Company Information for BULLIT RECRUITMENT SOLUTIONS LIMITED
Dlp House, 46 Prescott Street, Halifax, WEST YORKSHIRE, HX1 2QW,
|
Company Registration Number
04978398
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BULLIT RECRUITMENT SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
Dlp House 46 Prescott Street Halifax WEST YORKSHIRE HX1 2QW Other companies in WN1 | ||||
Previous Names | ||||
|
Company Number | 04978398 | |
---|---|---|
Company ID Number | 04978398 | |
Date formed | 2003-11-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 2016-10-31 | |
Latest return | 27/11/2015 | |
Return next due | 2016-12-11 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-09 15:06:38 |
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 |
---|---|---|
ROBERT LEE MATHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIRLEY TWIST |
Company Secretary | ||
DEBORAH MATHER |
Company Secretary | ||
THOMAS HAGER |
Company Secretary | ||
LINMY SECRETARIES LIMITED |
Company Secretary | ||
LINMY DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVACANCIES.CO.UK LIMITED | Director | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2016-07-19 | |
BULLIT IT SOLUTIONS LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Dissolved 2014-06-17 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-24 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-24 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/17 FROM Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB | |
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 | 14/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM 1 City Cottage Hall Lane Mawdesley Lancashire England | |
AA01 | Previous accounting period shortened from 31/03/14 TO 31/01/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/14 FROM 1 1 City Cottage Hall Lane Mawdesley Lancashire L40 2QY | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/14 FROM Hewitt House Hewitt Business Park Winstanley Road Billinge Wigan Lancashire WN5 7XA United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/01/13 TO 31/03/13 | |
AR01 | 27/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Lee Mather on 2012-06-01 | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 27/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 27/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHIRLEY TWIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM HEWITT BUSINESS PARK UNIT 5 WINSTANLEY ROAD ORRELL LANCASHIRE WN5 7XA UNITED KINGDOM | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 27/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM UNIT 9/10 PEMBERTON BUSINESS CENTRE RICHMOND HILL PEMBERTON WIGAN LANCASHIRE WN5 8AA UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEE MATHER / 16/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/12/2008 FROM UNIT 1A/1B PEMBERTON BUSINESS CENTRE RICHMOND HILL PEMBERTON WIGAN LANCASHIRE WN5 8AA UNITED KINGDOM | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM UNIT 6 NORTHERN DIVER BUILDING APPLEY LANE NORTH APPLEY BRIDGE, WIGAN LANCASHIRE WN6 9AE | |
363a | RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: HEWITT BUSINESS PARK HEWITT HOUSE WINSTANLEY ROAD ORRELL WIGAN LANCASHIRE WN5 7XA | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
CERTNM | COMPANY NAME CHANGED BULL TECHNOLOGY RECRUITMENT SOLU TIONS (UK) LIMITED CERTIFICATE ISSUED ON 07/09/05 | |
CERTNM | COMPANY NAME CHANGED BULL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 04/05/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/04 FROM: TECHNOLOGY HOUSE 103 GIDLOW LANE WIGAN LANCASHIRE WN6 7DY | |
287 | REGISTERED OFFICE CHANGED ON 01/02/04 FROM: PHOENIX HOUSE 45 CROSS STREET MANCHESTER GREATER MANCHESTER M2 4JF | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2023-10-05 |
Resolutions for Winding-up | 2017-01-31 |
Appointment of Liquidators | 2017-01-31 |
Meetings of Creditors | 2017-01-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | EURO SALES FINANCE PLC |
|
|
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 BULLIT RECRUITMENT SOLUTIONS LIMITED
BULLIT RECRUITMENT SOLUTIONS LIMITED owns 4 domain names.
evacancies.co.uk imageforce.co.uk bullitrecruitment.co.uk bull-it.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as BULLIT RECRUITMENT SOLUTIONS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BULLIT RECRUITMENT SOLUTIONS LIMITED | Event Date | 2023-10-05 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BULLIT RECRUITMENT SOLUTIONS LIMITED | Event Date | 2017-01-25 |
At a General Meeting of the members of the above-named Company, duly convened, and held at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on 25 January 2017 at 11.15 am, the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Sarah Long and Antony Denham , both of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW , (IP Nos. 9615 and 9613) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up For further details contact: The Joint Liquidators, Email: advice@dlpartnership.co.uk Robert Lee Mather , Chairman : Ag EF102846 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BULLIT RECRUITMENT SOLUTIONS LIMITED | Event Date | 2017-01-25 |
Liquidator's name and address: Sarah Long and Antony Denham , both of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW . : For further details contact: The Joint Liquidators, Email: advice@dlpartnership.co.uk Ag EF102846 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BULLIT RECRUITMENT SOLUTIONS LIMITED | Event Date | 2017-01-11 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above-named Company will be held at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on 25 January 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e., to consider the Directors Statement of Affairs, to appoint a Liquidator and to appoint a Liquidation Committee. The Resolutions to be considered at this Meeting include Resolutions specifying the terms on which the Liquidator is to be remunerated. In addition, the Meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and the costs of convening this Meeting. Any Creditor wishing to vote at the meeting must lodge a completed Proof of Debt form, (together, if it is desired to vote by proxy, with a completed Proxy Form) at the offices of DL Partnership (UK) Limited , DLP House, 46 Prescott Street, Halifax, HX1 2QW , no later than 12.00 noon on 24 January 2017. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of DL Partnership (UK) Limited, DLP House, 46 Prescott Street, Halifax, HX1 2QW on the two business days next before the meeting. For further details contact: Email: sharna.hall@dlpartnership.co.uk Ag EF101240 | |||
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. |