Company NameRecruitment & Contractor Services Limited
DirectorsMark Clarke and David Hughes
Company StatusLiquidation
Company Number06073586
CategoryPrivate Limited Company
Incorporation Date30 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Mark Clarke
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressMha Maclntyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr David Hughes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2018(11 years, 2 months after company formation)
Appointment Duration6 years
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressMha Maclntyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMr Terence Wesley Hillier
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadway Mill Road
Writhlington
Radstock
Somerset
BA3 5TY
Secretary NameMr Martin Neil Polden
NationalityBritish
StatusResigned
Appointed30 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Highbury Park
Warminster
Wiltshire
BA12 9JF
Director NameMs Donna Louise Cole
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 October 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Castle View
Westbury
Wiltshire
BA13 3HR
Director NameMr Martin Antony Simon Watson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 2009)
RoleSales Director
Correspondence Address6 Swale Drive
Didcot
Oxfordshire
OX11 7SF
Director NameMr Jon Trimby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 December 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Loves Lane
Wingfield
Trowbridge
Wiltshire
BA14 9LE
Director NameMrs Sarah Veronica Hillier
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(2 months after company formation)
Appointment Duration11 years (resigned 12 April 2018)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressMeadway Mill Road
Writhlington
Radstock
Somerset
BA3 5TY
Director NameMr Martin Neil Polden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(2 months after company formation)
Appointment Duration11 years (resigned 12 April 2018)
RolePayroll Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Highbury Park
Warminster
Wiltshire
BA12 9JF
Secretary NameMrs Carole Elaine Polden
NationalityBritish
StatusResigned
Appointed06 April 2007(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address16 Highbury Park
Warminster
Wiltshire
BA12 9JF
Director NameMiss Anna Elizabeth Goodship
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(9 years, 2 months after company formation)
Appointment Duration11 months (resigned 07 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRacs Group House Three Horseshoes Walk
Warminster
Wiltshire
BA12 9BT
Director NameMr Michael Roger Hillier
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(9 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 April 2018)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRacs Group House Three Horseshoes Walk
Warminster
Wiltshire
BA12 9BT
Director NameMr David John McLean-Reid
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed03 May 2017(10 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 28 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRacs Group House Three Horseshoes Walk
Warminster
Wiltshire
BA12 9BT

Contact

Websitewww.racsgroup.com

Location

Registered Address7th Floor 20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth-£334,118
Cash£29,449
Current Liabilities£312,714

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2018 (6 years, 2 months ago)
Next Return Due13 February 2019 (overdue)

Charges

20 March 2013Delivered on: 27 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re recruitment & contractor services limited business premium account account number 43991857.
Outstanding
20 March 2013Delivered on: 27 March 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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
26 November 2007Delivered on: 4 December 2007
Persons entitled: Barclays 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

19 January 2021Liquidators' statement of receipts and payments to 21 November 2020 (27 pages)
22 January 2020Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
22 January 2020Liquidators' statement of receipts and payments to 21 November 2019 (29 pages)
25 January 2019Registered office address changed from Racs Group House Three Horseshoes Walk Warminster Wiltshire BA12 9BT to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 25 January 2019 (2 pages)
11 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
(1 page)
11 December 2018Statement of affairs (10 pages)
11 December 2018Appointment of a voluntary liquidator (3 pages)
3 May 2018Sub-division of shares on 19 March 2018 (3 pages)
12 April 2018Appointment of Mr David Hughes as a director on 12 April 2018 (2 pages)
12 April 2018Termination of appointment of Michael Roger Hillier as a director on 12 April 2018 (1 page)
12 April 2018Termination of appointment of Sarah Veronica Hillier as a director on 12 April 2018 (1 page)
12 April 2018Termination of appointment of Martin Neil Polden as a director on 12 April 2018 (1 page)
11 April 2018Change of share class name or designation (1 page)
9 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
23 March 2018Notification of Valyrian Limited as a person with significant control on 19 March 2018 (1 page)
23 March 2018Termination of appointment of Terence Wesley Hillier as a director on 19 March 2018 (1 page)
23 March 2018Cessation of Terence Wesley Hillier as a person with significant control on 19 March 2018 (1 page)
6 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
5 February 2018Cessation of Anna Elizabeth Goodship as a person with significant control on 31 March 2017 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Termination of appointment of David John Mclean-Reid as a director on 28 November 2017 (1 page)
29 November 2017Termination of appointment of David John Mclean-Reid as a director on 28 November 2017 (1 page)
18 May 2017Appointment of Mr David John Mclean-Reid as a director on 3 May 2017 (2 pages)
18 May 2017Appointment of Mr David John Mclean-Reid as a director on 3 May 2017 (2 pages)
7 March 2017Termination of appointment of Anna Elizabeth Goodship as a director on 7 March 2017 (1 page)
7 March 2017Termination of appointment of Anna Elizabeth Goodship as a director on 7 March 2017 (1 page)
1 February 2017Confirmation statement made on 30 January 2017 with updates (10 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (10 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Appointment of Mr Michael Roger Hillier as a director on 1 October 2016 (2 pages)
4 October 2016Appointment of Mr Michael Roger Hillier as a director on 1 October 2016 (2 pages)
2 October 2016Appointment of Mr Mark Clarke as a director on 1 October 2016 (2 pages)
2 October 2016Appointment of Mr Mark Clarke as a director on 1 October 2016 (2 pages)
8 June 2016Appointment of Miss Anna Elizabeth Goodship as a director on 6 April 2016 (2 pages)
8 June 2016Appointment of Miss Anna Elizabeth Goodship as a director on 6 April 2016 (2 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
11 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000
(5 pages)
21 January 2015Termination of appointment of Jon Trimby as a director on 13 December 2014 (1 page)
21 January 2015Termination of appointment of Jon Trimby as a director on 13 December 2014 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Director's details changed for Mr Jon Trimby on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Sarah Veronica Hillier on 5 July 2011 (2 pages)
30 January 2014Director's details changed for Mr Jon Trimby on 30 January 2014 (2 pages)
30 January 2014Director's details changed for Sarah Veronica Hillier on 5 July 2011 (2 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000
(6 pages)
30 January 2014Director's details changed for Sarah Veronica Hillier on 5 July 2011 (2 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 3 (6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
11 March 2013Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 11 March 2013 (1 page)
11 March 2013Registered office address changed from 51 Market Place Warminster Wiltshire BA12 9AZ on 11 March 2013 (1 page)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (8 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 30 January 2012 with a full list of shareholders (8 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 July 2011Director's details changed for Mr Terence Wesley Hillier on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Terence Wesley Hillier on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Terence Wesley Hillier on 5 July 2011 (2 pages)
10 February 2011Termination of appointment of Carole Polden as a secretary (1 page)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
10 February 2011Termination of appointment of Carole Polden as a secretary (1 page)
10 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 February 2010Director's details changed for Mr Martin Neil Polden on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Sarah Veronica Hillier on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Martin Neil Polden on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Terence Wesley Hillier on 7 December 2009 (2 pages)
2 February 2010Termination of appointment of Martin Watson as a director (1 page)
2 February 2010Director's details changed for Sarah Veronica Hillier on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Martin Neil Polden on 7 December 2009 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Mr Jon Trimby on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Terence Wesley Hillier on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Jon Trimby on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Terence Wesley Hillier on 7 December 2009 (2 pages)
2 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for Sarah Veronica Hillier on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Mr Jon Trimby on 7 December 2009 (2 pages)
2 February 2010Termination of appointment of Martin Watson as a director (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Termination of appointment of a director (1 page)
8 December 2009Termination of appointment of a director (1 page)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2009Return made up to 30/01/09; full list of members (5 pages)
4 March 2009Return made up to 30/01/09; full list of members (5 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
13 November 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 November 2008Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page)
11 November 2008Accounting reference date shortened from 31/03/2008 to 31/03/2007 (1 page)
20 February 2008Return made up to 30/01/08; full list of members (4 pages)
20 February 2008Return made up to 30/01/08; full list of members (4 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
30 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
30 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
4 December 2007Particulars of mortgage/charge (9 pages)
4 December 2007Particulars of mortgage/charge (9 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
16 May 2007New secretary appointed (1 page)
16 May 2007New secretary appointed (1 page)
20 April 2007Registered office changed on 20/04/07 from: the old granary whitbourne farm corsley wiltshire BA12 7QJ (1 page)
20 April 2007Registered office changed on 20/04/07 from: the old granary whitbourne farm corsley wiltshire BA12 7QJ (1 page)
30 January 2007Incorporation (12 pages)
30 January 2007Incorporation (12 pages)