Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BACKUP STAFF LIMITED
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 Overview

About Backup Staff Ltd
BACKUP STAFF LIMITED was founded on 2010-07-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Backup Staff Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
KINETIC CAGING LIMITED28/02/2013
KINETIC STAFF SOLUTIONS LIMITED17/01/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BACKUP STAFF LIMITED
Is this data useful to you?
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.
Companies with same name BACKUP STAFF LIMITED
The following companies were found which have the same name as BACKUP STAFF LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BACKUP STAFFING SOLUTIONS INC. 705 BEAR WAY KISSIMMEE FL 34759 Inactive Company formed on the 2013-08-23

Company Officers of BACKUP STAFF LIMITED

Current Directors
Officer Role Date Appointed
VINCENT CHARLES BULL
Director 2013-07-01
TIMOTHY EUGENE HOWARD
Director 2013-07-01
TIMOTHY PORTER
Director 2013-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN LIST
Director 2012-01-16 2013-08-13
JEREMY ELLIOT SMITH
Director 2010-08-18 2013-08-13
RICHARD NICOL
Director 2013-02-06 2013-07-25
ROBERT LEE
Director 2010-07-30 2010-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT CHARLES BULL ESCROW CUSTODIAN SERVICES LIMITED Director 2014-07-28 CURRENT 2014-06-09 Liquidation
TIMOTHY EUGENE HOWARD HUB LIGHTING SOLUTIONS LIMITED Director 2016-03-02 CURRENT 2012-07-26 Active
TIMOTHY EUGENE HOWARD TASTE OF OXFORDSHIRE LIMITED Director 2015-12-18 CURRENT 2005-06-24 Active
TIMOTHY EUGENE HOWARD TASTE OF NOTTINGHAMSHIRE LIMITED Director 2015-12-18 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF MIDDLESEX LIMITED Director 2015-12-17 CURRENT 2005-06-21 Active
TIMOTHY EUGENE HOWARD TASTE OF NORFOLK LIMITED Director 2015-12-17 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD TASTE OF NORTHAMPTONSHIRE LIMITED Director 2015-12-17 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD RSY INDUSTRIES LIMITED Director 2015-12-17 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD SALON INVITATION LTD Director 2015-12-08 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD RSH ENTERTAINMENT LTD Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD PFS NETWORK LIMITED Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD DMH MAINTENANCE CONTRACTS SERVICES LIMITED Director 2015-11-30 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF RUTLAND LIMITED Director 2015-11-27 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF SUSSEX LIMITED Director 2015-11-24 CURRENT 2005-06-21 Active
TIMOTHY EUGENE HOWARD ESSEX BEER SHOP LTD Director 2015-11-24 CURRENT 2012-05-15 Active
TIMOTHY EUGENE HOWARD TASTE OF WARWICKSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF STAFFORDSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD SEXY BEERS LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF SHROPSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF WILTSHIRE LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF SCOTLAND LIMITED Director 2015-11-24 CURRENT 2005-09-08 Active
TIMOTHY EUGENE HOWARD NORTON BREWERY COMPANY LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF SUFFOLK LIMITED Director 2015-11-24 CURRENT 2005-06-20 Active
TIMOTHY EUGENE HOWARD TASTE OF WESTMORLAND LIMITED Director 2015-11-24 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD SEXY LAGERS LIMITED Director 2015-11-24 CURRENT 2005-08-23 Active
TIMOTHY EUGENE HOWARD TASTE OF YORKSHIRE LIMITED Director 2015-11-23 CURRENT 2005-08-22 Active
TIMOTHY EUGENE HOWARD TASTE OF WORCESTERSHIRE LIMITED Director 2015-11-23 CURRENT 2005-08-24 Active
TIMOTHY EUGENE HOWARD HOLT MARINE LIMITED Director 2015-03-02 CURRENT 2010-02-19 Active
TIMOTHY EUGENE HOWARD L A S PARTNERSHIP LIMITED Director 2014-08-28 CURRENT 2012-11-15 Active
TIMOTHY EUGENE HOWARD GREENHOUSE INTEGRATION LIMITED Director 2013-10-17 CURRENT 2011-04-15 Active
TIMOTHY EUGENE HOWARD AGENCY EAST CIC Director 2008-12-15 CURRENT 2006-01-17 Active - Proposal to Strike off
TIMOTHY EUGENE HOWARD ROYAL CORINTHIAN YACHT CLUB LIMITED Director 2007-12-16 CURRENT 1930-05-26 Active
TIMOTHY EUGENE HOWARD BERMAC ESTATES LIMITED Director 2007-11-13 CURRENT 1983-01-27 Dissolved 2016-01-12
TIMOTHY PORTER RECRUIT INVESTMENTS LIMITED Director 2011-06-12 CURRENT 2010-07-14 Dissolved 2016-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/08/2017:LIQ. CASE NO.2
2017-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED 48 WARWICK STREET LONDON W1B 5NL
2016-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-10-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015
2014-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/08/2014
2014-08-182.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-03-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/02/2014
2013-12-192.16BNOTICE OF STATEMENT OF AFFAIRS/2.15B
2013-10-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-012.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-09-182.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM C/O L A S PARTNERSHIP 84 SUITE 1 84 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SS ENGLAND
2013-08-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LIST
2013-08-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NICOL
2013-07-12AP01DIRECTOR APPOINTED MR TIMOTHY EUGENE HOWARD
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2013 FROM PATTERN STORE 1 STATION APPROACH GAINSBOROUGH LINCOLNSHIRE DN21 2AU UNITED KINGDOM
2013-07-12AP01DIRECTOR APPOINTED MR VINCENT CHARLES BULL
2013-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-02-28RES15CHANGE OF NAME 15/02/2013
2013-02-28CERTNMCOMPANY NAME CHANGED KINETIC CAGING LIMITED CERTIFICATE ISSUED ON 28/02/13
2013-02-22RES15CHANGE OF NAME 15/02/2013
2013-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-08AP01DIRECTOR APPOINTED MR RICHARD NICOL
2013-02-08AP01DIRECTOR APPOINTED MR TIMOTHY PORTER
2012-11-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-06LATEST SOC06/08/12 STATEMENT OF CAPITAL;GBP 100
2012-08-06AR0130/07/12 FULL LIST
2012-01-17AP01DIRECTOR APPOINTED MR PAUL JOHN LIST
2012-01-17RES15CHANGE OF NAME 16/01/2012
2012-01-17CERTNMCOMPANY NAME CHANGED KINETIC STAFF SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/01/12
2011-11-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-13AA01PREVSHO FROM 31/07/2011 TO 31/03/2011
2011-08-11AR0130/07/11 FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM, 46 BROADWAY, SWINTON, MEXBOROUGH, SOUTH YORKSHIRE, S64 8HF, UNITED KINGDOM
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2010-08-20AP01DIRECTOR APPOINTED MR JEREMY ELLIOT SMITH
2010-07-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33110 - Repair of fabricated metal products




Licences & Regulatory approval
We could not find any licences issued to BACKUP STAFF LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-10-16
Appointment of Liquidators2014-09-02
Petitions to Wind Up (Companies)2013-09-18
Appointment of Administrators2013-08-28
Fines / Sanctions
No fines or sanctions have been issued against BACKUP STAFF LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-14 Outstanding PULSE CASHFLOW FINANCE LIMITED
DEBENTURE (ALL ASSETS) 2013-02-08 Satisfied ULTIMATE INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of BACKUP STAFF LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BACKUP STAFF LIMITED
Trademarks
We have not found any records of BACKUP STAFF LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BACKUP STAFF LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2013-7 GBP £561
Uttlesford District Council 2013-4 GBP £281
Warwickshire County Council 2013-4 GBP £2,499 Agency Staff Pay
Warwickshire County Council 2013-1 GBP £8,446
Warwickshire County Council 2012-12 GBP £1,353 Agency Staff Pay
Warwickshire County Council 2012-11 GBP £2,563 Agency Staff Pay
Worcestershire County Council 2012-11 GBP £516 Salaries Basic Kitchn Agency Staff
Worcestershire County Council 2012-10 GBP £3,027 Salaries Basic Kitchn Agency Staff
Warwickshire County Council 2011-9 GBP £1,382 AGENCY STAFF (MANUAL)
Worcestershire County Council 2011-3 GBP £479 Salaries Basic Kitchn Agency Staff
Worcestershire County Council 2011-2 GBP £1,243 Salaries Basic Kitchn Agency Staff
Worcestershire County Council 2011-1 GBP £931 Salaries Basic Kitchn Agency Staff
Worcestershire County Council 2010-12 GBP £1,657 Salaries Basic Kitchn Agency Staff
Worcestershire County Council 2010-11 GBP £1,889 Salaries Basic Kitchn Agency Staff
Worcestershire County Council 2010-10 GBP £1,418 Salaries Basic Kitchn Agency Staff
Worcestershire County Council 2010-6 GBP £1,379 Salaries Basic Suppt Agency Staff
Worcestershire County Council 2010-5 GBP £10,495 PTG - Hired in Support Drivers
Worcestershire County Council 2010-4 GBP £6,613 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.

Outgoings
Business Rates/Property Tax
No properties were found where BACKUP STAFF LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyBACKUP STAFF LIMITEDEvent Date2017-10-16
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBACKUP STAFF LIMITEDEvent Date2014-08-18
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 TypeAppointment of Administrators
Defending partyBACKUP STAFF LIMITEDEvent Date2013-08-21
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 TypePetitions to Wind Up (Companies)
Defending partyBACKUP STAFF LIMITEDEvent Date2013-08-14
SolicitorHM 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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BACKUP STAFF LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BACKUP STAFF LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.