Company Information for HUMAN RESOURCES (UK) LIMITED
C/O XEINADIN CORPORATE RECOVERY, 100 BARBIROLLI SQUARE, MANCHESTER, M2 3BD,
|
Company Registration Number
04037155
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
HUMAN RESOURCES (UK) LIMITED | ||||||
Legal Registered Office | ||||||
C/O XEINADIN CORPORATE RECOVERY 100 BARBIROLLI SQUARE MANCHESTER M2 3BD Other companies in M3 | ||||||
Previous Names | ||||||
|
Company Number | 04037155 | |
---|---|---|
Company ID Number | 04037155 | |
Date formed | 2000-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2020 | |
Account next due | 30/05/2022 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-09-05 15:17:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
WENDY MARILYN FIDDLER |
||
JUDITH ILANA FIDDLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH ILANA FIDDLER |
Company Secretary | ||
MATTHEW RICHARD GLYN |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DLP STAFF SOLUTIONS LIMITED | Company Secretary | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2013-10-08 | |
DLP (UK) LIMITED | Company Secretary | 2007-08-02 | CURRENT | 2007-08-02 | Active | |
DLP STAFF SOLUTIONS LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Dissolved 2013-10-08 | |
DLP LEGAL LIMITED | Director | 2008-10-07 | CURRENT | 2008-10-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-06 | ||
REGISTERED OFFICE CHANGED ON 05/08/23 FROM Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-06 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/21 FROM C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/08/18 TO 30/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 19/07/2016 | |
ANNOTATION | Clarification | |
LATEST SOC | 01/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/16 FROM Griffin Court 201 Chapel Street Salford Manchester M3 5EQ | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/11/2014 | |
CERTNM | Company name changed direct law and personnel LIMITED\certificate issued on 26/01/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WENDY MARILYN FIDDLER on 2014-07-23 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/07/12 TO 31/08/12 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Judith Ilana Fiddler on 2010-07-19 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
CERTNM | COMPANY NAME CHANGED THE DEPARTMENT FOR LAW AND PERSO NNEL LIMITED CERTIFICATE ISSUED ON 13/05/05 | |
CERTNM | COMPANY NAME CHANGED EMP LAWYER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 04/08/04 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 5 CRAIGWELL ROAD PRESTWICH MANCHESTER M25 0EF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED FNF2B LIMITED CERTIFICATE ISSUED ON 30/08/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PIZZAMAN LIMITED CERTIFICATE ISSUED ON 15/09/00 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/09/00 FROM: 44 UPPER BELGRAVE ROAD BRISTOL AVON BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2021-10-14 |
Notices to Creditors | 2021-10-14 |
Appointment of Liquidators | 2021-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Creditors Due Within One Year | 2013-08-31 | £ 37,487 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 35,482 |
Creditors Due Within One Year | 2012-08-31 | £ 35,482 |
Creditors Due Within One Year | 2011-07-31 | £ 37,383 |
Creditors and other liabilities
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 HUMAN RESOURCES (UK) LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 0 |
Cash Bank In Hand | 2012-08-31 | £ 0 |
Current Assets | 2013-08-31 | £ 73,075 |
Current Assets | 2012-08-31 | £ 47,608 |
Current Assets | 2012-08-31 | £ 47,608 |
Current Assets | 2011-07-31 | £ 41,949 |
Debtors | 2013-08-31 | £ 72,890 |
Debtors | 2012-08-31 | £ 47,423 |
Debtors | 2012-08-31 | £ 47,423 |
Debtors | 2011-07-31 | £ 41,762 |
Shareholder Funds | 2013-08-31 | £ 35,976 |
Shareholder Funds | 2012-08-31 | £ 12,644 |
Shareholder Funds | 2012-08-31 | £ 12,644 |
Shareholder Funds | 2011-07-31 | £ 5,255 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as HUMAN RESOURCES (UK) LIMITED are:
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. |