Company NameGDS Recruitment Solutions Ltd
Company StatusDissolved
Company Number07109945
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date16 August 2018 (5 years, 8 months ago)

Business Activity

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

Director

Director NameMr Terry George Claydon
Date of BirthMarch 1976 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleRecruiter
Country of ResidenceEngland
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ

Contact

Websitegdsrec.co.uk
Telephone01689 823222
Telephone regionOrpington

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7 at £1Terry George Claydon
70.00%
Ordinary
3 at £1Sarah Claydon
30.00%
Ordinary

Financials

Year2014
Net Worth£272
Cash£1
Current Liabilities£159,221

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 July 2013Delivered on: 11 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
19 May 2010Delivered on: 20 May 2010
Persons entitled: Venture Finance PLC Trading as Venture Factors

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 see image for full details.
Outstanding

Filing History

5 July 2017Liquidators' statement of receipts and payments to 31 May 2017 (18 pages)
21 June 2016Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to 40a Station Road Upminster Essex RM14 2TR on 21 June 2016 (2 pages)
15 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-01
(1 page)
15 June 2016Statement of affairs with form 4.19 (7 pages)
15 June 2016Appointment of a voluntary liquidator (1 page)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 21 December 2013
Statement of capital on 2014-01-15
  • GBP 10
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 July 2013Registration of charge 071099450002 (9 pages)
8 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
2 February 2012Director's details changed for Mr Terry George Claydon on 1 December 2011 (2 pages)
2 February 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr Terry George Claydon on 1 December 2011 (2 pages)
2 February 2012Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 2 February 2012 (1 page)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Registered office address changed from Tms House Cray Avenue Orpington Kent BR5 3QB England on 10 March 2011 (1 page)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
20 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 February 2010Director's details changed for Mr Terry Claydon on 20 January 2010 (2 pages)
8 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 January 2010 (1 page)
21 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)