Company NameBackup Staff Limited
Company StatusDissolved
Company Number07331175
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Dissolution Date1 January 2019 (5 years, 3 months ago)
Previous NamesKinetic Staff Solutions Limited and Kinetic Caging Limited

Business Activity

Section CManufacturing
SIC 33110Repair of fabricated metal products

Directors

Director NameMr Timothy Porter
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 01 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Vincent Charles Bull
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 01 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Timothy Eugene Howard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(2 years, 11 months after company formation)
Appointment Duration5 years, 6 months (closed 01 January 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Robert Lee
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Broadway
Swinton
Mexborough
S64 8HF
Director NameMr Jeremy Elliot Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(2 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels South Street
Bole
Retford
Nottinghamshire
DN22 9EJ
Director NameMr Paul John List
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2012(1 year, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberley House Habblesthorpe
Retford
Nottinghamshire
DN22 0AH
Director NameMr Richard Nicol
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(2 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Suite 1
84 Broomfield Road
Chelmsford
Essex
CM1 1SS

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth-£5,006
Cash£400
Current Liabilities£11,104

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 January 2019Final Gazette dissolved following liquidation (1 page)
1 October 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
27 October 2017Liquidators' statement of receipts and payments to 17 August 2017 (21 pages)
27 October 2017Liquidators' statement of receipts and payments to 17 August 2017 (21 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
4 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (16 pages)
4 October 2016Liquidators' statement of receipts and payments to 17 August 2016 (16 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
8 October 2015Liquidators statement of receipts and payments to 17 August 2015 (13 pages)
8 October 2015Liquidators' statement of receipts and payments to 17 August 2015 (13 pages)
8 October 2015Liquidators' statement of receipts and payments to 17 August 2015 (13 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Administrator's progress report to 18 August 2014 (17 pages)
5 September 2014Appointment of a voluntary liquidator (1 page)
5 September 2014Administrator's progress report to 18 August 2014 (17 pages)
18 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
18 August 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 March 2014Administrator's progress report to 20 February 2014 (17 pages)
20 March 2014Administrator's progress report to 20 February 2014 (17 pages)
19 December 2013Statement of affairs with form 2.15B (2 pages)
19 December 2013Statement of affairs with form 2.15B (2 pages)
4 October 2013Statement of affairs with form 2.14B (11 pages)
4 October 2013Statement of affairs with form 2.14B (11 pages)
1 October 2013Result of meeting of creditors (2 pages)
1 October 2013Result of meeting of creditors (2 pages)
18 September 2013Statement of administrator's proposal (25 pages)
18 September 2013Statement of administrator's proposal (25 pages)
28 August 2013Registered office address changed from C/O L a S Partnership 84 Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS England on 28 August 2013 (2 pages)
28 August 2013Registered office address changed from C/O L a S Partnership 84 Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS England on 28 August 2013 (2 pages)
27 August 2013Appointment of an administrator (1 page)
27 August 2013Appointment of an administrator (1 page)
16 August 2013Termination of appointment of Jeremy Smith as a director (1 page)
16 August 2013Termination of appointment of Jeremy Smith as a director (1 page)
16 August 2013Termination of appointment of Paul List as a director (1 page)
16 August 2013Termination of appointment of Paul List as a director (1 page)
25 July 2013Termination of appointment of Richard Nicol as a director (1 page)
25 July 2013Termination of appointment of Richard Nicol as a director (1 page)
12 July 2013Appointment of Mr Timothy Eugene Howard as a director (2 pages)
12 July 2013Appointment of Mr Vincent Charles Bull as a director (2 pages)
12 July 2013Registered office address changed from Pattern Store 1 Station Approach Gainsborough Lincolnshire DN21 2AU United Kingdom on 12 July 2013 (1 page)
12 July 2013Registered office address changed from Pattern Store 1 Station Approach Gainsborough Lincolnshire DN21 2AU United Kingdom on 12 July 2013 (1 page)
12 July 2013Appointment of Mr Timothy Eugene Howard as a director (2 pages)
12 July 2013Appointment of Mr Vincent Charles Bull as a director (2 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
4 May 2013Satisfaction of charge 1 in full (4 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 February 2013Company name changed kinetic caging LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
28 February 2013Company name changed kinetic caging LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
(2 pages)
22 February 2013Change of name notice (2 pages)
22 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-15
(1 page)
22 February 2013Change of name notice (2 pages)
22 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-15
(1 page)
20 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 February 2013Appointment of Mr Richard Nicol as a director (2 pages)
8 February 2013Appointment of Mr Timothy Porter as a director (2 pages)
8 February 2013Appointment of Mr Timothy Porter as a director (2 pages)
8 February 2013Appointment of Mr Richard Nicol as a director (2 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders
Statement of capital on 2012-08-06
  • GBP 100
(4 pages)
17 January 2012Company name changed kinetic staff solutions LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 January 2012Appointment of Mr Paul John List as a director (2 pages)
17 January 2012Appointment of Mr Paul John List as a director (2 pages)
17 January 2012Company name changed kinetic staff solutions LIMITED\certificate issued on 17/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
6 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
13 October 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
16 November 2010Termination of appointment of Robert Lee as a director (1 page)
16 November 2010Registered office address changed from , 46 Broadway, Swinton, Mexborough, South Yorkshire, S64 8HF, United Kingdom on 16 November 2010 (1 page)
16 November 2010Termination of appointment of Robert Lee as a director (1 page)
16 November 2010Registered office address changed from , 46 Broadway, Swinton, Mexborough, South Yorkshire, S64 8HF, United Kingdom on 16 November 2010 (1 page)
20 August 2010Appointment of Mr Jeremy Elliot Smith as a director (2 pages)
20 August 2010Appointment of Mr Jeremy Elliot Smith as a director (2 pages)
30 July 2010Incorporation (34 pages)
30 July 2010Incorporation (34 pages)