Company NameD&D Recruit Limited
Company StatusDissolved
Company Number08781894
CategoryPrivate Limited Company
Incorporation Date19 November 2013(10 years, 5 months ago)
Dissolution Date9 February 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Dean Anthony Bond
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityEnglish
StatusClosed
Appointed19 November 2013(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address20 Walsingham Drive Sandymoor
Runcorn
WA7 1XJ
Director NameMiss Danielle Bond
Date of BirthDecember 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed19 November 2013(same day as company formation)
RoleAssistant
Country of ResidenceEngland
Correspondence Address20 Walsingham Drive Sandymoor
Runcorn
WA7 1XJ

Contact

WebsiteIP

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

2 at £1Mr Dean Bond
66.67%
Ordinary
1 at £1Miss Danielle Jackson
33.33%
Ordinary

Financials

Year2014
Net Worth£607
Cash£7,839
Current Liabilities£217,646

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

30 October 2019Delivered on: 1 November 2019
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
7 December 2018Delivered on: 10 December 2018
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 24 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
23 December 2013Delivered on: 24 December 2013
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Notification of addition to or amendment of charge.
Outstanding

Filing History

9 February 2021Final Gazette dissolved following liquidation (1 page)
9 November 2020Administrator's progress report (30 pages)
9 November 2020Notice of move from Administration to Dissolution (27 pages)
16 June 2020Statement of affairs with form AM02SOA (9 pages)
9 June 2020Notice of appointment of a replacement or additional administrator (11 pages)
1 June 2020Administrator's progress report (29 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
2 January 2020Registered office address changed from Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 2 January 2020 (2 pages)
6 December 2019Notice of deemed approval of proposals (3 pages)
23 November 2019Statement of administrator's proposal (63 pages)
7 November 2019Registered office address changed from 20 Walsingham Drive Sandymoor Runcorn WA7 1XJ United Kingdom to Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 7 November 2019 (2 pages)
6 November 2019Appointment of an administrator (3 pages)
1 November 2019Registration of charge 087818940004, created on 30 October 2019 (23 pages)
24 October 2019Satisfaction of charge 087818940002 in full (1 page)
24 October 2019Satisfaction of charge 087818940001 in full (1 page)
18 October 2019Termination of appointment of Danielle Bond as a director on 18 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
30 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
21 December 2018Confirmation statement made on 19 November 2018 with updates (5 pages)
21 December 2018Change of details for Mrs Danielle Bond as a person with significant control on 1 December 2018 (2 pages)
13 December 2018Director's details changed for Mr Dean Anthony Bond on 13 December 2018 (2 pages)
13 December 2018Change of details for Miss Danielle Bond as a person with significant control on 1 December 2018 (2 pages)
13 December 2018Change of details for Mr Dean Bond as a person with significant control on 1 December 2018 (2 pages)
13 December 2018Director's details changed for Miss Danielle Bond on 13 December 2018 (2 pages)
10 December 2018Registration of charge 087818940003, created on 7 December 2018 (21 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
20 March 2018Registered office address changed from 9 Seaton Park Sandymoor Cheshire WA7 1XA to 20 Walsingham Drive Sandymoor Runcorn WA7 1XJ on 20 March 2018 (1 page)
13 December 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
13 December 2017Confirmation statement made on 19 November 2017 with updates (5 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
31 August 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
26 May 2017Director's details changed for Miss Danielle Jackson on 16 July 2016 (2 pages)
26 May 2017Director's details changed for Miss Danielle Jackson on 16 July 2016 (2 pages)
7 March 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
7 March 2017Confirmation statement made on 19 November 2016 with updates (7 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
19 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(4 pages)
19 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(4 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
17 April 2015Registered office address changed from 107 Lockfield Runcorn Cheshire WA7 4BE to 9 Seaton Park Sandymoor Cheshire WA7 1XA on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from 107 Lockfield Runcorn Cheshire WA7 4BE to 9 Seaton Park Sandymoor Cheshire WA7 1XA on 17 April 2015 (2 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3
(3 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3
(3 pages)
24 October 2014Registration of charge 087818940002, created on 24 October 2014 (8 pages)
24 October 2014Registration of charge 087818940002, created on 24 October 2014 (8 pages)
24 December 2013Registration of charge 087818940001 (24 pages)
24 December 2013Registration of charge 087818940001 (24 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 November 2013Incorporation
Statement of capital on 2013-11-19
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)