Dissolved 2017-12-14
Company Information for GRAFTERS PLACEMENT AND TRAINING SERVICES LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
05699298
Private Limited Company
Dissolved Dissolved 2017-12-14 |
Company Name | |
---|---|
GRAFTERS PLACEMENT AND TRAINING SERVICES LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in YO30 | |
Company Number | 05699298 | |
---|---|---|
Date formed | 2006-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-12-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 13:02:23 |
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 |
---|---|---|
BRIAN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN WAYNE JONES |
Company Secretary | ||
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRO-ACTIVE RECRUITMENT AND TRAINING LTD | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active - Proposal to Strike off | |
TEMPLAR R&T LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2017-09-15 |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00005544 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/02/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 7 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4XG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 5 CLIFTON MOOR BUSINESS VILLAGE JAMES NICHOLSON LINK CLIFTON MOOR YORK NORTH YORKSHIRE YO30 5XG | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/13 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN JONES | |
AR01 | 06/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM YORK ECO BUSINESS CENTRE AMY JOHNSON WAY CLIFTON MOOR YORK NORTH RIDING OF YORKSHIRE YO30 4AG | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 06/02/10 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM COLENSO HOUSE 1 DEANS LANE POCKLINGTON EAST RIDING OF YORKSHIRE YO42 2PX | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/07 FROM: CROESO AWAILE, WHITE CROSS WAY FULL SUTTON YORK YO41 1NY | |
363s | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
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 |
Resolutions for Winding-up | 2015-02-25 |
Appointment of Liquidators | 2015-02-25 |
Meetings of Creditors | 2015-02-10 |
Proposal to Strike Off | 2013-04-02 |
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 | 2013-03-31 | £ 128,257 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 123,904 |
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 GRAFTERS PLACEMENT AND TRAINING SERVICES LIMITED
Current Assets | 2013-03-31 | £ 3,268 |
---|---|---|
Current Assets | 2012-03-31 | £ 10,237 |
Debtors | 2013-03-31 | £ 2,837 |
Debtors | 2012-03-31 | £ 9,787 |
Tangible Fixed Assets | 2013-03-31 | £ 6,819 |
Tangible Fixed Assets | 2012-03-31 | £ 5,887 |
Debtors and other cash assets
GRAFTERS PLACEMENT AND TRAINING SERVICES LIMITED owns 1 domain names.
grafterspts.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as GRAFTERS PLACEMENT AND TRAINING SERVICES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GRAFTERS PLACEMENT AND TRAINING SERVICES LIMITED | Event Date | 2015-02-19 |
At a GENERAL MEETING of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 19 February 2015 at 10.15 am the following resolution were duly passed, the first as a Special Resolution and the remainder as Ordinary Resolutions: 1. That the Company be wound up voluntarily. 2. Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Joint Liquidators of the Company for the purposes of such winding up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) both of The P&A Partnership Limited, 93 Queen Street, Sheffield S1 1WF were appointed Joint Liquidators of the Company on 19 February 2015. Further information about this case is available from Nicholas Hutton at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Brian Jones , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRAFTERS PLACEMENT AND TRAINING SERVICES LIMITED | Event Date | 2015-02-19 |
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GRAFTERS PLACEMENT AND TRAINING SERVICES LIMITED | Event Date | 2013-04-02 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GRAFTERS PLACEMENT AND TRAINING SERVICES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 19 February 2015 at 10.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. 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 Nicholas Hutton at the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk. Brian Jones , Director : | |||
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. |