Company Information for ADVANCE RECRUITMENT UK LIMITED
LANGLEY HOUSE, PARK ROAD, LONDON, N2 8EY,
|
Company Registration Number
06971194
Private Limited Company
Liquidation |
Company Name | |
---|---|
ADVANCE RECRUITMENT UK LIMITED | |
Legal Registered Office | |
LANGLEY HOUSE PARK ROAD LONDON N2 8EY Other companies in CH2 | |
Company Number | 06971194 | |
---|---|---|
Company ID Number | 06971194 | |
Date formed | 2009-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 11:18:49 |
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 | ||
---|---|---|---|---|
ADVANCE RECRUITMENT UK LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-31 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/17 FROM 62 Panton Road Hoole Chester CH2 3HN | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN RICHARD DELANEY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR KIERAN RICHARD DELANEY | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/13 FROM Watergate House 85 Watergate Street Chester Cheshire CH1 2LF | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr James Griffiths on 2012-08-28 | |
AR01 | 23/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/11 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/12/2010 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GRIFFITHS / 23/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 96 NORTHGATE STREET CHESTER CHESHIRE CH1 2HT UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2020-11-11 |
Notice of Intended Dividends | 2019-04-02 |
Notices to Creditors | 2017-02-03 |
Appointment of Liquidators | 2017-02-03 |
Resolutions for Winding-up | 2017-02-03 |
Meetings of Creditors | 2017-01-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
Creditors Due Within One Year | 2012-12-31 | £ 182,575 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 240,266 |
Provisions For Liabilities Charges | 2012-12-31 | £ 7,625 |
Provisions For Liabilities Charges | 2011-12-31 | £ 3,800 |
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 ADVANCE RECRUITMENT UK LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 3,560 |
Cash Bank In Hand | 2011-12-31 | £ 2,099 |
Current Assets | 2012-12-31 | £ 124,865 |
Current Assets | 2011-12-31 | £ 241,051 |
Debtors | 2012-12-31 | £ 121,305 |
Debtors | 2011-12-31 | £ 238,952 |
Secured Debts | 2012-12-31 | £ 10,000 |
Secured Debts | 2011-12-31 | £ 10,000 |
Shareholder Funds | 2011-12-31 | £ 16,862 |
Tangible Fixed Assets | 2012-12-31 | £ 43,413 |
Tangible Fixed Assets | 2011-12-31 | £ 19,877 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as ADVANCE RECRUITMENT UK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ADVANCE RECRUITMENT UK LIMITED | Event Date | 2017-02-01 |
Notice is hereby given that the Creditors of the Company are required, on or before 24 February 2017 to send their names and addresses and particulars of their debts or claims to the Liquidator of the Company, Alan Simon (IP No. 8635) of AABRS Limited, Langley House, Park Road, East Finchley, London, N2 8EY. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 1 February 2017. Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Natalie Rose. Ag FF110151 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ADVANCE RECRUITMENT UK LIMITED | Event Date | 2017-02-01 |
Liquidator's name and address: Alan Simon , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . : Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Natalie Rose. Ag FF110151 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ADVANCE RECRUITMENT UK LIMITED | Event Date | 2017-02-01 |
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 01 February 2017 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Alan Simon , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 8635) be and is hereby appointed Liquidator of the Company for the purposes of such winding up." Further details contact: Alan Simon, Tel: 020 8444 2000. Alternative contact: Natalie Rose. James Griffiths , Director : Ag FF110151 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ADVANCE RECRUITMENT UK LIMITED | Event Date | 2017-02-01 |
Final Date for Proving: 8 May 2019. The liquidator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first dividend. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ADVANCE RECRUITMENT UK LIMITED | Event Date | 2017-02-01 |
Final Date for Proving: 27 November 2020. Notice is hereby given, pursuant to rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Liquidator intends to declare a final dividend to the unsecured creditors of the Company within the period of two months from the last date for proving specified above. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in rule 14.4) to the Liquidator to the address detailed below no later than the last date for proving. Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Liquidator's Name and Address: Alan Simon (IP No. 008635) of AABRS Limited, Langley House, Park Road, London, N2 8EY. Telephone: 020 8444 2000 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ADVANCE RECRUITMENT UK LIMITED | Event Date | 2017-01-18 |
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 Langley House, Park Road, East Finchley, London N2 8EY on 01 February 2017 at 12.30 pm for the purposes provided for in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of claim, at the offices of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , by no later than 12.00 noon 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 costs of preparing the statement of affairs and convening the meeting. AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. Further details contact: Alan Simon (IP No. 008635), Tel: 020 8444 2000. Ag EF101714 | |||
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. |