Company NameO'Grady Peyton International Recruitment U.K. Limited
Company StatusDissolved
Company Number04137300
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

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

Directors

Director NameCarmel Courtney
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleSecretary
Correspondence Address128 Sandyford Road
Dublin 16
Irish
Director NameCormac Courtney
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleStudent
Correspondence Address128 Sandyford Road
Dublin 16
Irish
Secretary NameCarmel Courtney
NationalityIrish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleSecretary
Correspondence Address128 Sandyford Road
Dublin 16
Irish
Director NameJoseph O'Grady Peyton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2001(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2001)
RoleBusiness Consultant
Correspondence Address71 Dexter St
Milton Ma
02186
United States
Director NameTeresa O'Grady Peyton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2001(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2001)
RoleHousewife
Correspondence AddressStewarts Cottage
Old Conna Village
Bray
Co Wicklow
Secretary NameTeresa O'Grady Peyton
NationalityIrish
StatusResigned
Appointed09 January 2001(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressStewarts Cottage
Old Conna Village
Bray
Co Wicklow
Director NameSteven Francis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(11 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 22 June 2006)
RoleBusiness Executibve
Correspondence Address14183 Caminito Pacifica Trails
San Diego
Ca 92130
Foreign
Director NameSusan Rochelle Salka
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2001(11 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 02 May 2019)
RoleBusiness Executive
Correspondence Address14778 El Rodeo Court
Rancho
Santa Fe
92067
Canada
Director NameDenise Jackson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2006(5 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 26 April 2019)
RoleBusiness Executive
Correspondence Address1496 Summit Avenue
Cardiff
Ca 92007-2432
United States
Director NameDale Miller
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 December 2011)
RoleManager
Correspondence AddressStable Cottage Shakespeare Hall
Rowington Green
Rowington
Warwickshire
CV35 7DB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2001(11 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 26 April 2019)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteogradypeyton.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1O'grady Peyton International (Usa) Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 July 2006Delivered on: 20 July 2006
Persons entitled: Clof Jersey Nominee a Limited and Clof Jersey Nominee B Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company's interest in the bank account to be opened pursuant to the security deposit deed to hold an initial £24,463.50 and the amount outstanding from time to time. See the mortgage charge document for full details.
Outstanding
21 October 2003Delivered on: 25 October 2003
Persons entitled: Enterprise Inns PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first equitable charge the deposit balance, being the balance from time to time standing to the credit of the deposit account.
Outstanding
14 November 2002Delivered on: 27 November 2002
Persons entitled: London Life (Norton Folgate) Limited

Classification: Stakeholder security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit of £20,820.
Outstanding

Filing History

8 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2019Termination of appointment of Denise Jackson as a director on 26 April 2019 (1 page)
23 July 2019First Gazette notice for voluntary strike-off (1 page)
15 July 2019Application to strike the company off the register (1 page)
12 July 2019Termination of appointment of a secretary (1 page)
12 July 2019Termination of appointment of Tjg Secretaries Limited as a secretary on 26 April 2019 (1 page)
11 July 2019Termination of appointment of Susan Rochelle Salka as a director on 2 May 2019 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
24 July 2018Accounts for a small company made up to 31 December 2017 (14 pages)
4 April 2018Withdrawal of a person with significant control statement on 4 April 2018 (2 pages)
4 April 2018Notification of Amn Healthcare Services, Inc as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (14 pages)
23 September 2016Full accounts made up to 31 December 2015 (14 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(5 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
1 October 2014Full accounts made up to 31 December 2013 (12 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
19 August 2013Full accounts made up to 31 December 2012 (16 pages)
19 August 2013Full accounts made up to 31 December 2012 (16 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
4 October 2012Full accounts made up to 31 December 2011 (14 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (5 pages)
7 February 2012Termination of appointment of Dale Miller as a director (1 page)
7 February 2012Termination of appointment of Dale Miller as a director (1 page)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Full accounts made up to 31 December 2010 (16 pages)
25 July 2011Director's details changed for Dale Miller on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Dale Miller on 1 July 2011 (2 pages)
25 July 2011Director's details changed for Dale Miller on 1 July 2011 (2 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
28 February 2011Director's details changed for Dale Miller on 18 December 2010 (2 pages)
28 February 2011Director's details changed for Dale Miller on 18 December 2010 (2 pages)
28 February 2011Director's details changed for Susan Nowakowski on 16 August 2010 (2 pages)
28 February 2011Director's details changed for Susan Nowakowski on 16 August 2010 (2 pages)
29 October 2010Full accounts made up to 31 December 2009 (17 pages)
29 October 2010Full accounts made up to 31 December 2009 (17 pages)
10 August 2010Auditor's resignation (1 page)
10 August 2010Auditor's resignation (1 page)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
12 March 2009Secretary's change of particulars tjg secretaries LIMITED logged form (1 page)
12 March 2009Return made up to 08/01/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 5 new street square london EC4A 3TW (1 page)
12 March 2009Return made up to 08/01/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from 5 new street square london EC4A 3TW (1 page)
12 March 2009Secretary's change of particulars tjg secretaries LIMITED logged form (1 page)
20 February 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
20 February 2009Registered office changed on 20/02/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
20 February 2009Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page)
20 February 2009Registered office changed on 20/02/2009 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
14 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
14 January 2008Return made up to 08/01/08; full list of members (2 pages)
20 July 2007Full accounts made up to 31 December 2006 (20 pages)
20 July 2007Full accounts made up to 31 December 2006 (20 pages)
14 February 2007Return made up to 08/01/07; full list of members (2 pages)
14 February 2007Return made up to 08/01/07; full list of members (2 pages)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
12 February 2007Director's particulars changed (1 page)
25 July 2006Full accounts made up to 31 December 2005 (19 pages)
25 July 2006Full accounts made up to 31 December 2005 (19 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006New director appointed (2 pages)
19 July 2006New director appointed (2 pages)
4 July 2006New director appointed (1 page)
4 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
18 January 2006Return made up to 08/01/06; full list of members (2 pages)
18 January 2006Return made up to 08/01/06; full list of members (2 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Return made up to 08/01/05; full list of members (5 pages)
28 February 2005Director's particulars changed (1 page)
28 February 2005Director's particulars changed (1 page)
28 February 2005Return made up to 08/01/05; full list of members (5 pages)
21 July 2004Full accounts made up to 31 December 2003 (13 pages)
21 July 2004Full accounts made up to 31 December 2003 (13 pages)
19 January 2004Return made up to 08/01/04; full list of members (5 pages)
19 January 2004Return made up to 08/01/04; full list of members (5 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 March 2003Auditor's resignation (1 page)
5 March 2003Auditor's resignation (1 page)
20 February 2003Return made up to 08/01/03; full list of members (5 pages)
20 February 2003Return made up to 08/01/03; full list of members (5 pages)
11 February 2003Resolutions
  • RES13 ‐ Accounts recieved 04/11/02
(1 page)
11 February 2003Resolutions
  • RES13 ‐ Accounts recieved 04/11/02
(1 page)
29 January 2003Full accounts made up to 31 December 2001 (14 pages)
29 January 2003Full accounts made up to 31 December 2001 (14 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (10 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (10 pages)
29 May 2002Return made up to 08/01/02; full list of members (5 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Return made up to 08/01/02; full list of members (5 pages)
29 May 2002Director's particulars changed (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: centre court 1301 stratford road hall green birmingham B28 9HH (1 page)
12 March 2002Registered office changed on 12/03/02 from: centre court 1301 stratford road hall green birmingham B28 9HH (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002New director appointed (1 page)
9 March 2002Director resigned (1 page)
9 March 2002Director resigned (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002New director appointed (1 page)
2 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
2 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed (2 pages)
16 March 2001Secretary resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned (1 page)
17 January 2001Secretary resigned (1 page)
8 January 2001Incorporation (20 pages)
8 January 2001Incorporation (20 pages)