Company Information for SAPPHIRE RECRUITMENT LIMITED
WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
|
Company Registration Number
06364690
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SAPPHIRE RECRUITMENT LIMITED | ||
Legal Registered Office | ||
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Other companies in EX16 | ||
Previous Names | ||
|
Company Number | 06364690 | |
---|---|---|
Company ID Number | 06364690 | |
Date formed | 2007-09-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 14:16:19 |
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 | ||
---|---|---|---|---|
SAPPHIRE RECRUITMENT CARE LIMITED | C/O PAUL STEELE CHARTERED ACCOUNTANT 18 NEWPORT STREET TIVERTON DEVON EX16 6NL | Dissolved | Company formed on the 2011-03-24 | |
SAPPHIRE RECRUITMENT LOGISTICS LTD | 10 FORE STREET TIVERTON EX16 6LH | Active | Company formed on the 2011-04-04 | |
SAPPHIRE RECRUITMENT (TIVERTON) LTD | PAUL STEELE CHARTERED ACCOUNTANTS 18 NEWPORT STREET TIVERTON DEVON EX16 6NL | Dissolved | Company formed on the 2011-03-24 | |
SAPPHIRE RECRUITMENT (BRISTOL) LTD | C/O PAUL STEELE CHARTERED ACCOUNTANTS 18 NEWPORT STREET TIVERTON DEVON EX16 6NL | Dissolved | Company formed on the 2013-11-22 | |
SAPPHIRE RECRUITMENT SOLUTION LTD | 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU | Dissolved | Company formed on the 2014-10-14 | |
SAPPHIRE RECRUITMENT CONSULTING PRIVATE LIMITED | #51 3rd Floor 2nd Cross P & T Colony R.T.Nagar BANGALORE Karnataka 560032 | STRIKE OFF | Company formed on the 2005-04-29 | |
SAPPHIRE RECRUITMENT PTY. LTD. | QLD 4000 | Active | Company formed on the 2012-03-01 | |
SAPPHIRE RECRUITMENT INC. | 904 7th North Street Onondaga Liverpool NY 13088 | Active | Company formed on the 2019-08-15 | |
SAPPHIRE RECRUITMENT SOLUTIONS LIMITED | 25 Village Croft Euxton Chorley PR7 6NH | Active - Proposal to Strike off | Company formed on the 2019-12-17 | |
SAPPHIRE RECRUITMENT INC. | 904 7TH NORTH ST LIVERPOOL NY 13088 | Active | Company formed on the 2020-06-02 |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE TERESSA PEARCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABIGAIL MCPHERSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPPHIRE RECRUITMENT (BRISTOL) LTD | Director | 2013-11-22 | CURRENT | 2013-11-22 | Dissolved 2017-01-17 | |
SAPPHIRE RECRUITMENT LOGISTICS LTD | Director | 2011-04-04 | CURRENT | 2011-04-04 | Active | |
SAPPHIRE RECRUITMENT CARE LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2016-07-05 | |
SAPPHIRE RECRUITMENT (TIVERTON) LTD | Director | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-02 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD03 | Registers moved to registered inspection location of 18 Newport Street Tiverton Devon EX16 6NL | |
AD02 | Register inspection address changed to 18 Newport Street Tiverton Devon EX16 6NL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/16 FROM 4a Angel Hill Tiverton Devon EX16 6PE | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/09/2014 | |
CERTNM | Company name changed sapphire recruitment (tiverton) LIMITED\certificate issued on 09/09/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 07/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Caroline Teressa Pearce on 2010-06-26 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE PEARCE / 19/09/2008 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ABIGAIL MCPHERSON | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-05-06 |
Appointment of Liquidators | 2016-05-06 |
Resolutions for Winding-up | 2016-05-06 |
Meetings of Creditors | 2016-04-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
Creditors Due Within One Year | 2013-03-31 | £ 57,764 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 50,423 |
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 SAPPHIRE RECRUITMENT LIMITED
Cash Bank In Hand | 2013-03-31 | £ 2,889 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 2,082 |
Current Assets | 2013-03-31 | £ 33,799 |
Current Assets | 2012-03-31 | £ 36,446 |
Debtors | 2013-03-31 | £ 23,019 |
Debtors | 2012-03-31 | £ 16,672 |
Fixed Assets | 2013-03-31 | £ 10,291 |
Fixed Assets | 2012-03-31 | £ 11,883 |
Tangible Fixed Assets | 2013-03-31 | £ 5,041 |
Tangible Fixed Assets | 2012-03-31 | £ 5,758 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as SAPPHIRE RECRUITMENT LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | SAPPHIRE RECRUITMENT LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the Company will be held at Winchester House, Deane Gate Avenue, Taunton TA1 2UH on 3 May 2016 at 3.30pm for the purposes provided for in Sections 99 and 101 of the Act. A proxy form is available which, to enable a creditor to vote, must be lodged, together with a statement of claim, at the offices of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, not later than 12.00 noon on the business day prior to the meeting. The proxy form and statement may be posted, sent by fax or email. Secured creditors may only vote for the balance of the debt, which will not be recovered by enforcement ofthe security, unless right to enforce is waived. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting will receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445 566 or at jbevan@milsted-langdon.co.uk. Caroline Pearce , Director : 8 April 2016 | |||
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. |