CLARICO RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

CLARICO RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07649631

Incorporation date

26/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds LS18 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 26/05/2011)
dot icon19/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon02/02/2026
Liquidators' statement of receipts and payments to 2025-07-11
dot icon12/07/2024
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/02/2024
Administrator's progress report
dot icon24/08/2023
Administrator's progress report
dot icon04/08/2023
Administrator's progress report
dot icon26/06/2023
Notice of extension of period of Administration
dot icon14/09/2022
Administrator's progress report
dot icon01/07/2022
Notice of extension of period of Administration
dot icon04/04/2022
Administrator's progress report
dot icon02/12/2021
Notice of deemed approval of proposals
dot icon02/12/2021
Statement of administrator's proposal
dot icon16/09/2021
Notice of extension of time period of the administration
dot icon02/08/2021
Registered office address changed from 7 Moorhead Lane Shipley West Yorkshire BD18 4JH England to C/O Live Recoveries Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 2021-08-02
dot icon31/07/2021
Appointment of an administrator
dot icon14/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon05/06/2020
Termination of appointment of Russell Metcalf as a director on 2020-06-03
dot icon16/12/2019
Appointment of Mr Russell Metcalf as a director on 2019-12-16
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/04/2019
Registration of charge 076496310004, created on 2019-04-16
dot icon19/03/2019
Satisfaction of charge 076496310002 in full
dot icon19/03/2019
Satisfaction of charge 076496310003 in full
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/01/2019
Resolutions
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon03/12/2018
Notification of Jamie Langfield Town as a person with significant control on 2018-11-26
dot icon03/12/2018
Appointment of Mr Jamie Langfield Town as a director on 2018-11-26
dot icon03/12/2018
Termination of appointment of Lucy Elizabeth Marshall as a director on 2018-11-26
dot icon03/12/2018
Termination of appointment of Mohammad Iqbal Chaudry as a director on 2018-11-26
dot icon03/12/2018
Termination of appointment of Stephen Douglas as a secretary on 2018-11-26
dot icon03/12/2018
Cessation of Mohammad Iqbal Chaudry as a person with significant control on 2018-11-26
dot icon26/11/2018
Resolutions
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/10/2017
Registration of charge 076496310003, created on 2017-10-17
dot icon06/10/2017
Confirmation statement made on 2017-10-06 with updates
dot icon06/10/2017
Notification of Mohammad Iqbal Chaudry as a person with significant control on 2017-10-05
dot icon06/10/2017
Cessation of Redbox Asset Management Limited as a person with significant control on 2017-10-05
dot icon05/10/2017
Termination of appointment of Jamie Langfield Town as a director on 2017-10-05
dot icon10/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon10/05/2017
Appointment of Mrs Lucy Elizabeth Marshall as a director on 2017-05-08
dot icon07/04/2017
Satisfaction of charge 1 in full
dot icon16/03/2017
Appointment of Mr Jamie Langfield Town as a director on 2017-03-15
dot icon15/03/2017
Termination of appointment of Gemma Mary Williams as a director on 2017-03-15
dot icon10/01/2017
Director's details changed for Ms Gemma Mary Joyce on 2016-01-01
dot icon31/10/2016
Registration of charge 076496310002, created on 2016-10-28
dot icon24/08/2016
Total exemption small company accounts made up to 2016-05-31
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-15
dot icon17/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon17/05/2016
Registered office address changed from 9 Moorhead Lane Saltaire Shipley West Yorkshire BD18 4JH to 7 Moorhead Lane Shipley West Yorkshire BD18 4JH on 2016-05-17
dot icon25/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon06/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/11/2015
Termination of appointment of Andrew John Shepherd as a director on 2015-10-30
dot icon21/04/2015
Appointment of Ms Gemma Mary Joyce as a director on 2015-03-21
dot icon07/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon07/11/2014
Appointment of Mr Stephen Douglas as a secretary on 2014-11-05
dot icon07/11/2014
Termination of appointment of Stephen Douglas as a director on 2014-11-05
dot icon23/10/2014
Statement of capital following an allotment of shares on 2014-10-23
dot icon17/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-07-11
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon05/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon08/08/2012
Annual return made up to 2012-05-26 with full list of shareholders
dot icon08/08/2012
Appointment of Mr Stephen Douglas as a director
dot icon08/08/2012
Appointment of Mr Mohammad Iqbal Chaudry as a director
dot icon08/08/2012
Termination of appointment of Stephen Douglas as a secretary
dot icon03/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Termination of appointment of John Simpson as a director
dot icon30/09/2011
Appointment of Mr Stephen Douglas as a secretary
dot icon07/07/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2011
Appointment of Andrew John Shepherd as a director
dot icon13/06/2011
Appointment of Mr John Robert Simpson as a director
dot icon27/05/2011
Termination of appointment of Elizabeth Davies as a director
dot icon27/05/2011
Termination of appointment of Elizabeth Davies as a director
dot icon26/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2020
dot iconNext confirmation date
03/12/2021
dot iconLast change occurred
31/05/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2020
dot iconNext account date
31/05/2021
dot iconNext due on
28/02/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalf, Russell
Director
16/12/2019 - 03/06/2020
4
Douglas, Stephen
Director
08/08/2012 - 05/11/2014
55
Davies, Elizabeth Ann
Nominee Director
26/05/2011 - 27/05/2011
2280
Simpson, John Robert
Director
26/05/2011 - 28/05/2012
8
Shepherd, Andrew John
Director
26/05/2011 - 30/10/2015
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

238
FASHION POINT (U.K.) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04899359

Reg. date:

15/09/2003

Turnover:

-

No. of employees:

82
BELLEZA FASHION LTDTrinity House, 28-30 Blucher Street, Birmingham B1 1QH
Liquidation

Category:

Manufacture of other textiles n.e.c.

Comp. code:

12126357

Reg. date:

29/07/2019

Turnover:

-

No. of employees:

82
CROSSPATCH LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Finishing of textiles

Comp. code:

02413008

Reg. date:

11/08/1989

Turnover:

-

No. of employees:

73
FASHION HOUSE (UK) LIMITEDCharlotte House 19b Market Place, Bingham, Nottingham NG13 8AP
Liquidation

Category:

Manufacture of other women's outerwear

Comp. code:

04204878

Reg. date:

24/04/2001

Turnover:

-

No. of employees:

93
HIGHGATE BEDS LIMITEDC/O Xeinadin Corporate Recovery, 100, Barbirolli Square, Manchester M2 3BD
Liquidation

Category:

Manufacture of soft furnishings

Comp. code:

02531907

Reg. date:

16/08/1990

Turnover:

-

No. of employees:

91

Description

copy info iconCopy

About CLARICO RECRUITMENT LIMITED

CLARICO RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 26/05/2011 with the registered office located at C/O Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds LS18 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLARICO RECRUITMENT LIMITED?

toggle

CLARICO RECRUITMENT LIMITED is currently Liquidation. It was registered on 26/05/2011 .

Where is CLARICO RECRUITMENT LIMITED located?

toggle

CLARICO RECRUITMENT LIMITED is registered at C/O Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds LS18 4QB.

What does CLARICO RECRUITMENT LIMITED do?

toggle

CLARICO RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for CLARICO RECRUITMENT LIMITED?

toggle

The latest filing was on 19/03/2026: Return of final meeting in a creditors' voluntary winding up.