Liquidation
Company Information for TEMP STAFF LIMITED
30 ST PAULS' SQUARE, BIRMINGHAM, WEST MIDLANDS, B3 1QZ,
|
Company Registration Number
02832280
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
TEMP STAFF LIMITED | |||
Legal Registered Office | |||
30 ST PAULS' SQUARE BIRMINGHAM WEST MIDLANDS B3 1QZ Other companies in B3 | |||
| |||
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANN WALDEN |
||
CHRISTIAN TREVOR BROWN |
||
JULIE ANN WALDEN |
||
MARK ADRIAN WALDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN EVANS |
Company Secretary | ||
MARTIN NIGEL CARS |
Director | ||
STEPHEN JOHN SCOTT |
Nominated Secretary | ||
JACQUELINE SCOTT |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEMP STAFF PROPERTY LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Dissolved 2017-05-22 | |
S.O.S EMPLOYMENT BUSINESS LIMITED | Director | 2014-04-10 | CURRENT | 2014-04-10 | Liquidation | |
TEMP STAFF PROPERTY LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Dissolved 2017-05-22 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/17 FROM 35 Ludgate Hill Birmingham B3 1EH | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-05 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/14 FROM No.3 Caroline Court Caroline Street St Pauls Square Birmingham B3 1TR | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/08/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JULIE ANN WALDEN on 2012-07-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WALDEN / 02/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WALDEN / 02/07/2012 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-11-03 | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CHRISTIAN TREVOR BROWN | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/03/2011 | |
AR01 | 01/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN WALDEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WALDEN / 01/10/2009 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
363s | RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
Notice of Intended Dividends | 2016-01-07 |
Appointment of Liquidators | 2014-06-10 |
Resolutions for Winding-up | 2014-06-10 |
Notices to Creditors | 2014-06-10 |
Meetings of Creditors | 2014-05-21 |
Proposal to Strike Off | 2014-04-08 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT SECURITY DEPOSIT DEED | Outstanding | THE FINANCE CONNECTION LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | ST PAUL'S SQUARE DEVELOPMENT 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 TEMP STAFF LIMITED
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as TEMP STAFF LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEMP STAFF LIMITED | Event Date | 2014-06-06 |
Andrew Turpin of Poppleton & Appleby , 35 Ludgate Hill, Birmingham B3 1EH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEMP STAFF LIMITED | Event Date | 2014-06-06 |
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 Type | Notices to Creditors | |
Defending party | TEMP STAFF LIMITED | Event Date | 2014-06-06 |
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 Type | Meetings of Creditors | |
Defending party | TEMP STAFF LIMITED | Event Date | 2014-05-16 |
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 Type | Proposal to Strike Off | |
Defending party | TEMP STAFF LIMITED | Event Date | 2014-04-08 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TEMP STAFF LIMITED | Event 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 | |||
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. |