Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PSR RECRUITMENT LTD
Company Information for

PSR RECRUITMENT LTD

5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
Company Registration Number
04209563
Private Limited Company
Liquidation

Company Overview

About Psr Recruitment Ltd
PSR RECRUITMENT LTD was founded on 2001-05-02 and has its registered office in West Byfleet. The organisation's status is listed as "Liquidation". Psr Recruitment Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PSR RECRUITMENT LTD
 
Legal Registered Office
5 PARK COURT
PYRFORD ROAD
WEST BYFLEET
SURREY
KT14 6SD
Other companies in SW17
 
Previous Names
PHOENIX SALES RECRUITMENT LIMITED20/03/2003
Filing Information
Company Number 04209563
Company ID Number 04209563
Date formed 2001-05-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 13:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PSR RECRUITMENT LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GIBSON HEWITT OUTSOURCING LIMITED   PESTERS LIMITED   SOLE ASSOCIATES ACCOUNTANTS LTD   MUNRO COBHAM LIMITED
Is this data useful to you?
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.

Company Officers of PSR RECRUITMENT LTD

Current Directors
Officer Role Date Appointed
THOMAS CHARLES MAGHULL YATES
Company Secretary 2001-12-17
THOMAS CHARLES MAGHULL YATES
Director 2001-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHNSTON
Director 2006-01-01 2010-04-30
SUMITHRA VARA THARASASINGAM
Director 2004-01-01 2007-10-31
NICK HARGREAVES
Director 2001-05-02 2005-04-06
SARAH HELEN HAYWARD
Company Secretary 2001-05-02 2001-12-17
SARAH HELEN HAYWARD
Director 2001-05-02 2001-12-17
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-05-02 2001-05-02
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-05-02 2001-05-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-03
2020-02-17600Appointment of a voluntary liquidator
2020-02-17LIQ10Removal of liquidator by court order
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-03
2018-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-03
2017-03-284.68 Liquidators' statement of receipts and payments to 2017-03-03
2016-11-034.40Notice of ceasing to act as a voluntary liquidator
2016-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/16 FROM 1027a Garratt Lane London SW17 0LN
2016-03-164.20STATEMENT OF AFFAIRS/4.19
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-164.20STATEMENT OF AFFAIRS/4.19
2016-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-04AR0103/09/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-04AR0103/09/14 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/14 FROM 89a the Broadway Wimbledon London SW19 1QE
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03LATEST SOC03/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-03AR0103/09/13 ANNUAL RETURN FULL LIST
2013-05-29AR0130/04/13 ANNUAL RETURN FULL LIST
2012-08-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0130/04/12 ANNUAL RETURN FULL LIST
2011-09-28AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-06AR0130/04/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-11AR0130/04/10 ANNUAL RETURN FULL LIST
2010-05-11CH01Director's details changed for Thomas Charles Maghull Yates on 2010-01-01
2010-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSTON
2009-10-23AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-08-11190LOCATION OF DEBENTURE REGISTER
2009-08-11353LOCATION OF REGISTER OF MEMBERS
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 30 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4BD
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSTON / 01/04/2007
2008-05-16363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 89A THE BROADWAY WIMBLEDON LONDON SW19 1QE
2007-12-10288bDIRECTOR RESIGNED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-14225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-05-25363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-03-20288aNEW DIRECTOR APPOINTED
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-09-03395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17363(288)DIRECTOR RESIGNED
2005-06-17363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-05363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-02-05288aNEW DIRECTOR APPOINTED
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-27287REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 29A THE BROADWAY WIMBLEDON LONDON SW19 1QE
2003-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-05-09363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-14287REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 1 PRINTERS YARD 90A THE BROADWAY WIMBLEDON LONDON SW19 1RD
2003-03-20CERTNMCOMPANY NAME CHANGED PHOENIX SALES RECRUITMENT LIMITE D CERTIFICATE ISSUED ON 20/03/03
2003-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02
2002-05-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-05-29363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-03-01288bSECRETARY RESIGNED
2002-03-01288aNEW SECRETARY APPOINTED
2002-02-2888(2)RAD 02/05/01-30/11/01 £ SI 1@1=1 £ IC 1/2
2001-06-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26288bSECRETARY RESIGNED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26288bDIRECTOR RESIGNED
2001-05-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to PSR RECRUITMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-09-22
Appointment of Liquidators2016-03-14
Resolutions for Winding-up2016-03-14
Meetings of Creditors2016-02-22
Petitions to Wind Up (Companies)2016-02-11
Fines / Sanctions
No fines or sanctions have been issued against PSR RECRUITMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2007-02-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2006-06-02 Outstanding GEOFFREY POTTER, HEATHER PHILLIPS AND JOHN LEWIS SIMKINS THE TRUSTEES FOR THE TIME BEING OFCONNECT
DEBENTURE 2005-09-03 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-06-11 Outstanding OILBRICK LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 475,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 PSR RECRUITMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 38,173
Current Assets 2012-01-01 £ 411,252
Debtors 2012-01-01 £ 373,079
Tangible Fixed Assets 2012-01-01 £ 79,145

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PSR RECRUITMENT LTD registering or being granted any patents
Domain Names

PSR RECRUITMENT LTD owns 2 domain names.

ps-rec.co.uk   psr-rec.co.uk  

Trademarks
We have not found any records of PSR RECRUITMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PSR RECRUITMENT LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PSR RECRUITMENT LTD 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
Outgoings
Business Rates/Property Tax
No properties were found where PSR RECRUITMENT LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPSR RECRUITMENT LTDEvent Date2016-09-20
Notice is hereby given, as required by Rule 4.54 and 4.108 of the Insolvency Rules 1986 (as amended) that a meeting of the creditors of the above named Company is to be held at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD on 25 October 2016 at 11.15 am for the purposes of: Receiving the resignation of Robert David Hewitt as Joint Liquidator of PSR Recruitment Limited on the grounds that he intends ceasing to be in practice as an Insolvency Practitioner and determining whether Robert David Hewitt should be granted his release from office in accordance with Rule 4.122 of the Insolvency Rules 1986 (as amended). A Creditor entitled to attend and vote at the above meeting may appoint a Proxy to attend and vote in his place. A proxy need not be a Member or Creditor of the company. Proxies to be used at the meetings must be lodged together with a statement of claim (if not already provided) with the Joint Liquidators, Lynn Gibson and Robert David Hewitt of Gibson Hewitt Ltd , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD , not later than 12.00 noon on the business day prior to the meeting. The proxy form and statement may be posted or sent by fax to 01932 336150 or emailed to philip@gibsonhewitt.co.uk Date of appointment: 4 March 2016. Office holder details: Lynn Gibson and Robert David Hewitt (IP Nos. 6708 and 6725) of Gibson Hewitt Ltd, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. Further information about this case is available from the offices of Gibson Hewitt Limited on 01932 336149.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPSR RECRUITMENT LTDEvent Date2016-03-04
Lynn Gibson and Robert David Hewitt , both of Gibson Hewitt Limited , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD . : Further details contact: Lynn Gibson or Robert David Hewitt, Email: accs@gibsonhewitt.co.uk, Tel: 01932 336149. Alternative contact: Philip Cake
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPSR RECRUITMENT LTDEvent Date2016-03-04
At a General Meeting of the Company, duly convened, and held at 5 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD on 04 March 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lynn Gibson and Robert David Hewitt , both of Gibson Hewitt Limited , 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD , (IP Nos. 6708 and 6725) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. The appointment of Lynn Gibson and Robert David Hewitt both of Gibson Hewitt Ltd, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD as Joint Liquidators was confirmed. Further details contact: Lynn Gibson or Robert David Hewitt, Email: accs@gibsonhewitt.co.uk, Tel: 01932 336149. Alternative contact: Philip Cake Thomas Yates , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPSR RECRUITMENT LTDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD on 04 March 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 5 Park Court , Pyrford Road, West Byfleet, Surrey KT14 6SD , by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at the offices of Gibson Hewitt LLP, 5 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD between 10.00am and 4.00pm on the two business days prior to the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Philip Cake at the offices of Gibson Hewitt on 01932 336149.
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPSR RECRUITMENT LTDEvent Date2015-12-29
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1187 A Petition to wind up the above-named Company, Registered No. 04209563, 1027A GARRATT LANE LONDON SW17 0LN presented on 29 December 2015 by N.D.F.T CONSULTANCY LTD, 24 CASSIOBURY DRIVE, WATFORD WD17 3AB claiming to be a Creditor of the Company, will be heard at Leeds District Registry, Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds LS1 3BG , on 8 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 March 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PSR RECRUITMENT LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PSR RECRUITMENT LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4