Company Information for 2XL EMPLOYMENT LTD
CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA,
|
Company Registration Number
05279167
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
2XL EMPLOYMENT LTD | ||
Legal Registered Office | ||
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA Other companies in N15 | ||
Previous Names | ||
|
Company Number | 05279167 | |
---|---|---|
Company ID Number | 05279167 | |
Date formed | 2004-11-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/11/2015 | |
Return next due | 03/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-12-09 18:38:34 |
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 |
---|---|---|
ANGELA HALL |
||
ANGELA HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HAROLD O'BRIEN PHILLIPS |
Director | ||
JOHN ANDREW PRESCOD |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UTIKA LTD | Company Secretary | 2007-09-13 | CURRENT | 2007-01-04 | Active | |
2XL RECRUITMENT & TRAINING LTD. | Company Secretary | 1997-10-02 | CURRENT | 1997-09-30 | Liquidation | |
2XL RECRUITMENT LTD | Company Secretary | 1997-04-25 | CURRENT | 1997-04-17 | Dissolved 2016-06-03 | |
2XL RECRUITMENT & TRAINING LTD. | Director | 1997-10-02 | CURRENT | 1997-09-30 | Liquidation | |
2XL RECRUITMENT LTD | Director | 1997-04-25 | CURRENT | 1997-04-17 | Dissolved 2016-06-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/19 FROM 37 Sun Street London EC2M 2PL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/17 FROM Suites G1 - G3 Tottenham Town Hall Town Hall Approach Road London N15 4RY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HAROLD O'BRIEN PHILLIPS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PRESCOD | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/11/13 ANNUAL RETURN FULL LIST | |
AR01 | 05/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 05/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED IAN PHILLIPS | |
AD02 | Register inspection address changed from C/O 2Xl Employment Ltd 662 High Road Tottenham London London N17 0AB United Kingdom | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/11 FROM 662 High Road London N17 0AB | |
AR01 | 05/11/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O 2Xl Care Services Ltd 662 High Road Tottenham London London N17 0AB United Kingdom | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED 2XL CARE SERVICES LTD CERTIFICATE ISSUED ON 12/08/10 | |
RES15 | CHANGE OF NAME 22/07/2010 | |
RES15 | CHANGE OF NAME 14/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 05/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA HALL / 05/11/2009 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PRESCOD / 05/11/2009 | |
363a | RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 38 ELSDEN RD LONDON N17 6RY | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-12 |
Appointmen | 2017-06-12 |
Resolution | 2017-06-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.06 | 9 |
MortgagesNumMortOutstanding | 0.71 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.34 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities
Creditors Due Within One Year | 2012-04-01 | £ 63,864 |
---|---|---|
Other Creditors Due Within One Year | 2012-04-01 | £ 63,864 |
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 2XL EMPLOYMENT LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 48,460 |
Current Assets | 2012-04-01 | £ 70,365 |
Debtors | 2012-04-01 | £ 21,905 |
Shareholder Funds | 2012-04-01 | £ 6,501 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Agency Staff |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Agency Staff |
London Borough of Enfield | |
|
Agency Staff |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough of Enfield | |
|
Third Party Payments Private Homes |
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
|
London Borough Of Enfield | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 2XL EMPLOYMENT LTD | Event Date | 2017-05-25 |
Notice is hereby given that Creditors of the Company are required, on or before 6 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at CMB Partners UK Limited, 37 Sun Street, London EC2M 2PL. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 25 May 2017 . Office Holder Details: Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL For further details contact: Lane Bednash, Tel: 020 7377 4370, E-mail: sn@cmbukltd.co.uk . Alternative contact: Adam Boyle. Ag JF30462 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 2XL EMPLOYMENT LTD | Event Date | 2017-05-25 |
Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL : Ag JF30462 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 2XL EMPLOYMENT LTD | Event Date | 2017-05-25 |
Notice is hereby given that the following resolutions were passed on 25 May 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Lane Bednash (IP No. 8882 ) of CMB Partners UK Limited , 37 Sun Street, London, EC2M 2PL be appointed as Liquidator for the purposes of such voluntary winding up." For further details contact: Lane Bednash, Tel: 020 7377 4370, E-mail: sn@cmbukltd.co.uk. Alternative contact: Stephen Nicholas. Ag JF30462 | |||
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. |