Company NameCordant Staffgroup Limited
Company StatusDissolved
Company Number09584053
CategoryPrivate Limited Company
Incorporation Date11 May 2015(8 years, 11 months ago)
Dissolution Date13 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Phillip Lionel Ullmann
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Steven William Kirkpatrick
Date of BirthJune 1973 (Born 50 years ago)
NationalityNorthern Irish
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Jack Rainer Ullmann
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(4 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
Director NameMr Chris Martin Kenneally
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(4 years, 10 months after company formation)
Appointment Duration1 week, 4 days (resigned 16 March 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF

Contact

Websiteprimetime.co.uk

Location

Registered AddressChevron House 346 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9PF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End29 December

Charges

30 June 2017Delivered on: 5 July 2017
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all shares and distribution rights of the company, present and future, as more particularly described in clause 3 of the mortgage and fixed charge over shares.
Outstanding
15 August 2016Delivered on: 15 August 2016
Persons entitled: Centrovalli LTD

Classification: A registered charge
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 2 of the debenture.
Outstanding
4 June 2015Delivered on: 12 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding

Filing History

13 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2021Termination of appointment of Jack Rainer Ullmann as a director on 12 March 2021 (1 page)
26 January 2021First Gazette notice for voluntary strike-off (1 page)
8 January 2021Application to strike the company off the register (1 page)
10 July 2020Satisfaction of charge 095840530003 in full (1 page)
10 July 2020Satisfaction of charge 095840530002 in full (1 page)
18 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
18 May 2020Change of details for Cordant People Limited as a person with significant control on 2 March 2020 (2 pages)
8 April 2020Termination of appointment of Chris Martin Kenneally as a director on 16 March 2020 (1 page)
19 March 2020Satisfaction of charge 095840530004 in full (1 page)
19 March 2020Satisfaction of charge 095840530001 in full (1 page)
6 March 2020Appointment of Mr Chris Martin Kenneally as a director on 5 March 2020 (2 pages)
5 March 2020Termination of appointment of Chris Martin Kenneally as a director on 5 March 2020 (1 page)
4 December 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
24 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
16 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
7 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
17 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
11 July 2017Previous accounting period shortened from 29 June 2017 to 31 December 2016 (1 page)
11 July 2017Previous accounting period shortened from 29 June 2017 to 31 December 2016 (1 page)
5 July 2017Registration of charge 095840530004, created on 30 June 2017 (19 pages)
5 July 2017Full accounts made up to 30 June 2016 (17 pages)
5 July 2017Registration of charge 095840530004, created on 30 June 2017 (19 pages)
5 July 2017Full accounts made up to 30 June 2016 (17 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
9 February 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
9 February 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 November 2016Change of share class name or designation (2 pages)
24 November 2016Change of share class name or designation (2 pages)
15 August 2016Registration of charge 095840530003, created on 15 August 2016 (45 pages)
15 August 2016Registration of charge 095840530003, created on 15 August 2016 (45 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1.06
(6 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1.06
(6 pages)
30 December 2015Change of share class name or designation (2 pages)
30 December 2015Change of share class name or designation (2 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
29 September 2015Appointment of Mr Chris Kenneally as a director on 17 September 2015 (2 pages)
8 September 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 1.18
(5 pages)
8 September 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 1.18
(5 pages)
8 September 2015Statement of capital following an allotment of shares on 4 June 2015
  • GBP 1.18
(5 pages)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
4 August 2015Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 (1 page)
8 July 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
8 July 2015Current accounting period extended from 31 May 2016 to 30 June 2016 (1 page)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
2 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 June 2015Registration of charge 095840530001, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 095840530002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 095840530001, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 095840530002, created on 4 June 2015 (11 pages)
12 June 2015Registration of charge 095840530001, created on 4 June 2015 (21 pages)
12 June 2015Registration of charge 095840530002, created on 4 June 2015 (11 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
11 May 2015Incorporation
Statement of capital on 2015-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)