Company NameRecruitment Drive Limited
Company StatusDissolved
Company Number05073956
CategoryPrivate Limited Company
Incorporation Date15 March 2004(20 years, 1 month ago)
Dissolution Date8 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Craig Bruce
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2005(10 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (closed 08 September 2017)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address40 Southdown Avenue
Hanwell
W7 2AQ
Director NameMr Dominic Charles Bernard Cura
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Courtfield Gardens
Ealing
London
W13 0EZ
Director NameMs Stephanie Katherine Gaughran
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2005(10 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Layton Road
Brentford
Middlesex
TW8 0QJ
Secretary NameMs Stephanie Katherine Gaughran
NationalityIrish
StatusResigned
Appointed24 February 2005(11 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Layton Road
Brentford
Middlesex
TW8 0QJ
Director NameFreddie Beech
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 26 September 2008)
RoleSales Consultant
Correspondence Address95 Staveley Gardens
Chiswick
London
W4 2SE
Secretary NameCarl Andrew Wilson
NationalityBritish
StatusResigned
Appointed01 November 2008(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2012)
RoleCompany Director
Correspondence Address88 Harlington Road
Uxbridge
Middlesex
UB8 3EY
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed15 March 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Contact

Websitewww.xts.name

Location

Registered Address1 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,535
Cash£20,106
Current Liabilities£216,048

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

5 June 2015Delivered on: 24 June 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
11 February 2009Delivered on: 14 February 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 May 2004Delivered on: 15 May 2004
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 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
2 April 2007Delivered on: 14 April 2007
Satisfied on: 14 May 2008
Persons entitled: Joyce Mary Gibbins and Betty Alice Brown

Classification: Rent deposit deed
Secured details: £3,750.00 due or to become due from the company to.
Particulars: The amount secured by the rent deposit deed.
Fully Satisfied

Filing History

8 September 2017Final Gazette dissolved following liquidation (1 page)
8 September 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
8 June 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
17 October 2016Statement of affairs with form 4.19 (6 pages)
17 October 2016Statement of affairs with form 4.19 (6 pages)
13 September 2016Satisfaction of charge 050739560004 in full (9 pages)
13 September 2016Satisfaction of charge 050739560004 in full (9 pages)
23 June 2016Registered office address changed from 8 Park Parade Acton London W3 9BD to 1 Westferry Circus Canary Wharf London E14 4HD on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from 8 Park Parade Acton London W3 9BD to 1 Westferry Circus Canary Wharf London E14 4HD on 23 June 2016 (2 pages)
1 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
(1 page)
1 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
(1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
1 April 2016Appointment of a voluntary liquidator (1 page)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 June 2015Registration of charge 050739560004, created on 5 June 2015 (26 pages)
24 June 2015Registration of charge 050739560004, created on 5 June 2015 (26 pages)
24 June 2015Registration of charge 050739560004, created on 5 June 2015 (26 pages)
12 March 2015Director's details changed for Mr Craig Bruce on 1 January 2015 (2 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Mr Craig Bruce on 1 January 2015 (2 pages)
12 March 2015Director's details changed for Mr Craig Bruce on 1 January 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Director's details changed for Craig Bruce on 18 March 2014 (2 pages)
18 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(3 pages)
18 March 2014Director's details changed for Craig Bruce on 18 March 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Termination of appointment of Carl Wilson as a secretary (2 pages)
18 December 2012Termination of appointment of Carl Wilson as a secretary (2 pages)
15 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 May 2010Director's details changed for Craig Bruce on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Craig Bruce on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Craig Bruce on 1 October 2009 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 August 2009Return made up to 12/04/09; full list of members (5 pages)
5 August 2009Return made up to 12/04/09; full list of members (5 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Return made up to 12/04/08; change of members (6 pages)
29 January 2009Return made up to 12/04/08; change of members (6 pages)
22 December 2008Appointment terminated director freddie beech (1 page)
22 December 2008Appointment terminated director freddie beech (1 page)
4 December 2008Amended accounts made up to 31 March 2007 (8 pages)
4 December 2008Amended accounts made up to 31 March 2007 (8 pages)
6 November 2008Secretary appointed carl andrew wilson (2 pages)
6 November 2008Secretary appointed carl andrew wilson (2 pages)
16 May 2008Appointment terminated director and secretary stephanie gaughran (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2008Appointment terminated director and secretary stephanie gaughran (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
22 May 2007Return made up to 15/03/07; full list of members (3 pages)
22 May 2007Registered office changed on 22/05/07 from: knightsbridge house 229 acton lane chiswick london W4 5DD (1 page)
22 May 2007Registered office changed on 22/05/07 from: knightsbridge house 229 acton lane chiswick london W4 5DD (1 page)
22 May 2007Return made up to 15/03/07; full list of members (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (3 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 March 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
27 April 2006Return made up to 15/03/06; full list of members (3 pages)
27 April 2006Return made up to 15/03/06; full list of members (3 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
19 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 April 2005Return made up to 15/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
3 March 2005Secretary resigned (1 page)
3 March 2005Secretary resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Registered office changed on 03/02/05 from: 18 courtfield gardens ealing london W13 0EZ (1 page)
3 February 2005Director resigned (1 page)
3 February 2005New director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 18 courtfield gardens ealing london W13 0EZ (1 page)
3 February 2005New director appointed (2 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
15 May 2004Particulars of mortgage/charge (7 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
15 March 2004Incorporation (13 pages)
15 March 2004Incorporation (13 pages)