Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 247 MANAGEMENT UK LIMITED
Company Information for

247 MANAGEMENT UK LIMITED

HARROGATE, NORTH YORKSHIRE, HG1,
Company Registration Number
03066582
Private Limited Company
Dissolved

Dissolved 2017-06-27

Company Overview

About 247 Management Uk Ltd
247 MANAGEMENT UK LIMITED was founded on 1995-06-09 and had its registered office in Harrogate. The company was dissolved on the 2017-06-27 and is no longer trading or active.

Key Data
Company Name
247 MANAGEMENT UK LIMITED
 
Legal Registered Office
HARROGATE
NORTH YORKSHIRE
 
Previous Names
FIRST CALL RECRUITMENT LIMITED20/04/2005
Filing Information
Company Number 03066582
Date formed 1995-06-09
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-10-31
Date Dissolved 2017-06-27
Type of accounts SMALL
Last Datalog update: 2019-03-08 07:49:48
Primary Source:Companies House
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 247 MANAGEMENT UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WALKER
Company Secretary 2002-09-24
DAVID BROOKS
Director 2002-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WALKER
Director 2002-09-24 2014-01-01
PARRIS ELIZABETH ROBINSON
Company Secretary 1995-10-17 2002-09-24
MARGARET ANN CAVE
Director 1995-06-09 2002-09-24
CRAIG JOHN PAUL HUBBARD
Director 1999-09-09 2002-09-24
BEVERLEY JOY HUNT
Company Secretary 1995-06-09 1995-08-25
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1995-06-09 1995-06-09
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1995-06-09 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL WALKER 247-INTERLET LIMITED Company Secretary 2004-06-11 CURRENT 2004-06-11 Dissolved 2014-01-21
MICHAEL WALKER INTERLET LIMITED Company Secretary 2003-10-06 CURRENT 2003-09-25 Dissolved 2014-10-16
MICHAEL WALKER FIRST CALL RECRUITMENT LIMITED Company Secretary 2002-08-19 CURRENT 2002-04-30 Dissolved 2014-10-07
MICHAEL WALKER VENEERED PANELS LIMITED Company Secretary 1991-08-14 CURRENT 1990-08-14 Active - Proposal to Strike off
DAVID BROOKS PRIMEPRO SOFTWARE LIMITED Director 2017-05-12 CURRENT 2017-05-12 Active
DAVID BROOKS 247 TIME LIMITED Director 2016-11-01 CURRENT 2011-11-03 Active - Proposal to Strike off
DAVID BROOKS 247-INTERLET LIMITED Director 2004-06-11 CURRENT 2004-06-11 Dissolved 2014-01-21
DAVID BROOKS INTERLET LIMITED Director 2003-10-06 CURRENT 2003-09-25 Dissolved 2014-10-16

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
2017-06-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-28SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-07-20DS01APPLICATION FOR STRIKING-OFF
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALKER
2015-11-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-10-06GAZ1FIRST GAZETTE
2014-11-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014
2014-11-121.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-11-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014
2013-11-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2013
2012-09-211.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-06-20LATEST SOC20/06/12 STATEMENT OF CAPITAL;GBP 100
2012-06-20AR0109/06/12 FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 09/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROOKS / 09/06/2012
2012-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WALKER / 09/06/2012
2012-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-09-12AR0109/06/11 FULL LIST
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-11-03AA01PREVSHO FROM 28/02/2011 TO 31/10/2010
2010-09-13AR0109/06/10 FULL LIST
2010-01-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-27363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-07-19363sRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2006-09-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-17363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-07-21363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-04-20CERTNMCOMPANY NAME CHANGED FIRST CALL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 20/04/05
2005-03-31225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 28/02/05
2004-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-07-08225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03
2003-06-06363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-10-03395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-01287REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 13 UNIVERSITY ROAD LEICESTER LEICESTERSHIRE LE1 7RA
2002-10-01288bDIRECTOR RESIGNED
2002-10-01288bDIRECTOR RESIGNED
2002-10-01288aNEW DIRECTOR APPOINTED
2002-10-01288bSECRETARY RESIGNED
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-21363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-07-03363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-01-17AUDAUDITOR'S RESIGNATION
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-2088(2)RAD 10/09/99--------- £ SI 98@1=98 £ IC 2/100
1999-07-26363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-05-24287REGISTERED OFFICE CHANGED ON 24/05/99 FROM: 1 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NG
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-18363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-06363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1996-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-11363sRETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS
1995-11-21288SECRETARY RESIGNED
1995-11-21287REGISTERED OFFICE CHANGED ON 21/11/95 FROM: SUITE 103/104 PREMIER HOUSE 29 RUTLAND STREET LEICESTER LE1 1RE
1995-11-21288NEW SECRETARY APPOINTED
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 247 MANAGEMENT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 247 MANAGEMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-13 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-02-28

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 247 MANAGEMENT UK LIMITED

Intangible Assets
Patents
We have not found any records of 247 MANAGEMENT UK LIMITED registering or being granted any patents
Domain Names

247 MANAGEMENT UK LIMITED owns 2 domain names.

247staff.co.uk   twofoursevenstaff.co.uk  

Trademarks
We have not found any records of 247 MANAGEMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 247 MANAGEMENT UK 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 247 MANAGEMENT UK 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 247 MANAGEMENT UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 247 MANAGEMENT UK 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 247 MANAGEMENT UK 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.