Dissolved
Dissolved 2016-12-13
Company Information for NETWORK RECRUITMENT LIMITED
QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
03232574
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
NETWORK RECRUITMENT LIMITED | |
Legal Registered Office | |
QUAY STREET MANCHESTER M3 3JZ Other companies in M41 | |
Company Number | 03232574 | |
---|---|---|
Date formed | 1996-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 04:15:52 |
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 | ||
---|---|---|---|---|
NETWORK RECRUITMENT (SCOTLAND) LTD | 12 CABELS LANE ABERDEEN AB11 9AD | Dissolved | Company formed on the 2010-02-19 | |
NETWORK RECRUITMENT GROUP LIMITED | MERIDEN HALL MAIN ROAD MERIDEN COVENTRY WEST MIDLANDS CV7 7PT | Active - Proposal to Strike off | Company formed on the 2006-01-26 | |
NETWORK RECRUITMENT SOLUTIONS LTD | MERIDEN HALL MAIN ROAD, MERIDEN COVENTRY WEST MIDLANDS CV7 7PT | Active | Company formed on the 1999-11-22 | |
NETWORK RECRUITMENT & OUTSOURCING SERVICES PRIVATE LIMITED | 42 A Brij Vihar Indore Madhya Pradesh 452009 | ACTIVE | Company formed on the 2013-12-27 | |
NETWORK RECRUITMENT SERVICES INC | Georgia | Unknown | ||
NETWORK RECRUITMENT AGENCY LLC | 6761 HARDING STREET HOLLYWOOD FL 33024 | Active | Company formed on the 2021-04-19 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANN JONES |
||
BRIAN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK HAMPSON |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM STANLEY HOUSE 19-23 CROFTS BANK ROAD URMSTON MANCHESTER M41 0TZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM STANLEY HOUSE 19-23 CROFTS BANK ROAD URMSTON MANCHESTER M41 0TZ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2014 TO 31/03/2015 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/08/14 STATEMENT OF CAPITAL;GBP 75 | |
AR01 | 01/08/14 FULL LIST | |
AR01 | 01/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 FULL LIST | |
AR01 | 01/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JONES / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/08/07; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/08/03; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 01/08/02; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/98 FROM: 55 ULLSWATER ROAD FLIXTON, URMSTON MANCHESTER M41 8SY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
88(2)R | AD 07/11/97--------- £ SI 98@1=98 £ IC 2/100 | |
363s | RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/97 TO 31/12/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/04/97 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-13 |
Appointment of Liquidators | 2015-06-25 |
Resolutions for Winding-up | 2015-06-25 |
Notices to Creditors | 2015-06-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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 NETWORK RECRUITMENT LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as NETWORK RECRUITMENT LIMITED are:
REED SPECIALIST RECRUITMENT LIMITED | £ 1,413,937 |
MONSTER WORLDWIDE LIMITED | £ 712,288 |
MARK EDUCATION LIMITED | £ 588,628 |
CHRISTOPHER ASSOCIATES LIMITED | £ 555,992 |
FAWKES & REECE LIMITED | £ 541,817 |
BADENOCH AND CLARK LIMITED | £ 472,625 |
LIQUID PERSONNEL LIMITED | £ 448,842 |
TRI CONSULTING LIMITED | £ 367,028 |
UNIVERSAL CARE LIMITED | £ 319,925 |
CHALKFACE RECRUITMENT LTD | £ 243,534 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
REED SPECIALIST RECRUITMENT LIMITED | £ 124,964,692 |
NORTHAMPTONSHIRE TRADING LIMITED | £ 96,260,931 |
REED MANAGED SERVICES LTD | £ 83,220,439 |
ADECCO UK LIMITED | £ 82,146,321 |
PERTEMPS LIMITED | £ 55,103,148 |
CHAMPION EMPLOYMENT LIMITED | £ 27,748,216 |
BADENOCH AND CLARK LIMITED | £ 24,838,251 |
NETWORK VENTURES LIMITED | £ 13,711,124 |
GATENBYSANDERSON LIMITED | £ 11,177,735 |
TEACHING PERSONNEL LIMITED | £ 10,775,730 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NETWORK RECRUITMENT LIMITED | Event Date | 2015-06-18 |
Paul Boyle , Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ , tel: 0161 876 4567 , email: Manchester@harrisons.uk.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NETWORK RECRUITMENT LIMITED | Event Date | 2015-06-18 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the above named Company convened and held at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 18 June 2015 at 11.00 am the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1. That the Company be wound up voluntarily. 2. That Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ be appointed Liquidator of the Company for the purposes of the voluntary winding-up. 3. That the Liquidators remuneration be fixed by reference to the time spent by him and his staff in attending to matters arising in the liquidation at the normal chargeout rates of Harrisons Business Recovery and Insolvency Limited fixed at the maximum amount of 2,000 plus VAT including disbursements. These fees are to be paid as and when funds permit. The Liquidators Category 2 disbursements shall be payable on the basis of Harrisons Business Recovery and Insolvency Limiteds published tariff, disclosed to members. 4. The Liquidator be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NETWORK RECRUITMENT LIMITED | Event Date | 2015-06-18 |
Nature of Business: Recruitment Consultancy Date of Appointment: 18 June 2015 Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for organisational reasons NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 18 August 2015, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Paul Boyle of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ the Liquidator of the company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Paul Boyle (IP No. 008897 ) Liquidator , Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ . Email: julianmoules@)harrisons.uk.com or telephone: 0161 876 4567 . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | NETWORK RECRUITMENT LIMITED | Event Date | 2015-06-18 |
Nature of business: Recruitment Consultancy Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a General Meeting of the Members of the Company will be held at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 30 August 2016 at 11.00 am for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ no later than 12.00 noon on the business day before the meeting in order that the member be entitled to vote. Date of appointment: 18 June 2015 Paul Boyle , Liquidator (IP number 008897 ), Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ : Office Holder email address or telephone number: 0161 876 4567, Manchester@harrisons.uk.com : | |||
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. |