Dissolved 2016-11-16
Company Information for EXPERIENCE-RECRUITMENT LIMITED
GATESHEAD, TYNE AND WEAR, NE11 0RU,
|
Company Registration Number
06460222
Private Limited Company
Dissolved Dissolved 2016-11-16 |
Company Name | |
---|---|
EXPERIENCE-RECRUITMENT LIMITED | |
Legal Registered Office | |
GATESHEAD TYNE AND WEAR NE11 0RU Other companies in GU14 | |
Company Number | 06460222 | |
---|---|---|
Date formed | 2007-12-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-11-30 | |
Date Dissolved | 2016-11-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 07:34:10 |
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 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM C/O EXPERIENCE-RECRUITMENT LTD FERNEBERGA HOUSE ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6DQ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/12/14 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2013 TO 30/12/2013 | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 27/12/13 FULL LIST | |
AA01 | PREVSHO FROM 31/12/2012 TO 30/11/2012 | |
AR01 | 27/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW WHITCOMBE / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE ELLEN JONES / 01/02/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE ANDREW WHITCOMBE / 01/02/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 27/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANDREW WHITCOMBE / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ANNE ELLEN JONES / 08/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2009 FROM KINGS COURT 91-93 HIGH STREET CAMBERLEY SURREY GU15 3RN UNITED KINGDOM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMIE WHITCOMBE / 19/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JONES / 19/01/2009 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-18 |
Resolutions for Winding-up | 2015-05-28 |
Notices to Creditors | 2015-05-28 |
Appointment of Liquidators | 2015-05-28 |
Meetings of Creditors | 2015-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
|
|
|
|
|
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 EXPERIENCE-RECRUITMENT LIMITED
EXPERIENCE-RECRUITMENT LIMITED owns 1 domain names.
experience-recruitment.co.uk
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as EXPERIENCE-RECRUITMENT LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EXPERIENCE-RECRUITMENT LIMITED | Event Date | 2015-05-22 |
In accordance with Rule 4.106, we, Eric Walls and Wayne Harrison of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, give notice that on 20 May 2015 we were appointed Joint Liquidators of the above named Company by resolutions of members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 July 2015 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned E Walls (IP No. 9113) and W Harrison (IP No. 9703) of KSA Group Limited, C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU, the joint liquidators of the said Company, and, if so required by notice in writing from the said Liquidators, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXPERIENCE-RECRUITMENT LIMITED | Event Date | 2015-05-20 |
At a General Meeting of the members of the above named company, duly convened and held at the offices of KSA Group Ltd, 99 Bishopsgate, London EC2M 3XD on 20 May 2015 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 E Walls and W Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , (IP Nos. 9113 and 9703) be and are hereby appointed Joint Liquidators for the purposes of such winding up. The Liquidators are authorised to act jointly or severally in all matters pertaining to the liquidation. Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 Jamie Whitcombe-Jones , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXPERIENCE-RECRUITMENT LIMITED | Event Date | 2015-05-20 |
Eric Walls and Wayne Harrison , both of KSA Group Ltd , C12 Marquis Court, Marquisway, Team Valley, Gateshead, NE11 0RU . : Further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXPERIENCE-RECRUITMENT LIMITED | Event Date | 2015-04-28 |
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 KSA Group Ltd, 99 Bishopsgate, London, EC2M 3XD on 20 May 2015 at 2.30 pm for the purposes mentioned in Section 99 to 101 of the said Act. It is likely that a resolution will be taken at the meeting to agree the basis on which the liquidators remuneration is to be calculated. A resolution will also be taken to agree the amount to be paid in respect of the costs of summoning the meetings of members and creditors and assisting the director in the preparation of a statement of the companys affairs. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at the offices of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , not later than 12 noon on the business day preceding the day of the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU before the meeting, 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 in the period before the day on which the meeting of creditors is to be held E Walls and W Harrison of KSA Group Limited, Insolvency Practitioners, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. For further details contact: E Walls, Email: insolvency@ksagroup.co.uk Tel: 0191 482 3343 | |||
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. |