jane Pimlott on 1 February 2014 (1 page) |
14 February 2014 | Registration of charge 037108060004 (11 pages) |
14 February 2014 | Registration of charge 037108060004 (11 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
4 December 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
7 March 2012 | Registered office address changed from 2-6 Tontine Square Hanley Stoke on Trent Staffordshire ST1 1NP on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Registered office address changed from 2-6 Tontine Square Hanley Stoke on Trent Staffordshire ST1 1NP on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 2-6 Tontine Square Hanley Stoke on Trent Staffordshire ST1 1NP on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Director's details changed for Mr Nicholas Brian Pimlott on 14 December 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Nicholas Brian Pimlott on 14 December 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Mrs Angela Jane Pimlott on 14 December 2010 (2 pages) |
22 March 2011 | Director's details changed for Mrs Angela Jane Pimlott on 14 December 2010 (2 pages) |
22 March 2011 | Director's details changed for Mrs Angela Jane Pimlott on 14 December 2010 (2 pages) |
22 March 2011 | Secretary's details changed for Mrs Angela Jane Pimlott on 14 December 2010 (2 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
24 June 2010 | Director's details changed for Mr Nicholas Brian Pimlott on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mr Nicholas Brian Pimlott on 22 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Mrs Angela Jane Pimlott on 22 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mrs Angela Jane Pimlott on 22 June 2010 (1 page) |
24 June 2010 | Director's details changed for Mrs Angela Jane Pimlott on 22 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mrs Angela Jane Pimlott on 22 June 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Nicholas Brian Pimlott on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (1 page) |
23 March 2010 | Secretary's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (1 page) |
23 March 2010 | Director's details changed for Mr Nicholas Brian Pimlott on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mr Nicholas Brian Pimlott on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (2 pages) |
23 March 2010 | Director's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mrs Angela Jane Pimlott on 9 February 2010 (1 page) |
1 March 2010 | Director's details changed for Nicholas Brian Pimlott on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Angela Jane Pimlott on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Nicholas Brian Pimlott on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Nicholas Brian Pimlott on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Angela Jane Pimlott on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Angela Jane Pimlott on 1 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
27 March 2009 | Return made up to 10/02/09; full list of members (4 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
8 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
8 May 2008 | Return made up to 10/02/08; full list of members (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
26 March 2007 | Return made up to 10/02/07; full list of members (8 pages) |
17 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
17 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
7 April 2006 | Return made up to 10/02/06; full list of members (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 March 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
31 May 2005 | Director's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 May 2005 | Director's particulars changed (1 page) |
1 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
1 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
1 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
1 July 2004 | Accounts for a small company made up to 29 February 2004 (5 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
17 February 2004 | Return made up to 10/02/04; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
1 July 2003 | Accounts for a small company made up to 28 February 2003 (5 pages) |
17 March 2003 | Return made up to 10/02/03; full list of members
|
17 March 2003 | Return made up to 10/02/03; full list of members
|
24 June 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
24 June 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 2-6 tontine square hanley stoke-on-trent staffordshire ST1 1NP (1 page) |
21 March 2002 | Registered office changed on 21/03/02 from: 2-6 tontine square hanley stoke-on-trent staffordshire ST1 1NP (1 page) |
13 March 2002 | Return made up to 10/02/02; full list of members
|
13 March 2002 | Return made up to 10/02/02; full list of members
|
9 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
9 July 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
20 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
20 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: silk house park green macclesfield cheshire SK11 7QW (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: silk house park green macclesfield cheshire SK11 7QW (1 page) |
17 May 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
17 May 2000 | Accounts for a small company made up to 29 February 2000 (4 pages) |
14 March 2000 | Return made up to 10/02/00; full list of members
|
14 March 2000 | Return made up to 10/02/00; full list of members
|
12 July 1999 | Ad 30/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 July 1999 | Ad 30/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
24 June 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1999 | Company name changed temporary employment manpower pl acement services LIMITED\certificate issued on 21/05/99 (2 pages) |
20 May 1999 | Company name changed temporary employment manpower pl acement services LIMITED\certificate issued on 21/05/99 (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Incorporation (17 pages) |
10 February 1999 | Incorporation (17 pages) |