Northampton
Northamptonshire
NN5 4EQ
Director Name | Zoe Elizabeth Billingham |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(1 day after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 January 2001) |
Role | Recruitment Consultant |
Correspondence Address | 2 Victoria Road Rushden Northamptonshire NN10 0AH |
Secretary Name | Vikki Susan Napier-Gibbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | 3 Pine Copse Close New Duston Northamptonshire NN5 6NF |
Director Name | Vikki Susan Napier-Gibbins |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 20 May 2011) |
Role | Company Director |
Correspondence Address | 3 Pine Copse Close New Duston Northamptonshire NN5 6NF |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | www.estateemployment.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01604 670777 |
Telephone region | Northampton |
Registered Address | Sfp Ensign House Admirals Way London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
30 at £1 | Mr Wayne Lee Napier-gibbins 90.91% Ordinary A |
---|---|
2 at £1 | Mr Wayne Lee Napier-gibbins 6.06% Ordinary B |
1 at £1 | Mr Wayne Lee Napier-gibbins 3.03% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £623,182 |
Cash | £407,854 |
Current Liabilities | £310,536 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 May 2011 | Delivered on: 20 May 2011 Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
16 February 2001 | Delivered on: 23 February 2001 Satisfied on: 17 March 2011 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee in accordance with the terms of the transaction, security, instrument or other obligation including those under the financing agreement (as defined). 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. Fully Satisfied |
2 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2017 | Final Gazette dissolved following liquidation (1 page) |
2 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
2 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (11 pages) |
25 April 2017 | Liquidators' statement of receipts and payments to 23 March 2017 (11 pages) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
5 May 2016 | Appointment of a voluntary liquidator (1 page) |
3 May 2016 | Registered office address changed from G6 Moulton Park Business Centre Redhouse Road Northampton NN3 6AQ to Sfp Ensign House Admirals Way London E14 9XQ on 3 May 2016 (2 pages) |
3 May 2016 | Registered office address changed from G6 Moulton Park Business Centre Redhouse Road Northampton NN3 6AQ to Sfp Ensign House Admirals Way London E14 9XQ on 3 May 2016 (2 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Declaration of solvency (3 pages) |
7 April 2016 | Resolutions
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
22 October 2015 | Director's details changed for Wayne Lee Napier Gibbins on 21 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Wayne Lee Napier Gibbins on 21 October 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (17 pages) |
15 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2011 (17 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Purchase of own shares. (3 pages) |
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Cancellation of shares. Statement of capital on 26 September 2012
|
26 September 2012 | Purchase of own shares. (3 pages) |
19 December 2011 | Director's details changed for Wayne Lee Napier Gibbins on 16 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Wayne Lee Napier Gibbins on 16 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Wayne Lee Napier Gibbins on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Wayne Lee Napier Gibbins on 12 December 2011 (2 pages) |
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders
|
8 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders
|
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
24 June 2011 | Termination of appointment of Vikki Napier-Gibbins as a secretary (1 page) |
24 June 2011 | Termination of appointment of Vikki Napier-Gibbins as a secretary (1 page) |
25 May 2011 | Termination of appointment of Vikki Napier-Gibbins as a director (2 pages) |
25 May 2011 | Termination of appointment of Vikki Napier-Gibbins as a director (2 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
20 May 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
10 March 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
16 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
14 August 2009 | Director's change of particulars / wayne napier gibbins / 03/08/2009 (1 page) |
14 August 2009 | Director's change of particulars / wayne napier gibbins / 03/08/2009 (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from, 16A cranford terrace harborough road, northampton, northants, NN2 7AZ, united kingdom (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from, 16A cranford terrace harborough road, northampton, northants, NN2 7AZ, united kingdom (1 page) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from, ground floor office suite, 35 summerhouse road,, moulton park industrial estate, northampton, NN3 6WD (1 page) |
19 March 2009 | Return made up to 29/11/08; full list of members (6 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from, ground floor office suite, 35 summerhouse road,, moulton park industrial estate, northampton, NN3 6WD (1 page) |
19 March 2009 | Return made up to 29/11/08; full list of members (6 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
5 December 2007 | Return made up to 29/11/07; full list of members (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (4 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (4 pages) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Location of register of members (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 January 2006 | Return made up to 29/11/05; full list of members (8 pages) |
4 January 2006 | Return made up to 29/11/05; full list of members (8 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
29 April 2005 | New director appointed (1 page) |
29 April 2005 | New director appointed (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: G12 moulton park business ctr, redhouse road, moulton park, northampton NN3 6AQ (1 page) |
2 March 2005 | Registered office changed on 02/03/05 from: G12 moulton park business ctr, redhouse road, moulton park, northampton NN3 6AQ (1 page) |
6 December 2004 | Return made up to 29/11/04; full list of members
|
6 December 2004 | Return made up to 29/11/04; full list of members
|
26 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
20 January 2004 | Return made up to 29/11/03; full list of members (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
3 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 January 2003 | Return made up to 29/11/02; full list of members
|
30 January 2003 | Return made up to 29/11/02; full list of members
|
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
18 December 2001 | Return made up to 29/11/01; full list of members
|
18 December 2001 | Return made up to 29/11/01; full list of members
|
15 March 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
15 March 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
23 February 2001 | Particulars of mortgage/charge (11 pages) |
23 February 2001 | Particulars of mortgage/charge (11 pages) |
7 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | New secretary appointed (2 pages) |
6 February 2001 | Company name changed A2Z recruitment solutions limite d\certificate issued on 06/02/01 (2 pages) |
6 February 2001 | Company name changed A2Z recruitment solutions limite d\certificate issued on 06/02/01 (2 pages) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Ad 19/01/01--------- £ si 4@1=4 £ ic 40/44 (2 pages) |
30 January 2001 | Ad 19/01/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
30 January 2001 | Statement of rights variation attached to shares (2 pages) |
30 January 2001 | Statement of rights variation attached to shares (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 1ST floor offices, 71A high street, rushdon, northamptonshire NN10 0QE (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 1ST floor offices, 71A high street, rushdon, northamptonshire NN10 0QE (1 page) |
30 January 2001 | Ad 19/01/01--------- £ si 4@1=4 £ ic 40/44 (2 pages) |
30 January 2001 | Secretary resigned (1 page) |
30 January 2001 | Ad 19/01/01--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
30 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | Director resigned (1 page) |
10 January 2001 | New director appointed (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 2 victoria road, rushden, northamptonshire NN10 0AH (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 2 victoria road, rushden, northamptonshire NN10 0AH (1 page) |
29 November 2000 | Incorporation (13 pages) |
29 November 2000 | Incorporation (13 pages) |