Company Information for DUDLEY CHILD EXECUTIVE RECRUITMENT LIMITED
RESOLUTION HOUSE 12, MILL HILL, LEEDS, LS1 5DQ,
|
Company Registration Number
06665847
Private Limited Company
Liquidation |
Company Name | |
---|---|
DUDLEY CHILD EXECUTIVE RECRUITMENT LIMITED | |
Legal Registered Office | |
RESOLUTION HOUSE 12 MILL HILL LEEDS LS1 5DQ Other companies in LS1 | |
Company Number | 06665847 | |
---|---|---|
Company ID Number | 06665847 | |
Date formed | 2008-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 17:44:43 |
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 |
---|---|---|
CARL BOSLEM |
||
LEE DAVID CHILD |
||
JORDAN LEE DUDLEY |
||
JOANNA LOUISE MIDGLEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JORDAN LEE LTD | Director | 2017-03-09 | CURRENT | 2017-03-09 | Dissolved 2018-05-15 | |
RIVERSIDE WALK MANAGEMENT COMPANY LIMITED | Director | 2016-08-03 | CURRENT | 1974-01-03 | Active | |
DUDLEY CHILD GROUP HOLDINGS LIMITED | Director | 2009-05-13 | CURRENT | 2009-05-13 | Dissolved 2016-11-22 | |
1492 LIMITED | Director | 2017-03-27 | CURRENT | 2017-01-11 | Active | |
JORDAN LEE LTD | Director | 2017-03-09 | CURRENT | 2017-03-09 | Dissolved 2018-05-15 | |
TRANSPARENCY PERSONNEL LIMITED | Director | 2012-08-02 | CURRENT | 2012-08-02 | Dissolved 2015-12-15 | |
DUDLEY CHILD MEDIA LIMITED | Director | 2009-07-08 | CURRENT | 2009-05-13 | Dissolved 2015-12-22 | |
DUDLEY CHILD GROUP HOLDINGS LIMITED | Director | 2009-05-13 | CURRENT | 2009-05-13 | Dissolved 2016-11-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066658470001 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM FLOOR 1 SUITE 1 ROYAL HOUSE 28 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNA LOUISE MIDGLEY / 01/08/2016 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BOSLEM / 09/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LEE DUDLEY / 09/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHILD / 09/01/2015 | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BOSLEM / 20/12/2013 | |
AR01 | 30/08/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 066658470001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LEE DUDLEY / 12/07/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JOANNA LOUISE MIDGLEY | |
AP01 | DIRECTOR APPOINTED MR CARL BOSLEM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LEE DUDLEY / 02/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LEE DUDLEY / 26/09/2012 | |
AR01 | 30/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN LEE DUDLEY / 25/05/2012 | |
AR01 | 30/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM SUITE 8 FLOOR 3 ROYAL HOUSE 28 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
88(2) | AD 06/08/08 GBP SI 200@0.01=2 GBP IC 100/102 | |
RES13 | SHARES ISSUED 06/08/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JORDAN DUDLEY / 21/10/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 26 YEW TREE LANE COLTON LEEDS LS15 9JD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-03-10 |
Resolution | 2017-03-10 |
Meetings of Creditors | 2017-02-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | KEEN THINKING LTD |
Creditors Due Within One Year | 2011-09-01 | £ 65,840 |
---|
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 DUDLEY CHILD EXECUTIVE RECRUITMENT LIMITED
Called Up Share Capital | 2011-09-01 | £ 104 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 1 |
Current Assets | 2011-09-01 | £ 50,845 |
Debtors | 2011-09-01 | £ 50,844 |
Fixed Assets | 2011-09-01 | £ 11,414 |
Shareholder Funds | 2011-09-01 | £ 3,581 |
Tangible Fixed Assets | 2011-09-01 | £ 11,414 |
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 DUDLEY CHILD EXECUTIVE RECRUITMENT LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | SUITE 1 1ST FLR, ROYAL HOUSE, SOVEREIGN STREET LS1 4BJ | 15,750 | 07/01/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DUDLEY CHILD EXECUTIVE RECRUITMENT LIMITED | Event Date | 2017-03-06 |
Liquidator's name and address: Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ : Further information about this case is available from Colin Saville or Richard Lunn at the offices of Chamberlain & Co on 0113 242 0808 or at richard.lunn@chamberlain-co.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUDLEY CHILD EXECUTIVE RECRUITMENT LIMITED | Event Date | 2017-03-06 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 March 2017 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "THAT the company be wound up voluntarily". "THAT Michael Chamberlain, of Chamberlain & Co of Resolution House, 12 Mill Hill, Leeds, LS1 5DQ be and he hereby is, appointed liquidator". At the subsequent Meeting of Creditors held on 6 March 2017 the appointment of Michael Chamberlain as Liquidator was confirmed. Office Holder Details: Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . Date of Appointment: 6 March 2017 . Further information about this case is available from Colin Saville or Richard Lunn at the offices of Chamberlain & Co on 0113 242 0808 or at richard.lunn@chamberlain-co.co.uk. Lee David Child , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DUDLEY CHILD EXECUTIVE RECRUITMENT LIMITED | Event Date | 2017-02-27 |
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 Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ on 6 March 2017 , at 4.00 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Chamberlain & Co, Resolution House, 12 Mill Hill, Leeds LS1 5DQ by no later than 12:00 on the business day preceding the date of the meeting. 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. Michael Chamberlain (IP number 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ 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 company's affairs as they may reasonably require. Further information about this case is available from Colin Saville or Richard Lunn at the offices of Chamberlain & Co on 0113 233 9614 or at richard.lunn@chamberlain-co.co.uk. Lee David Child , 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. |