Liquidation
Company Information for TLR RESOURCING LTD
RSM MCCLURE WATTERS NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
|
Company Registration Number
NI071990
Private Limited Company
Liquidation |
Company Name | |
---|---|
TLR RESOURCING LTD | |
Legal Registered Office | |
RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG Other companies in BT1 | |
Company Number | NI071990 | |
---|---|---|
Company ID Number | NI071990 | |
Date formed | 2009-03-11 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2010 | |
Account next due | 30/06/2012 | |
Latest return | 11/03/2011 | |
Return next due | 08/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 07:43:28 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/06/2018 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/06/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/06/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/06/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/06/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEWIS | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/06/2012 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/06/2012 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 34C MAIN STREET MOIRA ARMAGH BT67 0LE | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY LEWIS / 31/10/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMILY O' DOWD LEWIS | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AA01 | PREVSHO FROM 31/03/2010 TO 30/09/2009 | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEWIS / 11/03/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMILY O' DOWD LEWIS / 11/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 34 SHORE ROAD HOLYWOOD BT18 9UX | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2021-08-20 |
Appointment of Liquidators | 2021-01-22 |
Meetings of Creditors | 2012-02-24 |
Meetings of Creditors | 2012-02-21 |
Appointment of Administrators | 2012-01-06 |
Petitions to Wind Up (Companies) | 2011-12-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED |
|
|
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 TLR RESOURCING LTD
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as TLR RESOURCING LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | TLR RESOURCING LTD | Event Date | 2012-02-24 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)No 8916 of 2011 In the Matter of (t/a Tim Lewis Recruitment) (Company Number NI071990) And in the Matter of The Insolvency (Northern Ireland) Order 1989 Notice is hereby given by Jeremy Nigel Ian Woodside and Christopher Ratten of RSM Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester, M3 2LF that a meeting of creditors of TLR Resourcing Ltd, c/o RSM McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG is to be held at The Park Avenue Hotel, 158 Holywood Road, Belfast, BT4 1PB on 1 March 2012 at 11.00 am. The meeting is an initial creditors meeting under paragraph 52 of Schedule B1 to the Insolvency (Northern Ireland) Order 1989. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.039 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Jeremy Nigel Ian Woodside and Christopher Ratten Joint Administrators Dated: 15 February 2012 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TLR RESOURCING LTD | Event Date | 2012-02-15 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 8916 Notice is hereby given by Jeremy Nigel Ian Woodside and Christopher Ratten (IP Nos 9515 and 9338), both of RSM Tenon , Arkwright House, Parsonage Gardens, Manchester M3 2LF that a meeting of the creditors of TLR Resourcing Ltd, T/a Tim Lewis Recruitment is to be held at The Park Avenue Hotel, 158 Holywood Road, Belfast, BT4 1PB on 01 March 2012 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 52 of Schedule B1 Legislation section: to the Insolvency (Northern Ireland) Order 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Date of Appointment: 22 December 2011. Further details contact: James Gillibrand, Tel: 0161 827 8416, Email: james.gillibrand@rsmtenon.com J N Woodside and C Ratten , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TLR RESOURCING LTD | Event Date | 2012-01-06 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)No 8916 of 2011 In the Matter of (Company Number NI071990) And in the Matter of The Insolvency (Northern Ireland) Order 1989. Nature of Business: Recruitment. Registered Office of Company: 34C Main Street, Moira, Armagh. Date of Appointment: 22 December 2011. Joint Administrators' Names and Address: Jeremy Nigel Ian Woodside (IP Number 9515) and Christopher Ratten (IP Number 9338), RSM Tenon Recovery, Arkwright House, Parsonage Gardens, Manchester M3 2LF. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TLR RESOURCING LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 139596 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of 34c Main Street, Moira, Armagh BT67 0LE presented on 24 November 2011 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JE, on Thursday 12 January 2012 at 1000 hours (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 intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 1600 hours on 11 January 2012. The petitioners solicitor is J H Conn , Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE. 23 December 2011. | |||
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. |