Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEMP STAFF LIMITED
Company Information for

TEMP STAFF LIMITED

30 ST PAULS' SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
Company Registration Number
02832280
Private Limited Company
Liquidation

Company Overview

About Temp Staff Ltd
TEMP STAFF LIMITED was founded on 1993-07-01 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Temp Staff Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEMP STAFF LIMITED
 
Legal Registered Office
30 ST PAULS' SQUARE
BIRMINGHAM
WEST MIDLANDS
B3 1QZ
Other companies in B3
 
Telephone01212122227
 
Filing Information
Company Number 02832280
Company ID Number 02832280
Date formed 1993-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 01/07/2013
Return next due 29/07/2014
Type of accounts SMALL
Last Datalog update: 2018-09-04 12:12:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEMP STAFF LIMITED
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.
Companies with same name TEMP STAFF LIMITED
The following companies were found which have the same name as TEMP STAFF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEMP STAFF DIRECT LIMITED 5 HIGHGATE BUSINESS CENTRE HIGHGATE ROAD BIRMINGHAM B12 8EA Active Company formed on the 2011-04-07
TEMP STAFF PROPERTY LIMITED 13 REGENT STREET NOTTINGHAM NG1 5BS Dissolved Company formed on the 2010-12-08
TEMP STAFFING SOLUTIONS LIMITED KEMP HOUSE 152 CITY ROAD CITY ROAD LONDON EC1V 2NX Dissolved Company formed on the 2012-12-05
TEMP STAFFING LIMITED 32 WELLINGTON STREET KETTERING ENGLAND NN16 8RQ Dissolved Company formed on the 2014-09-15
TEMP STAFF SOLUTIONS LIMITED 277 LODGE LANE GRAYS ESSEX UNITED KINGDOM RM17 5PR Dissolved Company formed on the 2014-09-02
TEMP STAFFING, INC. 4918 FORT HAMILTON PARKWAY Kings BROOKLYN NY 11219 Active Company formed on the 2000-07-28
Temp Staff Consulting, LLC 9487 Tropico Dr La Mesa CA 91941 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-03-11
TEMP STAFF RISK SERVICES, INC. 2301 GREENWILLOW DRIVE ORLANDO FL 32825 Inactive Company formed on the 2014-09-10
TEMP STAFFING OF AMERICA INC. 752 BLANDING BLVD., STE 107 ORANGE PARK FL 32065 Inactive Company formed on the 2000-05-15
TEMP STAFFING, INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2001-08-21
TEMP STAFF SOLUTION LIMITED 160 SHERINGHAM AVENUE LONDON E12 5PQ Active - Proposal to Strike off Company formed on the 2017-09-08
TEMP STAFF HOSPITALITY LIMITED 56 SALTWELL STREET LONDON E14 0DZ Active - Proposal to Strike off Company formed on the 2018-10-12
TEMP STAFF HOSPITALITY SOLUTION LIMITED 40 MOUNTVIEW HOUSE 202-212 HIGH ROAD ILFORD IG1 1QB Active Company formed on the 2018-10-29
TEMP STAFFING OF INDIANA INC Delaware Unknown
TEMP STAFFING PRO INC Georgia Unknown
TEMP STAFF OF GEORGIA INC Georgia Unknown
TEMP STAFFERS California Unknown
TEMP STAFF INCORPORATED California Unknown
TEMP STAFF SOLUTIONS INCORPORATED California Unknown
TEMP STAFF INCORPORATED Michigan UNKNOWN

Company Officers of TEMP STAFF LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN WALDEN
Company Secretary 1993-07-22
CHRISTIAN TREVOR BROWN
Director 2012-05-01
JULIE ANN WALDEN
Director 1994-09-29
MARK ADRIAN WALDEN
Director 1993-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN EVANS
Company Secretary 1993-07-21 1993-07-22
MARTIN NIGEL CARS
Director 1993-07-21 1993-07-22
STEPHEN JOHN SCOTT
Nominated Secretary 1993-07-01 1993-07-21
JACQUELINE SCOTT
Nominated Director 1993-07-01 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANN WALDEN TEMP STAFF PROPERTY LIMITED Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2017-05-22
MARK ADRIAN WALDEN S.O.S EMPLOYMENT BUSINESS LIMITED Director 2014-04-10 CURRENT 2014-04-10 Liquidation
MARK ADRIAN WALDEN TEMP STAFF PROPERTY LIMITED Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2017-05-22

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
2020-05-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-05
2018-07-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-05
2017-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-05
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 35 Ludgate Hill Birmingham B3 1EH
2016-08-104.68 Liquidators' statement of receipts and payments to 2016-06-05
2015-07-314.68 Liquidators' statement of receipts and payments to 2015-06-05
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/14 FROM No.3 Caroline Court Caroline Street St Pauls Square Birmingham B3 1TR
2014-06-134.20Volunatary liquidation statement of affairs with form 4.19
2014-06-13600Appointment of a voluntary liquidator
2014-06-13LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-04-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-08-12LATEST SOC12/08/13 STATEMENT OF CAPITAL;GBP 5000
2013-08-12AR0101/07/13 ANNUAL RETURN FULL LIST
2013-08-12CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ANN WALDEN on 2012-07-02
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WALDEN / 02/07/2012
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WALDEN / 02/07/2012
2013-07-251.4Notice of completion of liquidation voluntary arrangement
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-281.3Voluntary arrangement supervisor's abstract of receipts and payments to 2012-11-03
2012-08-24AR0101/07/12 ANNUAL RETURN FULL LIST
2012-06-18AP01DIRECTOR APPOINTED CHRISTIAN TREVOR BROWN
2012-04-201.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0101/07/11 ANNUAL RETURN FULL LIST
2011-04-15MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2011-04-12MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-01-26AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-08-10AR0101/07/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WALDEN / 01/10/2009
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WALDEN / 01/10/2009
2010-08-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-15AUDAUDITOR'S RESIGNATION
2009-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-07-01363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2008-12-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-08-14363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-09-11363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-05363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-12363aRETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-27363sRETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-07-23363sRETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-05-16395PARTICULARS OF MORTGAGE/CHARGE
2002-07-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-09363sRETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-08-07363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-06-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-04363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
1999-07-21363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-01-15395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-09363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-12-23395PARTICULARS OF MORTGAGE/CHARGE
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-07-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-24363sRETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS
1997-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-21363sRETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS
1996-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-09-11363sRETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS
1994-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to TEMP STAFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-01-07
Appointment of Liquidators2014-06-10
Resolutions for Winding-up2014-06-10
Notices to Creditors2014-06-10
Meetings of Creditors2014-05-21
Proposal to Strike Off2014-04-08
Fines / Sanctions
No fines or sanctions have been issued against TEMP STAFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-12-18 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT SECURITY DEPOSIT DEED 2003-05-16 Outstanding THE FINANCE CONNECTION LIMITED
MORTGAGE DEBENTURE 1999-01-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1994-03-28 Satisfied ST PAUL'S SQUARE DEVELOPMENT LIMITED
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 TEMP STAFF LIMITED

Intangible Assets
Patents
We have not found any records of TEMP STAFF LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TEMP STAFF LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMP STAFF LIMITED. 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 (78200 - Temporary employment agency activities) as TEMP STAFF LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where TEMP STAFF LIMITED 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 TypeAppointment of Liquidators
Defending partyTEMP STAFF LIMITEDEvent Date2014-06-06
Andrew Turpin of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTEMP STAFF LIMITEDEvent Date2014-06-06
At a GENERAL MEETING of the above-named Company, duly convened, and held at 35 Ludgate Hill, Birmingham B3 1EH on 6 June 2014 at 10.30 am, the following Resolutions; the first as a Special Resolution and the second as an Ordinary Resolution, were duly passed: RESOLUTIONS That the Company be wound up voluntarily, and that A Turpin, Licensed Insolvency Practitioner, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH be and is hereby appointed Liquidator for the purposes of such winding-up. Andrew Turpin (IP number 8936 ) of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH was appointed Liquidator of the Company on 6 June 2014 . Further information about this case is available from the offices of Poppleton & Appleby on 0121 200 2962 . M Walden , Chairman :
 
Initiating party Event TypeNotices to Creditors
Defending partyTEMP STAFF LIMITEDEvent Date2014-06-06
In accordance with Rule 4.182A of the Insolvency Rules 1986 I, A Turpin (IP number 8936 ), of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH telephone number 0121 200 2962 , give notice that on 6 June 2014 I was appointed Liquidator of Temp Staff Limited. NOTICE IS HEREBY GIVEN that the creditors of the above company which is being voluntarily wound up, are required, on or before, 11 July 2014, to send in their full names and surnames, their addresses and descriptions, full description of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, A Turpin, of Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH, the Liquidator of the said company, and, if so required by notice in writing from the liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in any such notice or in default thereof they will be excluded from any distribution. A Turpin , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTEMP STAFF LIMITEDEvent Date2014-05-16
NOTICE IS HEREBY GIVEN pursuant to Legislation section: Section 98 of the Legislation: Insolvency Act 1986 , that a Meeting of the Creditors of the above named Company will be held at 35 Ludgate Hill, Birmingham B3 1EH on 6 June 2014 at 11.00 am for the purposes mentioned in the Sections 99, 100 and 101 of the said Act. Creditors should forward a statement of their claim by 12 noon on 5 June 2014 to A Turpin, licensed Insolvency Practitioner, Office Holder Number 8936 of Messrs. Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH , telephone number 0121 200 2962 who will, free of charge, supply to those Creditors whose claims have been lodged in writing by the prescribed time on that day such information concerning the Companys affairs as they may reasonably require. It should be noted that there may also be a Resolution placed before the meeting signifying the terms on which the duly proposed Liquidator is to be remunerated and that the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and the convening of the meeting.
 
Initiating party Event TypeProposal to Strike Off
Defending partyTEMP STAFF LIMITEDEvent Date2014-04-08
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTEMP STAFF LIMITEDEvent Date
Nature Of Business: Employment Agency TAKE NOTICE that I, A Turpin Office Holder Number 8936 of Poppleton & Appleby, 35 Ludgate Hill, Birmingham, B3 1EH, telephone number 0121 200 2962, the undersigned Liquidator, intend to declare a first interim dividend to the Unsecured Creditors in the above matter. Creditors who have not yet lodged their proof of debt should do so in writing to the office of the Liquidator by 25 January 2016, which is the last date for proving. Creditors who do not prove by that date will be excluded from the benefit of the distribution. It is my intention to declare a first interim dividend no later than two months from the last date for proving. This notice is in accordance with Rule 11.2 of the Insolvency Rules 1986 (as amended). Creditors may contact Sharon Hill on 0121 200 2962 or via email at the following address, sharonh@poppletonandappleby.co.uk. Dated this 18 December 2015 Andrew Turpin , Liquidator Poppleton & Appleby, 35 Ludgate Hill, Birmingham B3 1EH
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMP STAFF LIMITED 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 TEMP STAFF LIMITED 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.