Dissolved 2018-05-09
Company Information for TRIDENT RECRUITMENT SERVICES LIMITED
STAPLEFORD, NOTTINGHAMSHIRE, NG9 7AA,
|
Company Registration Number
05540195
Private Limited Company
Dissolved Dissolved 2018-05-09 |
Company Name | ||||
---|---|---|---|---|
TRIDENT RECRUITMENT SERVICES LIMITED | ||||
Legal Registered Office | ||||
STAPLEFORD NOTTINGHAMSHIRE NG9 7AA Other companies in WV2 | ||||
Previous Names | ||||
|
Company Number | 05540195 | |
---|---|---|
Date formed | 2005-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2018-05-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-22 01:36:55 |
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 | ||
---|---|---|---|---|
TRIDENT RECRUITMENT SERVICES LTD | 14 Great Meadow Tipton WEST MIDLANDS DY4 7NF | Active | Company formed on the 2018-06-08 |
Officer | Role | Date Appointed |
---|---|---|
SOHAN SINGH BAINS |
||
SOHAN SINGH BAINS |
||
PHILIP JOHN FLYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRIDENT RAIL SERVICES LIMITED | Company Secretary | 2008-09-16 | CURRENT | 2008-09-16 | Dissolved 2016-04-19 | |
TRIDENT RAIL SERVICES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Dissolved 2016-04-19 | |
TRIDENT RAIL SERVICES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Dissolved 2016-04-19 | |
PRE-EMPT RECRUITMENT LIMITED | Director | 2004-11-19 | CURRENT | 2004-11-18 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O 14 DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2015 FROM 228 1ST FLOOR CAUSEWAY GREEN ROAD OLDBURY WEST MIDLANDS B68 8LF ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2QD | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/08/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 18/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
AR01 | 18/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 18/08/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM TRILOGY SUITE DELTA TRADING ESTATE BILSTON ROAD WOLVERHAMPTON WEST MIDLANDS WV2 2HU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SOHAN SINGH BAINS / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/09 FULL LIST | |
363s | RETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED TRIDENT RECURIMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 07/01/08 | |
CERTNM | COMPANY NAME CHANGED JOBS FAIR LIMITED CERTIFICATE ISSUED ON 14/12/07 | |
363s | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/09/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
88(2)R | AD 18/08/05--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-06-15 |
Resolutions for Winding-up | 2015-06-15 |
Resolutions for Winding-up | 2015-06-09 |
Appointment of Liquidators | 2015-06-09 |
Meetings of Creditors | 2015-05-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | IGF INVOICE FINANCE LTD |
|
|
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 TRIDENT RECRUITMENT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TRIDENT RECRUITMENT SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TRIDENT RECRUITMENT SERVICES LIMITED | Event Date | 2015-06-02 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, 129-131 Bradford Street, Birmingham, B12 0NS on 2 June 2015 , the following resolutions were duly passed: 1. THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2. THAT Tauseef A Rashid of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, be and is hereby appointed Liquidator for the purpose of such winding up. Tauseef A Rashid , (IP No 9718 ), Liquidator, Kingsland Business Recovery, 14 Derby Road, Stapleford, Nottingham NG9 7AA info@kingslandbr.co.uk , 01332638044 Mr Philip Flynn , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRIDENT RECRUITMENT SERVICES LIMITED | Event Date | 2015-06-02 |
Tauseef A Rashid , Kingsland Business Recovery , 14 Derby Road, Stapleford, Nottingham NG9 7AA . Tel: 013326 380044, email: info@kingslandbr.co.uk . : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TRIDENT RECRUITMENT SERVICES LIMITED | Event Date | 2015-06-02 |
Tauseef A Rashid , Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ . Email: info@kingslandbr.co.uk . Telephone: 01332 638044 . Contact: Haseeb Butt. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TRIDENT RECRUITMENT SERVICES LIMITED | Event Date | 2015-06-02 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Bradford Court, 129-131 Bradford Street, Birmingham, B12 0NS on 2 June 2015 , the following resolutions were duly passed: As a Special Resolution: 1 THAT the Company be wound up voluntarily. As Ordinary Resolutions: 2 THAT Tauseef A Rashid of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, be and is hereby appointed Liquidator for the purpose of such winding up. Dated this: 2 June 2015 Tauseef A Rashid , Liquidator , 9718 Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ Email: info@kingslandbr.co.uk Telephone: 01332 638044 Mr Philip Flynn , Chairman of the Meeting : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRIDENT RECRUITMENT SERVICES LIMITED | Event Date | 2015-05-11 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Bradford Court, 129-131 Bradford Street, Birmingham, B12 0NS on 21 May 2015 at 12:45 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718 ) of Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01332 638044 or by email to info@kingslandbr.co.uk . Alternative contact: Haseeb Butt . | |||
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. |