High Street
Thames Ditton
Surrey
KT7 0SR
Director Name | Mr Philip Raymond Emmerson |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Gold Round Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2016(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 April 2018) |
Correspondence Address | 5th Floor, 24 Old Bond Street London W1S 4AW |
Secretary Name | RJP Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 February 2016(5 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 06 April 2018) |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mrs Julie Haughey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 142 Rokeby Park Hull HU4 7QF |
Director Name | Mr Kevin Mark Haughey |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Rokeby Park Hull HU4 7QF |
Director Name | Mr Phillip Carlin |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Kevin Chute |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr David Kenneth Dargan |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Director Name | Mr Gareth Charles Williams |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2016(5 years after company formation) |
Appointment Duration | 2 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 A C Court High Street Thames Ditton Surrey KT7 0SR |
Website | flexiblestaffing.karoo.net |
---|
Registered Address | 40 Bank Street Canary Wharf London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Hc Assist Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£307 |
Cash | £4,880 |
Current Liabilities | £115,681 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
9 May 2016 | Delivered on: 20 May 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
10 February 2016 | Delivered on: 17 February 2016 Persons entitled: Fcap Three Limited Classification: A registered charge Outstanding |
1 February 2011 | Delivered on: 3 February 2011 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 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 see image for full details. Outstanding |
3 September 2017 | Administrator's progress report (23 pages) |
---|---|
10 May 2017 | Notice of deemed approval of proposals (1 page) |
27 March 2017 | Statement of affairs with form 2.14B/2.15B (9 pages) |
22 February 2017 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to 40 Bank Street Canary Wharf London E14 5NR on 22 February 2017 (2 pages) |
21 February 2017 | Statement of administrator's proposal (83 pages) |
2 February 2017 | Appointment of an administrator (1 page) |
13 January 2017 | Satisfaction of charge 074927210002 in full (1 page) |
12 October 2016 | Previous accounting period extended from 29 April 2016 to 30 April 2016 (1 page) |
29 September 2016 | Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages) |
4 July 2016 | Termination of appointment of Gareth Charles Williams as a director on 15 April 2016 (1 page) |
20 May 2016 | Registration of charge 074927210003, created on 9 May 2016 (20 pages) |
7 May 2016 | Full accounts made up to 30 April 2015 (15 pages) |
27 April 2016 | Appointment of Philip Raymond Emmerson as a director on 26 April 2016 (2 pages) |
27 April 2016 | Appointment of Mr Christopher Campbell as a director on 26 April 2016 (2 pages) |
2 March 2016 | Resolutions
|
19 February 2016 | Appointment of Gold Round Limited as a director on 10 February 2016 (2 pages) |
19 February 2016 | Appointment of Rjp Secretaries Limited as a secretary on 10 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Kevin Chute as a director on 10 February 2016 (1 page) |
19 February 2016 | Appointment of Mr Gareth Charles Williams as a director on 10 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of David Kenneth Dargan as a director on 10 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Regency House 45 - 51 Chorley New Road Bolton Lancashire BL1 4QR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Phillip Carlin as a director on 10 February 2016 (1 page) |
17 February 2016 | Registration of charge 074927210002, created on 10 February 2016 (34 pages) |
2 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr David Kenneth Dargan on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Phillip Carlin on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Kevin Chute on 15 April 2015 (2 pages) |
3 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
20 January 2015 | Registered office address changed from Suites 30&31 Commerce House Paragon Street Hull HU1 3PW to Regency House 45 - 51 Chorley New Road Bolton Lancashire BL1 4QR on 20 January 2015 (1 page) |
14 January 2015 | Appointment of Mr Kevin Chute as a director on 20 November 2014 (2 pages) |
27 November 2014 | Resolutions
|
24 November 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
21 November 2014 | Appointment of Mr David Kenneth Dargan as a director on 20 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Kevin Mark Haughey as a director on 20 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Julie Haughey as a director on 20 November 2014 (1 page) |
21 November 2014 | Appointment of Mr Phillip Carlin as a director on 20 November 2014 (2 pages) |
7 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
17 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
3 February 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2011 | Incorporation (21 pages) |