Company Information for TOTAL PERSONNEL SERVICES LIMITED
AVERY HOUSE, 8 AVERY HILL ROAD, NEW ELTHAM, LONDON, SE9 2BD,
|
Company Registration Number
04821915
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOTAL PERSONNEL SERVICES LIMITED | |
Legal Registered Office | |
AVERY HOUSE 8 AVERY HILL ROAD NEW ELTHAM LONDON SE9 2BD Other companies in SE9 | |
Company Number | 04821915 | |
---|---|---|
Company ID Number | 04821915 | |
Date formed | 2003-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2015 | |
Account next due | 30/04/2017 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-10-13 11:39:33 |
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 | ||
---|---|---|---|---|
TOTAL PERSONNEL SERVICES, INC. | 5500 MAIN ST STE 264 WILLIAMSVILLE NY 14221 | Active | Company formed on the 1985-08-05 | |
TOTAL PERSONNEL SERVICES, INC. | 627 WEST COLORADO AVE Colorado Springs CO 80905 | Administratively Dissolved | Company formed on the 1998-01-15 | |
TOTAL PERSONNEL SERVICES, INC. | 1049 E. ROSE STREET LAKELAND 33801 | Inactive | Company formed on the 1990-05-21 | |
TOTAL PERSONNEL SERVICES INC. | 11272 W HILLSBOROUGH AVE TAMPA FL 33635 | Active | Company formed on the 2020-03-23 | |
TOTAL PERSONNEL SERVICES LIMITED | Unknown | |||
TOTAL PERSONNEL SERVICES INC. | 815 BRAZOS ST STE 500 AUSTIN TX 78701 | Active | Company formed on the 2023-08-31 |
Officer | Role | Date Appointed |
---|---|---|
CHS BUILDING & ENGINEERING SERVICES LIMITED |
||
MARTIN JOSEPH FINNERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN BARTHOLOMEW PATRICK DEANE |
Director | ||
DEBORAH ELIZABETH ANN LONGSTAFF |
Director | ||
EDWARD NELSON |
Company Secretary | ||
ANTHONY KIREN BRADY |
Director | ||
DARSHAN SINGH LALL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASTON SOFTWARE PRODUCTS LIMITED | Company Secretary | 2006-05-23 | CURRENT | 1999-05-25 | Active | |
MF WOLF HOLDINGS LIMITED | Director | 2015-08-18 | CURRENT | 2015-08-18 | Active | |
AFFINITY21 LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Dissolved 2017-01-24 | |
WHITE BEAR GAMING LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active | |
WHITE BEAR MEDIA LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active | |
INFINITE ESTATE AGENTS LIMITED | Director | 2009-06-18 | CURRENT | 2008-08-21 | Active | |
INFINITE UK PLC | Director | 2008-10-13 | CURRENT | 2008-10-13 | Dissolved 2013-08-13 | |
INFINITE CONCEPT LIMITED | Director | 2008-01-28 | CURRENT | 2008-01-28 | Active | |
SUSTEMA LIMITED | Director | 2004-10-20 | CURRENT | 2004-10-20 | Dissolved 2014-10-21 | |
APPLECROWN ENGINEERING LIMITED | Director | 1999-05-04 | CURRENT | 1989-11-08 | Dissolved 2013-12-24 | |
C H S BUILDING & ENGINEERING SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1985-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DEANE | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELIZABETH ANN LONGSTAFF | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN BARTHOLOMEW PATRICK DEANE | |
AP01 | DIRECTOR APPOINTED MISS DEBORAH ELIZABETH ANN LONGSTAFF | |
AR01 | 04/07/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHS BUILDING & ENGINEERING SERVICES LIMITED / 04/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FINNERTY / 01/06/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CHS BUILDING & ENGINEERING SERVICES LIMITED / 01/06/2009 | |
ELRES | S80A AUTH TO ALLOT SEC 22/04/2009 | |
ELRES | S369(4) SHT NOTICE MEET 22/04/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2009 FROM MELBURY HOUSE, 34 SOUTHBOROUGH ROAD, BICKLEY BROMLEY KENT BR1 2EB | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 04/07/03 | |
ELRES | S366A DISP HOLDING AGM 04/07/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-09-02 |
Petitions | 2020-03-13 |
Proposal to Strike Off | 2013-07-30 |
Proposal to Strike Off | 2012-07-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-08-01 | £ 95,379 |
---|
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 TOTAL PERSONNEL SERVICES LIMITED
Called Up Share Capital | 2012-08-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 5,421 |
Current Assets | 2012-08-01 | £ 5,421 |
Shareholder Funds | 2012-08-01 | £ 166 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as TOTAL PERSONNEL SERVICES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | TOTAL PERSONNEL SERVICES LIMITED | Event Date | 2020-08-26 |
In the High Court Of Justice case number 000958 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | TOTAL PERSONNEL SERVICES LIMITED | Event Date | 2020-03-13 |
In the High Court of Justice (Chancery Division) Companies Court No 000958 of 2020 In the Matter of TOTAL PERSONNEL SERVICES LIMITED (Company Number 04821915 ) Principal trading address: AVERY HOUSE,… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOTAL PERSONNEL SERVICES LIMITED | Event Date | 2013-07-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOTAL PERSONNEL SERVICES LIMITED | Event Date | 2012-07-31 |
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. |