Company NameThe Recruitment & Employment Bureau Ltd
Company StatusDissolved
Company Number07772775
CategoryPrivate Limited Company
Incorporation Date14 September 2011(12 years, 7 months ago)
Dissolution Date5 June 2020 (3 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Shoker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMiss Joadanna Shoker
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

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

300 at £1Philip Shoker
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

16 January 2015Delivered on: 19 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 8 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
4 November 2011Delivered on: 11 November 2011
Persons entitled: Lambert Pressland Limited

Classification: Rent deposit deed
Secured details: £5,250 due or to become due from the company to the chargee.
Particulars: Initial deposit as deposited in the account see image for full details.
Outstanding

Filing History

5 June 2020Final Gazette dissolved following liquidation (1 page)
5 March 2020Administrator's progress report (33 pages)
5 March 2020Notice of move from Administration to Dissolution (33 pages)
4 March 2020Notice of extension of period of Administration (3 pages)
27 December 2019Registered office address changed from Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
1 October 2019Administrator's progress report (27 pages)
1 May 2019Administrator's progress report (27 pages)
4 March 2019Administrator's progress report (29 pages)
4 March 2019Notice of extension of period of Administration (3 pages)
21 February 2019Satisfaction of charge 1 in full (4 pages)
2 June 2018Notice of deemed approval of proposals (3 pages)
11 May 2018Statement of administrator's proposal (41 pages)
11 April 2018Appointment of an administrator (3 pages)
21 March 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 21 March 2018 (2 pages)
17 February 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
12 February 2018Director's details changed for Mr Philip Shoker on 12 February 2018 (2 pages)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 June 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
16 May 2017Compulsory strike-off action has been discontinued (1 page)
14 May 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
14 May 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
31 March 2017Compulsory strike-off action has been suspended (1 page)
31 March 2017Compulsory strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
22 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 September 2016Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 September 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(3 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(3 pages)
21 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300
(3 pages)
21 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 300
(3 pages)
6 February 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
6 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
6 February 2015Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page)
6 February 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
19 January 2015Registration of charge 077727750003, created on 16 January 2015 (8 pages)
19 January 2015Registration of charge 077727750003, created on 16 January 2015 (8 pages)
8 July 2014Registration of charge 077727750002 (8 pages)
8 July 2014Registration of charge 077727750002 (8 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
23 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300
(3 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 300
(3 pages)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
16 June 2014Annual return made up to 31 January 2014 with a full list of shareholders (3 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
3 October 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 October 2012 (1 page)
3 October 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 October 2012 (1 page)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
5 January 2012Termination of appointment of Joadanna Shoker as a director (1 page)
5 January 2012Termination of appointment of Joadanna Shoker as a director (1 page)
5 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 300
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 300
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 5 January 2012
  • GBP 300
(3 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)