Company NameNew Trade Skills Recruitment Ltd
Company StatusDissolved
Company Number10636912
CategoryPrivate Limited Company
Incorporation Date23 February 2017(7 years, 2 months ago)
Dissolution Date17 August 2022 (1 year, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nicolae Florin Nemtuc
Date of BirthNovember 1980 (Born 43 years ago)
NationalityRomanian
StatusClosed
Appointed23 February 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
Secretary NameMr Nicolae Florin Nemtuc
StatusClosed
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
Director NameMr Dragos Laurentiu Andronie
Date of BirthJune 1985 (Born 38 years ago)
NationalityRomanian
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
Secretary NameMr Dragos Laurentiu Andronie
StatusResigned
Appointed23 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
Director NameMiss Lucia Skypalova
Date of BirthJuly 1987 (Born 36 years ago)
NationalitySlovak
StatusResigned
Appointed02 May 2017(2 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 May 2017)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
Secretary NameMiss Lucia Skypalova
StatusResigned
Appointed02 May 2017(2 months, 1 week after company formation)
Appointment Duration2 weeks, 2 days (resigned 18 May 2017)
RoleCompany Director
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
Director NameMr Marius Adrian Geanta
Date of BirthAugust 1977 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed18 May 2017(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 28 June 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
Secretary NameMr Marius Adrian Geanta
StatusResigned
Appointed18 May 2017(2 months, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 28 June 2017)
RoleCompany Director
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
Director NameMrs Kremena Sergeeva Glavanova
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBulgarian
StatusResigned
Appointed22 June 2018(1 year, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
Director NameMr William Anthony Birch
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(2 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 January 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX

Location

Registered AddressAshland House Manchester Road
Ince
Wigan
WN2 2DX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardInce
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

7 November 2018Delivered on: 8 November 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
9 August 2017Delivered on: 10 August 2017
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 4.1 of the accompanying copy instrument.
Outstanding

Filing History

12 August 2020Notice of completion of voluntary arrangement (14 pages)
17 July 2020Order of court to wind up (3 pages)
13 February 2020Voluntary arrangement supervisor's abstract of receipts and payments to 10 December 2019 (13 pages)
27 January 2020Cessation of William Anthony Birch as a person with significant control on 27 January 2020 (1 page)
27 January 2020Termination of appointment of William Anthony Birch as a director on 27 January 2020 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 November 2019Notification of William Anthony Birch as a person with significant control on 4 November 2019 (2 pages)
11 November 2019Appointment of Mr William Anthony Birch as a director on 4 November 2019 (2 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (4 pages)
21 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
9 January 2019Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
8 November 2018Registration of charge 106369120002, created on 7 November 2018 (25 pages)
3 September 2018Termination of appointment of Kremena Glavanova as a director on 14 August 2018 (1 page)
22 June 2018Appointment of Miss Kremena Glavanova as a director on 22 June 2018 (2 pages)
22 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 4
(3 pages)
14 June 2018Termination of appointment of Dragos Laurentiu Andronie as a secretary on 24 May 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (5 pages)
14 June 2018Change of details for Mr Nicolae Florin Nemtuc as a person with significant control on 24 May 2018 (3 pages)
14 June 2018Cessation of Dragos Laurentiu Andronie as a person with significant control on 24 May 2018 (1 page)
14 June 2018Termination of appointment of Dragos Laurentiu Andronie as a director on 24 May 2018 (1 page)
23 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
16 April 2018Director's details changed for Mr Dragos Laurentiu Andronie on 16 April 2018 (2 pages)
16 April 2018Change of details for Mr Dragos Laurentiu Andronie as a person with significant control on 16 April 2018 (2 pages)
10 August 2017Registration of charge 106369120001, created on 9 August 2017 (37 pages)
10 August 2017Registration of charge 106369120001, created on 9 August 2017 (37 pages)
28 June 2017Termination of appointment of Marius Adrian Geanta as a secretary on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Marius Adrian Geanta as a director on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Marius Adrian Geanta as a secretary on 28 June 2017 (1 page)
28 June 2017Termination of appointment of Marius Adrian Geanta as a director on 28 June 2017 (1 page)
18 May 2017Appointment of Mr Marius Adrian Geanta as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Marius Adrian Geanta as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr Marius Adrian Geanta as a secretary on 18 May 2017 (2 pages)
18 May 2017Termination of appointment of Lucia Skypalova as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Lucia Skypalova as a secretary on 18 May 2017 (1 page)
18 May 2017Appointment of Mr Marius Adrian Geanta as a secretary on 18 May 2017 (2 pages)
18 May 2017Termination of appointment of Lucia Skypalova as a secretary on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Lucia Skypalova as a director on 18 May 2017 (1 page)
2 May 2017Appointment of Miss Lucia Skypalova as a secretary on 2 May 2017 (2 pages)
2 May 2017Appointment of Miss Lucia Skypalova as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Miss Lucia Skypalova as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Miss Lucia Skypalova as a secretary on 2 May 2017 (2 pages)
4 April 2017Register inspection address has been changed to Ashland House Mancester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Mancester Road Ince Wigan WN2 2DX England to Ashland House Mancester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Mancester Road Ince Wigan WN2 2DX England to Ashland House Mancester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Mancester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed to Ashland House Mancester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Mancester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
4 April 2017Register inspection address has been changed from Ashland House Manchester Road Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX (1 page)
3 April 2017Registered office address changed from Ashland House Dobson Park Way Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX on 3 April 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
3 April 2017Confirmation statement made on 3 April 2017 with no updates (3 pages)
3 April 2017Registered office address changed from 19 Ennerdale Skelmersdale WN8 6AG United Kingdom to Ashland House Dobson Park Way Ince Wigan WN2 2DX on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 19 Ennerdale Skelmersdale WN8 6AG United Kingdom to Ashland House Dobson Park Way Ince Wigan WN2 2DX on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Ashland House Dobson Park Way Ince Wigan WN2 2DX England to Ashland House Manchester Road Ince Wigan WN2 2DX on 3 April 2017 (1 page)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 February 2017Incorporation
Statement of capital on 2017-02-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)