Dissolved
Dissolved 2017-07-04
Company Information for WEB RECRUITMENT SERVICES LIMITED
HAYMARKET, LONDON, SW1Y 4RX,
|
Company Registration Number
05169037
Private Limited Company
Dissolved Dissolved 2017-07-04 |
Company Name | ||
---|---|---|
WEB RECRUITMENT SERVICES LIMITED | ||
Legal Registered Office | ||
HAYMARKET LONDON SW1Y 4RX Other companies in SW1Y | ||
Previous Names | ||
|
Company Number | 05169037 | |
---|---|---|
Date formed | 2004-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-07-04 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-29 23:52:11 |
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 |
---|---|---|
JAMES NEIL CAMPBELL-HARRIS |
||
JAMES NEIL CAMPBELL-HARRIS |
||
TIMOTHY GRAINGER WELLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANTHONY CHRISTOPHER HANBURY |
Director | ||
BEVERLEY MARLOW |
Company Secretary | ||
BRETT ALLAN MARLOW |
Director | ||
DAVID RITCHIE |
Director | ||
RICHARD JONATHAN HANDLEY |
Company Secretary | ||
DAVID RITCHIE |
Company Secretary | ||
DAVID RITCHIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN DOOR MEDIA PUBLISHING LIMITED | Director | 2018-06-28 | CURRENT | 2013-06-25 | Liquidation | |
INCISIVE MEDIA GROUP HOLDINGS LIMITED | Director | 2017-04-19 | CURRENT | 2017-01-27 | Active | |
INCISIVE MEDIA GROUP LIMITED | Director | 2017-02-28 | CURRENT | 2017-02-28 | Liquidation | |
INCISIVE PRIVATE EQUITY INFORMATION LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Liquidation | |
INCISIVE BUSINESS MEDIA (IP) LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
INCISIVE BUSINESS MEDIA LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
INCISIVE PRIVATE EQUITY INFORMATION (IP) LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Liquidation | |
CIFT LIMITED | Director | 2013-07-03 | CURRENT | 1998-07-08 | Dissolved 2017-05-10 | |
CONJECTURE LIMITED | Director | 2013-07-03 | CURRENT | 2004-05-13 | Dissolved 2017-05-10 | |
INCISIVE ALLIANCE LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2015-08-04 | |
INCISIVE MEDIA HOLDINGS LIMITED | Director | 2010-09-07 | CURRENT | 2010-07-01 | Converted / Closed | |
CENTRAL BANKING PUBLICATIONS LIMITED | Director | 2007-05-22 | CURRENT | 1989-06-30 | Dissolved 2017-05-10 | |
TOP FURBCO LIMITED | Director | 2005-06-29 | CURRENT | 1997-11-03 | Dissolved 2017-05-10 | |
INITIATIVE EUROPE CONSULTING LIMITED | Director | 2004-04-23 | CURRENT | 2001-05-16 | Dissolved 2017-05-10 | |
INITIATIVE EUROPE LIMITED | Director | 2004-04-23 | CURRENT | 1988-08-02 | Dissolved 2017-05-10 | |
DWT CONFERENCES LIMITED | Director | 2004-02-02 | CURRENT | 1995-10-24 | Dissolved 2017-05-10 | |
BUCKLEY PRESS LIMITED | Director | 2002-07-16 | CURRENT | 1926-07-08 | Dissolved 2017-05-10 | |
BUCKLEY PUBLISHING COMPANY LIMITED | Director | 2002-07-16 | CURRENT | 1966-04-22 | Dissolved 2017-05-10 | |
INCISIVE SERVICES LIMITED | Director | 2002-07-16 | CURRENT | 1978-06-21 | Dissolved 2017-05-10 | |
INCISIVE TBP GROUP LIMITED | Director | 2002-07-16 | CURRENT | 1997-09-29 | Dissolved 2017-05-10 | |
TIMOTHY BENN PUBLISHING LIMITED | Director | 2002-07-16 | CURRENT | 1982-12-02 | Dissolved 2017-05-10 | |
INCISIVE PHOTOGRAPHIC LIMITED | Director | 2001-09-24 | CURRENT | 2000-09-07 | Dissolved 2017-05-10 | |
INCISIVE FINANCIAL PUBLISHING LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Dissolved 2017-09-16 | |
INCISIVE MEDIA INVESTMENTS LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Dissolved 2017-09-16 | |
BUCKPILL LIMITED | Director | 2000-05-23 | CURRENT | 1997-08-28 | Dissolved 2017-05-10 | |
CITY FINANCIAL COMMUNICATIONS LIMITED | Director | 1999-05-27 | CURRENT | 1994-11-04 | Dissolved 2017-05-10 | |
INCISIVE PRIVATE EQUITY INFORMATION LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Liquidation | |
INCISIVE BUSINESS MEDIA (IP) LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
INCISIVE BUSINESS MEDIA LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
INCISIVE PRIVATE EQUITY INFORMATION (IP) LIMITED | Director | 2014-08-13 | CURRENT | 2014-08-13 | Liquidation | |
STYLUS MEDIA GROUP LIMITED | Director | 2013-02-01 | CURRENT | 2009-10-22 | Active | |
INCISIVE ALLIANCE LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Dissolved 2015-08-04 | |
ISSETS PROPERTY LIMITED | Director | 2010-10-29 | CURRENT | 2010-10-29 | Active | |
CENTRAL BANKING PUBLICATIONS LIMITED | Director | 2007-05-22 | CURRENT | 1989-06-30 | Dissolved 2017-05-10 | |
BREAKTHROUGH PUBLISHING LIMITED | Director | 2007-02-07 | CURRENT | 2001-04-26 | Dissolved 2017-05-10 | |
IMARK COMMUNICATIONS LIMITED | Director | 2007-02-07 | CURRENT | 1998-03-20 | Dissolved 2017-05-10 | |
LEARNED INFORMATION (EUROPE) LIMITED | Director | 2007-02-07 | CURRENT | 1972-10-31 | Dissolved 2017-05-10 | |
VNU BUSINESS PUBLICATIONS LTD. | Director | 2007-02-07 | CURRENT | 1980-08-21 | Dissolved 2017-08-04 | |
CIFT LIMITED | Director | 2006-05-05 | CURRENT | 1998-07-08 | Dissolved 2017-05-10 | |
DWT CONFERENCES LIMITED | Director | 2005-07-28 | CURRENT | 1995-10-24 | Dissolved 2017-05-10 | |
CONJECTURE LIMITED | Director | 2004-07-09 | CURRENT | 2004-05-13 | Dissolved 2017-05-10 | |
INITIATIVE EUROPE CONSULTING LIMITED | Director | 2004-07-08 | CURRENT | 2001-05-16 | Dissolved 2017-05-10 | |
INITIATIVE EUROPE LIMITED | Director | 2004-07-08 | CURRENT | 1988-08-02 | Dissolved 2017-05-10 | |
INCISIVE PHOTOGRAPHIC LIMITED | Director | 2003-10-10 | CURRENT | 2000-09-07 | Dissolved 2017-05-10 | |
BUCKLEY PRESS LIMITED | Director | 2001-08-01 | CURRENT | 1926-07-08 | Dissolved 2017-05-10 | |
BUCKLEY PUBLISHING COMPANY LIMITED | Director | 2001-08-01 | CURRENT | 1966-04-22 | Dissolved 2017-05-10 | |
INCISIVE SERVICES LIMITED | Director | 2001-08-01 | CURRENT | 1978-06-21 | Dissolved 2017-05-10 | |
INCISIVE TBP GROUP LIMITED | Director | 2001-08-01 | CURRENT | 1997-09-29 | Dissolved 2017-05-10 | |
TIMOTHY BENN PUBLISHING LIMITED | Director | 2001-08-01 | CURRENT | 1982-12-02 | Dissolved 2017-05-10 | |
TOP FURBCO LIMITED | Director | 2001-08-01 | CURRENT | 1997-11-03 | Dissolved 2017-05-10 | |
INCISIVE FINANCIAL PUBLISHING LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Dissolved 2017-09-16 | |
INCISIVE MEDIA INVESTMENTS LIMITED | Director | 2001-07-13 | CURRENT | 2001-07-13 | Dissolved 2017-09-16 | |
BUCKPILL LIMITED | Director | 1997-09-08 | CURRENT | 1997-08-28 | Dissolved 2017-05-10 | |
CITY FINANCIAL COMMUNICATIONS LIMITED | Director | 1994-11-04 | CURRENT | 1994-11-04 | Dissolved 2017-05-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 02/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 02/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/12/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 02/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 13/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CHRISTOPHER HANBURY / 13/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL CAMPBELL-HARRIS / 13/09/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2011 TO 30/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2011 FROM WHITE HOUSE CLARENDON STREET NOTTINGHAM NG1 5GF UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRETT MARLOW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BEVERLEY MARLOW | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GRAINGER WELLER | |
AP01 | DIRECTOR APPOINTED JAMES NEIL CAMPBELL-HARRIS | |
AP01 | DIRECTOR APPOINTED JAMES ANTHONY CHRISTOPHER HANBURY | |
AP03 | SECRETARY APPOINTED JAMES NEIL CAMPBELL-HARRIS | |
AR01 | 02/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RITCHIE / 07/09/2011 | |
RP04 | SECOND FILING WITH MUD 02/07/10 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RES01 | ADOPT ARTICLES 25/10/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 25/10/10 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT ALLAN MARLOW / 02/07/2010 | |
AP01 | DIRECTOR APPOINTED DAVID RITCHIE | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM, WHITE HOUSE WOLLATON STREET, CORNER OF CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, WHITE HOUSE WOOLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRETT MARLOW / 15/09/2008 | |
288a | SECRETARY APPOINTED BEVERLEY MARLOW | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD HANDLEY | |
287 | REGISTERED OFFICE CHANGED ON 28/05/2008 FROM, 470 HUCKNALL ROAD, NOTTINGHAM, NG5 1FX | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 18/12/07 FROM: UNIT 3 BRUNTS BUSINESS CENTRE, SAMUEL BRUNTS WAY, MANSFIELD, NOTTINGHAM NG18 2AH | |
363a | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED RICHLOWWOOD LIMITED CERTIFICATE ISSUED ON 08/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 35 KING GEORGE V AVENUE, MANSFIELD, NOTTINGHAMSHIRE, NG18 4ER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-04-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.28 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities
WEB RECRUITMENT SERVICES LIMITED owns 2 domain names.
jobsinrisk.co.uk jobsincredit.co.uk
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as WEB RECRUITMENT SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WEB RECRUITMENT SERVICES LIMITED | Event Date | 2017-02-21 |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 24 March 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 23 March 2017. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Peter Greaves: 11050 Re company in liquidation: Registered office address: Haymarket House, 28-29 Haymarket, London, SW1Y 4RX Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | WEB RECRUITMENT SERVICES LIMITED | Event Date | 2015-03-25 |
On 25 March 2015 the above-named companies which have not traded for at least 12 months and whose registered office is at Haymarket House, 28-29 Haymarket, London SW1Y 4RX, were placed into members voluntary liquidation and Tim Walsh (office holder no: 8371) and Peter Greaves (office holder no: 11050) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 8 May 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Liquidator 1 of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Corinne Weekes at the above office of PricewaterhouseCoopers LLP on 020 7213 3561. | |||
Initiating party | Event Type | ||
Defending party | WEB RECRUITMENT SERVICES LIMITED | Event Date | 2015-03-25 |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 31 January 2017 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 30 January 2017. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 March 2015 . Further information about this case is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 780 49127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | WEB RECRUITMENT SERVICES LIMITED | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 24 March 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 23 March 2017. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Peter Greaves: 11050 Re company in liquidation: Registered office address: Haymarket House, 28-29 Haymarket, London, SW1Y 4RX Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. | |||
Initiating party | Event Type | ||
Defending party | WEB RECRUITMENT SERVICES LIMITED | Event Date | |
Tim Walsh and Peter Greaves were appointed liquidators of the above companies on 25 March 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London, SE1 2RT on 24 March 2017 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 23 March 2017. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Peter Greaves: 11050 Re company in liquidation: Registered office address: Haymarket House, 28-29 Haymarket, London, SW1Y 4RX Further information about these cases is available from Mark Priest at the above office of PricewaterhouseCoopers LLP on 020 7804 9127. | |||
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. |