Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEB RECRUITMENT SERVICES LIMITED
Company Information for

WEB RECRUITMENT SERVICES LIMITED

HAYMARKET, LONDON, SW1Y 4RX,
Company Registration Number
05169037
Private Limited Company
Dissolved

Dissolved 2017-07-04

Company Overview

About Web Recruitment Services Ltd
WEB RECRUITMENT SERVICES LIMITED was founded on 2004-07-02 and had its registered office in Haymarket. The company was dissolved on the 2017-07-04 and is no longer trading or active.

Key Data
Company Name
WEB RECRUITMENT SERVICES LIMITED
 
Legal Registered Office
HAYMARKET
LONDON
SW1Y 4RX
Other companies in SW1Y
 
Previous Names
RICHLOWWOOD LIMITED08/10/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEB RECRUITMENT SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of WEB RECRUITMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JAMES NEIL CAMPBELL-HARRIS
Company Secretary 2011-07-08
JAMES NEIL CAMPBELL-HARRIS
Director 2011-07-08
TIMOTHY GRAINGER WELLER
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANTHONY CHRISTOPHER HANBURY
Director 2011-07-08 2013-07-03
BEVERLEY MARLOW
Company Secretary 2008-09-03 2011-07-08
BRETT ALLAN MARLOW
Director 2004-07-02 2011-07-08
DAVID RITCHIE
Director 2010-06-09 2011-07-08
RICHARD JONATHAN HANDLEY
Company Secretary 2005-02-28 2008-09-03
DAVID RITCHIE
Company Secretary 2004-07-02 2005-02-28
DAVID RITCHIE
Director 2004-07-02 2005-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL CAMPBELL-HARRIS OPEN DOOR MEDIA PUBLISHING LIMITED Director 2018-06-28 CURRENT 2013-06-25 Liquidation
JAMES NEIL CAMPBELL-HARRIS INCISIVE MEDIA GROUP HOLDINGS LIMITED Director 2017-04-19 CURRENT 2017-01-27 Active
JAMES NEIL CAMPBELL-HARRIS INCISIVE MEDIA GROUP LIMITED Director 2017-02-28 CURRENT 2017-02-28 Liquidation
JAMES NEIL CAMPBELL-HARRIS INCISIVE PRIVATE EQUITY INFORMATION LIMITED Director 2014-08-15 CURRENT 2014-08-15 Liquidation
JAMES NEIL CAMPBELL-HARRIS INCISIVE BUSINESS MEDIA (IP) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JAMES NEIL CAMPBELL-HARRIS INCISIVE BUSINESS MEDIA LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
JAMES NEIL CAMPBELL-HARRIS INCISIVE PRIVATE EQUITY INFORMATION (IP) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
JAMES NEIL CAMPBELL-HARRIS CIFT LIMITED Director 2013-07-03 CURRENT 1998-07-08 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS CONJECTURE LIMITED Director 2013-07-03 CURRENT 2004-05-13 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE ALLIANCE LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-08-04
JAMES NEIL CAMPBELL-HARRIS INCISIVE MEDIA HOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-07-01 Converted / Closed
JAMES NEIL CAMPBELL-HARRIS CENTRAL BANKING PUBLICATIONS LIMITED Director 2007-05-22 CURRENT 1989-06-30 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS TOP FURBCO LIMITED Director 2005-06-29 CURRENT 1997-11-03 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INITIATIVE EUROPE CONSULTING LIMITED Director 2004-04-23 CURRENT 2001-05-16 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INITIATIVE EUROPE LIMITED Director 2004-04-23 CURRENT 1988-08-02 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS DWT CONFERENCES LIMITED Director 2004-02-02 CURRENT 1995-10-24 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS BUCKLEY PRESS LIMITED Director 2002-07-16 CURRENT 1926-07-08 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS BUCKLEY PUBLISHING COMPANY LIMITED Director 2002-07-16 CURRENT 1966-04-22 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE SERVICES LIMITED Director 2002-07-16 CURRENT 1978-06-21 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE TBP GROUP LIMITED Director 2002-07-16 CURRENT 1997-09-29 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS TIMOTHY BENN PUBLISHING LIMITED Director 2002-07-16 CURRENT 1982-12-02 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE PHOTOGRAPHIC LIMITED Director 2001-09-24 CURRENT 2000-09-07 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS INCISIVE FINANCIAL PUBLISHING LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
JAMES NEIL CAMPBELL-HARRIS INCISIVE MEDIA INVESTMENTS LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
JAMES NEIL CAMPBELL-HARRIS BUCKPILL LIMITED Director 2000-05-23 CURRENT 1997-08-28 Dissolved 2017-05-10
JAMES NEIL CAMPBELL-HARRIS CITY FINANCIAL COMMUNICATIONS LIMITED Director 1999-05-27 CURRENT 1994-11-04 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INCISIVE PRIVATE EQUITY INFORMATION LIMITED Director 2014-08-15 CURRENT 2014-08-15 Liquidation
TIMOTHY GRAINGER WELLER INCISIVE BUSINESS MEDIA (IP) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
TIMOTHY GRAINGER WELLER INCISIVE BUSINESS MEDIA LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
TIMOTHY GRAINGER WELLER INCISIVE PRIVATE EQUITY INFORMATION (IP) LIMITED Director 2014-08-13 CURRENT 2014-08-13 Liquidation
TIMOTHY GRAINGER WELLER STYLUS MEDIA GROUP LIMITED Director 2013-02-01 CURRENT 2009-10-22 Active
TIMOTHY GRAINGER WELLER INCISIVE ALLIANCE LIMITED Director 2011-03-30 CURRENT 2011-03-30 Dissolved 2015-08-04
TIMOTHY GRAINGER WELLER ISSETS PROPERTY LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
TIMOTHY GRAINGER WELLER CENTRAL BANKING PUBLICATIONS LIMITED Director 2007-05-22 CURRENT 1989-06-30 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER BREAKTHROUGH PUBLISHING LIMITED Director 2007-02-07 CURRENT 2001-04-26 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER IMARK COMMUNICATIONS LIMITED Director 2007-02-07 CURRENT 1998-03-20 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER LEARNED INFORMATION (EUROPE) LIMITED Director 2007-02-07 CURRENT 1972-10-31 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER VNU BUSINESS PUBLICATIONS LTD. Director 2007-02-07 CURRENT 1980-08-21 Dissolved 2017-08-04
TIMOTHY GRAINGER WELLER CIFT LIMITED Director 2006-05-05 CURRENT 1998-07-08 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER DWT CONFERENCES LIMITED Director 2005-07-28 CURRENT 1995-10-24 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER CONJECTURE LIMITED Director 2004-07-09 CURRENT 2004-05-13 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INITIATIVE EUROPE CONSULTING LIMITED Director 2004-07-08 CURRENT 2001-05-16 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INITIATIVE EUROPE LIMITED Director 2004-07-08 CURRENT 1988-08-02 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INCISIVE PHOTOGRAPHIC LIMITED Director 2003-10-10 CURRENT 2000-09-07 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER BUCKLEY PRESS LIMITED Director 2001-08-01 CURRENT 1926-07-08 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER BUCKLEY PUBLISHING COMPANY LIMITED Director 2001-08-01 CURRENT 1966-04-22 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INCISIVE SERVICES LIMITED Director 2001-08-01 CURRENT 1978-06-21 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INCISIVE TBP GROUP LIMITED Director 2001-08-01 CURRENT 1997-09-29 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER TIMOTHY BENN PUBLISHING LIMITED Director 2001-08-01 CURRENT 1982-12-02 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER TOP FURBCO LIMITED Director 2001-08-01 CURRENT 1997-11-03 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER INCISIVE FINANCIAL PUBLISHING LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
TIMOTHY GRAINGER WELLER INCISIVE MEDIA INVESTMENTS LIMITED Director 2001-07-13 CURRENT 2001-07-13 Dissolved 2017-09-16
TIMOTHY GRAINGER WELLER BUCKPILL LIMITED Director 1997-09-08 CURRENT 1997-08-28 Dissolved 2017-05-10
TIMOTHY GRAINGER WELLER CITY FINANCIAL COMMUNICATIONS LIMITED Director 1994-11-04 CURRENT 1994-11-04 Dissolved 2017-05-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-05-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2016
2015-04-164.70DECLARATION OF SOLVENCY
2015-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-16LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 201
2014-07-07AR0102/07/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-10AR0102/07/13 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY
2013-04-11AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-13AR0102/07/12 FULL LIST
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 13/09/2012
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY CHRISTOPHER HANBURY / 13/09/2012
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL CAMPBELL-HARRIS / 13/09/2012
2011-11-04AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-25AA01PREVSHO FROM 31/07/2011 TO 30/06/2011
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM WHITE HOUSE CLARENDON STREET NOTTINGHAM NG1 5GF UNITED KINGDOM
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MARLOW
2011-10-17TM02APPOINTMENT TERMINATED, SECRETARY BEVERLEY MARLOW
2011-10-17AP01DIRECTOR APPOINTED MR TIMOTHY GRAINGER WELLER
2011-10-17AP01DIRECTOR APPOINTED JAMES NEIL CAMPBELL-HARRIS
2011-10-17AP01DIRECTOR APPOINTED JAMES ANTHONY CHRISTOPHER HANBURY
2011-10-17AP03SECRETARY APPOINTED JAMES NEIL CAMPBELL-HARRIS
2011-09-07AR0102/07/11 FULL LIST
2011-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RITCHIE / 07/09/2011
2011-06-06RP04SECOND FILING WITH MUD 02/07/10 FOR FORM AR01
2011-06-06ANNOTATIONClarification
2010-11-29RES01ADOPT ARTICLES 25/10/2010
2010-11-29RES12VARYING SHARE RIGHTS AND NAMES
2010-11-29SH0125/10/10 STATEMENT OF CAPITAL GBP 200
2010-11-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-02AR0102/07/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT ALLAN MARLOW / 02/07/2010
2010-06-16AP01DIRECTOR APPOINTED DAVID RITCHIE
2009-12-21AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-07190LOCATION OF DEBENTURE REGISTER
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM, WHITE HOUSE WOLLATON STREET, CORNER OF CLARENDON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
2009-03-10AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM, WHITE HOUSE WOOLATON STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5GF
2008-09-16190LOCATION OF DEBENTURE REGISTER
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / BRETT MARLOW / 15/09/2008
2008-09-09288aSECRETARY APPOINTED BEVERLEY MARLOW
2008-09-09288bAPPOINTMENT TERMINATED SECRETARY RICHARD HANDLEY
2008-05-28287REGISTERED OFFICE CHANGED ON 28/05/2008 FROM, 470 HUCKNALL ROAD, NOTTINGHAM, NG5 1FX
2008-05-19AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: UNIT 3 BRUNTS BUSINESS CENTRE, SAMUEL BRUNTS WAY, MANSFIELD, NOTTINGHAM NG18 2AH
2007-07-23363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-13363aRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-08-08363aRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-08-04353LOCATION OF REGISTER OF MEMBERS
2005-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-30288aNEW SECRETARY APPOINTED
2005-03-30288aNEW SECRETARY APPOINTED
2004-10-08CERTNMCOMPANY NAME CHANGED RICHLOWWOOD LIMITED CERTIFICATE ISSUED ON 08/10/04
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 35 KING GEORGE V AVENUE, MANSFIELD, NOTTINGHAMSHIRE, NG18 4ER
2004-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to WEB RECRUITMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-04-08
Fines / Sanctions
No fines or sanctions have been issued against WEB RECRUITMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WEB RECRUITMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Intangible Assets
Patents
We have not found any records of WEB RECRUITMENT SERVICES LIMITED registering or being granted any patents
Domain Names

WEB RECRUITMENT SERVICES LIMITED owns 2 domain names.

jobsinrisk.co.uk   jobsincredit.co.uk  

Trademarks
We have not found any records of WEB RECRUITMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WEB RECRUITMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as WEB RECRUITMENT SERVICES LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where WEB RECRUITMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyWEB RECRUITMENT SERVICES LIMITEDEvent Date2017-02-21
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 TypeNotices to Creditors
Defending partyWEB RECRUITMENT SERVICES LIMITEDEvent Date2015-03-25
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 partyWEB RECRUITMENT SERVICES LIMITEDEvent Date2015-03-25
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 partyWEB RECRUITMENT SERVICES LIMITEDEvent 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 partyWEB RECRUITMENT SERVICES LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEB RECRUITMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEB RECRUITMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.