Company NameHR Solutions Limited
Company StatusDissolved
Company Number06546633
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kevin Gilger
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 July 2008(3 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devonshire Crescent
Mill Hill
London
NW7 1DN
Secretary NameDerek Reginald Lodge
NationalityBritish
StatusResigned
Appointed01 March 2009(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 05 April 2014)
RoleCompany Director
Correspondence Address42 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameMr Derek Reginald Lodge
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Gypsy Lane
Great Amwell
Ware
Hertfordshire
SG12 9RN
Director NameDeclan O'Hara
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 April 2014(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address364 Princess Park Manor Royal Drive
Friern Drive
London
N11 3GX
Secretary NameDeclan O'Hara
NationalityBritish
StatusResigned
Appointed05 April 2014(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 2016)
RoleCompany Director
Correspondence Address364 Princess Park Manor Royal Drive
Friern Barnet
London
N11 3GX
Director NameMr Robert Andrew Ktoris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2015(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Amwell Street
Great Amwell
Hoddesdon
Hertfordshire
EN11 8TS
Director NameMr Andreas Kouzarides
Date of BirthNovember 1952 (Born 71 years ago)
NationalityGreek Cypriot
StatusResigned
Appointed12 May 2017(9 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmwell House 19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
Director NameFoerster Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressFernhills House Foerster Chambers
Todd Street
Bury
Greater Manchester
BL9 5BJ
Secretary NameFoerster Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence AddressFernhills House Foerster Chambers
Todd Street
Bury
Manchester
BL9 5BJ

Contact

Websitehr-solutionsltd.co.uk
Email address[email protected]
Telephone020 84411431
Telephone regionLondon

Location

Registered AddressAmwell House
19 Amwell Street
Hoddesdon
Hertfordshire
EN11 8TS
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Shareholders

8 at £1Declan O'hara
8.00%
Ordinary
34 at £1Kevin Kilger
34.00%
Ordinary
33 at £1Derek Lodge
33.00%
Ordinary
25 at £1Jacqueline O'hara
25.00%
Ordinary

Financials

Year2014
Turnover£1,785,259
Gross Profit£288,725
Net Worth-£15,306
Cash£15
Current Liabilities£243,968

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

3 January 2013Delivered on: 9 January 2013
Persons entitled:
Thomas Daly
Tim Murphy

Classification: Rent deposit deed
Secured details: £3,750 due or to become due to the chargee.
Particulars: Deposit account and all money from time to time withdrawn property being unit 2 beauchamp 10 victors way barnet.
Outstanding
31 January 2012Delivered on: 2 February 2012
Persons entitled: St Cross Estates (Holdings) Limited

Classification: 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: First fixed charge all its present and future goodwill and uncalled capital,all equipment,all book debts see image for full details.
Outstanding
12 February 2009Delivered on: 13 February 2009
Satisfied on: 7 June 2010
Persons entitled: Oriel Support Limited

Classification: 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 see image for full details.
Fully Satisfied

Filing History

1 July 2017Satisfaction of charge 3 in full (4 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Appointment of Mr Andreas Kouzarides as a director on 12 May 2017 (2 pages)
29 June 2017Change of details for Mr Andreas Georgiou Kouzarides as a person with significant control on 12 May 2017 (2 pages)
28 June 2017Termination of appointment of Andreas Georgiou Kouzarides as a director on 12 May 2017 (1 page)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Satisfaction of charge 2 in full (1 page)
30 May 2017Appointment of Mr Andreas Kouzarides as a director on 12 May 2017 (2 pages)
26 May 2017Termination of appointment of Robert Andrew Ktoris as a director on 12 May 2017 (1 page)
25 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
4 May 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
25 April 2016Termination of appointment of Declan O'hara as a secretary on 28 January 2016 (1 page)
25 April 2016Termination of appointment of Declan O'hara as a director on 28 January 2016 (1 page)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
22 December 2015Appointment of Robert Ktoris as a director on 14 December 2015 (3 pages)
10 August 2015Registered office address changed from Building 4 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ to Amwell House 19 Amwell Street Hoddesdon Hertfordshire EN11 8TS on 10 August 2015 (2 pages)
12 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
2 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
19 May 2014Appointment of Declan O'hara as a director (3 pages)
19 May 2014Appointment of Declan O'hara as a secretary (3 pages)
19 May 2014Termination of appointment of Derek Lodge as a director (2 pages)
19 May 2014Termination of appointment of Derek Lodge as a secretary (2 pages)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
21 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
5 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
3 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
24 June 2010Appointment of Derek Reginald Lodge as a director (3 pages)
24 June 2010Termination of appointment of Kevin Gilger as a director (2 pages)
9 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
24 April 2009Appointment terminated director foerster directors LIMITED (1 page)
24 April 2009Return made up to 27/03/09; full list of members (3 pages)
24 April 2009Appointment terminated secretary foerster secretaries LIMITED (1 page)
4 April 2009Secretary appointed derek reginald lodge (1 page)
19 March 2009Ad 23/02/09\gbp si 25@1=25\gbp ic 75/100\ (2 pages)
10 March 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
16 February 2009Duplicate mortgage certificatecharge no:1 (7 pages)
13 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 December 2008Registered office changed on 21/12/2008 from fernhills house foerster chambers todd street bury manchester BL9 5BJ united kingdom (1 page)
21 December 2008Ad 01/12/08\gbp si 74@1=74\gbp ic 1/75\ (2 pages)
11 July 2008Director appointed mr kevin gilger (1 page)
27 March 2008Incorporation (16 pages)