Company Information for BACKUP STAFF LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
07331175
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BACKUP STAFF LIMITED | ||||
Legal Registered Office | ||||
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in EC3N | ||||
Previous Names | ||||
|
Company Number | 07331175 | |
---|---|---|
Company ID Number | 07331175 | |
Date formed | 2010-07-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 30/07/2012 | |
Return next due | 27/08/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 10:04:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BACKUP STAFFING SOLUTIONS INC. | 705 BEAR WAY KISSIMMEE FL 34759 | Inactive | Company formed on the 2013-08-23 |
Officer | Role | Date Appointed |
---|---|---|
VINCENT CHARLES BULL |
||
TIMOTHY EUGENE HOWARD |
||
TIMOTHY PORTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JOHN LIST |
Director | ||
JEREMY ELLIOT SMITH |
Director | ||
RICHARD NICOL |
Director | ||
ROBERT LEE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESCROW CUSTODIAN SERVICES LIMITED | Director | 2014-07-28 | CURRENT | 2014-06-09 | Liquidation | |
HUB LIGHTING SOLUTIONS LIMITED | Director | 2016-03-02 | CURRENT | 2012-07-26 | Active | |
TASTE OF OXFORDSHIRE LIMITED | Director | 2015-12-18 | CURRENT | 2005-06-24 | Active | |
TASTE OF NOTTINGHAMSHIRE LIMITED | Director | 2015-12-18 | CURRENT | 2005-08-22 | Active | |
TASTE OF MIDDLESEX LIMITED | Director | 2015-12-17 | CURRENT | 2005-06-21 | Active | |
TASTE OF NORFOLK LIMITED | Director | 2015-12-17 | CURRENT | 2005-06-20 | Active | |
TASTE OF NORTHAMPTONSHIRE LIMITED | Director | 2015-12-17 | CURRENT | 2005-08-22 | Active | |
RSY INDUSTRIES LIMITED | Director | 2015-12-17 | CURRENT | 2005-06-20 | Active | |
SALON INVITATION LTD | Director | 2015-12-08 | CURRENT | 2005-08-22 | Active | |
RSH ENTERTAINMENT LTD | Director | 2015-11-30 | CURRENT | 2005-08-22 | Active | |
PFS NETWORK LIMITED | Director | 2015-11-30 | CURRENT | 2005-08-22 | Active | |
DMH MAINTENANCE CONTRACTS SERVICES LIMITED | Director | 2015-11-30 | CURRENT | 2005-08-22 | Active | |
TASTE OF RUTLAND LIMITED | Director | 2015-11-27 | CURRENT | 2005-08-22 | Active | |
TASTE OF SUSSEX LIMITED | Director | 2015-11-24 | CURRENT | 2005-06-21 | Active | |
ESSEX BEER SHOP LTD | Director | 2015-11-24 | CURRENT | 2012-05-15 | Active | |
TASTE OF WARWICKSHIRE LIMITED | Director | 2015-11-24 | CURRENT | 2005-08-22 | Active | |
TASTE OF STAFFORDSHIRE LIMITED | Director | 2015-11-24 | CURRENT | 2005-08-22 | Active | |
SEXY BEERS LIMITED | Director | 2015-11-24 | CURRENT | 2005-08-23 | Active | |
TASTE OF SHROPSHIRE LIMITED | Director | 2015-11-24 | CURRENT | 2005-08-22 | Active | |
TASTE OF WILTSHIRE LIMITED | Director | 2015-11-24 | CURRENT | 2005-08-22 | Active | |
TASTE OF SCOTLAND LIMITED | Director | 2015-11-24 | CURRENT | 2005-09-08 | Active | |
NORTON BREWERY COMPANY LIMITED | Director | 2015-11-24 | CURRENT | 2005-08-23 | Active | |
TASTE OF SUFFOLK LIMITED | Director | 2015-11-24 | CURRENT | 2005-06-20 | Active | |
TASTE OF WESTMORLAND LIMITED | Director | 2015-11-24 | CURRENT | 2005-08-22 | Active | |
SEXY LAGERS LIMITED | Director | 2015-11-24 | CURRENT | 2005-08-23 | Active | |
TASTE OF YORKSHIRE LIMITED | Director | 2015-11-23 | CURRENT | 2005-08-22 | Active | |
TASTE OF WORCESTERSHIRE LIMITED | Director | 2015-11-23 | CURRENT | 2005-08-24 | Active | |
HOLT MARINE LIMITED | Director | 2015-03-02 | CURRENT | 2010-02-19 | Active | |
L A S PARTNERSHIP LIMITED | Director | 2014-08-28 | CURRENT | 2012-11-15 | Active | |
GREENHOUSE INTEGRATION LIMITED | Director | 2013-10-17 | CURRENT | 2011-04-15 | Active | |
AGENCY EAST CIC | Director | 2008-12-15 | CURRENT | 2006-01-17 | Active - Proposal to Strike off | |
ROYAL CORINTHIAN YACHT CLUB LIMITED | Director | 2007-12-16 | CURRENT | 1930-05-26 | Active | |
BERMAC ESTATES LIMITED | Director | 2007-11-13 | CURRENT | 1983-01-27 | Dissolved 2016-01-12 | |
RECRUIT INVESTMENTS LIMITED | Director | 2011-06-12 | CURRENT | 2010-07-14 | Dissolved 2016-10-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.15B | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O L A S PARTNERSHIP 84 SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NICOL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY EUGENE HOWARD | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2013 FROM PATTERN STORE 1 STATION APPROACH GAINSBOROUGH LINCOLNSHIRE DN21 2AU UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR VINCENT CHARLES BULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES15 | CHANGE OF NAME 15/02/2013 | |
CERTNM | COMPANY NAME CHANGED KINETIC CAGING LIMITED CERTIFICATE ISSUED ON 28/02/13 | |
RES15 | CHANGE OF NAME 15/02/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR RICHARD NICOL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PORTER | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN LIST | |
RES15 | CHANGE OF NAME 16/01/2012 | |
CERTNM | COMPANY NAME CHANGED KINETIC STAFF SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/01/12 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2011 TO 31/03/2011 | |
AR01 | 30/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, 46 BROADWAY, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8HF, UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE | |
AP01 | DIRECTOR APPOINTED MR JEREMY ELLIOT SMITH | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2017-10-16 |
Appointment of Liquidators | 2014-09-02 |
Petitions to Wind Up (Companies) | 2013-09-18 |
Appointment of Administrators | 2013-08-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | PULSE CASHFLOW FINANCE LIMITED | |
DEBENTURE (ALL ASSETS) | Satisfied | ULTIMATE INVOICE FINANCE LIMITED |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Uttlesford District Council | |
|
|
Warwickshire County Council | |
|
Agency Staff Pay |
Warwickshire County Council | |
|
|
Warwickshire County Council | |
|
Agency Staff Pay |
Warwickshire County Council | |
|
Agency Staff Pay |
Worcestershire County Council | |
|
Salaries Basic Kitchn Agency Staff |
Worcestershire County Council | |
|
Salaries Basic Kitchn Agency Staff |
Warwickshire County Council | |
|
AGENCY STAFF (MANUAL) |
Worcestershire County Council | |
|
Salaries Basic Kitchn Agency Staff |
Worcestershire County Council | |
|
Salaries Basic Kitchn Agency Staff |
Worcestershire County Council | |
|
Salaries Basic Kitchn Agency Staff |
Worcestershire County Council | |
|
Salaries Basic Kitchn Agency Staff |
Worcestershire County Council | |
|
Salaries Basic Kitchn Agency Staff |
Worcestershire County Council | |
|
Salaries Basic Kitchn Agency Staff |
Worcestershire County Council | |
|
Salaries Basic Suppt Agency Staff |
Worcestershire County Council | |
|
PTG - Hired in Support Drivers |
Worcestershire County Council | |
|
PTG - Hired in Support Drivers |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | BACKUP STAFF LIMITED | Event Date | 2017-10-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BACKUP STAFF LIMITED | Event Date | 2014-08-18 |
Mark Supperstone and Cameron Gunn and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Tel: 0207 702 9775. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BACKUP STAFF LIMITED | Event Date | 2013-08-21 |
In the High Court of Justice, Chancery Division Companies Court, London case number 5839 Simon Harris , Cameron Gunn and Mark Supperstone (IP Nos 11372 and 9362 and 9734 ), of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB For further details contact: James Reeves, Email: james.reeves@resolvegroupuk.com, Tel: 020 7702 9775. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BACKUP STAFF LIMITED | Event Date | 2013-08-14 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5693 A Petition to wind up the above-named Company, Registration Number 07331175, of C/O Resolve Partners Llp, One America Square, Crosswall, London, CE3N 2LB formerly of C/O L A S Partnership, 84 Suite 1, 84 Broomfield Road, Chelmsford, Essex, England, CM1 1SS, principal trading address at Unit A, K1, 23 The Tything, Worcester, WR1 1HD presented on 14 August 2013 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 30 September 2013 , 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 27 September 2013 . | |||
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. |