Company NameHighams Recruitment Services (N.E.) Limited
Company StatusDissolved
Company Number03472563
CategoryPrivate Limited Company
Incorporation Date27 November 1997(26 years, 5 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameShembrook Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Mark Delacy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(10 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 26 February 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameMr Edward Ian Andrews
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address1b Manor Way
Purley
Surrey
CR8 3BL
Director NameMr Christopher Frederick Northam
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJackmans Jacobs Well Road
Jacobs Well
Guildford
Surrey
GU4 7PD
Director NameClive Williams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwale House
Palace Gate Farm
Odiham
RG29 1JX
Secretary NameMr Edward Ian Andrews
NationalityBritish
StatusResigned
Appointed05 January 1998(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 31 March 2007)
RoleComputer Consultant
Correspondence Address1b Manor Way
Purley
Surrey
CR8 3BL
Director NameGlenville David Burbidge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2007)
RoleSales Director
Correspondence AddressRiverswood
Hemstead Road
Uckfield
East Sussex
TN22 1DZ
Director NameMr Michael John Radlett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cherry Tree Cottage
East Street
Mayfield
East Sussex
TN20 6TZ
Secretary NameMr Michael John Radlett
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2009)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWild Cherry Tree Cottage
East Street
Mayfield
East Sussex
TN20 6TZ
Director NameMrs Kerri Anne Sayers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(10 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 February 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Secretary NameMrs Kerri Anne Sayers
NationalityBritish
StatusResigned
Appointed08 September 2009(11 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2016)
RoleCOO
Correspondence AddressStramore 58 Redehall Road
Smallfield
Horley
Surrey
RH6 9QL
Director NameMr Angus Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(18 years after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Secretary NameMr Angus Watson
StatusResigned
Appointed30 November 2015(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressQuadrant House 33-45 Croydon Road
Caterham
Surrey
CR3 6PB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehighamsrecruitment.com
Telephone01883 341144
Telephone regionCaterham

Location

Registered AddressQuadrant House
33-45 Croydon Road
Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Nakama Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

11 April 2001Delivered on: 20 April 2001
Satisfied on: 20 August 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 February 2000Delivered on: 3 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
30 November 2018Application to strike the company off the register (1 page)
26 July 2018Notification of Andrea Williams as a person with significant control on 13 July 2018 (2 pages)
13 July 2018Termination of appointment of Angus Watson as a secretary on 13 July 2018 (1 page)
13 July 2018Cessation of Angus Watson as a person with significant control on 13 July 2018 (1 page)
11 April 2018Termination of appointment of Angus Watson as a director on 9 April 2018 (1 page)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
3 October 2016Satisfaction of charge 1 in full (1 page)
3 October 2016Satisfaction of charge 1 in full (1 page)
1 August 2016Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page)
1 August 2016Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page)
1 August 2016Appointment of Mr Angus Watson as a secretary on 30 November 2015 (2 pages)
1 August 2016Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page)
1 August 2016Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page)
1 August 2016Appointment of Mr Angus Watson as a secretary on 30 November 2015 (2 pages)
22 December 2015Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages)
22 December 2015Appointment of Mr Angus Watson as a director on 30 November 2015 (2 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(6 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(6 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
13 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(6 pages)
22 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(6 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
30 August 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
7 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (6 pages)
11 December 2012Secretary's details changed for Mrs Kerri Anne Sayers on 27 November 2012 (2 pages)
11 December 2012Secretary's details changed for Mrs Kerri Anne Sayers on 27 November 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
31 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (6 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
10 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
10 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
9 December 2009Termination of appointment of Michael Radlett as a director (1 page)
9 December 2009Termination of appointment of Michael Radlett as a director (1 page)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
6 December 2009Director's details changed for Mrs Kerri Anne Sayers on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Mark Delacy on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mrs Kerri Anne Sayers on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Mark Delacy on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Michael John Radlett on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Mark Delacy on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Michael John Radlett on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mrs Kerri Anne Sayers on 4 December 2009 (2 pages)
6 December 2009Director's details changed for Mr Michael John Radlett on 4 December 2009 (2 pages)
29 September 2009Secretary appointed mrs kerri anne sayers (1 page)
29 September 2009Appointment terminated (1 page)
29 September 2009Secretary appointed mrs kerri anne sayers (1 page)
29 September 2009Appointment terminated (1 page)
29 September 2009Appointment terminated secretary michael radlett (1 page)
29 September 2009Appointment terminated secretary michael radlett (1 page)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
10 August 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 December 2008Registered office changed on 04/12/2008 from quadrant house 33/45 croydon road caterham surrey CR3 6PB (1 page)
4 December 2008Return made up to 27/11/08; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from quadrant house 33/45 croydon road caterham surrey CR3 6PB (1 page)
4 December 2008Return made up to 27/11/08; full list of members (4 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 October 2008Director appointed mr mark delacy (2 pages)
2 October 2008Director appointed mr mark delacy (2 pages)
2 October 2008Director appointed mrs kerri anne sayers (2 pages)
2 October 2008Director appointed mrs kerri anne sayers (2 pages)
1 October 2008Appointment terminated director edward andrews (1 page)
1 October 2008Appointment terminated director edward andrews (1 page)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
28 November 2007Return made up to 27/11/07; full list of members (2 pages)
16 August 2007Full accounts made up to 31 March 2007 (11 pages)
16 August 2007Full accounts made up to 31 March 2007 (11 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed;new director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007New secretary appointed;new director appointed (2 pages)
20 December 2006Return made up to 27/11/06; full list of members (2 pages)
20 December 2006Return made up to 27/11/06; full list of members (2 pages)
13 July 2006Full accounts made up to 31 March 2006 (11 pages)
13 July 2006Full accounts made up to 31 March 2006 (11 pages)
14 December 2005Return made up to 27/11/05; full list of members (2 pages)
14 December 2005Return made up to 27/11/05; full list of members (2 pages)
10 July 2005Full accounts made up to 31 March 2005 (10 pages)
10 July 2005Full accounts made up to 31 March 2005 (10 pages)
11 April 2005Director resigned (1 page)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
22 December 2004Return made up to 27/11/04; full list of members (7 pages)
22 December 2004Return made up to 27/11/04; full list of members (7 pages)
14 September 2004Full accounts made up to 31 March 2004 (11 pages)
14 September 2004Full accounts made up to 31 March 2004 (11 pages)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
13 January 2004Auditor's resignation (1 page)
13 January 2004Auditor's resignation (1 page)
15 December 2003Return made up to 27/11/03; full list of members (7 pages)
15 December 2003Return made up to 27/11/03; full list of members (7 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
11 November 2003Full accounts made up to 31 March 2003 (11 pages)
4 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Return made up to 27/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
23 October 2002Full accounts made up to 31 March 2002 (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
21 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Return made up to 27/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
20 April 2001Particulars of mortgage/charge (4 pages)
20 April 2001Particulars of mortgage/charge (4 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
24 January 2001Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
24 January 2001Return made up to 27/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/01/01
(7 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
3 March 2000Particulars of mortgage/charge (4 pages)
10 December 1999Return made up to 27/11/99; full list of members (7 pages)
10 December 1999Return made up to 27/11/99; full list of members (7 pages)
27 September 1999Full accounts made up to 31 March 1999 (13 pages)
27 September 1999Full accounts made up to 31 March 1999 (13 pages)
31 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 31/12/98
(6 pages)
31 December 1998Return made up to 27/11/98; full list of members
  • 363(287) ‐ Registered office changed on 31/12/98
(6 pages)
18 April 1998Accounting reference date extended from 31/03/98 to 31/03/99 (1 page)
18 April 1998Accounting reference date extended from 31/03/98 to 31/03/99 (1 page)
26 February 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
26 February 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New secretary appointed;new director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998Company name changed shembrook LIMITED\certificate issued on 15/01/98 (2 pages)
14 January 1998Company name changed shembrook LIMITED\certificate issued on 15/01/98 (2 pages)
14 January 1998Registered office changed on 14/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
14 January 1998Registered office changed on 14/01/98 from: 6-8 underwood street london N1 7JQ (1 page)
27 November 1997Incorporation (18 pages)
27 November 1997Incorporation (18 pages)