Company NameRWP Recruitment Services Limited
Company StatusDissolved
Company Number04010297
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameEquationhr Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Mark Delacy
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(8 years, 3 months after company formation)
Appointment Duration10 years, 6 months (closed 26 March 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
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address1b Manor Way
Purley
Surrey
CR8 3BL
Secretary NameMs Brid Maria Veronica Conroy
NationalityIrish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address52e Charlwood Street
Pimlico
London
SW1V 2DP
Secretary NameClive Williams
NationalityBritish
StatusResigned
Appointed31 October 2000(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwale House
Palace Gate Farm
Odiham
RG29 1JX
Director NameClive Williams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(4 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwale House
Palace Gate Farm
Odiham
RG29 1JX
Director NameGlenville David Burbidge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressRiverswood
Hemstead Road
Uckfield
East Sussex
TN22 1DZ
Director NameJohn Stuart Paremain
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(4 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2005)
RoleAccountant
Correspondence AddressMaryknoll
Church Road
Crowborough
East Sussex
TN6 1BL
Director NameMr Michael John Radlett
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2009)
RoleOperations Director
Correspondence Address7 Pages Close
Heathfield
East Sussex
TN21 0UZ
Secretary NameMr Michael John Radlett
NationalityBritish
StatusResigned
Appointed30 March 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 September 2009)
RoleOperations Director
Correspondence Address7 Pages Close
Heathfield
East Sussex
TN21 0UZ
Director NameMrs Kerri Anne Sayers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(8 years, 3 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(9 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2016)
RoleCOO
Correspondence Address58 Redehall Road
Smallfield
Horley
Surrey
RH6 9QL
Director NameMr Angus Watson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(15 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 April 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressQuadrant House 35-45 Croydon Road
Caterham
Surrey
CR3 6PB

Contact

Websitewww.highamsrecruitment.com
Telephone01883 341144
Telephone regionCaterham

Location

Registered AddressC/O Highams
Quadrant House
33-45 Croydon Road Caterham
Surrey
CR3 6PB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London

Accounts

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

Charges

1 October 2004Delivered on: 20 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
1 October 2004Delivered on: 9 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as equationhr limited 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 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
31 December 2018Application to strike the company off the register (1 page)
21 June 2018Notification of Mark De Lacy as a person with significant control on 11 June 2018 (2 pages)
21 June 2018Cessation of Angus Watson as a person with significant control on 11 June 2018 (1 page)
21 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
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)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
19 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
18 October 2016Second filing for the appointment of Angus Watson as a director (6 pages)
18 October 2016Second filing for the appointment of Angus Watson as a director (6 pages)
14 June 2016Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page)
14 June 2016Appointment of Mr Angus Watson as a director on 30 November 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2016
(3 pages)
14 June 2016Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page)
14 June 2016Termination of appointment of Kerri Anne Sayers as a secretary on 29 February 2016 (1 page)
14 June 2016Appointment of Mr Angus Watson as a director on 30 November 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 18/10/2016
(3 pages)
14 June 2016Appointment of Mr Angus Watson as a director on 30 November 2011 (2 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(4 pages)
14 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 50,000
(4 pages)
14 June 2016Termination of appointment of Kerri Anne Sayers as a director on 29 February 2016 (1 page)
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)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(5 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(5 pages)
17 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 50,000
(5 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)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 pages)
18 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(5 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)
18 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 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)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 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)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Secretary's details changed for Mrs Kerri Anne Sayers on 11 May 2011 (2 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
13 June 2011Secretary's details changed for Mrs Kerri Anne Sayers on 11 May 2011 (2 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)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
22 June 2010Termination of appointment of Michael Radlett as a director (1 page)
22 June 2010Termination of appointment of Michael Radlett as a director (1 page)
29 September 2009Secretary appointed mrs kerri anne sayers (1 page)
29 September 2009Appointment terminated secretary michael radlett (1 page)
29 September 2009Appointment terminated secretary michael radlett (1 page)
29 September 2009Secretary appointed mrs kerri anne sayers (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)
11 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 June 2009Return made up to 08/06/09; 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 mrs kerri anne sayers (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 mr mark delacy (2 pages)
1 October 2008Appointment terminated director edward andrews (1 page)
1 October 2008Appointment terminated director edward andrews (1 page)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
9 June 2008Return made up to 08/06/08; full list of members (3 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Return made up to 08/06/07; full list of members (2 pages)
4 July 2007Director resigned (1 page)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (11 pages)
13 July 2006Accounts for a dormant company made up to 31 March 2006 (11 pages)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
6 July 2006Return made up to 08/06/06; full list of members (2 pages)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2005Full accounts made up to 31 March 2005 (13 pages)
10 July 2005Full accounts made up to 31 March 2005 (13 pages)
16 June 2005Return made up to 08/06/05; full list of members (3 pages)
16 June 2005Return made up to 08/06/05; full list of members (3 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Secretary resigned;director resigned (1 page)
11 April 2005Director resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 October 2004£ nc 2/100000 16/09/04 (1 page)
21 October 2004£ nc 2/100000 16/09/04 (1 page)
21 October 2004Ad 17/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 October 2004Ad 17/09/04--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
21 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Particulars of mortgage/charge (11 pages)
20 October 2004Particulars of mortgage/charge (11 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
9 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 October 2004New director appointed (2 pages)
30 September 2004Company name changed equationhr LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed equationhr LIMITED\certificate issued on 30/09/04 (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
5 August 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
5 August 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
(6 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 June 2003Return made up to 08/06/03; full list of members (6 pages)
17 June 2003Return made up to 08/06/03; full list of members (6 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
28 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
21 June 2002Return made up to 08/06/02; full list of members (6 pages)
21 June 2002Return made up to 08/06/02; full list of members (6 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 October 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 September 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 September 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
17 September 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
17 September 2001Accounting reference date shortened from 30/06/01 to 30/04/01 (1 page)
8 June 2000Incorporation (15 pages)
8 June 2000Incorporation (15 pages)