Company Information for RIGHTSTEPCAREERS LIMITED
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, READING, RG1 2AN,
|
Company Registration Number
02960454
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
RIGHTSTEPCAREERS LIMITED | ||
Legal Registered Office | ||
C/O Kre Corporate Recovery Llp Unit 8 The Aquarium 1-7 King Street READING RG1 2AN Other companies in CV32 | ||
Previous Names | ||
|
Company Number | 02960454 | |
---|---|---|
Company ID Number | 02960454 | |
Date formed | 1994-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 31/12/2016 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-04 12:11:21 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LINDA GILLEARD |
||
ANN BALLINGER |
||
PETER ANTHONY WILLIAM DEELEY |
||
ANDREW IAN HARDY |
||
MARTIN ROBERT STILGOE |
||
PAUL ANDREW TOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN STEWART |
Company Secretary | ||
ALAN JOHN FARNELL |
Director | ||
LINDA JOYCE BIGHAM |
Director | ||
ALAN JAMES LANCASTER COCKBURN |
Director | ||
MADELEINE JULIA ATKINS |
Director | ||
LARRY COLTMAN |
Director | ||
DAVID BURTON |
Director | ||
IAN COURTS |
Director | ||
NEIL PARC CAMPBELL |
Director | ||
STELLA GORDON MANZIE |
Company Secretary | ||
IAN COURTS |
Director | ||
DAVID ARROWSMITH |
Director | ||
ROBERT CROWTHER |
Director | ||
DAVID HENRY BATTEN |
Director | ||
RICHARD KEITH DREW |
Director | ||
JOHN BOYNTON FLETCHER |
Director | ||
CATHRYN GOODWIN |
Company Secretary | ||
IAN CHARLES BOTTRILL |
Director | ||
BRIAN KEITH FOLLETT |
Director | ||
IAIN EDGE ROXBURGH |
Company Secretary | ||
MICHAEL PETER CORSER |
Director | ||
DEREK FORWOOD |
Director | ||
GORDON DEAN COLLETT |
Director | ||
HELEN AIRD |
Director | ||
HARDEV SINGH BAHIA |
Director | ||
BRIAN ROBERT CLACK |
Director | ||
ROGER CHRISTOPHER CHAPPELL |
Director | ||
RAMESH KUMAR FARMAH |
Director | ||
JAMES BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANN BALLINGER LIMITED | Director | 2008-10-09 | CURRENT | 2008-10-09 | Active - Proposal to Strike off | |
THE BERMUDA PHOENIX CENTRE LTD | Director | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
BURTON OLD ROAD LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2018-05-08 | |
MERCHANT'S COURT (WORCESTER) MANAGEMENT CO. LTD | Director | 2008-03-08 | CURRENT | 2008-03-08 | Dissolved 2013-10-22 | |
DF (GREAT ST HELEN'S) LIMITED | Director | 2007-12-17 | CURRENT | 2007-12-03 | Dissolved 2014-11-04 | |
DEELEY FREED (LADYMEAD) LIMITED | Director | 2007-12-03 | CURRENT | 2007-12-03 | Dissolved 2014-11-04 | |
DEELEY ESTATES (STRATFORD) LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Active - Proposal to Strike off | |
CITISTAY LIMITED | Director | 2007-03-19 | CURRENT | 2007-03-19 | Dissolved 2015-08-11 | |
RYON PROPERTIES LIMITED | Director | 2005-11-28 | CURRENT | 2005-09-05 | Dissolved 2017-06-27 | |
DEELEY PROPERTIES (DORSET STREET) LIMITED | Director | 2004-05-24 | CURRENT | 2003-12-03 | Dissolved 2016-06-14 | |
RYON INVESTMENTS LIMITED | Director | 2003-01-14 | CURRENT | 2002-11-18 | Dissolved 2017-06-27 | |
SACO (HAGLEY ROAD) LIMITED | Director | 2001-04-27 | CURRENT | 2001-03-12 | Dissolved 2015-08-11 | |
DEELEY FREED PROPERTIES LIMITED | Director | 2000-03-15 | CURRENT | 1999-05-13 | Liquidation | |
DEELEY (SOUTH WEST) LIMITED | Director | 1991-10-12 | CURRENT | 1976-10-11 | Dissolved 2014-05-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM 1st Floor Hedrich House 14-16 Cross Street Reading Berkshire RG1 1SN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-07-20 | |
600 | Appointment of a voluntary liquidator | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Marlborough House Holly Walk Leamington Spa CV32 4XP | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AR01 | 19/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ANN BALLINGER | |
AP01 | DIRECTOR APPOINTED MR MARTIN STILGOE | |
RES15 | CHANGE OF NAME 19/12/2014 | |
CERTNM | Company name changed coventry, solihull and warwickshire partnership LIMITED\certificate issued on 07/01/15 | |
AR01 | 19/08/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Linda Gilleard as company secretary on 2014-07-31 | |
TM02 | Termination of appointment of Stephen John Stewart on 2014-07-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SNOOK | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 19/08/13 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 19/08/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY MATTHEWS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM 1ST FLOOR TOWER COURT COURTAULDS WAY COVENTRY CV6 5QT | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN FARNELL | |
AR01 | 19/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW IAN HARDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCNICHOLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODS SCAWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL THRIFT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN REEVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN REEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GRAHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LARRY COLTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN COCKBURN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA BIGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELEINE ATKINS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BURTON | |
AR01 | 19/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY TAYLOR / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR CRAIG HUMPHREY / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN TAYLOR / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGERS / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN REEVES / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY KATHLEEN MATTHEWS / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMITH GRAHAM / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALAN FARNELL / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG HUMPHREY / 01/06/2010 | |
AP01 | DIRECTOR APPOINTED MR / COUNCILLOR JOHN DOUGLAS MCNICHOLAS | |
AP01 | DIRECTOR APPOINTED MR PAUL ANDREW TOLLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCNICHOLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COURTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM STAMP | |
AP01 | DIRECTOR APPOINTED COUNCILLOR JOHN DOUGLAS MCNICHOLAS | |
AP01 | DIRECTOR APPOINTED MR COUNCILLOR JOHN GRAHAM REEVE | |
AP01 | DIRECTOR APPOINTED MRS LINDA JOYCE BIGHAM | |
AP01 | DIRECTOR APPOINTED MR ALAN JAMES LANCASTER COCKBURN | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIGHTINGALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COURTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE TOPHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM STAMP |
Notice of | 2020-02-25 |
Notice of Intended Dividends | 2016-09-08 |
Appointment of Liquidators | 2016-08-18 |
Meetings of Creditors | 2016-06-01 |
Appointment of Administrators | 2016-04-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE WARWICKSHIRE COUNTY COUNCIL |
|
|
|
|
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 RIGHTSTEPCAREERS LIMITED
RIGHTSTEPCAREERS LIMITED owns 4 domain names.
cwworldofwork.co.uk s2urf.co.uk centralvision.co.uk cyfnow.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as RIGHTSTEPCAREERS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | RIGHTSTEPCAREERS LIMITED | Event Date | 2020-02-25 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | RIGHTSTEPCAREERS LIMITED | Event Date | 2016-09-05 |
Principal Trading Address: Marlborough House, Holly Walk, Leamington Spa, CV32 4XP Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at KRE Corporate Recovery, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN by no later than 29 September 2016 (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. Date of Appointment: 21 July 2016. Office Holder details: Paul Ellison and Robert Keyes (IP Nos. 7254 and 8841) both of KRE Corporate Recovery, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire, RG1 1SN For further details contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RIGHTSTEPCAREERS LIMITED | Event Date | 2016-07-21 |
Paul Ellison and Rob Keyes , both of KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN . : For further details: Alternative contact: Ben Briscoe, Email: ben.briscoe@krecr.co.uk Tel: 0118 997 7358. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RIGHTSTEPCAREERS LIMITED | Event Date | 2016-05-31 |
In the Royal Courts of Justice case number 1810 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators have summoned a meeting of creditors of the company under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule) to approve the Joint Administrators Proposals and Pre-Appointment costs and expenses. The meeting will be held at Holiday Inn, Olympus Avenue, Tachbrook Park, Leamington Spa, CV34 6RJ on 06 June 2016 at 2.00 pm. Under Rule 2.38 a person is entitled to vote at the meeting only if: he has given to the Joint Administrators at KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA, not later than 12.00 noon on the business day before the meeting date, details in writing of the debt which he claims to be due to him from the company; the claim has been duly admitted under Rule 2.38 or 2.39; and there has been lodged with the Joint Administrators any proxy which he intends to be used on his behalf. Date of Appointment: 6 April 2016 Office Holder details: Paul Ellison and Rob Keyes (IP Nos. 007254 and 008841) both of KRE Corporate Recovery LLP, Dukesbridge House, 23 Duke Street, Reading, RG1 4SA Further details contact: Paul Ellison or Rob Keyes, Email: ben.briscoe@krecr.co.uk, Tel: 0118 997 7358. Alternative contact: Ben Briscoe | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RIGHTSTEPCAREERS LIMITED | Event Date | 2016-04-06 |
In the Royal Court of Justice case number 1810 Paul Ellison and Rob Keyes (IP Nos 007254 and 008841 ), both of KRE Corporate Recovery LLP , Dukesbridge House, 23 Duke Street, Reading, Berks, RG1 4SA For further details contact: The Joint Administrators, E-mail: info@krecr.co.uk, Tel: 0118 947 9090. Alternative contact: Ben Briscoe. : | |||
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. |