Dissolved
Dissolved 2017-10-03
Company Information for C & D RECRUITMENT LIMITED
FIRE FLY AVENUE, SWINDON, SN2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-10-03 |
Company Name | |
---|---|
C & D RECRUITMENT LIMITED | |
Legal Registered Office | |
FIRE FLY AVENUE SWINDON | |
Company Number | 03254409 | |
---|---|---|
Date formed | 1996-09-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-06-30 | |
Date Dissolved | 2017-10-03 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
KAREN GEORGIA DAVISON |
||
KAREN GEORGIA DAVISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW GRIFFIN |
Company Secretary | ||
ANDREW GRIFFIN |
Director | ||
FRANK RICHARD CUCKSON |
Company Secretary | ||
FRANK RICHARD CUCKSON |
Director | ||
LOTHAR CUCKSON |
Director | ||
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C & D ELITE LIMITED | Company Secretary | 2002-03-15 | CURRENT | 1999-10-20 | Dissolved 2013-08-10 | |
C & D IT SOLUTIONS LIMITED | Director | 2009-05-13 | CURRENT | 2009-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED BUS PARK MAJORS ROAD WATCHFIELD SWINDON WILTSHIRE SN6 8TY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN GEORGIA DAVISON / 31/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN GEORGIA DAVISON / 31/12/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GEORGIA DAVISON / 31/12/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C AND D HOUSE COLLEGE COURT REGENT CIRCUS SWINDON WILTSHIRE SN1 1PZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 25/09/09 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED MISS KAREN GEORGIA DAVISON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW GRIFFIN | |
288b | APPOINTMENT TERMINATED SECRETARY ANDREW GRIFFIN | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
287 | REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 107 COMMERCIAL ROAD SWINDON SN1 5PL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/98 FROM: AMBROSE HOUSE MILTON ROAD SWINDON WILTSHIRE SN1 5JA | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
88(2)R | AD 18/09/97--------- £ SI 98@1 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/96 FROM: 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
Final Meet | 2017-03-16 |
Notice of Intended Dividends | 2014-09-24 |
Notices to Creditors | 2010-10-14 |
Appointment of Administrators | 2010-01-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
RENT DEPOSIT DEED | Outstanding | JOHN ACTON, KEVIN KELLY AND DEREK TOLMAN |
|
|
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 C & D RECRUITMENT LIMITED
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as C & D RECRUITMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | C & D RECRUITMENT LIMITED | Event Date | 2010-10-08 |
Principal Trading Address: C & D House, College Court, Regent Circus, Swindon, SN1 1PZ Notice is hereby given that Patrick Bernard Harrington of Blandford House, 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY was appointed Liquidator of the company on 22 July 2010. Creditors are required, on or before 3 December 2010, to send their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the Liquidator, personally or by their solicitors, to come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Further details contact: Janet Whiteside, Tel: 01793 783311, Email: janet.whiteside@bhgllp.com P B Harrington , Liquidator (IP No: 6626) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | C & D RECRUITMENT LIMITED | Event Date | 2010-07-22 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Swindon SN2 2GA on 2 June 2017 at 11.00 am for Members and 11.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Swindon SN2 2GA, no later than 12 noon on the business day before the meeting. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of RSM Restructuring Advisory LLP , Hermes House, Fire Fly Avenue, Swindon SN2 2GA . Date of Appointment: 22 July 2010 . Further information about this case is available from Dan Watkins at the offices of RSM Restructuring Advisory LLP on 01793 868620 or at dan.watkins@rsmuk.com. Patrick Bernard Harrington , Liquidator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | C & D RECRUITMENT LIMITED | Event Date | 2010-01-08 |
In the Swindon County Court case number CA01147 Patrick Bernard Harrington (IP No 6626 ), of BHG Chartered Accountants , Blandford House, 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon SN6 8TY . : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | C & D RECRUITMENT LIMITED | Event Date | |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 24 October 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE by 24 October 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Patrick Bernard Harrington (IP number 6626) of Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE was appointed Liquidator of the Company on 22 July 2010. Patrick Bernard Harrington , Liquidator : | |||
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. |