Company NameETS Workforce Limited
Company StatusDissolved
Company Number05882453
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date30 January 2021 (3 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Leon Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address7 Plumosa Mews
Carine Glades
Perth
Western Australia
6023
Director NameMr Thomas John Thornhill
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Garth Station Road
Sidmouth
Devon
EX10 8PA
Secretary NameMr Thomas John Thornhill
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, Garth Station Road
Sidmouth
Devon
EX10 8PA
Director NameMr Ronald Mark Heathcote
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2013(6 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 30 January 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Stephen Cawser
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Audens Way
Midway
Swadlincote
Derbyshire
DE11 0HQ

Contact

Websiteets-group.com
Telephone01283 515511
Telephone regionBurton-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

51 at £1Moleton LTD
51.00%
Ordinary
25 at £1Mark Heathcote
25.00%
Ordinary
12 at £1Leon Davies
12.00%
Ordinary
12 at £1Thomas Thornhill
12.00%
Ordinary

Financials

Year2014
Turnover£1,744,945
Net Worth-£47,884
Cash£33,578
Current Liabilities£386,150

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 April 2014Delivered on: 7 May 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
16 March 2012Delivered on: 21 March 2012
Persons entitled: Moleton Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

30 January 2021Final Gazette dissolved following liquidation (1 page)
30 October 2020Administrator's progress report (31 pages)
30 October 2020Notice of move from Administration to Dissolution (28 pages)
9 June 2020Notice of appointment of a replacement or additional administrator (11 pages)
27 May 2020Administrator's progress report (28 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
2 January 2020Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
23 November 2019Administrator's progress report (26 pages)
15 October 2019Notice of extension of period of Administration (3 pages)
5 June 2019Administrator's progress report (27 pages)
4 December 2018Administrator's progress report (29 pages)
11 October 2018Notice of extension of period of Administration (3 pages)
13 September 2018Statement of affairs with form AM02SOA (8 pages)
6 June 2018Notice of deemed approval of proposals (3 pages)
4 June 2018Administrator's progress report (26 pages)
25 January 2018Notice of deemed approval of proposals (3 pages)
27 December 2017Statement of administrator's proposal (41 pages)
17 November 2017Registered office address changed from Suite 5D Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 17 November 2017 (2 pages)
17 November 2017Registered office address changed from Suite 5D Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 17 November 2017 (2 pages)
14 November 2017Appointment of an administrator (3 pages)
14 November 2017Appointment of an administrator (3 pages)
2 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 October 2016Registered office address changed from Suite 3a Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG to Suite 5D Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG on 13 October 2016 (1 page)
13 October 2016Registered office address changed from Suite 3a Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG to Suite 5D Anson Court Horninglow Street Burton-on-Trent Staffordshire DE14 1NG on 13 October 2016 (1 page)
11 August 2016Secretary's details changed for Mr Thomas John Thornhill on 22 June 2016 (1 page)
11 August 2016Director's details changed for Mr Thomas John Thornhill on 22 June 2016 (2 pages)
11 August 2016Director's details changed for Mr Thomas John Thornhill on 22 June 2016 (2 pages)
11 August 2016Secretary's details changed for Mr Thomas John Thornhill on 22 June 2016 (1 page)
11 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(7 pages)
11 August 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 100
(7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
23 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
11 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(6 pages)
7 May 2014Registration of charge 058824530002 (45 pages)
7 May 2014Registration of charge 058824530002 (45 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Director's details changed for Mr Ronald Mark Heathcote on 11 June 2013 (2 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
11 June 2013Director's details changed for Mr Ronald Mark Heathcote on 11 June 2013 (2 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
2 May 2013Appointment of Mr Ronald Mark Heathcote as a director (2 pages)
2 May 2013Appointment of Mr Ronald Mark Heathcote as a director (2 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 July 2010Director's details changed for Leon Davies on 8 June 2010 (2 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Leon Davies on 8 June 2010 (2 pages)
22 July 2010Director's details changed for Leon Davies on 8 June 2010 (2 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
8 June 2009Return made up to 08/06/09; full list of members (4 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 August 2008Return made up to 20/07/08; full list of members (4 pages)
12 August 2008Return made up to 20/07/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from newthorn, 74 crewe road haslington crewe cheshire CW1 5QZ (1 page)
25 June 2008Registered office changed on 25/06/2008 from newthorn, 74 crewe road haslington crewe cheshire CW1 5QZ (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 September 2007Return made up to 20/07/07; full list of members (7 pages)
18 September 2007Return made up to 20/07/07; full list of members (7 pages)
18 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
18 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
20 July 2006Incorporation (15 pages)
20 July 2006Incorporation (15 pages)