Company Name1st Solutions Employment And Training Services Ltd
Company StatusDissolved
Company Number07441528
CategoryPrivate Limited Company
Incorporation Date16 November 2010(13 years, 4 months ago)
Dissolution Date5 October 2019 (4 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Adam Jozef Sieniawski
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(1 year, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 05 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Secretary NameDyton-Thomas Accounting Ltd (Corporation)
StatusClosed
Appointed01 June 2012(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 05 October 2019)
Correspondence Address28 Brecon Road
Hirwaun
Aberdare
Mid Glamorgan
CF44 9ND
Wales
Director NameDiane Sieniawski
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit F Upper Boat Trading Estate
Treforest
Pontypridd
Mid Glamorgan
CF37 5BP
Wales
Secretary NameSteven Dyton-Thomas
NationalityBritish
StatusResigned
Appointed16 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address55 Bonvilston Road
Pontypridd
Rct
CF37 4RE
Wales

Contact

Websitewww.1sets.co.uk/
Email address[email protected]
Telephone0x5b94f7256
Telephone regionUnknown

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

2.7k at £1Adam Sieniawski
25.01%
Ordinary
2.7k at £1Diane Sieniawski
25.00%
Ordinary
2.7k at £1Rebecca Sieniawski
25.00%
Ordinary
2.7k at £1Stanley Sieniawski
25.00%
Ordinary

Financials

Year2014
Net Worth£196,843
Cash£38,829
Current Liabilities£2,321,912

Accounts

Latest Accounts31 October 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

26 May 2015Delivered on: 28 May 2015
Persons entitled: Bibby Financial Services LTD as Security Trustee

Classification: A registered charge
Outstanding
7 January 2011Delivered on: 12 January 2011
Persons entitled: Ultimate Invoice Finance Limited

Classification: Debenture (all assets)
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

5 October 2019Final Gazette dissolved following liquidation (1 page)
5 July 2019Notice of move from Administration to Dissolution (24 pages)
30 January 2019Administrator's progress report (24 pages)
2 August 2018Administrator's progress report (15 pages)
14 May 2018Notice of extension of period of Administration (2 pages)
14 May 2018Notice of extension of period of Administration (2 pages)
30 January 2018Administrator's progress report (16 pages)
23 November 2017Satisfaction of charge 074415280002 in full (10 pages)
25 September 2017Statement of affairs with form AM02SOA (9 pages)
25 September 2017Statement of affairs with form AM02SOA (9 pages)
25 August 2017Result of meeting of creditors (5 pages)
25 August 2017Result of meeting of creditors (5 pages)
25 July 2017Statement of administrator's proposal (30 pages)
25 July 2017Statement of administrator's proposal (30 pages)
14 July 2017Registered office address changed from 1st Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 July 2017 (2 pages)
14 July 2017Registered office address changed from 1st Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 July 2017 (2 pages)
7 July 2017Appointment of an administrator (3 pages)
7 July 2017Appointment of an administrator (3 pages)
27 May 2017Satisfaction of charge 1 in full (5 pages)
27 May 2017Satisfaction of charge 1 in full (5 pages)
19 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
4 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
4 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
10 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,753
(3 pages)
31 December 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 10,753
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 May 2015Registration of charge 074415280002, created on 26 May 2015 (27 pages)
28 May 2015Registration of charge 074415280002, created on 26 May 2015 (27 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,753
(3 pages)
3 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,753
(3 pages)
29 July 2014Registered office address changed from Unit F Upper Boat Trading Estate Treforest Pontypridd Mid Glamorgan CF37 5BP to 1St Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Unit F Upper Boat Trading Estate Treforest Pontypridd Mid Glamorgan CF37 5BP to 1St Solutions House Cwm Cynon Business Park Mountain Ash Mid Glamorgan CF45 4ER on 29 July 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,753
(3 pages)
11 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,753
(3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
5 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
4 August 2012Termination of appointment of Diane Sieniawski as a director (1 page)
4 August 2012Termination of appointment of Diane Sieniawski as a director (1 page)
4 August 2012Appointment of Mr Adam Jozef Sieniawski as a director (2 pages)
4 August 2012Appointment of Dyton-Thomas Accounting Ltd as a secretary (2 pages)
4 August 2012Termination of appointment of Steven Dyton-Thomas as a secretary (1 page)
4 August 2012Appointment of Dyton-Thomas Accounting Ltd as a secretary (2 pages)
4 August 2012Termination of appointment of Steven Dyton-Thomas as a secretary (1 page)
4 August 2012Appointment of Mr Adam Jozef Sieniawski as a director (2 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
7 November 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
7 November 2011Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
19 January 2011Registered office address changed from 55 Bonvilston Road Pontypridd R C T CF37 4RE on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 55 Bonvilston Road Pontypridd R C T CF37 4RE on 19 January 2011 (1 page)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 November 2010Appointment of Steven Dyton-Thomas as a secretary (3 pages)
22 November 2010Appointment of Steven Dyton-Thomas as a secretary (3 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)