Dissolved
Dissolved 2018-05-22
Company Information for NEW ORDER RECRUITMENT LIMITED
RUGBY, WARWICKSHIRE, CV21 3EN,
|
Company Registration Number
06444607
Private Limited Company
Dissolved Dissolved 2018-05-22 |
Company Name | ||
---|---|---|
NEW ORDER RECRUITMENT LIMITED | ||
Legal Registered Office | ||
RUGBY WARWICKSHIRE CV21 3EN Other companies in AL1 | ||
Previous Names | ||
|
Company Number | 06444607 | |
---|---|---|
Date formed | 2007-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-05-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 17:29:02 |
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. |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM PENDRAGON HOUSE 65 LONDON ROAD ST. ALBANS AL1 1LJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN KERR | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KERR / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KERR / 04/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA KERR / 12/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CERTNM | COMPANY NAME CHANGED KERR XYZ LTD CERTIFICATE ISSUED ON 24/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-29 |
Resolutions for Winding-up | 2016-12-29 |
Meetings of Creditors | 2016-12-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED |
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2011-12-31 | £ 32 |
Current Assets | 2012-12-31 | £ 40,002 |
Current Assets | 2011-12-31 | £ 39,432 |
Debtors | 2012-12-31 | £ 40,002 |
Debtors | 2011-12-31 | £ 39,400 |
Fixed Assets | 2012-12-31 | £ 0 |
Fixed Assets | 2011-12-31 | £ 76 |
Shareholder Funds | 2012-12-31 | £ 4,307 |
Shareholder Funds | 2011-12-31 | £ 2,757 |
Tangible Fixed Assets | 2012-12-31 | £ 0 |
Tangible Fixed Assets | 2011-12-31 | £ 76 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as NEW ORDER RECRUITMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NEW ORDER RECRUITMENT LIMITED | Event Date | 2016-12-21 |
Ben Robson , of Bridge Newland Limited , 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN . : Further details contact: Becky Reeves, Tel: 01788 544 544. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEW ORDER RECRUITMENT LIMITED | Event Date | 2016-12-21 |
At a general meeting of the members of the above named Company, duly convened and held at the offices of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 21 December 2016 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 Ben Robson , of Bridge Newland Limited , 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN , (IP No. 11032) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Becky Reeves, Tel: 01788 544 544. Samantha Kerr , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | NEW ORDER RECRUITMENT LIMITED | Event Date | 2016-12-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN on 21 December 2016 at 2.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, not later than 12.00 noon on the business day before that of the Meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) prior to the meeting to lodge at Bridge Newland Limited , 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN , a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, without charge at 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN, between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting. Name of Insolvency Practitioner calling the meeting: Ben Robson, (IP No. 11032) of Bridge Newland Limited, 9 Railway Terrace, Rugby, Warwickshire, CV21 3EN. For any further information please contact Ben Robson on 01788 544 544. Alternative contact: Becky Reeves, Email: becky@bridgenewland.co.uk Tel: 01788 544 544. | |||
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. |