Company NameFlexible Staffing Hull Ltd
Company StatusDissolved
Company Number07492721
CategoryPrivate Limited Company
Incorporation Date14 January 2011(13 years, 3 months ago)
Dissolution Date6 April 2018 (6 years ago)

Business Activity

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

Directors

Director NameMr Christopher Campbell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ac Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Philip Raymond Emmerson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 06 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR
Director NameGold Round Limited (Corporation)
StatusClosed
Appointed10 February 2016(5 years after company formation)
Appointment Duration2 years, 1 month (closed 06 April 2018)
Correspondence Address5th Floor, 24 Old Bond Street
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 2016(5 years after company formation)
Appointment Duration2 years, 1 month (closed 06 April 2018)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMrs Julie Haughey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Rokeby Park
Hull
HU4 7QF
Director NameMr Kevin Mark Haughey
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Rokeby Park
Hull
HU4 7QF
Director NameMr Phillip Carlin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Kevin Chute
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr David Kenneth Dargan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2014(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Gareth Charles Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(5 years after company formation)
Appointment Duration2 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websiteflexiblestaffing.karoo.net

Location

Registered Address40 Bank Street Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Hc Assist Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£307
Cash£4,880
Current Liabilities£115,681

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Charges

9 May 2016Delivered on: 20 May 2016
Persons entitled: Secure Trust Bank PLC

Classification: A registered charge
Outstanding
10 February 2016Delivered on: 17 February 2016
Persons entitled: Fcap Three Limited

Classification: A registered charge
Outstanding
1 February 2011Delivered 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

Filing History

3 September 2017Administrator's progress report (23 pages)
10 May 2017Notice of deemed approval of proposals (1 page)
27 March 2017Statement of affairs with form 2.14B/2.15B (9 pages)
22 February 2017Registered 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 2017Statement of administrator's proposal (83 pages)
2 February 2017Appointment of an administrator (1 page)
13 January 2017Satisfaction of charge 074927210002 in full (1 page)
12 October 2016Previous accounting period extended from 29 April 2016 to 30 April 2016 (1 page)
29 September 2016Director's details changed for Mr Christopher Campbell on 1 September 2016 (2 pages)
4 July 2016Termination of appointment of Gareth Charles Williams as a director on 15 April 2016 (1 page)
20 May 2016Registration of charge 074927210003, created on 9 May 2016 (20 pages)
7 May 2016Full accounts made up to 30 April 2015 (15 pages)
27 April 2016Appointment of Philip Raymond Emmerson as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Mr Christopher Campbell as a director on 26 April 2016 (2 pages)
2 March 2016Resolutions
  • RES13 ‐ Approval of debenture and a cross guarantee 10/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 February 2016Appointment of Gold Round Limited as a director on 10 February 2016 (2 pages)
19 February 2016Appointment of Rjp Secretaries Limited as a secretary on 10 February 2016 (2 pages)
19 February 2016Termination of appointment of Kevin Chute as a director on 10 February 2016 (1 page)
19 February 2016Appointment of Mr Gareth Charles Williams as a director on 10 February 2016 (2 pages)
19 February 2016Termination of appointment of David Kenneth Dargan as a director on 10 February 2016 (1 page)
19 February 2016Registered 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 2016Termination of appointment of Phillip Carlin as a director on 10 February 2016 (1 page)
17 February 2016Registration of charge 074927210002, created on 10 February 2016 (34 pages)
2 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
15 April 2015Director's details changed for Mr David Kenneth Dargan on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Phillip Carlin on 15 April 2015 (2 pages)
15 April 2015Director's details changed for Mr Kevin Chute on 15 April 2015 (2 pages)
3 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
20 January 2015Registered 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 2015Appointment of Mr Kevin Chute as a director on 20 November 2014 (2 pages)
27 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 November 2014Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
21 November 2014Appointment of Mr David Kenneth Dargan as a director on 20 November 2014 (2 pages)
21 November 2014Termination of appointment of Kevin Mark Haughey as a director on 20 November 2014 (1 page)
21 November 2014Termination of appointment of Julie Haughey as a director on 20 November 2014 (1 page)
21 November 2014Appointment of Mr Phillip Carlin as a director on 20 November 2014 (2 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 January 2011Incorporation (21 pages)