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

C & D RECRUITMENT LIMITED

FIRE FLY AVENUE, SWINDON, SN2,
Company Registration Number
03254409
Private Limited Company
Dissolved

Dissolved 2017-10-03

Company Overview

About C & D Recruitment Ltd
C & D RECRUITMENT LIMITED was founded on 1996-09-25 and had its registered office in Fire Fly Avenue. The company was dissolved on the 2017-10-03 and is no longer trading or active.

Key Data
Company Name
C & D RECRUITMENT LIMITED
 
Legal Registered Office
FIRE FLY AVENUE
SWINDON
SN2
Other companies in SN3
 
Filing Information
Company Number 03254409
Date formed 1996-09-25
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2017-10-03
Type of accounts MEDIUM
Last Datalog update: 2019-03-08 08:25:27
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 C & D RECRUITMENT LIMITED

Current Directors
Officer Role Date Appointed
KAREN GEORGIA DAVISON
Company Secretary 2009-03-20
KAREN GEORGIA DAVISON
Director 1997-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GRIFFIN
Company Secretary 2002-03-15 2009-03-20
ANDREW GRIFFIN
Director 2002-03-15 2009-03-20
FRANK RICHARD CUCKSON
Company Secretary 1996-09-26 2002-02-15
FRANK RICHARD CUCKSON
Director 1996-09-26 2002-02-15
LOTHAR CUCKSON
Director 1996-09-26 1998-09-25
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1996-09-25 1996-09-26
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1996-09-25 1996-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN GEORGIA DAVISON C & D ELITE LIMITED Company Secretary 2002-03-15 CURRENT 1999-10-20 Dissolved 2013-08-10
KAREN GEORGIA DAVISON C & D IT SOLUTIONS LIMITED Director 2009-05-13 CURRENT 2009-05-13 Active - Proposal to Strike off

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
2017-10-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON SN3 4NE
2016-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2016
2015-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2015
2014-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2014
2014-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2014 FROM BLANDFORD HOUSE 77 SHRIVENHAM HUNDRED BUS PARK MAJORS ROAD WATCHFIELD SWINDON WILTSHIRE SN6 8TY
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN GEORGIA DAVISON / 31/12/2013
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KAREN GEORGIA DAVISON / 31/12/2013
2014-02-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KAREN GEORGIA DAVISON / 31/12/2013
2013-09-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2013
2012-09-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2012
2011-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/07/2011
2010-07-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-03-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C AND D HOUSE COLLEGE COURT REGENT CIRCUS SWINDON WILTSHIRE SN1 1PZ
2010-01-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-07AR0125/09/09 FULL LIST
2009-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-03-25288aSECRETARY APPOINTED MISS KAREN GEORGIA DAVISON
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GRIFFIN
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY ANDREW GRIFFIN
2009-02-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-09363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-10-15363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-10-15288cDIRECTOR'S PARTICULARS CHANGED
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-10-10363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-10-31363aRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2005-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-15363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2003-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-11-11225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/06/03
2003-11-10AUDAUDITOR'S RESIGNATION
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-10-28363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11395PARTICULARS OF MORTGAGE/CHARGE
2002-11-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-11-12363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-10-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-02363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-01-10287REGISTERED OFFICE CHANGED ON 10/01/01 FROM: 107 COMMERCIAL ROAD SWINDON SN1 5PL
2000-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
1999-12-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-27363sRETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS
1999-07-29288cDIRECTOR'S PARTICULARS CHANGED
1999-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-14288bDIRECTOR RESIGNED
1998-10-14363sRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-04-01287REGISTERED OFFICE CHANGED ON 01/04/98 FROM: AMBROSE HOUSE MILTON ROAD SWINDON WILTSHIRE SN1 5JA
1997-11-07288aNEW DIRECTOR APPOINTED
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-2688(2)RAD 18/09/97--------- £ SI 98@1
1997-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-23363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1996-10-06287REGISTERED OFFICE CHANGED ON 06/10/96 FROM: 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment
7487 - Other business activities


Licences & Regulatory approval
We could not find any licences issued to C & D RECRUITMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-03-16
Notice of Intended Dividends2014-09-24
Notices to Creditors2010-10-14
Appointment of Administrators2010-01-13
Fines / Sanctions
No fines or sanctions have been issued against C & D RECRUITMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-10-27 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2009-02-06 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 2003-07-08 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
RENT DEPOSIT DEED 2002-12-11 Outstanding JOHN ACTON, KEVIN KELLY AND DEREK TOLMAN
Filed Financial Reports
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 C & D RECRUITMENT LIMITED

Intangible Assets
Patents
We have not found any records of C & D RECRUITMENT 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 C & D RECRUITMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & D RECRUITMENT 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 (7450 - Labour recruitment) as C & D RECRUITMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C & D RECRUITMENT 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 TypeNotices to Creditors
Defending partyC & D RECRUITMENT LIMITEDEvent Date2010-10-08
Principal Trading Address: C & D House, College Court, Regent Circus, Swindon, SN1 1PZ Notice is hereby given that Patrick Bernard Harrington of Blandford House, 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon, SN6 8TY was appointed Liquidator of the company on 22 July 2010. Creditors are required, on or before 3 December 2010, to send their names and addresses with particulars of their debts or claims, to the Liquidator and if so required by notice in writing from the Liquidator, personally or by their solicitors, to come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. Further details contact: Janet Whiteside, Tel: 01793 783311, Email: janet.whiteside@bhgllp.com P B Harrington , Liquidator (IP No: 6626) :
 
Initiating party Event TypeFinal Meetings
Defending partyC & D RECRUITMENT LIMITEDEvent Date2010-07-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Swindon SN2 2GA on 2 June 2017 at 11.00 am for Members and 11.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to RSM Restructuring Advisory LLP, Hermes House, Fire Fly Avenue, Swindon SN2 2GA, no later than 12 noon on the business day before the meeting. Office Holder Details: Patrick Bernard Harrington (IP number 6626 ) of RSM Restructuring Advisory LLP , Hermes House, Fire Fly Avenue, Swindon SN2 2GA . Date of Appointment: 22 July 2010 . Further information about this case is available from Dan Watkins at the offices of RSM Restructuring Advisory LLP on 01793 868620 or at dan.watkins@rsmuk.com. Patrick Bernard Harrington , Liquidator
 
Initiating party Event TypeAppointment of Administrators
Defending partyC & D RECRUITMENT LIMITEDEvent Date2010-01-08
In the Swindon County Court case number CA01147 Patrick Bernard Harrington (IP No 6626 ), of BHG Chartered Accountants , Blandford House, 77 Shrivenham Hundred Business Park, Majors Road, Watchfield, Swindon SN6 8TY . :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyC & D RECRUITMENT LIMITEDEvent Date
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first dividend to the unsecured creditors of the company within a period of two months from the last date for proving being 24 October 2014. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Vicarage Court, 160 Ermin Street, Swindon SN3 4NE by 24 October 2014. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Patrick Bernard Harrington (IP number 6626) of Banks BHG Chartered Accountants, Vicarage Court, 160 Ermin Street, Swindon SN3 4NE was appointed Liquidator of the Company on 22 July 2010. Patrick Bernard Harrington , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C & D RECRUITMENT 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 C & D RECRUITMENT 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.