Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAFF PLUS SERVICES LTD
Company Information for

STAFF PLUS SERVICES LTD

WALSALL, WEST MIDLANDS, WS2 7LZ,
Company Registration Number
06589592
Private Limited Company
Dissolved

Dissolved 2017-11-17

Company Overview

About Staff Plus Services Ltd
STAFF PLUS SERVICES LTD was founded on 2008-05-12 and had its registered office in Walsall. The company was dissolved on the 2017-11-17 and is no longer trading or active.

Key Data
Company Name
STAFF PLUS SERVICES LTD
 
Legal Registered Office
WALSALL
WEST MIDLANDS
WS2 7LZ
Other companies in WS1
 
Filing Information
Company Number 06589592
Date formed 2008-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2017-11-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-27 04:43:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFF PLUS SERVICES LTD
Is this data useful to you?
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.

Company Officers of STAFF PLUS SERVICES LTD

Current Directors
Officer Role Date Appointed
SHARON BREEN
Company Secretary 2008-05-12
LISA HILL
Director 2008-05-12
SHANE LEDGER
Director 2009-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY VICTOR GOWER
Director 2008-05-12 2009-07-31
SHANE LEDGER
Director 2008-05-12 2008-11-20
Incorporate Secretariat Limited
Company Secretary 2008-05-12 2008-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHANE LEDGER TOTALLY RECRUITMENT LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-17LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2017 FROM CARMELLA HOUSE 3-4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE
2016-10-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2016
2015-09-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2015
2014-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2014 FROM SUITE 10 2 & 4 GRANBY AVENUE GARRETTS GREEN BIRMINGHAM B33 0SG UNITED KINGDOM
2014-08-194.20STATEMENT OF AFFAIRS/4.19
2014-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-07-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-07-01GAZ1FIRST GAZETTE
2013-08-06LATEST SOC06/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-06AR0112/05/13 FULL LIST
2013-03-18AA31/05/12 TOTAL EXEMPTION SMALL
2012-10-26AA31/05/11 TOTAL EXEMPTION SMALL
2012-07-03DISS40DISS40 (DISS40(SOAD))
2012-07-02AR0112/05/12 FULL LIST
2012-05-29GAZ1FIRST GAZETTE
2011-06-22AR0112/05/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-03AR0112/05/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HILL / 12/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE LEDGER / 12/05/2010
2010-08-02SH0102/08/10 STATEMENT OF CAPITAL GBP 100
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY GOWER
2009-06-03363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-04-07288aDIRECTOR APPOINTED SHANE LEDGER
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR SHANE LEDGER
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED
2008-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to STAFF PLUS SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-08-15
Resolutions for Winding-up2014-08-15
Meetings of Creditors2014-07-23
Proposal to Strike Off2014-07-01
Proposal to Strike Off2012-05-29
Fines / Sanctions
No fines or sanctions have been issued against STAFF PLUS SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-06 Outstanding EASYPAY SERVICES PLC
Creditors
Creditors Due Within One Year 2011-06-01 £ 154,738

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

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 STAFF PLUS SERVICES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2011-06-01 £ 66,089
Current Assets 2011-06-01 £ 86,356
Debtors 2011-06-01 £ 20,267
Fixed Assets 2011-06-01 £ 1,490
Secured Debts 2011-06-01 £ 148,214
Shareholder Funds 2011-06-01 £ 66,892
Tangible Fixed Assets 2011-06-01 £ 1,490

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAFF PLUS SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STAFF PLUS SERVICES LTD
Trademarks
We have not found any records of STAFF PLUS SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFF PLUS SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as STAFF PLUS SERVICES LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where STAFF PLUS SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySTAFF PLUS SERVICES LTDEvent Date2014-08-08
Eileen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : Further details contact: Tel: 01922 624777.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySTAFF PLUS SERVICES LTDEvent Date2014-08-08
At a Special Meeting of the members of the above-named Company, duly convened, and held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB at 10.30 am on 08 August 2014 the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Mrs Eilleen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No. 008738) be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Tel: 01922 624777. L Hill , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySTAFF PLUS SERVICES LTDEvent Date2014-07-25
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB , on 08 August 2014 , at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the Directors Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at the registered office of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, (E-mail admin@salesmith.demon.co.uk), not later than 12.00 noon on 7 August 2014. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act a list of the names and addresses of the companys creditors will be available for inspection free of charge by Mrs Eileen T F Sale FIPA (IP No 8738) of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE (Tel: 01922 624777), during the period before the day on which the meeting is to be held.
 
Initiating party Event TypeProposal to Strike Off
Defending partySTAFF PLUS SERVICES LTDEvent Date2014-07-01
 
Initiating party Event TypeProposal to Strike Off
Defending partySTAFF PLUS SERVICES LTDEvent Date2012-05-29
 
Initiating party Event TypeFinal Meetings
Defending party2002 DIBB & CO LIMITEDEvent Date2005-06-29
In the Newcastle upon Tyne County CourtNo 111 of 2002 A Meeting of Creditors of the above-named Company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of receiving the Liquidators report of the winding-up, and to determine whether the Liquidator should have his release under the provisions of section 174 of the Insolvency Act 1986. The Meeting will be held at Burley House, 12 Clarendon Road, Leeds LS2 9NF, on 4 August 2005, at 10.00 am. A proxy form must be lodged with me no later than 12.00 noon on 3 August 2005, to entitle you to vote by proxy at the Meeting. G M Krasner, Liquidator 23 June 2005.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2001-01-15
A Meeting of Creditors has been summoned by the Liquidator under section 146 of the Insolvency Act 1986, for the purpose of receiving a report of the Liquidator showing how the administration has been conducted and to approve the Liquidators release. The Meeting will be held at Mazars Neville Russell, Mazars House, Gelderd Road, Gildersome, Leeds LS27 7JN, on 7th February 2001, at 10 a.m. P. Charlton, Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFF PLUS SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAFF PLUS SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.