Liverpool
L3 1BH
Director Name | Justin Mark Pierpoint |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 June 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 52 Ormskirk Road Rainford St Helens Merseyside WA11 8DB |
Secretary Name | William O'Donnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year after company formation) |
Appointment Duration | 8 years (resigned 12 March 2015) |
Role | Secretary |
Correspondence Address | 5663 M'Bryde Avenue San Pablo 94806 California United States |
Director Name | Justin Mark Pierpoint |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 19 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Ormskirk Road Rainford St Helens Merseyside WA11 8DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | essentialrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 0151 5257777 |
Telephone region | Liverpool |
Registered Address | 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
100 at £1 | Christina Hughes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,908 |
Cash | £17,520 |
Current Liabilities | £488,934 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 February |
27 June 2016 | Delivered on: 29 June 2016 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents. Outstanding |
---|---|
31 March 2015 | Delivered on: 1 April 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Outstanding |
26 February 2009 | Delivered on: 6 March 2009 Persons entitled: Venture Finance PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
11 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 September 2017 | Notice of move from Administration to Dissolution (18 pages) |
13 June 2017 | Administrator's progress report to 28 March 2017 (15 pages) |
11 November 2016 | Notice of deemed approval of proposals (1 page) |
20 October 2016 | Registered office address changed from 267 County Road Walton Liverpool Merseyside L4 5PQ to 45-53 Chorley New Road Bolton Greater Manchester BL1 4QR on 20 October 2016 (2 pages) |
18 October 2016 | Statement of administrator's proposal (44 pages) |
14 October 2016 | Appointment of an administrator (1 page) |
29 June 2016 | Registration of charge 057198590003, created on 27 June 2016 (13 pages) |
28 June 2016 | Satisfaction of charge 057198590002 in full (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
4 May 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
24 February 2016 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page) |
1 April 2015 | Registration of charge 057198590002, created on 31 March 2015 (27 pages) |
12 March 2015 | Termination of appointment of William O'donnell as a secretary on 12 March 2015 (1 page) |
3 March 2015 | Director's details changed for Christina Hughes on 15 June 2014 (2 pages) |
3 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
7 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
18 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (4 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 February 2012 | Termination of appointment of Justin Pierpoint as a director (1 page) |
21 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
25 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Justin Mark Pierpoint on 23 February 2010 (2 pages) |
24 May 2010 | Director's details changed for Christina Hughes on 23 February 2010 (2 pages) |
7 April 2010 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 April 2009 | Return made up to 23/02/09; full list of members (3 pages) |
6 March 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
8 August 2008 | Director appointed justin mark pierpoint (2 pages) |
19 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
17 December 2007 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
19 July 2007 | Return made up to 23/02/07; full list of members (6 pages) |
14 July 2007 | Director resigned (1 page) |
27 June 2007 | Company name changed essential now! Recruitment and p ersonnel LIMITED\certificate issued on 27/06/07 (2 pages) |
30 May 2007 | Registered office changed on 30/05/07 from: 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page) |
30 May 2007 | New secretary appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
23 February 2006 | Incorporation (16 pages) |