Liquidation
Company Information for TARGET RECRUITMENT SOLUTIONS LIMITED
OFFICE 18 HEXAGON HOUSE AVENUE FOUR, STATION LANE, WITNEY, OX28 4BN,
|
Company Registration Number
04563688
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TARGET RECRUITMENT SOLUTIONS LIMITED | ||
Legal Registered Office | ||
OFFICE 18 HEXAGON HOUSE AVENUE FOUR STATION LANE WITNEY OX28 4BN Other companies in SE16 | ||
Previous Names | ||
|
Company Number | 04563688 | |
---|---|---|
Company ID Number | 04563688 | |
Date formed | 2002-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 05:37:38 |
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 | ||
---|---|---|---|---|
TARGET RECRUITMENT SOLUTIONS (SCOTLAND) LIMITED | 15 BOOTH PLACE FALKIRK FK1 1BA | Active | Company formed on the 2013-01-18 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ELIZABETH CALDER ROBERTS |
||
REGINALD MARTIN ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E S RECRUITMENT (FROME) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2007-10-03 | Active - Proposal to Strike off | |
A M PERSONNEL (BATH) LIMITED | Company Secretary | 2007-05-30 | CURRENT | 2007-05-30 | Liquidation | |
B O S RECRUITMENT SERVICES (WORTHING) LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2007-05-29 | Active | |
AUSTRALASIAN TEMP COMPANY LIMITED | Company Secretary | 2002-11-29 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
TARGET APPOINTMENTS LIMITED | Company Secretary | 1993-12-15 | CURRENT | 1991-08-05 | Dissolved 2014-05-03 | |
E S RECRUITMENT (FROME) LIMITED | Director | 2008-01-04 | CURRENT | 2007-10-03 | Active - Proposal to Strike off | |
A M PERSONNEL (BATH) LIMITED | Director | 2007-05-30 | CURRENT | 2007-05-30 | Liquidation | |
B O S RECRUITMENT SERVICES (WORTHING) LIMITED | Director | 2007-05-29 | CURRENT | 2007-05-29 | Active | |
AUSTRALASIAN TEMP COMPANY LIMITED | Director | 2002-11-29 | CURRENT | 2002-11-29 | Active - Proposal to Strike off | |
TARGET APPOINTMENTS LIMITED | Director | 1992-08-05 | CURRENT | 1991-08-05 | Dissolved 2014-05-03 |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Luxury Retail Assistant | London | 7.51 per he inc hol. Our client requires a highly experienced retailer with promoting skills to assist the main team for a 3 month period.... |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/19 FROM 13-14 Orchard Street Orchard Street Business Centre Bristol BS1 5EH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/18 FROM 33 Liverpool Road Worthing BN11 1SU England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/18 FROM Unit 50D City Business Centre Lower Road London SE16 2XB | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/13 FROM Unit 39C City Business Centre Lower Road London SE16 2XB United Kingdom | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 1000 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/11 FROM Petlers East Street Rusper Horsham West Sussex RH12 4RE United Kingdom | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 28/04/2011 | |
CERTNM | COMPANY NAME CHANGED AUSTRALIAN STAFF CONNECTIONS LIMITED CERTIFICATE ISSUED ON 13/05/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2011 FROM UNIT 44 ST OLAV'S COURT LOWER ROAD LONDON SE16 2XB UNITED KINGDOM | |
AR01 | 15/10/10 FULL LIST | |
AR01 | 15/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 9-13 CURSITOR STREET LONDON EC4A 1LL UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM 9-13 CURSITOR STREET LONDON EC4A 1LL | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REGINALD MARTIN ROBERTS / 28/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 22 LITTLE RUSSELL STREET LONDON WC1A 2HS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/10/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-10-19 |
Resolution | 2018-10-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD |
Creditors Due Within One Year | 2012-12-31 | £ 312,249 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 296,955 |
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 TARGET RECRUITMENT SOLUTIONS LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 1,173 |
Current Assets | 2012-12-31 | £ 289,086 |
Current Assets | 2011-12-31 | £ 277,441 |
Debtors | 2012-12-31 | £ 287,913 |
Debtors | 2011-12-31 | £ 277,041 |
Fixed Assets | 2012-12-31 | £ 24,501 |
Fixed Assets | 2011-12-31 | £ 21,381 |
Secured Debts | 2012-12-31 | £ 167,273 |
Secured Debts | 2011-12-31 | £ 190,057 |
Shareholder Funds | 2012-12-31 | £ 1,338 |
Shareholder Funds | 2011-12-31 | £ 1,867 |
Tangible Fixed Assets | 2012-12-31 | £ 18,465 |
Tangible Fixed Assets | 2011-12-31 | £ 11,534 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as TARGET RECRUITMENT SOLUTIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | TARGET RECRUITMENT SOLUTIONS LIMITED | Event Date | 2018-10-19 |
Name of Company: TARGET RECRUITMENT SOLUTIONS LIMITED Company Number: 04563688 Nature of Business: Temporary employment agency activities Registered office: Orchard St Business Centre, 13-14 Orchard S… | |||
Initiating party | Event Type | Resolution | |
Defending party | TARGET RECRUITMENT SOLUTIONS LIMITED | Event Date | 2018-10-19 |
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. |