Company NameRecruitment Driven Training Limited
Company StatusDissolved
Company Number08194938
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date9 May 2023 (11 months, 3 weeks ago)

Business Activity

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

Directors

Director NameMr Sean Bartrupe
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(1 month after company formation)
Appointment Duration10 years, 7 months (closed 09 May 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRsm Restructuring Advisory Llp 3 Hardman Street
Manchester
M3 3HF
Director NameMr Jonathan Gilbert
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressNicolas House 9 Prospect Road
Ossett
Wakefield
West Yorkshire
WF5 8AE
Director NameMr Adrian John Irving
Date of BirthJuly 1978 (Born 45 years ago)
NationalityEnglish
StatusResigned
Appointed11 October 2013(1 year, 1 month after company formation)
Appointment Duration3 years (resigned 30 October 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address45 Dale Street
Ossett
West Yorkshire
WF5 9HE
Director NameMr Andrew George Plues
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(5 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressColbeck House Colbeck Row, First Floor
Birstall
WF17 9NR

Contact

Websitewww.recruitmentdriven.com
Telephone01924 261636
Telephone regionWakefield

Location

Registered AddressRsm Restructuring Advisory Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

27 November 2018Delivered on: 27 November 2018
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 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
16 March 2018Delivered on: 21 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 October 2017Delivered on: 9 October 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
9 October 2013Delivered on: 9 October 2013
Persons entitled: Skipton Business Finance LTD

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.'. Notification of addition to or amendment of charge.
Outstanding

Filing History

26 January 2021Appointment of a voluntary liquidator (3 pages)
26 January 2021Removal of liquidator by court order (13 pages)
6 February 2020Liquidators' statement of receipts and payments to 5 December 2019 (17 pages)
13 June 2019Satisfaction of charge 081949380004 in full (1 page)
25 January 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
9 January 2019Registered office address changed from Colbeck House Colbeck Row, First Floor Birstall WF17 9NR England to Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF on 9 January 2019 (2 pages)
4 January 2019Appointment of a voluntary liquidator (3 pages)
4 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-06
(1 page)
4 January 2019Statement of affairs (11 pages)
28 November 2018Satisfaction of charge 081949380002 in full (1 page)
27 November 2018Registration of charge 081949380004, created on 27 November 2018 (15 pages)
3 August 2018Cessation of Andrew George Plues as a person with significant control on 30 July 2018 (1 page)
3 August 2018Termination of appointment of Andrew George Plues as a director on 30 July 2018 (1 page)
19 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 March 2018Registration of charge 081949380003, created on 16 March 2018 (22 pages)
23 February 2018Notification of Andrew George Plues as a person with significant control on 7 February 2018 (2 pages)
23 February 2018Appointment of Mr Andrew George Plues as a director on 7 February 2018 (2 pages)
4 December 2017Satisfaction of charge 081949380001 in full (1 page)
4 December 2017Satisfaction of charge 081949380001 in full (1 page)
9 October 2017Registration of charge 081949380002, created on 9 October 2017 (26 pages)
9 October 2017Registration of charge 081949380002, created on 9 October 2017 (26 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Cessation of Adrian John Irving as a person with significant control on 30 June 2017 (1 page)
30 June 2017Cessation of Adrian John Irving as a person with significant control on 30 October 2016 (1 page)
30 June 2017Cessation of Adrian John Irving as a person with significant control on 30 October 2016 (1 page)
21 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 June 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
21 April 2017Registered office address changed from 45 Dale Street Ossett West Yorkshire WF5 9HE to Colbeck House Colbeck Row, First Floor Birstall WF17 9NR on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 45 Dale Street Ossett West Yorkshire WF5 9HE to Colbeck House Colbeck Row, First Floor Birstall WF17 9NR on 21 April 2017 (1 page)
3 November 2016Termination of appointment of Adrian John Irving as a director on 30 October 2016 (1 page)
3 November 2016Termination of appointment of Adrian John Irving as a director on 30 October 2016 (1 page)
15 September 2016Director's details changed for Mr Adrian John Irving on 14 September 2016 (2 pages)
15 September 2016Director's details changed for Mr Adrian John Irving on 14 September 2016 (2 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Compulsory strike-off action has been discontinued (1 page)
18 January 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
7 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
7 November 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 April 2014Registered office address changed from Nicolas House 9 Prospect Road Ossett Wakefield West Yorkshire WF5 8AE on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Nicolas House 9 Prospect Road Ossett Wakefield West Yorkshire WF5 8AE on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Nicolas House 9 Prospect Road Ossett Wakefield West Yorkshire WF5 8AE on 3 April 2014 (1 page)
11 October 2013Appointment of Mr Adrian John Irving as a director (2 pages)
11 October 2013Appointment of Mr Adrian John Irving as a director (2 pages)
11 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
11 October 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(3 pages)
9 October 2013Registration of charge 081949380001 (13 pages)
9 October 2013Registration of charge 081949380001 (13 pages)
19 December 2012Appointment of Mr Sean Bartrupe as a director (2 pages)
19 December 2012Appointment of Mr Sean Bartrupe as a director (2 pages)
19 December 2012Termination of appointment of Jonathan Gilbert as a director (1 page)
19 December 2012Termination of appointment of Jonathan Gilbert as a director (1 page)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)