Company Information for RECRUITIVITY LIMITED
51 QUEEN STREET, MORLEY, LEEDS, WEST YORKSHIRE, LS27 8EB,
|
Company Registration Number
09385011
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RECRUITIVITY LIMITED | ||
Legal Registered Office | ||
51 QUEEN STREET MORLEY LEEDS WEST YORKSHIRE LS27 8EB | ||
Previous Names | ||
|
Company Number | 09385011 | |
---|---|---|
Company ID Number | 09385011 | |
Date formed | 2015-01-12 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB203125371 |
Last Datalog update: | 2020-07-05 10:10:37 |
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 | ||
---|---|---|---|---|
RECRUITIVITY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LUCY JAYNE MCNAMARA |
||
MELISSA ROSE MCNAMARA |
||
LUCY JAYNE MCNAMARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MELISSA ROSE MCNAMARA |
Director | ||
ADRIENNE FRANCINE MCNAMARA |
Company Secretary | ||
LUCY JAYNE MCNAMARA |
Company Secretary | ||
ADRIENNE FRANCINE MCNAMARA |
Director | ||
LUCY JAYNE MCNAMARA |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NIGEL MCNAMARA | |
CH01 | Director's details changed for on | |
AP01 | DIRECTOR APPOINTED MRS ADRIENNE FRANCINE MCNAMARA | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS NIGEL MCNAMARA on 2019-10-08 | |
TM02 | Termination of appointment of Nicholas Mcnamara on 2019-10-22 | |
TM02 | Termination of appointment of Melissa Rose Mcnamara on 2019-04-04 | |
AP03 | Appointment of Mrs Adrienne Francine Mcnamara as company secretary on 2019-04-04 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS NIGEL MCNAMARA | |
TM02 | Termination of appointment of Lucy Jayne Mcnamara on 2019-03-31 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS NIGEL MCNAMARA | |
AP03 | Appointment of Mr Nicholas Nigel Mcnamara as company secretary on 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY JAYNE MCNAMARA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELISSA ROSE MCNAMARA | |
AP03 | Appointment of Miss Lucy Jayne Mcnamara as company secretary on 2018-01-16 | |
AP01 | DIRECTOR APPOINTED MISS LUCY JAYNE MCNAMARA | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUCY MCNAMARA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIENNE MCNAMARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCNAMARA | |
AP03 | SECRETARY APPOINTED MISS MELISSA ROSE MCNAMARA | |
AP01 | DIRECTOR APPOINTED MISS MELISSA ROSE MCNAMARA | |
AP03 | SECRETARY APPOINTED MRS ADRIENNE FRANCINE MCNAMARA | |
AP01 | DIRECTOR APPOINTED MRS ADRIENNE FRANCINE MCNAMARA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY MCNAMARA | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/16 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 89A SCOTCHMAN LANE MORLEY LEEDS WEST YORKSHIRE LS27 0BQ UNITED KINGDOM | |
RES15 | CHANGE OF NAME 21/04/2015 | |
CERTNM | COMPANY NAME CHANGED NOW LOGISTICS LIMITED CERTIFICATE ISSUED ON 22/04/15 | |
AP03 | SECRETARY APPOINTED MISS LUCY JAYNE MCNAMARA | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up | 2019-12-13 |
Petitions to Wind Up (Companies) | 2019-11-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
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 RECRUITIVITY LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as RECRUITIVITY LIMITED are:
Initiating party | Event Type | Winding-Up | |
---|---|---|---|
Defending party | RECRUITIVITY LIMITED | Event Date | 2019-12-13 |
RECRUITIVITY LIMITED (Company Number 09385011 ) Registered office: 51 Queen Street , Morley , LEEDS , LS27 8EB In the High Court Of Justice No 006892 of 2019 Date of Filing Petition: 17 October 2019 D… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | RECRUITIVITY LIMITED | Event Date | 2019-10-15 |
In the HIGH COURT OF JUSTICE BUSINESS & PROPERTY COURTS OF ENGLAND & WALES, INSOLVENCY & COMPANIES LIST (ChD) case number CR-2019-006892 A Petition to wind up the above-named Company, Recruitivity Limited of 51 Queen Street, Morley, Leeds LS27 8EB presented on 15 October 2019 by ALDERMORE BANK PLC of 1st Floor, Block B, Western House, Lynch Wood, Peterborough PE2 6FZ (the Petitioner) claiming to be a creditor of the Company will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL on: Date: 4 December 2019 Time: 10:30am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention to the Petitioners solicitors in accordance with rule 7.14 by 16.00 hours on 3 December 2019 . | |||
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. |