Company NameXL Recruitment Sales (UK) Ltd
Company StatusDissolved
Company Number05936306
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Justin Adamson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameLisa Beaumont
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 Didsbury Park
Didsbury
Manchester
Lancashire
M20 5LJ
Director NameMr Gary Paul Cox
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2012)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Chambers Green Lane
Wilmslow
Cheshire
SK9 1LD

Contact

Websitewww.xlrecruitment.com
Email address[email protected]
Telephone01625 529144
Telephone regionMacclesfield

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£96,154
Cash£118,078
Current Liabilities£55,432

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

29 January 2007Delivered on: 6 February 2007
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
28 September 2020Application to strike the company off the register (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
10 August 2018Director's details changed for Mr Justin Adamson on 18 December 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
10 November 2017Registered office address changed from Grove Chambers Green Lane Wilmslow Cheshire SK9 1LD to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 10 November 2017 (1 page)
10 November 2017Registered office address changed from Grove Chambers Green Lane Wilmslow Cheshire SK9 1LD to Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 10 November 2017 (1 page)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 March 2013Termination of appointment of Gary Cox as a director (1 page)
21 March 2013Termination of appointment of Gary Cox as a director (1 page)
20 March 2013Termination of appointment of Gary Cox as a director (1 page)
20 March 2013Termination of appointment of Gary Cox as a director (1 page)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
26 July 2011Registered office address changed from Ground Floor Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 26 July 2011 (1 page)
26 July 2011Registered office address changed from Ground Floor Adamson House Towers Business Park Wilmslow Road Didsbury Manchester M20 2YY on 26 July 2011 (1 page)
2 February 2011Termination of appointment of Lisa Beaumont as a secretary (1 page)
2 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
2 February 2011Termination of appointment of Lisa Beaumont as a secretary (1 page)
2 February 2011Annual return made up to 7 November 2010 with a full list of shareholders (5 pages)
1 February 2011Director's details changed for Mr Gary Paul Cox on 31 October 2010 (2 pages)
1 February 2011Director's details changed for Mr Gary Paul Cox on 31 October 2010 (2 pages)
1 February 2011Director's details changed for Justin Adamson on 31 October 2010 (2 pages)
1 February 2011Director's details changed for Justin Adamson on 31 October 2010 (2 pages)
25 January 2011Termination of appointment of Lisa Beaumont as a secretary (1 page)
25 January 2011Termination of appointment of Lisa Beaumont as a secretary (1 page)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2010Appointment of Gary Paul Cox as a director (3 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
13 October 2010Notice of removal of restriction on the company's articles (2 pages)
13 October 2010Change of share class name or designation (2 pages)
13 October 2010Notice of removal of restriction on the company's articles (2 pages)
13 October 2010Change of share class name or designation (2 pages)
13 October 2010Appointment of Gary Paul Cox as a director (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
14 January 2010Director's details changed for Justin Adamson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Justin Adamson on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Justin Adamson on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
5 February 2009Return made up to 07/11/08; full list of members (3 pages)
5 February 2009Return made up to 07/11/08; full list of members (3 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
10 July 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
2 July 2008Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page)
2 July 2008Accounting reference date shortened from 30/09/2007 to 31/12/2006 (1 page)
2 July 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 July 2008Accounts for a dormant company made up to 31 December 2006 (3 pages)
12 November 2007Return made up to 07/11/07; full list of members (6 pages)
12 November 2007Return made up to 07/11/07; full list of members (6 pages)
29 March 2007Registered office changed on 29/03/07 from: 16 didsbury park, didsbury manchester lancashire M20 5LJ (1 page)
29 March 2007Registered office changed on 29/03/07 from: 16 didsbury park, didsbury manchester lancashire M20 5LJ (1 page)
6 February 2007Particulars of mortgage/charge (31 pages)
6 February 2007Particulars of mortgage/charge (31 pages)
15 September 2006Incorporation (13 pages)
15 September 2006Incorporation (13 pages)