Dissolved
Dissolved 2014-10-14
Company Information for MCGINLEY RECRUITMENT SERVICES LTD
BARNET, HERTFORDSHIRE, EN5 5TZ,
|
Company Registration Number
02530228
Private Limited Company
Dissolved Dissolved 2014-10-14 |
Company Name | ||||
---|---|---|---|---|
MCGINLEY RECRUITMENT SERVICES LTD | ||||
Legal Registered Office | ||||
BARNET HERTFORDSHIRE EN5 5TZ Other companies in EN5 | ||||
Previous Names | ||||
|
Company Number | 02530228 | |
---|---|---|
Date formed | 1990-08-13 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-09-30 | |
Date Dissolved | 2014-10-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-06 15:39:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MCGINLEY RECRUITMENT SERVICES LIMITED | C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ | Dissolved | Company formed on the 2014-10-15 |
Officer | Role | Date Appointed |
---|---|---|
SEAMUS PATRICK MCGINLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEONARD GEORGE LOVEDAY |
Company Secretary | ||
BIPINCHANDRA PUNJALAL KHATRI |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCGINLEY FAMILY CHARITABLE TRUST | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
THE SHALOM CENTRE FOR CONFLICT RESOLUTION AND RECONCILIATION | Director | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
THE MCG GROUP INTERNATIONAL LIMITED | Director | 2016-12-16 | CURRENT | 1994-01-10 | Active | |
SPM CAPITAL LTD | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active | |
MCGINLEY RECRUITMENT SERVICES LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Dissolved 2018-04-10 | |
MCGINLEY NEW CO. 2 LIMITED | Director | 2011-12-01 | CURRENT | 2011-01-10 | Active | |
MCG CONSTRUCTION LOGISTICS LIMITED | Director | 2010-12-29 | CURRENT | 2010-12-29 | Active | |
MCG CENTRAL SERVICES LIMITED | Director | 2010-08-13 | CURRENT | 2009-11-05 | Active | |
STORM GLOBAL LTD | Director | 2010-01-01 | CURRENT | 2009-12-22 | Active | |
MCGINLEY GROUP LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Active | |
BECKETT (C G) LIMITED | Director | 2002-06-26 | CURRENT | 1987-09-28 | Active - Proposal to Strike off | |
BECKETT PROPERTIES (C P P) LIMITED | Director | 2002-06-26 | CURRENT | 1987-09-28 | Active - Proposal to Strike off | |
MCGINLEY MANAGEMENT LIMITED | Director | 1998-02-27 | CURRENT | 1997-12-16 | Active | |
BECKETT PROPERTIES (HARLOW) LIMITED | Director | 1990-02-13 | CURRENT | 1989-09-12 | Dissolved 2014-01-21 | |
BECKETT PROPERTIES (READING) LIMITED | Director | 1989-08-24 | CURRENT | 1989-08-24 | Dissolved 2014-02-18 | |
MCGINLEY HOLDINGS LIMITED | Director | 1983-10-27 | CURRENT | 1983-10-27 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM, HIGHSTONE HOUSE, 165 HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5SU | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS PATRICK MCGINLEY / 22/10/2012 | |
AR01 | 13/08/12 FULL LIST | |
RES15 | CHANGE OF NAME 27/02/2012 | |
CERTNM | COMPANY NAME CHANGED MCGINLEY PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/02/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 13/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 13/08/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LEONARD LOVEDAY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 24 WATER LANE, WATFORD, HERTFORDSHIRE WD1 2UB | |
363s | RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/02; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
363a | RETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/99 FROM: MIDDLESEX HOUSE, 130 COLLEGE ROAD, HARROW, MIDDLESEX HA1 1BG | |
363a | RETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97 | |
363a | RETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/09/94 | |
AC92 | ORDER OF COURT - RESTORATION 10/04/99 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/95; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/08/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/09/94 | |
CERTNM | COMPANY NAME CHANGED DUNBUR PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/01/95 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/01/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/08/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/09/93 | |
287 | REGISTERED OFFICE CHANGED ON 01/06/94 FROM: CROWN HOUSE, NORTH CIRCULAR ROAD, STONEBRIDGE PARK, LONDON NW10 7PZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92 | |
363s | RETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS |
Proposal to Strike Off | 2013-10-01 |
Proposal to Strike Off | 1998-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
MCGINLEY RECRUITMENT SERVICES LTD owns 3 domain names.
mcginleygroup.co.uk stormmcginley.co.uk mcginleyrs.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as MCGINLEY RECRUITMENT SERVICES LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MCGINLEY RECRUITMENT SERVICES LTD | Event Date | 2013-10-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MCGINLEY RECRUITMENT SERVICES LTD | Event Date | 1998-02-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |