Dissolved
Dissolved 2014-01-24
Company Information for OPTIONS EMPLOYMENT GROUP LIMITED
READING, BERKSHIRE, RG1,
|
Company Registration Number
04966116
Private Limited Company
Dissolved Dissolved 2014-01-24 |
Company Name | ||
---|---|---|
OPTIONS EMPLOYMENT GROUP LIMITED | ||
Legal Registered Office | ||
READING BERKSHIRE | ||
Previous Names | ||
|
Company Number | 04966116 | |
---|---|---|
Date formed | 2003-11-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-12-31 | |
Date Dissolved | 2014-01-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 05:29:42 |
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 |
---|---|---|
JOHN HOWARD ENGLISH |
||
JOHN ALSTON DICK |
||
JOHN HOWARD ENGLISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEROGE SCOTT MACLEAN |
Company Secretary | ||
JOHN HENRY MCNALLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENHOUSE LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2000-12-27 | Dissolved 2016-07-25 | |
RICHMOND BUREAU SERVICES LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2004-10-20 | Dissolved 2016-07-25 | |
FLAME EMPLOYMENT (INDUSTRIAL) LIMITED | Company Secretary | 2005-06-21 | CURRENT | 2004-10-15 | Dissolved 2017-08-26 | |
CLICK4TEACHERS LIMITED | Director | 2006-04-24 | CURRENT | 2005-02-21 | Dissolved 2017-02-18 | |
DRUMMOND GRAY LIMITED | Director | 2006-03-06 | CURRENT | 2001-08-10 | Dissolved 2015-03-17 | |
SENHOUSE LIMITED | Director | 2005-10-25 | CURRENT | 2000-12-27 | Dissolved 2016-07-25 | |
RICHMOND BUREAU SERVICES LIMITED | Director | 2005-10-25 | CURRENT | 2004-10-20 | Dissolved 2016-07-25 | |
FLAME EMPLOYMENT (SOUTH) LIMITED | Director | 2005-10-25 | CURRENT | 2004-10-15 | Dissolved 2016-07-28 | |
ATRIUM TRAINING SERVICES LIMITED | Director | 2005-10-25 | CURRENT | 2000-08-03 | Liquidation | |
FLAME EMPLOYMENT (INDUSTRIAL) LIMITED | Director | 2005-06-21 | CURRENT | 2004-10-15 | Dissolved 2017-08-26 | |
TEACHERS PLUS LIMITED | Director | 2005-06-21 | CURRENT | 2001-05-22 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2013 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM HIGHLANDS HOUSE BASINGSTOKE ROAD SPENCERS WOOD READING RG7 1NT | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/01/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/07/2010 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 17/06/2009 FROM HOLDSWORTH HOUSE 65-73 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HW | |
288a | DIRECTOR APPOINTED MR JOHN HOWARD ENGLISH | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 30/04/06--------- £ SI 99@1=99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ATRIUM TRAINING SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/06 | |
363a | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BRITANNIC ASSURANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | BRITANNIC ASSURANCE LIMITED |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as OPTIONS EMPLOYMENT GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | OPTIONS EMPLOYMENT GROUP LIMITED | Event Date | 2013-09-18 |
Notice is hereby given, that a combined annual and final meeting of the members of the above named Company will be held at 3.00 pm on 18 October 2013, to be followed at 3.15 pm on the same day by a combined annual and final meeting of the creditors of the Company. The meetings will be held at Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ. The meetings are called pursuant to Sections 105 and 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators combined annual and final report and receipts and payments account be and are hereby approved and That the joint liquidators receive their release. Proxies to be used at the meetings must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ no later than 12.00 noon on the working day immediately before the meetings. Matthew John Waghorn , Joint 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. |