Liquidation
Company Information for 3G WORKFORCE (UK) LIMITED
29 PARK SQUARE WEST, LEEDS, WEST YORKSHIRE, LS1 2PQ,
|
Company Registration Number
07144316
Private Limited Company
Liquidation |
Company Name | |
---|---|
3G WORKFORCE (UK) LIMITED | |
Legal Registered Office | |
29 PARK SQUARE WEST LEEDS WEST YORKSHIRE LS1 2PQ Other companies in LS8 | |
Company Number | 07144316 | |
---|---|---|
Company ID Number | 07144316 | |
Date formed | 2010-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 03/02/2015 | |
Return next due | 02/03/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 11:28:29 |
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 |
---|---|---|
MARTIN FRANCIS GALVIN |
||
RIAAN VAN DER MERWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ETIENNE EUGENE DE BEER |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2021-12-16 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-16 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-16 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/12/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-16 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM 480a Roundhay Road Leeds W. Yorks LS8 2HU | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RIAAN VAN DER MERWE / 03/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS GALVIN / 03/02/2014 | |
CH01 | Director's details changed for Riaan Van Der Merwe on 2014-01-22 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071443160004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071443160004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071443160003 | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/02/13 ANNUAL RETURN FULL LIST | |
AR01 | 03/02/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ETIENNE DE BEER | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION FULL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 03/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Riaan Van Der Merwg on 2011-03-09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MARTIN FRANCIS GALVIN | |
AP01 | DIRECTOR APPOINTED ETIENNE EUGENE DE BEER | |
SH01 | 28/06/10 STATEMENT OF CAPITAL GBP 100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED RIAAN VAN DER MERWG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-12-29 |
Resolutions for Winding-up | 2015-12-29 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
Satisfied | LLOYDS TSB COMMERCIAL FINANCE LTD | ||
FIXED & FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED | |
FULL FORM DEBENTURE | Satisfied | LEUMI ABL LIMITED |
Creditors Due After One Year | 2011-03-01 | £ 110,059 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 136,926 |
Creditors and other liabilities
|
|
|
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 3G WORKFORCE (UK) LIMITED
Called Up Share Capital | 2012-02-29 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-03-01 | £ 100 |
Cash Bank In Hand | 2011-03-01 | £ 0 |
Current Assets | 2012-02-29 | £ 106,585 |
Current Assets | 2011-03-01 | £ 17,802 |
Debtors | 2012-02-29 | £ 106,585 |
Debtors | 2011-03-01 | £ 17,802 |
Fixed Assets | 2012-02-29 | £ 55,129 |
Fixed Assets | 2011-03-01 | £ 55,161 |
Shareholder Funds | 2012-02-29 | £ 24,788 |
Shareholder Funds | 2011-03-01 | £ 37,096 |
Tangible Fixed Assets | 2013-02-28 | £ 129 |
Tangible Fixed Assets | 2012-02-29 | £ 129 |
Tangible Fixed Assets | 2012-02-28 | £ 161 |
Tangible Fixed Assets | 2011-03-01 | £ 161 |
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 3G WORKFORCE (UK) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 3G WORKFORCE (UK) LIMITED | Event Date | 2015-12-17 |
David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ . : For further details contact: Kate Blakeway, Tel: 0113 3907940 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 3G WORKFORCE (UK) LIMITED | Event Date | 2015-11-20 |
At a General Meeting of the members of the above named Company, duly convened and held at the offices of DFW Associates, 29 Park Square West, Leeds, LS1 2PQ on 20 November 2015 the following resolutions were duly passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that David Frederick Wilson , of DFW Associates , 29 Park Square West, Leeds, LS1 2PQ , (IP No 6074), be and is hereby appointed as Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Kate Blakeway, Tel: 0113 3907940 Martin Francis Galvin , Chairman : | |||
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. |