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 Name | ||
---|---|---|
PSR RECRUITMENT LTD | ||
Legal Registered Office | ||
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in SW17 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
THOMAS CHARLES MAGHULL YATES |
||
THOMAS CHARLES MAGHULL YATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHNSTON |
Director | ||
SUMITHRA VARA THARASASINGAM |
Director | ||
NICK HARGREAVES |
Director | ||
SARAH HELEN HAYWARD |
Company Secretary | ||
SARAH HELEN HAYWARD |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
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 2021-03-03 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-03 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-03 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/16 FROM 1027a Garratt Lane London SW17 0LN | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/14 FROM 89a the Broadway Wimbledon London SW19 1QE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thomas Charles Maghull Yates on 2010-01-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNSTON | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 30 ST GEORGE'S ROAD WIMBLEDON LONDON SW19 4BD | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHNSTON / 01/04/2007 | |
363a | RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 89A THE BROADWAY WIMBLEDON LONDON SW19 1QE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 27/06/03 FROM: 29A THE BROADWAY WIMBLEDON LONDON SW19 1QE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 1 PRINTERS YARD 90A THE BROADWAY WIMBLEDON LONDON SW19 1RD | |
CERTNM | COMPANY NAME CHANGED PHOENIX SALES RECRUITMENT LIMITE D CERTIFICATE ISSUED ON 20/03/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 02/05/01-30/11/01 £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-09-22 |
Appointment of Liquidators | 2016-03-14 |
Resolutions for Winding-up | 2016-03-14 |
Meetings of Creditors | 2016-02-22 |
Petitions to Wind Up (Companies) | 2016-02-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | GEOFFREY POTTER, HEATHER PHILLIPS AND JOHN LEWIS SIMKINS THE TRUSTEES FOR THE TIME BEING OFCONNECT | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | OILBRICK LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 475,120 |
---|
Creditors and other liabilities
|
|
|
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
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
PSR RECRUITMENT LTD owns 2 domain names.
ps-rec.co.uk psr-rec.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PSR RECRUITMENT LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | PSR RECRUITMENT LTD | Event Date | 2016-09-20 |
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 Type | Appointment of Liquidators | |
Defending party | PSR RECRUITMENT LTD | Event Date | 2016-03-04 |
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 Type | Resolutions for Winding-up | |
Defending party | PSR RECRUITMENT LTD | Event Date | 2016-03-04 |
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 Type | Meetings of Creditors | |
Defending party | PSR RECRUITMENT LTD | Event Date | 2016-02-16 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | PSR RECRUITMENT LTD | Event Date | 2015-12-29 |
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 . | |||
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. |