Company Information for MICHELANGELO RECRUITMENT SERVICES LIMITED
88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
02619111
Private Limited Company
Liquidation |
Company Name | |
---|---|
MICHELANGELO RECRUITMENT SERVICES LIMITED | |
Legal Registered Office | |
88 WOOD STREET LONDON EC2V 7QF Other companies in EC3R | |
Company Number | 02619111 | |
---|---|---|
Company ID Number | 02619111 | |
Date formed | 1991-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 31/03/2018 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 14:31:59 |
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 | ||
---|---|---|---|---|
MICHELANGELO RECRUITMENT SERVICES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER KAY HUDSON |
||
NICHOLAS JOHN HUDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CATHERINE NORAH BURKE |
Company Secretary | ||
TRACY JANE WHITE |
Company Secretary | ||
TRACY JANE WHITE |
Director | ||
OLIVER REGINALD WELLS |
Director | ||
DAVID GEORGE KLEEMAN |
Company Secretary | ||
DAVID GEORGE KLEEMAN |
Director | ||
OLIVER REGINALD WELLS |
Company Secretary | ||
GERSHON LEE |
Director | ||
WMSS LIMITED |
Company Secretary | ||
DAVID GEORGE KLEEMAN |
Director | ||
GEOFFREY CHARLES ZIPRIN |
Nominated Secretary | ||
IRENE POTTER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-25 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/03/19 FROM 34 Lime Street London EC3M 7AT England | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MRS JENNIFER KAY HUDSON | |
TM02 | Termination of appointment of Catherine Norah Burke on 2018-02-13 | |
LATEST SOC | 04/08/17 STATEMENT OF CAPITAL;GBP 7500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC02 | Notification of Michelangelo Search Limited as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Nicholas John Hudson on 2017-08-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Nicholas John Hudson on 2017-06-01 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/17 FROM 50 Mark Lane London EC3R 7QR | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MISC | Section 519 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 7500 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/13 | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Catherine Norah Burke as company secretary | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY WHITE | |
AR01 | 11/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM AUSTIN FRIARS HOUSE GROUND FLOOR 2 AUSTIN FRIARS LONDON EC2N 2HE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS TRACY JANE WHITE | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HUDSON / 11/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER WELLS | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID KLEEMAN | |
288a | SECRETARY APPOINTED TRACY JANE WHITE | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUDSON / 10/06/2006 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363s | RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/06/05 | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
WRES01 | ALTER ARTICLES 18/07/00 | |
363s | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 23/03/99 | |
WRES01 | ADOPT MEM AND ARTS 23/03/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 31/05/96 | |
ELRES | S386 DISP APP AUDS 31/05/96 | |
ELRES | S80A AUTH TO ALLOT SEC 31/05/96 | |
ELRES | S366A DISP HOLDING AGM 31/05/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
287 | REGISTERED OFFICE CHANGED ON 07/07/94 FROM: 36 WHITEFRIARS STREET LONDON EC4Y 8BH | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS | |
122 | S-DIV CONVE 19/04/94 |
Notice of | 2019-12-24 |
Appointmen | 2018-03-29 |
Resolution | 2018-03-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | BRADLEY MARK LANE NOMINEE 1 LIMITED BRADLEY MARK LANE NOMINEE 2 LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MICHELANGELO RECRUITMENT SERVICES LIMITED
MICHELANGELO RECRUITMENT SERVICES LIMITED owns 1 domain names.
michelangelo.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as MICHELANGELO RECRUITMENT SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MICHELANGELO RECRUITMENT SERVICES LIMITED | Event Date | 2018-03-29 |
Name of Company: MICHELANGELO RECRUITMENT SERVICES LIMITED Company Number: 02619111 Nature of Business: Other activities of employment placement agencies Registered office: 88 Wood Street, London, EC2… | |||
Initiating party | Event Type | Resolution | |
Defending party | MICHELANGELO RECRUITMENT SERVICES LIMITED | Event Date | 2018-03-29 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | MICHELANGELO RECRUITMENT SERVICES LIMITED | Event Date | 2018-03-26 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF by no later than 31 January 2020 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 26 March 2018 Office Holder Details: Simon Thomas (IP No. 8920 ) and Tom Straw (IP No. 23850 ) both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Liz Burt, Email: Liz.burt@moorfieldscr.com Ag NG91752 | |||
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. |