Company NameEssential Recruitment (NW) Limited
Company StatusDissolved
Company Number05719859
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date11 December 2017 (6 years, 4 months ago)
Previous NameEssential Now! Recruitment And Personnel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMs Christina Hughes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(1 year after company formation)
Appointment Duration10 years, 9 months (closed 11 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTower Building, Apartment 69 22 Water Street
Liverpool
L3 1BH
Director NameJustin Mark Pierpoint
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 June 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address52 Ormskirk Road
Rainford
St Helens
Merseyside
WA11 8DB
Secretary NameWilliam O'Donnell
NationalityBritish
StatusResigned
Appointed01 March 2007(1 year after company formation)
Appointment Duration8 years (resigned 12 March 2015)
RoleSecretary
Correspondence Address5663 M'Bryde Avenue
San Pablo
94806 California
United States
Director NameJustin Mark Pierpoint
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ormskirk Road
Rainford
St Helens
Merseyside
WA11 8DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteessentialrecruitment.com
Email address[email protected]
Telephone0151 5257777
Telephone regionLiverpool

Location

Registered Address45-53 Chorley New Road
Bolton
Greater Manchester
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

100 at £1Christina Hughes
100.00%
Ordinary

Financials

Year2014
Net Worth£3,908
Cash£17,520
Current Liabilities£488,934

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 February

Charges

27 June 2016Delivered 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 2015Delivered on: 1 April 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
26 February 2009Delivered 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

Filing History

11 December 2017Final Gazette dissolved following liquidation (1 page)
11 September 2017Notice of move from Administration to Dissolution (18 pages)
13 June 2017Administrator's progress report to 28 March 2017 (15 pages)
11 November 2016Notice of deemed approval of proposals (1 page)
20 October 2016Registered 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 2016Statement of administrator's proposal (44 pages)
14 October 2016Appointment of an administrator (1 page)
29 June 2016Registration of charge 057198590003, created on 27 June 2016 (13 pages)
28 June 2016Satisfaction of charge 057198590002 in full (1 page)
28 June 2016Satisfaction of charge 1 in full (1 page)
4 May 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(3 pages)
24 February 2016Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
1 April 2015Registration of charge 057198590002, created on 31 March 2015 (27 pages)
12 March 2015Termination of appointment of William O'donnell as a secretary on 12 March 2015 (1 page)
3 March 2015Director's details changed for Christina Hughes on 15 June 2014 (2 pages)
3 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
7 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 23 February 2014 with a full list of shareholders (4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 February 2012Termination of appointment of Justin Pierpoint as a director (1 page)
21 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
2 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
17 November 2010Statement of capital following an allotment of shares on 27 February 2010
  • GBP 100
(3 pages)
25 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Justin Mark Pierpoint on 23 February 2010 (2 pages)
24 May 2010Director's details changed for Christina Hughes on 23 February 2010 (2 pages)
7 April 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
28 April 2009Return made up to 23/02/09; full list of members (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
8 August 2008Director appointed justin mark pierpoint (2 pages)
19 March 2008Return made up to 23/02/08; full list of members (3 pages)
17 December 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
19 July 2007Return made up to 23/02/07; full list of members (6 pages)
14 July 2007Director resigned (1 page)
27 June 2007Company name changed essential now! Recruitment and p ersonnel LIMITED\certificate issued on 27/06/07 (2 pages)
30 May 2007Registered office changed on 30/05/07 from: 3RD floor 5 temple square temple street liverpool merseyside L2 5RH (1 page)
30 May 2007New secretary appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
23 February 2006Incorporation (16 pages)