Dissolved
Dissolved 2017-12-11
Company Information for PRINCIPLE CAREERS LIMITED
COLTON, LEEDS, LS15 8ZA,
|
Company Registration Number
08566301
Private Limited Company
Dissolved Dissolved 2017-12-11 |
Company Name | ||
---|---|---|
PRINCIPLE CAREERS LIMITED | ||
Legal Registered Office | ||
COLTON LEEDS LS15 8ZA Other companies in WF2 | ||
Previous Names | ||
|
Company Number | 08566301 | |
---|---|---|
Date formed | 2013-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2017-12-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 07:39:39 |
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 |
---|---|---|
NIEL JONATHAN EMMOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON WARWICK JAY |
Director | ||
JOSEPHINE MARGARET EMMOTT |
Company Secretary | ||
HAYLEY LOUISE JAY |
Director | ||
CARL DAVID TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMMOTT CAREERS GROUP LIMITED | Director | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
EMMOTT PROFESSIONAL SERVICES LIMITED | Director | 2014-09-04 | CURRENT | 2014-09-04 | Active | |
EXPRESS WORKFORCE LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Active | |
D J ALLEN (BUILDING SERVICES) LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Dissolved 2014-12-02 | |
EXPRESSO PROPERTIES LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Dissolved 2017-11-21 | |
EXPRESSO INVESTMENTS LIMITED | Director | 2011-07-05 | CURRENT | 2011-04-19 | Dissolved 2016-08-02 | |
SHINE CARE LIMITED | Director | 2011-07-05 | CURRENT | 2011-04-19 | Active | |
EMMOTT LTD | Director | 2010-08-12 | CURRENT | 2010-08-12 | Dissolved 2016-08-02 |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 41A HILL TOP ROAD NEWMILLERDAM WAKEFIELD WEST YORKSHIRE WF2 6PZ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085663010001 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE EMMOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAY | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY JAY | |
AP03 | SECRETARY APPOINTED MRS JOSEPHINE MARGARET EMMOTT | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 85 | |
AR01 | 12/06/15 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL TAYLOR | |
SH01 | 29/01/15 STATEMENT OF CAPITAL GBP 85.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 29/01/2015 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085663010001 | |
AP01 | DIRECTOR APPOINTED MR CARL DAVID TAYLOR | |
AP01 | DIRECTOR APPOINTED MRS HAYLEY LOUISE JAY | |
AP01 | DIRECTOR APPOINTED MR SIMON WARWICK JAY | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIEL JONATHAN EMMOTT / 01/06/2014 | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 123 SPRINGBOARD THE RON COOKE HUB UNIVERSITY OF YORK HESLINGTON YORK YO10 5GE UNITED KINGDOM | |
RES15 | CHANGE OF NAME 02/06/2014 | |
CERTNM | COMPANY NAME CHANGED EXPRESSO HOME LIMITED CERTIFICATE ISSUED ON 02/06/14 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-11 |
Resolutions for Winding-up | 2016-07-11 |
Meetings of Creditors | 2016-06-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 PRINCIPLE CAREERS LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PRINCIPLE CAREERS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PRINCIPLE CAREERS LIMITED | Event Date | 2016-07-05 |
Liquidator's name and address: David James Robson , of Gaines Robson Insolvency Ltd , 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA . : For further details contact: Lynsey Haigh, Tel: 0113 251 5007. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PRINCIPLE CAREERS LIMITED | Event Date | 2016-07-05 |
At a General Meeting of the above named Company, duly convened and held at 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA on 05 July 2016 at 10.00 am, the following Special and Ordinary Resolutions were duly passed: That the company be wound up voluntarily and that David James Robson , of Gaines Robson Insolvency Ltd , 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA , (IP No. 11130) be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact: Lynsey Haigh, Tel: 0113 251 5007. Jonathan Emmott , Director and Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRINCIPLE CAREERS LIMITED | Event Date | 2016-06-14 |
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 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA on 05 July 2016 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. 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 of the meeting. Notice is also hereby given that for the purpose of voting, secured creditors are required, unless they surrender their security, to lodge at Gaines Robson Insolvency Ltd , 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA , before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. Forms of general and special proxy are available, and proxies must be duly completed and lodged with the Company at Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA not later than 12.00 noon on the business day preceding the date of the meeting. Creditors are required to prove their debts by means of suitable evidence, prior to the meeting if possible, but should this not be the case, such evidence can be presented to the chairman at the meeting of creditors itself. In accordance with section 98(2)(b) of the Act a list of the names and addresses of the Companys creditors will be available for inspection, free of charge, at Gaines Robson Insolvency Ltd, 1200 Century Way, Thorpe Park Business Park, Colton, Leeds, LS15 8ZA on the two business days preceding the date of the meeting, between the hours of 10.00 am and 4.00 pm. For further details contact: Lynsey Haigh, Tel: 0113 251 5007 | |||
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. |