Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BNB RECRUITMENT SOLUTIONS PLC
Company Information for

BNB RECRUITMENT SOLUTIONS PLC

55 FETTER LANE, LONDON, EC4A 1AA,
Company Registration Number
01660786
Public Limited Company
Dissolved

Dissolved 2017-09-22

Company Overview

About Bnb Recruitment Solutions Plc
BNB RECRUITMENT SOLUTIONS PLC was founded on 1982-08-27 and had its registered office in 55 Fetter Lane. The company was dissolved on the 2017-09-22 and is no longer trading or active.

Key Data
Company Name
BNB RECRUITMENT SOLUTIONS PLC
 
Legal Registered Office
55 FETTER LANE
LONDON
EC4A 1AA
Other companies in WC1B
 
Previous Names
BNB RESOURCES PLC09/08/2005
Filing Information
Company Number 01660786
Date formed 1982-08-27
Country United Kingdom
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-12-31
Date Dissolved 2017-09-22
Type of accounts GROUP
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BNB RECRUITMENT SOLUTIONS PLC
Is this data useful to you?
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.

Company Officers of BNB RECRUITMENT SOLUTIONS PLC

Current Directors
Officer Role Date Appointed
LONDON REGISTRARS P.L.C.
Company Secretary 2007-06-01
PAUL GARY TURNER
Company Secretary 2007-06-01
MICHAEL ALEXANDER BORRELLI
Director 2007-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HAMLYN GRINSTEAD
Director 2008-09-10 2012-10-19
RODERICK CHARLES GARROW MACLEOD
Director 2001-01-29 2012-10-19
JULIAN ANDRE TREGER
Director 2001-01-29 2009-03-31
JOHN ALAN REDWOOD
Director 2001-01-29 2007-07-02
HELEN CLAIRE PARR
Company Secretary 1997-02-04 2007-06-01
PAUL GARY TURNER
Company Secretary 2001-05-11 2007-06-01
ROBERT BAIN
Director 2004-03-25 2007-03-01
DOUGLAS BUGIE
Director 2002-03-14 2007-03-01
SIMON HAMLYN GRINSTEAD
Director 2004-05-11 2007-03-01
PAUL GARY TURNER
Director 2001-02-20 2007-03-01
KRISTA DVEA WALOCHIK
Director 2005-12-20 2007-03-01
BRIAN ALAN MYERSON
Director 2001-01-29 2003-04-10
ANTHONY ARROWSMITH
Director 1992-05-31 2002-01-25
GRAHAM RICHARD DURGAN
Director 1992-12-01 2001-10-01
ROBERT ALAN SCHOFIELD
Company Secretary 1998-03-18 2001-05-11
ROBERT ALAN SCHOFIELD
Director 1992-05-31 2001-05-11
ROBERT JOHN ORR BARTON
Director 1998-05-01 2001-01-29
JOHN AXSON HEYWOOD
Director 1997-05-22 2001-01-29
HARRY DUNCAN CORY MCGOWAN
Director 1994-12-31 2001-01-29
TIMOTHY HUGH SOUTHCOMBE TROTTER
Director 1999-06-01 2001-01-29
PAUL KENDALL
Company Secretary 1992-05-31 1998-03-18
DAVID MARK NORMAN
Director 1992-05-31 1998-02-09
JOHN LOUDON
Director 1992-05-31 1997-05-22
RICHARD BOGGIS-ROLFE
Director 1992-05-31 1997-05-09
THOMAS GORDON PARRY ROGERS
Director 1992-05-31 1994-12-31
SIMON HOARE BARROW
Director 1992-05-31 1992-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LONDON REGISTRARS P.L.C. P2P WORLDWIDE VACATION LIMITED Company Secretary 2014-03-12 CURRENT 2011-03-04 Dissolved 2014-09-09
LONDON REGISTRARS P.L.C. GROUP UNIVERSAL ENERGY PLC Company Secretary 2013-06-19 CURRENT 2013-06-19 Dissolved 2014-06-24
LONDON REGISTRARS P.L.C. CAPTURE YOUR VALUE PLC Company Secretary 2013-02-19 CURRENT 2013-01-31 Dissolved 2014-05-06
LONDON REGISTRARS P.L.C. LAGHINZA FOODS LTD Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2014-04-15
LONDON REGISTRARS P.L.C. LDE (UK) LIMITED Company Secretary 2012-12-18 CURRENT 2007-05-02 Dissolved 2013-10-29
LONDON REGISTRARS P.L.C. INSYNC SHOW PRODUCTION SERVICES INC., UK LIMITED Company Secretary 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-03-18
LONDON REGISTRARS P.L.C. RL (TBD) LTD Company Secretary 2012-04-16 CURRENT 2012-04-16 Dissolved 2014-05-27
LONDON REGISTRARS P.L.C. TLCP UK LIMITED Company Secretary 2012-02-10 CURRENT 2010-09-08 Dissolved 2013-10-22
LONDON REGISTRARS P.L.C. STRING TRANSPORT SYSTEMS LIMITED Company Secretary 2011-08-08 CURRENT 2011-08-08 Dissolved 2013-11-26
LONDON REGISTRARS P.L.C. EALING HOMES LIMITED Company Secretary 2008-11-06 CURRENT 2004-05-05 Dissolved 2015-02-03
LONDON REGISTRARS P.L.C. CLAUGHBANE LIMITED Company Secretary 2008-04-01 CURRENT 2004-09-20 Dissolved 2014-01-21
LONDON REGISTRARS P.L.C. VOORNE PARTNERS UK LTD Company Secretary 2007-05-17 CURRENT 2007-05-17 Dissolved 2014-07-22
PAUL GARY TURNER PALOROSA CONSULTANCY LIMITED Company Secretary 2007-08-28 CURRENT 2007-08-28 Active
MICHAEL ALEXANDER BORRELLI BWA RESOURCES (UK) LIMITED Director 2018-03-06 CURRENT 2018-02-06 Active
MICHAEL ALEXANDER BORRELLI XPEDIATOR LIMITED Director 2017-01-04 CURRENT 2016-09-27 Active
MICHAEL ALEXANDER BORRELLI GREATLAND GOLD PLC Director 2016-04-06 CURRENT 2005-11-16 Active
MICHAEL ALEXANDER BORRELLI MINERALFIELDS LTD Director 2015-03-03 CURRENT 2014-03-28 Active
MICHAEL ALEXANDER BORRELLI KENDRICK RESOURCES PLC Director 2014-10-17 CURRENT 1989-07-05 Active
MICHAEL ALEXANDER BORRELLI MINERALFIELDS GROUP LIMITED Director 2014-06-19 CURRENT 2014-05-13 Active - Proposal to Strike off
MICHAEL ALEXANDER BORRELLI BORRELLI CAPITAL LIMITED Director 2012-03-19 CURRENT 2006-05-12 Active
MICHAEL ALEXANDER BORRELLI B W A GROUP PLC Director 2009-12-21 CURRENT 1931-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2017
2016-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2016
2016-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2016
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O C/O, CHANTREY VELLACOTT DFK LLP CHANTREY VELLACOTT DFK LLP RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF
2015-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2015
2015-09-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2015
2015-02-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2015
2014-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2014
2014-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014
2013-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013
2013-03-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2013
2012-10-31LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRINSTEAD
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK MACLEOD
2012-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-17LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2012-09-174.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-09-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2012
2012-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2012
2011-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2011
2011-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2011
2010-01-252.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/12/2009
2010-01-252.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-09-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-09-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B
2009-09-112.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-08-252.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 30 FARRINGDON STREET LONDON EC4A 4EA
2009-07-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-07-03363aRETURN MADE UP TO 31/05/09; BULK LIST AVAILABLE SEPARATELY
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR JULIAN TREGER
2008-12-09403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-10-15288cSECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS LIMITED / 18/09/2008
2008-10-06288aDIRECTOR APPOINTED MR SIMON HAMLIN GRINSTEAD
2008-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-28RES13RE-APPOINT AUDITORS 23/07/2008
2008-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-2488(2)AD 19/06/08 GBP SI 23773465@0.05=1188673.25 GBP IC 12695060.8/13883734.05
2008-06-25363aRETURN MADE UP TO 31/05/08; BULK LIST AVAILABLE SEPARATELY
2008-06-0288(2)AD 16/05/08 GBP SI 38738@0.05=1936.9 GBP IC 12698291.9/12700228.8
2008-06-0288(2)AD 16/05/08 GBP SI 38738@0.05=1936.9 GBP IC 12696355/12698291.9
2008-01-2988(2)RAD 16/01/08--------- £ SI 32353@.05=1617 £ IC 12694738/12696355
2008-01-2988(2)RAD 16/01/08--------- £ SI 32353@.05=1617 £ IC 12693121/12694738
2008-01-2388(2)RAD 06/08/07--------- £ SI 32353@.05=1617 £ IC 12691504/12693121
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-10-2188(2)RAD 11/10/07--------- £ SI 32353@.05=1617 £ IC 12689887/12691504
2007-10-2188(2)RAD 11/10/07--------- £ SI 32353@.05=1617 £ IC 12688270/12689887
2007-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-15AUDAUDITOR'S RESIGNATION
2007-08-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-27288bDIRECTOR RESIGNED
2007-07-23288aNEW SECRETARY APPOINTED
2007-07-04363aRETURN MADE UP TO 31/05/07; BULK LIST AVAILABLE SEPARATELY
2007-07-04353LOCATION OF REGISTER OF MEMBERS
2007-07-02288bSECRETARY RESIGNED
2007-07-02288bSECRETARY RESIGNED
2007-06-18288aNEW SECRETARY APPOINTED
2007-06-0588(2)RAD 21/05/07--------- £ SI 7456785@.05=372839 £ IC 17413811/17786650
2007-05-16288aNEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-04-25288bDIRECTOR RESIGNED
2007-02-28RES13ADMISSION TO AIM 19/02/07
2007-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-08-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-08-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-22363aRETURN MADE UP TO 31/05/06; BULK LIST AVAILABLE SEPARATELY
2006-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-18123NC INC ALREADY ADJUSTED 30/12/05
2006-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to BNB RECRUITMENT SOLUTIONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-03
Meetings of Creditors2009-08-26
Fines / Sanctions
No fines or sanctions have been issued against BNB RECRUITMENT SOLUTIONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSIT 2008-07-26 Outstanding BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2007-11-20 Outstanding VLIELAND LIMITED
DEBENTURE 2004-05-20 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF CHARGE OVER CREDIT BALANCES 1995-10-19 Satisfied BARCLAYS BANK PLC
CHARGE 1983-05-19 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of BNB RECRUITMENT SOLUTIONS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for BNB RECRUITMENT SOLUTIONS PLC
Trademarks
We have not found any records of BNB RECRUITMENT SOLUTIONS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BNB RECRUITMENT SOLUTIONS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as BNB RECRUITMENT SOLUTIONS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where BNB RECRUITMENT SOLUTIONS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBNB RECRUITMENT SOLUTIONS PLCEvent Date2017-03-29
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at First Floor, 16/17 Boundary Road, Hove, East Sussex BN3 4AN on 31 May 2017 at 10.00 am to be followed at 10.30am by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. A member or creditor entitled to vote at the meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged with the Liquidator at CVR Global LLP, First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN, no later than 12.00 noon on the preceding business day. Kevin Murphy, Richard Toone and Ken Touhey were appointed Joint Liquidators of BNB Recruitment Solutions Plc on 25 January 2010 by the Creditors. Ken Touhey was replaced as Joint Liquidator by David Oprey on 14 August 2012. Office Holder details: Kevin Murphy , (IP No. 8349) and Richard Toone , (IP No. 9146) both of CVR Global LLP , First Floor, 16/17 Boundary Road, Hove, East Sussex, BN3 4AN . Further details contact: Christine Hopkins, Email: Chopkins@cvr.global Tel: 01273 421200. Kevin Murphy , Joint Liquidator : Ag GF123691
 
Initiating party Event TypeMeetings of Creditors
Defending partyBNB RECRUITMENT SOLUTIONS PLCEvent Date2009-08-18
In the High Court of Justice case number 15818 Notice is hereby given by Kevin Anthony Murphy , Richard Howard Toone and Kenneth William Touhey , of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London WC1B 5LF that a meeting of creditors of BNB Recruitment Solutions Plc, C/o Chantrey Vellacott DFK LLP, Russell Square House, 10-12 Russell Square, London, WC1B 5LF is to be held at The Kensington Suite, Hotel Russell, Lower Ground Floor, 1-8 Russell Square, London, WC1B 5DE on 04 September 2009 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. 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 2.38 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. Kevin Anthony Murphy, Richard Howard Toone and Kenneth William Touhey were appointed Joint Administrators of the Company on 29 June 2009 by the directors. Any member requiring a copy of the Joint Administrators report and proposals should send such request in writing to the Joint Administators at the address above and a copy will be provided to them free of charge. K A Murphy , Joint Administrator :
 
Initiating party Event Type
Defending partyBNB RECRUITMENT SOLUTIONS PLCEvent Date2009-06-29
In the High Court of Justice case number 15820 Kevin Anthony Murphy , Richard Howard Toone and Kenneth William Touhey (IP Nos 8349 and 9146 and 8369 ), of Chantrey Vellacott DFK LLP , Russell Square House, 10-12 Russell Square, London WC1B 5LF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BNB RECRUITMENT SOLUTIONS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BNB RECRUITMENT SOLUTIONS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.