Company NamePutt Placements Limited
Company StatusDissolved
Company Number04337347
CategoryPrivate Limited Company
Incorporation Date10 December 2001(22 years, 5 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Derek James Skinner
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
Secretary NameChristopher Tyrell Spencer Phillips
NationalityBritish
StatusResigned
Appointed10 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaytham Farm Oast
Rolvenden Layne
Kent
TN17 4QA
Director NameChristopher Tyrell Spencer Phillips
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2008)
RoleMd Of Recruitment
Country of ResidenceUnited Kingdom
Correspondence AddressMaytham Farm Oast
Rolvenden Layne
Kent
TN17 4QA
Secretary NameBarbara Alice Skinner
NationalityBritish
StatusResigned
Appointed24 April 2008(6 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 January 2015)
RoleLegal Secretary
Correspondence Address82 Salters Close
Rickmansworth
Herts
WD3 1HJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteputtplacements.co.uk

Location

Registered Address22 Frankland Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3AU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

2 at £1Mr Derek James Skinner
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,698
Current Liabilities£13,049

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 June 2004Delivered on: 2 July 2004
Persons entitled: Hsbc 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

27 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2018First Gazette notice for voluntary strike-off (1 page)
4 September 2018Application to strike the company off the register (3 pages)
23 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Director's details changed for Mr Derek James Skinner on 8 January 2015 (2 pages)
17 February 2015Director's details changed for Mr Derek James Skinner on 8 January 2015 (2 pages)
17 February 2015Director's details changed for Mr Derek James Skinner on 8 January 2015 (2 pages)
17 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
17 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(3 pages)
5 February 2015Termination of appointment of Barbara Alice Skinner as a secretary on 2 January 2015 (1 page)
5 February 2015Termination of appointment of Barbara Alice Skinner as a secretary on 2 January 2015 (1 page)
5 February 2015Registered office address changed from The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS England to 22 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU on 5 February 2015 (1 page)
5 February 2015Termination of appointment of Barbara Alice Skinner as a secretary on 2 January 2015 (1 page)
5 February 2015Registered office address changed from The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS England to 22 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS England to 22 Frankland Road Croxley Green Rickmansworth Hertfordshire WD3 3AU on 5 February 2015 (1 page)
1 January 2015Registered office address changed from 82 Salters Close Rickmansworth Hertfordshire WD3 1HJ to The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS on 1 January 2015 (1 page)
1 January 2015Registered office address changed from 82 Salters Close Rickmansworth Hertfordshire WD3 1HJ to The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS on 1 January 2015 (1 page)
1 January 2015Registered office address changed from 82 Salters Close Rickmansworth Hertfordshire WD3 1HJ to The Old Vicarage Church Street Rickmansworth Hertfordshire WD3 1BS on 1 January 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(4 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
22 September 2010Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 22 September 2010 (1 page)
22 September 2010Registered office address changed from 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 22 September 2010 (1 page)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Derek James Skinner on 1 December 2009 (2 pages)
2 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Derek James Skinner on 1 December 2009 (2 pages)
2 February 2010Director's details changed for Derek James Skinner on 1 December 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 July 2009Director's change of particulars / derek skinner / 16/07/2009 (1 page)
20 July 2009Director's change of particulars / derek skinner / 16/07/2009 (1 page)
5 January 2009Return made up to 10/12/08; full list of members (3 pages)
5 January 2009Return made up to 10/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 May 2008Appointment terminated director and secretary christopher spencer phillips (1 page)
29 May 2008Appointment terminated director and secretary christopher spencer phillips (1 page)
1 May 2008Secretary appointed barbara alice skinner (2 pages)
1 May 2008Secretary appointed barbara alice skinner (2 pages)
15 January 2008Return made up to 10/12/07; full list of members (2 pages)
15 January 2008Return made up to 10/12/07; full list of members (2 pages)
16 January 2007Return made up to 10/12/06; full list of members (7 pages)
16 January 2007Return made up to 10/12/06; full list of members (7 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 January 2006Return made up to 10/12/05; full list of members (7 pages)
11 January 2006Return made up to 10/12/05; full list of members (7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 February 2005Ad 10/12/01--------- £ si 1@1 (2 pages)
24 February 2005Ad 10/12/01--------- £ si 1@1 (2 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
16 December 2004Return made up to 10/12/04; full list of members (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
22 December 2003Return made up to 10/12/03; full list of members (6 pages)
22 December 2003Return made up to 10/12/03; full list of members (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 December 2002Return made up to 10/12/02; full list of members (6 pages)
18 December 2002Return made up to 10/12/02; full list of members (6 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
10 December 2001Incorporation (16 pages)
10 December 2001Incorporation (16 pages)