Company NameG2 Recruitment Solutions Limited
Company StatusActive - Proposal to Strike off
Company Number04940199
CategoryPrivate Limited Company
Incorporation Date22 October 2003(20 years, 6 months ago)

Business Activity

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

Directors

Director NameMr James Andrew Gorfin
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2004(2 months, 3 weeks after company formation)
Appointment Duration20 years, 3 months
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 100 Gray's Inn Road 2nd Floor
100 Gray's Inn Road
London
WC1X 8AL
Director NameMr Colin William Martin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCrusader House 145-157 St. John Street
London
EC1V 4QJ
Director NameMr Samuel Hamilton Bell
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2021(17 years, 11 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Gray's Inn Road 2nd Floor
100 Gray's Inn Road
London
WC1X 8AL
Director NamePeter James Harwood
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleBusinessman
Correspondence Address19 Teil Green
Preston
Lancashire
PR2 9PA
Secretary NameJosephine Mary Harwood
NationalityBritish
StatusResigned
Appointed22 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Teil Green
Preston
Lancashire
PR2 9PA
Secretary NameNicola Jane Gorfin
NationalityEnglish
StatusResigned
Appointed12 January 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2005)
RolePharmacist
Correspondence Address112 St Georges Rd
Bristol
Glos
BS1 5TU
Director NameMr Paul Andrew King
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(7 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Quay House Prince Street
Bristol
BS1 4DJ
Director NameMr Simon James Gillings
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(7 months after company formation)
Appointment Duration16 years, 9 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 100 Gray's Inn Road 2nd Floor
100 Gray's Inn Road
London
WC1X 8AL
Secretary NameMr Paul Andrew King
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 1 month after company formation)
Appointment Duration11 years (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Quay House Prince Street
Bristol
BS1 4DJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 October 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteg2recruitment.com
Telephone0117 9689000
Telephone regionBristol

Location

Registered Address4th Floor, 10
Old Bailey
London
EC4M 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

43k at £0.0001G2v Recruitment Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,700,779
Gross Profit£6,107,472
Net Worth£2,009,007
Cash£255,588
Current Liabilities£4,731,277

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

10 September 2020Delivered on: 14 September 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 23 February 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
9 February 2015Delivered on: 18 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
6 May 2010Delivered on: 8 May 2010
Satisfied on: 9 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied

Filing History

12 December 2023Voluntary strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
7 November 2023Application to strike the company off the register (2 pages)
10 October 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
4 July 2023Registered office address changed from 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL England to 4th Floor, 10 Old Bailey London EC4M 7NG on 4 July 2023 (1 page)
12 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
30 November 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 December 2021Change of details for G2V Recruitment Group Limited as a person with significant control on 14 May 2016 (2 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
21 September 2021Appointment of Mr Samuel Hamilton Bell as a director on 19 September 2021 (2 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Simon James Gillings as a director on 18 February 2021 (1 page)
21 October 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
14 September 2020Registration of charge 049401990004, created on 10 September 2020 (9 pages)
3 April 2020Director's details changed for Mr Colin William Martin on 1 January 2020 (2 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
5 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 April 2019Cessation of Timothy James Pereira as a person with significant control on 12 April 2019 (1 page)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 January 2019Full accounts made up to 31 March 2018 (27 pages)
27 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (29 pages)
27 November 2017Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ to 2nd Floor 100 Gray's Inn Road 2nd Floor 100 Gray's Inn Road London WC1X 8AL on 27 November 2017 (1 page)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
25 January 2017Second filing for the termination of Paul King as a director (5 pages)
25 January 2017Second filing for the termination of Paul King as a secretary (5 pages)
25 January 2017Second filing for the termination of Paul King as a director (5 pages)
25 January 2017Second filing for the termination of Paul King as a secretary (5 pages)
6 January 2017Termination of appointment of Paul Andrew King as a secretary on 16 September 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 25/01/2017
(2 pages)
6 January 2017Termination of appointment of Paul Andrew King as a director on 16 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2017
(2 pages)
6 January 2017Termination of appointment of Paul Andrew King as a director on 16 September 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 25/01/2017
(2 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
6 January 2017Termination of appointment of Paul Andrew King as a secretary on 16 September 2016
  • ANNOTATION Clarification a second filed TM02 was registered on 25/01/2017
(2 pages)
6 January 2017Full accounts made up to 31 March 2016 (27 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4.3
(5 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4.3
(5 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
6 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4.3
(5 pages)
6 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 4.3
(5 pages)
1 September 2015Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages)
1 September 2015Appointment of Mr Colin William Martin as a director on 16 June 2015 (2 pages)
9 July 2015Satisfaction of charge 1 in full (4 pages)
9 July 2015Satisfaction of charge 1 in full (4 pages)
23 February 2015Registration of charge 049401990003, created on 20 February 2015 (8 pages)
23 February 2015Registration of charge 049401990003, created on 20 February 2015 (8 pages)
18 February 2015Registration of charge 049401990002, created on 9 February 2015 (5 pages)
18 February 2015Registration of charge 049401990002, created on 9 February 2015 (5 pages)
18 February 2015Registration of charge 049401990002, created on 9 February 2015 (5 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
12 January 2015Full accounts made up to 31 March 2014 (19 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4.3
(4 pages)
17 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 4.3
(4 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4.3
(5 pages)
15 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 4.3
(5 pages)
14 October 2013Full accounts made up to 31 March 2013 (20 pages)
14 October 2013Full accounts made up to 31 March 2013 (20 pages)
12 June 2013Change of share class name or designation (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
12 June 2013Change of share class name or designation (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
10 June 2013Section 519 (1 page)
10 June 2013Section 519 (1 page)
8 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
8 January 2013Group of companies' accounts made up to 31 March 2012 (23 pages)
21 November 2012Director's details changed for James Andrew Gorfin on 1 October 2012 (2 pages)
21 November 2012Director's details changed for Mr Paul Andrew King on 1 October 2012 (2 pages)
21 November 2012Director's details changed for James Andrew Gorfin on 1 October 2012 (2 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
21 November 2012Secretary's details changed for Mr Paul Andrew King on 1 October 2012 (1 page)
21 November 2012Secretary's details changed for Mr Paul Andrew King on 1 October 2012 (1 page)
21 November 2012Director's details changed for Simon James Gillings on 1 October 2012 (2 pages)
21 November 2012Director's details changed for Mr Paul Andrew King on 1 October 2012 (2 pages)
21 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
21 November 2012Director's details changed for Simon James Gillings on 1 October 2012 (2 pages)
21 November 2012Director's details changed for Simon James Gillings on 1 October 2012 (2 pages)
21 November 2012Director's details changed for James Andrew Gorfin on 1 October 2012 (2 pages)
21 November 2012Director's details changed for Mr Paul Andrew King on 1 October 2012 (2 pages)
21 November 2012Secretary's details changed for Mr Paul Andrew King on 1 October 2012 (1 page)
15 October 2012Purchase of own shares. (3 pages)
15 October 2012Purchase of own shares. (3 pages)
24 September 2012Cancellation of shares. Statement of capital on 24 September 2012
  • GBP 4.30
(4 pages)
24 September 2012Cancellation of shares. Statement of capital on 24 September 2012
  • GBP 4.30
(4 pages)
24 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
24 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
21 September 2012Memorandum and Articles of Association (17 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 06/09/2012
(3 pages)
21 September 2012Sub-division of shares on 6 September 2012 (5 pages)
21 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision of shares 06/09/2012
(3 pages)
21 September 2012Change of share class name or designation (2 pages)
21 September 2012Memorandum and Articles of Association (17 pages)
21 September 2012Sub-division of shares on 6 September 2012 (5 pages)
21 September 2012Change of share class name or designation (2 pages)
21 September 2012Sub-division of shares on 6 September 2012 (5 pages)
6 August 2012Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 6 August 2012 (1 page)
6 August 2012Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT on 6 August 2012 (1 page)
5 January 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
5 January 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 November 2009Director's details changed for Paul Andrew King on 22 October 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Simon James Gillings on 22 October 2009 (2 pages)
18 November 2009Director's details changed for James Andrew Gorfin on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Simon James Gillings on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Paul Andrew King on 22 October 2009 (2 pages)
18 November 2009Director's details changed for James Andrew Gorfin on 22 October 2009 (2 pages)
25 October 2009Full accounts made up to 31 March 2009 (14 pages)
25 October 2009Full accounts made up to 31 March 2009 (14 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
15 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 October 2008Return made up to 22/10/08; full list of members (4 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
30 October 2007Return made up to 22/10/07; full list of members (3 pages)
30 October 2007Return made up to 22/10/07; full list of members (3 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
24 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 November 2006Return made up to 22/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Return made up to 22/10/06; full list of members
  • 363(287) ‐ Registered office changed on 24/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2006Full accounts made up to 31 March 2006 (14 pages)
11 November 2006Full accounts made up to 31 March 2006 (14 pages)
12 January 2006New secretary appointed (1 page)
12 January 2006New secretary appointed (1 page)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
25 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2005Return made up to 22/10/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2005Amended accounts made up to 31 March 2004 (2 pages)
13 April 2005Amended accounts made up to 31 March 2004 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
29 October 2004Return made up to 22/10/04; full list of members (7 pages)
11 June 2004New director appointed (3 pages)
11 June 2004New director appointed (3 pages)
3 June 2004Ad 19/05/04--------- £ si 4@1=4 £ ic 2/6 (3 pages)
3 June 2004Ad 19/05/04--------- £ si 4@1=4 £ ic 2/6 (3 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
6 April 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004New director appointed (1 page)
14 January 2004New secretary appointed (1 page)
14 January 2004New director appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
5 November 2003New director appointed (2 pages)
5 November 2003New director appointed (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Director resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003New secretary appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003Registered office changed on 26/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
26 October 2003Registered office changed on 26/10/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
22 October 2003Incorporation (12 pages)
22 October 2003Incorporation (12 pages)