Dissolved
Dissolved 2018-09-06
Company Information for PURE PLACEMENTS LIMITED
SANDY WAY, TAMWORTH, B77 4BF,
|
Company Registration Number
05517701
Private Limited Company
Dissolved Dissolved 2018-09-06 |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
PURE PLACEMENTS LIMITED | ||||||||
Legal Registered Office | ||||||||
SANDY WAY TAMWORTH B77 4BF Other companies in WF5 | ||||||||
Previous Names | ||||||||
|
Company Number | 05517701 | |
---|---|---|
Date formed | 2005-07-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2018-09-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-15 05:27:03 |
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 |
---|---|---|
ADELE BOTTOMLEY-WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDIP SINGH BHARJ |
Company Secretary | ||
SANDIP SINGH BHARJ |
Director | ||
NICHOLAS NICOLA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PTG CONSULTANCY LTD | Director | 2014-07-17 | CURRENT | 2014-07-10 | Dissolved 2015-06-09 | |
PTG & CO LTD | Director | 2014-07-17 | CURRENT | 2014-07-03 | Dissolved 2016-03-29 | |
PTG INVESTMENTS LTD | Director | 2014-07-17 | CURRENT | 2014-07-09 | Dissolved 2016-03-29 | |
PTG FORGOOD LTD | Director | 2014-07-14 | CURRENT | 2014-07-14 | Dissolved 2015-06-09 | |
DRILL4IT LTD | Director | 2014-04-11 | CURRENT | 2014-04-11 | Dissolved 2016-03-01 | |
PGF VENTURES LIMITED | Director | 2014-02-07 | CURRENT | 2014-02-07 | Dissolved 2015-06-09 | |
SPECTRUM TRAINING & DEVELOPMENT LTD | Director | 2013-10-07 | CURRENT | 2013-10-07 | Liquidation | |
FRESH PERSONNEL LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2015-04-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2016 FROM UNIT 5 FRYERS WAY OSSETT WEST YORKSHIRE WF5 9TJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 FULL LIST | |
AA01 | CURRSHO FROM 31/07/2015 TO 30/04/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS NICOLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDIP BHARJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDIP BHARJ | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 25-29 SANDY WAY YEADON LEEDS LS19 7EW ENGLAND | |
AP01 | DIRECTOR APPOINTED MRS ADELE BOTTOMLEY-WRIGHT | |
ANNOTATION | Replacement | |
AR01 | 25/07/13 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM, 1 CITY SQUARE, LEEDS, LS1 2ES, ENGLAND | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM, 25-29 SANDY WAY, YEADON, LEEDS, LS19 7EW, UNITED KINGDOM | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGIOU / 17/02/2011 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGIOU / 25/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDIP BHARJ / 25/07/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PURE TEMPS LIMITED CERTIFICATE ISSUED ON 14/09/10 | |
RES15 | CHANGE OF NAME 03/09/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM, 1 CITY SQUARE, LEEDS, WEST YORKSHIRE, LS1 2ES | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM, 2 WELLINGTON PLACE 4TH FLOOR, LEEDS, WEST YORKSHIRE, LS1 4AP, UNITED KINGDOM | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED NICO-BARR LIMITED CERTIFICATE ISSUED ON 27/01/09 | |
123 | GBP NC 2/100 12/12/08 | |
RES13 | ALLOCATION NEW SHARES 12/12/2008 | |
88(2) | AD 12/12/08 GBP SI 98@1=98 GBP IC 2/100 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM, 31 MOOR ALLERTON DRIVE, MOORTOWN, LEEDS, WEST YORKSHIRE, LS17 6RY | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED SONICK COMPANIES LIMITED CERTIFICATE ISSUED ON 03/06/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED SONICK ELECTRONIC LIMITED CERTIFICATE ISSUED ON 21/08/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-01-19 |
Appointment of Liquidators | 2016-01-19 |
Resolutions for Winding-up | 2016-01-19 |
Meetings of Creditors | 2015-12-17 |
Dismissal of Winding Up Petition | 2015-04-01 |
Petitions to Wind Up (Companies) | 2015-01-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | SME INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE LTD |
|
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 PURE PLACEMENTS LIMITED
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as PURE PLACEMENTS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | PURE PLACEMENTS LIMITED | Event Date | 2018-01-19 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PURE PLACEMENTS LIMITED | Event Date | 2016-01-08 |
Robert Gibbons , Arrans Limited , 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF , 0182760020, enquiries@arrans.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PURE PLACEMENTS LIMITED | Event Date | 2016-01-08 |
At an EXTRAORDINARY GENERAL MEETING of the above-named Company, duly convened, and held at 2.45 pm at The Village Hotel, Dolomite Avenue, Coventry Business Park, Coventry CV4 9GZ on 8 January 2016 , the subjoined SPECIAL RESOLUTION was duly passed, viz: That the Company be wound up voluntarily, and that Robert Gibbons, Licensed Insolvency Practitioner, of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF be and is hereby appointed Liquidator for the purpose of such winding-up. Robert Gibbons , 9079 , Licensed Insolvency Practitioner, Arrans Limited , 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF , enquiries@arrans.co.uk , 0182760020, R Cutts A Bottomley-Wright , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PURE PLACEMENTS LIMITED | Event Date | 2015-12-11 |
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 Village Hotel, Dolomite Avenue, Coventry Business Park, Coventry CV4 9GZ on 8 January 2016 at 3.00 pm for the purposes mentioned in Sections 99-101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidators remuneration and the costs of convening the Meeting. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Arrans Limited, 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF not later than 12.00 noon on 7 January 2016. Robert Gibbons , a Licensed Insolvency Practitioner (No. 9079 ) of Arrans Limited , 3 Hamel House, Calico Business Park, Sandy Way, Tamworth B77 4BF will, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PURE PLACEMENTS LIMITED | Event Date | 2014-11-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8633 A Petition to wind up the above-named Company, Registration Number 05517701, of Unit 5, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, presented on 27 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Dismissal of Winding Up Petition |
Defending party | PURE PLACEMENTS LIMITED | Event Date | 2014-11-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8633 A Petition to wind up the above-named Company, Registration Number 05517701 of Unit 5, Fryers Way, Ossett, West Yorkshire, WF5 9TJ, presented on 27 November 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company was advertised in The London Gazette on 21 January 2015 and heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 23 March 2015 . The Petition was dismissed. | |||
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. |