Company NameAssist Resourcing Group Limited
Company StatusDissolved
Company Number07754240
CategoryPrivate Limited Company
Incorporation Date26 August 2011(12 years, 8 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)
Previous NameHc Assist Group Limited

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(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 02 June 2019)
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(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 02 June 2019)
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(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2019)
Correspondence Address5th Floor, 24 Old Bond Street
London
W1S 4AW
Secretary NameRJP Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 2016(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 02 June 2019)
Correspondence Address2 A C Court High Street
Thames Ditton
Surrey
KT7 0SR
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Matthew Cullen
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameNick Hall
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr David Kenneth Dargan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2011(4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameMr Phillip Carlin
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2012(11 months after company formation)
Appointment Duration3 years, 6 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 Kevin Chute
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 year, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceEngland
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(4 years, 5 months 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

Websiteassistscm.co.uk

Location

Registered AddressC/O Begbies Traynor London Llp 31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

15k at £0.01Bridgewater Human Capital Group Limited
9.85%
Ordinary C
90k at £0.01Bridgewater Human Capital Group Limited
59.10%
Ordinary
45k at £0.01Bridgewater Human Capital Group Limited
29.55%
Ordinary B
2.3k at £0.01Bridgewater Human Capital Group Limited
1.50%
Ordinary D

Financials

Year2014
Turnover£65,449,000
Gross Profit£6,764,905
Net Worth-£1,295,700
Cash£475,823
Current Liabilities£15,726,584

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 May 2015Delivered on: 20 May 2015
Persons entitled: David Kenneth Dargan

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 9 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 1 September 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 1 September 2014
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 2 September 2014
Persons entitled: Matthew Cullen as Security Trustee

Classification: A registered charge
Outstanding

Filing History

22 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-05
(1 page)
22 May 2017Appointment of a voluntary liquidator (1 page)
22 May 2017Statement of affairs (9 pages)
12 May 2017Satisfaction of charge 077542400007 in full (4 pages)
12 May 2017Satisfaction of charge 077542400004 in full (4 pages)
12 May 2017Satisfaction of charge 077542400001 in full (4 pages)
12 May 2017Satisfaction of charge 077542400003 in full (4 pages)
10 April 2017Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR England to C/O Begbies Traynor London Llp 31st Floor 40 Bank Street London E14 5NR on 10 April 2017 (2 pages)
13 January 2017Satisfaction of charge 077542400006 in full (1 page)
11 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)
1 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
11 August 2016Satisfaction of charge 077542400002 in full (1 page)
4 July 2016Termination of appointment of Gareth Charles Williams as a director on 15 April 2016 (1 page)
20 May 2016Registration of charge 077542400007, created on 9 May 2016 (20 pages)
7 May 2016Full accounts made up to 30 April 2015 (15 pages)
27 April 2016Appointment of Mr Christopher Campbell as a director on 26 April 2016 (2 pages)
27 April 2016Appointment of Philip Raymond Emmerson as a director on 26 April 2016 (2 pages)
2 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 February 2016Termination of appointment of Kevin Chute as a director on 10 February 2016 (1 page)
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 Phillip Carlin as a director on 10 February 2016 (1 page)
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 BL1 4QR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 19 February 2016 (1 page)
19 February 2016Appointment of Mr Gareth Charles Williams as a director on 10 February 2016 (2 pages)
17 February 2016Registration of charge 077542400006, created on 10 February 2016 (34 pages)
13 February 2016Satisfaction of charge 077542400005 in full (4 pages)
28 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
2 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,522.85
(5 pages)
20 May 2015Registration of charge 077542400005, created on 1 May 2015 (34 pages)
20 May 2015Registration of charge 077542400005, created on 1 May 2015 (34 pages)
17 April 2015Director's details changed for Mr David Kenneth Dargan on 17 April 2015 (2 pages)
17 February 2015Group of companies' accounts made up to 30 April 2014 (29 pages)
20 January 2015Company name changed hc assist group LIMITED\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-12-17
(2 pages)
5 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-17
  • RES15 ‐ Change company name resolution on 2014-12-17
(1 page)
5 January 2015Change of name notice (2 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
5 November 2014Director's details changed for Philip Carlin on 31 October 2014 (2 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,522.85
(6 pages)
9 September 2014Registration of charge 077542400004, created on 22 August 2014 (33 pages)
2 September 2014Registration of charge 077542400001, created on 22 August 2014 (61 pages)
1 September 2014Registration of charge 077542400003, created on 22 August 2014 (32 pages)
1 September 2014Registration of charge 077542400002, created on 22 August 2014 (25 pages)
28 August 2014Termination of appointment of Nick Hall as a director on 22 August 2014 (1 page)
28 August 2014Termination of appointment of Matthew Cullen as a director on 22 August 2014 (1 page)
5 February 2014Group of companies' accounts made up to 30 April 2013 (27 pages)
3 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1,500
(6 pages)
3 September 2013Statement of capital following an allotment of shares on 24 May 2013
  • GBP 1,522.85
(5 pages)
30 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
4 February 2013Group of companies' accounts made up to 30 April 2012 (27 pages)
21 November 2012Appointment of Kevin Chute as a director (2 pages)
14 September 2012Director's details changed for Mr Nick Hall on 19 July 2012 (2 pages)
14 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (5 pages)
14 September 2012Director's details changed for Mr Matthew Cullen on 19 July 2012 (2 pages)
6 September 2012Appointment of Philip Carlin as a director (3 pages)
24 May 2012Previous accounting period shortened from 31 August 2012 to 30 April 2012 (3 pages)
19 January 2012Sub-division of shares on 23 September 2011 (5 pages)
18 January 2012Statement of capital following an allotment of shares on 23 September 2011
  • GBP 1,473.53
(4 pages)
18 January 2012Statement of capital following an allotment of shares on 23 September 2011
  • GBP 89.90
(4 pages)
12 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 23/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(33 pages)
4 January 2012Registered office address changed from 5Th Floor 19 Spring Gardens Manchester M2 1FB United Kingdom on 4 January 2012 (2 pages)
4 January 2012Registered office address changed from 5Th Floor 19 Spring Gardens Manchester M2 1FB United Kingdom on 4 January 2012 (2 pages)
19 December 2011Appointment of Mr David Kenneth Dargan as a director (3 pages)
17 October 2011Appointment of Nick Hall as a director (3 pages)
17 October 2011Appointment of Mr Matthew Cullen as a director (3 pages)
26 August 2011Incorporation (20 pages)
26 August 2011Termination of appointment of Yomtov Jacobs as a director (1 page)