Dissolved 2018-06-16
Company Information for P.S.E RECRUITMENT LTD
30 THE DOWNS, CHESHIRE, WA14 2PX,
|
Company Registration Number
05015209
Private Limited Company
Dissolved Dissolved 2018-06-16 |
Company Name | ||||
---|---|---|---|---|
P.S.E RECRUITMENT LTD | ||||
Legal Registered Office | ||||
30 THE DOWNS CHESHIRE WA14 2PX Other companies in WA14 | ||||
Previous Names | ||||
|
Company Number | 05015209 | |
---|---|---|
Date formed | 2004-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-01-31 | |
Date Dissolved | 2018-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-20 20:59:02 |
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 |
---|---|---|
SARAH PRINCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL PRINCE |
Company Secretary | ||
BUSINESSLEGAL SECRETARIES LIMITED |
Nominated Secretary | ||
BUSINESSLEGAL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH PRINCE / 01/10/2015 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/07/14 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL PRINCE | |
RES15 | CHANGE OF NAME 31/01/2014 | |
CERTNM | COMPANY NAME CHANGED P.S.E SOLUTIONS LTD. CERTIFICATE ISSUED ON 26/02/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 14/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH PRINCE / 07/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL PRINCE / 07/01/2014 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH PRINCE / 27/01/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
88(2)R | AD 25/06/07--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: PEEL HOUSE, 30 THE DOWNS, ALTRINCHAM, CHESHIRE, WA14 2PX | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
CERTNM | COMPANY NAME CHANGED JBS VILLA RENTALS LTD CERTIFICATE ISSUED ON 20/06/07 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 9 HOLGRAVE CLOSE, HIGH LEGH, KNUTSFORD, CHESHIRE, WA16 6TX | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2017-01-17 |
Petitions to Wind Up (Companies) | 2016-12-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
Creditors Due After One Year | 2012-02-01 | £ 25,000 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 1,027 |
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 P.S.E RECRUITMENT LTD
Called Up Share Capital | 2012-02-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 7,973 |
Current Assets | 2012-02-01 | £ 8,743 |
Fixed Assets | 2012-02-01 | £ 18,000 |
Shareholder Funds | 2012-02-01 | £ 716 |
Stocks Inventory | 2012-02-01 | £ 770 |
Tangible Fixed Assets | 2012-02-01 | £ 18,000 |
Debtors and other cash assets
P.S.E RECRUITMENT LTD owns 1 domain names.
psesolutions.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as P.S.E RECRUITMENT LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | P.S.E RECRUITMENT LTD | Event Date | 2017-01-10 |
In the Leeds District Registry case number 1029 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | BROOK STREET FOODSERVICE LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | P.S.E RECRUITMENT LTD | Event Date | 2016-11-09 |
Solicitor | C W Harwood & Co | ||
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1029 A PETITION to wind up the above named company whose Registered Office is at Suite 7 Peel House, 30 The Downs, Cheshire WA14 2PX presented on 9th November 2016 by BROOK STREET FOODSERVICE LTD whose Registered Office is at Excel House, 1 Hornminster Glen, Hornchurch, Essex RM11 3XL claiming to be the creditor of the company will be heard at The High Court of Justice, Leeds District Registry, The Court House, Oxford Row, Leeds LS1 3BG on 10th January 2017 at 1030 hours (or as soon hereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give Notice of Intention to do so to the Petition or its solicitor in accordance with Rule 4.16 by 1600 hours 9th January 2017 | |||
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. |