Manchester
M3 3HF
Director Name | Mr Jonathan Gilbert |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(same day as company formation) |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Nicolas House 9 Prospect Road Ossett Wakefield West Yorkshire WF5 8AE |
Director Name | Mr Adrian John Irving |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 October 2013(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 October 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 45 Dale Street Ossett West Yorkshire WF5 9HE |
Director Name | Mr Andrew George Plues |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Colbeck House Colbeck Row, First Floor Birstall WF17 9NR |
Website | www.recruitmentdriven.com |
---|---|
Telephone | 01924 261636 |
Telephone region | Wakefield |
Registered Address | Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
27 November 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered on: 9 October 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
9 October 2013 | Delivered 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 |
26 January 2021 | Appointment of a voluntary liquidator (3 pages) |
---|---|
26 January 2021 | Removal of liquidator by court order (13 pages) |
6 February 2020 | Liquidators' statement of receipts and payments to 5 December 2019 (17 pages) |
13 June 2019 | Satisfaction of charge 081949380004 in full (1 page) |
25 January 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
9 January 2019 | Registered 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 2019 | Appointment of a voluntary liquidator (3 pages) |
4 January 2019 | Resolutions
|
4 January 2019 | Statement of affairs (11 pages) |
28 November 2018 | Satisfaction of charge 081949380002 in full (1 page) |
27 November 2018 | Registration of charge 081949380004, created on 27 November 2018 (15 pages) |
3 August 2018 | Cessation of Andrew George Plues as a person with significant control on 30 July 2018 (1 page) |
3 August 2018 | Termination of appointment of Andrew George Plues as a director on 30 July 2018 (1 page) |
19 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 March 2018 | Registration of charge 081949380003, created on 16 March 2018 (22 pages) |
23 February 2018 | Notification of Andrew George Plues as a person with significant control on 7 February 2018 (2 pages) |
23 February 2018 | Appointment of Mr Andrew George Plues as a director on 7 February 2018 (2 pages) |
4 December 2017 | Satisfaction of charge 081949380001 in full (1 page) |
4 December 2017 | Satisfaction of charge 081949380001 in full (1 page) |
9 October 2017 | Registration of charge 081949380002, created on 9 October 2017 (26 pages) |
9 October 2017 | Registration of charge 081949380002, created on 9 October 2017 (26 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
30 June 2017 | Cessation of Adrian John Irving as a person with significant control on 30 June 2017 (1 page) |
30 June 2017 | Cessation of Adrian John Irving as a person with significant control on 30 October 2016 (1 page) |
30 June 2017 | Cessation of Adrian John Irving as a person with significant control on 30 October 2016 (1 page) |
21 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
21 April 2017 | Registered 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 2017 | Registered 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 2016 | Termination of appointment of Adrian John Irving as a director on 30 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Adrian John Irving as a director on 30 October 2016 (1 page) |
15 September 2016 | Director's details changed for Mr Adrian John Irving on 14 September 2016 (2 pages) |
15 September 2016 | Director's details changed for Mr Adrian John Irving on 14 September 2016 (2 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
7 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
16 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 April 2014 | Registered office address changed from Nicolas House 9 Prospect Road Ossett Wakefield West Yorkshire WF5 8AE on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Nicolas House 9 Prospect Road Ossett Wakefield West Yorkshire WF5 8AE on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from Nicolas House 9 Prospect Road Ossett Wakefield West Yorkshire WF5 8AE on 3 April 2014 (1 page) |
11 October 2013 | Appointment of Mr Adrian John Irving as a director (2 pages) |
11 October 2013 | Appointment of Mr Adrian John Irving as a director (2 pages) |
11 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
9 October 2013 | Registration of charge 081949380001 (13 pages) |
9 October 2013 | Registration of charge 081949380001 (13 pages) |
19 December 2012 | Appointment of Mr Sean Bartrupe as a director (2 pages) |
19 December 2012 | Appointment of Mr Sean Bartrupe as a director (2 pages) |
19 December 2012 | Termination of appointment of Jonathan Gilbert as a director (1 page) |
19 December 2012 | Termination of appointment of Jonathan Gilbert as a director (1 page) |
29 August 2012 | Incorporation
|
29 August 2012 | Incorporation
|