Company NameContract Resource Solutions Limited
Company StatusDissolved
Company Number08766299
CategoryPrivate Limited Company
Incorporation Date7 November 2013(10 years, 4 months ago)
Dissolution Date18 March 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Stuart Shand Garland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2016(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 18 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howberry Green
Arlesey
Bedfordshire
SG15 6ZA
Director NameMr Clive Frederick Marriott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Derngate
Flat 2
Northampton
Northamptonshire
NN1 1HS
Director NameMr Paul White
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2014(8 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Lodge Willian Road
Hitchin
Hertfordshire
SG4 0LX
Secretary NameDavid Doyle Consultancy Ltd (Corporation)
StatusResigned
Appointed07 November 2013(same day as company formation)
Correspondence Address46 Derngate
Flat 2
Northampton
Northamptonshire
NN1 1HS

Location

Registered Address125-127 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Paul White Holdings LTD
51.00%
Ordinary
17 at £1Alan Robert Howard
17.00%
Ordinary
16 at £1Clive Frederick Marriott
16.00%
Ordinary
16 at £1David Doyle Consultancy LTD
16.00%
Ordinary

Financials

Year2014
Net Worth£44,567
Cash£155,152
Current Liabilities£780,384

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 July

Charges

15 December 2014Delivered on: 22 December 2014
Satisfied on: 16 July 2015
Persons entitled: Payroll Support Limited

Classification: A registered charge
Particulars: By way of a fixed charge, all assets, plant and machinery, equipment, fittings, installations and apparatus, tools, motor vehicles and all other moveable assets (other than fixtures) of any. Kind and in any place which are the property of the company at the date of this debenture or which became the property of the company after the date of this debenture.. For more details refer to the instrument.
Fully Satisfied
9 May 2014Delivered on: 9 May 2014
Persons entitled: Paul White Holdings LTD

Classification: A registered charge
Particulars: By way of a fixed charge, all assets, plant and machinery, equipment, fittings, installations and apparatus, tools, motor vehicles and all other moveable assets (other than fixtures) of any kind and in any place which are the property of the company at the date of this debenture or which became the property of the company after the date of this debenture.. By way floating charge, all the undertaking and assets of the borrower whatsoever, wherever situated, whether movable, immovable, present or future to include all book debts and other debts in existence whether present or future, actual or contingent and whether alone, severally or jointly as principal owed to the company.
Outstanding

Filing History

18 March 2018Final Gazette dissolved following liquidation (1 page)
18 December 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
16 October 2017Liquidators' statement of receipts and payments to 3 August 2017 (12 pages)
16 October 2017Liquidators' statement of receipts and payments to 3 August 2017 (12 pages)
24 August 2016Registered office address changed from 5 Howberry Green Arlesey Bedfordshire SG15 6ZA England to C/O Bridgestone 125-127 Union Street Oldham OL1 1TE on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 5 Howberry Green Arlesey Bedfordshire SG15 6ZA England to C/O Bridgestone 125-127 Union Street Oldham OL1 1TE on 24 August 2016 (2 pages)
17 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
(1 page)
17 August 2016Statement of affairs with form 4.19 (6 pages)
17 August 2016Statement of affairs with form 4.19 (6 pages)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Appointment of a voluntary liquidator (1 page)
17 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
(1 page)
19 July 2016Previous accounting period shortened from 31 March 2017 to 15 July 2016 (1 page)
19 July 2016Previous accounting period shortened from 31 March 2017 to 15 July 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 May 2016Termination of appointment of Paul White as a director on 1 May 2016 (1 page)
9 May 2016Termination of appointment of Paul White as a director on 1 May 2016 (1 page)
9 May 2016Appointment of Mr Stuart Shand Garland as a director on 1 May 2016 (2 pages)
9 May 2016Appointment of Mr Stuart Shand Garland as a director on 1 May 2016 (2 pages)
9 May 2016Registered office address changed from Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX to 5 Howberry Green Arlesey Bedfordshire SG15 6ZA on 9 May 2016 (1 page)
9 May 2016Registered office address changed from Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX to 5 Howberry Green Arlesey Bedfordshire SG15 6ZA on 9 May 2016 (1 page)
5 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
5 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-05
  • GBP 100
(3 pages)
1 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(3 pages)
1 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 100
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Satisfaction of charge 087662990002 in full (1 page)
16 July 2015Registered office address changed from 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB England to Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB England to Orchard Lodge Willian Road Hitchin Hertfordshire SG4 0LX on 16 July 2015 (1 page)
16 July 2015Satisfaction of charge 087662990002 in full (1 page)
6 March 2015Termination of appointment of David Doyle Consultancy Ltd as a secretary on 6 March 2015 (1 page)
6 March 2015Termination of appointment of David Doyle Consultancy Ltd as a secretary on 6 March 2015 (1 page)
6 March 2015Termination of appointment of David Doyle Consultancy Ltd as a secretary on 6 March 2015 (1 page)
19 February 2015Registered office address changed from 46 Derngate Flat 2 Northampton Northamptonshire NN1 1HS to 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 46 Derngate Flat 2 Northampton Northamptonshire NN1 1HS to 2 Stratton Business Park London Road Biggleswade Bedfordshire SG18 8QB on 19 February 2015 (1 page)
22 December 2014Registration of charge 087662990002, created on 15 December 2014 (14 pages)
22 December 2014Registration of charge 087662990002, created on 15 December 2014 (14 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
8 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(3 pages)
14 July 2014Termination of appointment of Clive Frederick Marriott as a director on 7 July 2014 (1 page)
14 July 2014Termination of appointment of Clive Frederick Marriott as a director on 7 July 2014 (1 page)
14 July 2014Appointment of Mr Paul White as a director on 14 July 2014 (2 pages)
14 July 2014Termination of appointment of Clive Frederick Marriott as a director on 7 July 2014 (1 page)
14 July 2014Appointment of Mr Paul White as a director on 14 July 2014 (2 pages)
9 May 2014Registration of charge 087662990001 (14 pages)
9 May 2014Registration of charge 087662990001 (14 pages)
7 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)