FACILITIES RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

FACILITIES RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02796201

Incorporation date

04/03/1993

Size

Full

Contacts

Registered address

Registered address

GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon21/12/2015
Final Gazette dissolved following liquidation
dot icon21/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/05/2015
Liquidators' statement of receipts and payments to 2015-04-13
dot icon17/05/2015
Liquidators' statement of receipts and payments to 2014-10-13
dot icon17/05/2015
Liquidators' statement of receipts and payments to 2014-04-13
dot icon17/05/2015
Liquidators' statement of receipts and payments to 2013-10-13
dot icon09/12/2014
Liquidators' statement of receipts and payments to 2014-10-13
dot icon18/12/2013
Liquidators' statement of receipts and payments to 2013-10-13
dot icon30/04/2013
Liquidators' statement of receipts and payments to 2013-04-13
dot icon22/10/2012
Liquidators' statement of receipts and payments to 2012-10-13
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2012-04-13
dot icon21/08/2012
Liquidators' statement of receipts and payments to 2011-10-13
dot icon31/05/2012
Liquidators' statement of receipts and payments to 2011-10-13
dot icon11/09/2011
Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 2011-09-12
dot icon07/09/2011
Appointment of a voluntary liquidator
dot icon11/04/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-04-05
dot icon11/04/2011
Notice of completion of voluntary arrangement
dot icon17/11/2010
Insolvency filing
dot icon10/11/2010
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-10-16
dot icon24/10/2010
Administrator's progress report to 2010-10-11
dot icon13/10/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon05/05/2010
Administrator's progress report to 2010-04-21
dot icon23/12/2009
Statement of affairs with form 2.15B/2.14B
dot icon16/12/2009
Statement of administrator's proposal
dot icon17/11/2009
Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 2009-11-18
dot icon11/11/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-10-16
dot icon30/10/2009
Appointment of an administrator
dot icon30/07/2009
Full accounts made up to 2008-09-30
dot icon22/03/2009
Return made up to 05/03/09; full list of members
dot icon04/02/2009
Full accounts made up to 2007-09-30
dot icon26/10/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/10/2008
Appointment terminated director mari holloway
dot icon30/07/2008
Appointment terminated director hamilton comely
dot icon25/03/2008
Return made up to 05/03/08; full list of members
dot icon25/03/2008
Appointment terminated secretary neil read
dot icon17/03/2008
Secretary appointed martin richard tidy
dot icon21/01/2008
Director resigned
dot icon17/12/2007
Director resigned
dot icon30/08/2007
New director appointed
dot icon11/07/2007
Accounting reference date extended from 31/03/07 to 30/09/07
dot icon25/03/2007
Return made up to 05/03/07; full list of members
dot icon23/03/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon26/03/2006
Return made up to 05/03/06; full list of members
dot icon13/03/2006
Director resigned
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2005
Director's particulars changed
dot icon27/09/2005
New director appointed
dot icon26/05/2005
New director appointed
dot icon16/05/2005
Director's particulars changed
dot icon18/04/2005
Return made up to 05/03/05; full list of members
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon16/01/2005
Director resigned
dot icon05/10/2004
Accounting reference date shortened from 30/11/04 to 31/03/04
dot icon09/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon25/08/2004
Accounting reference date shortened from 31/08/04 to 30/11/03
dot icon20/07/2004
Return made up to 05/03/04; full list of members
dot icon15/07/2004
Director's particulars changed
dot icon19/01/2004
Director's particulars changed
dot icon27/10/2003
Registered office changed on 28/10/03 from: southampton house 317 high holborn london WC1V 7NL
dot icon03/09/2003
Return made up to 05/03/03; full list of members
dot icon26/08/2003
Miscellaneous
dot icon11/08/2003
Ad 28/01/02--------- £ si 5500@1
dot icon11/08/2003
Ad 16/01/02--------- £ si 5500@1
dot icon11/08/2003
Ad 15/01/02--------- £ si 5500@1
dot icon11/08/2003
Ad 14/01/02--------- £ si 5500@1
dot icon11/08/2003
Nc inc already adjusted 14/01/02
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon11/08/2003
Resolutions
dot icon20/01/2003
New director appointed
dot icon01/01/2003
Director resigned
dot icon21/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon13/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Secretary resigned;director resigned
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Return made up to 05/03/02; full list of members
dot icon28/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon30/04/2002
Particulars of mortgage/charge
dot icon25/02/2002
Ad 13/10/01--------- £ si [email protected]=999 £ ic 1000/1999
dot icon25/02/2002
Nc inc already adjusted 13/10/01
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon25/02/2002
Resolutions
dot icon16/01/2002
Director's particulars changed
dot icon16/01/2002
Resolutions
dot icon16/01/2002
S-div 13/10/99
dot icon16/01/2002
Return made up to 05/03/01; full list of members
dot icon06/01/2002
Ad 13/10/99--------- £ si [email protected]
dot icon06/01/2002
Resolutions
dot icon06/01/2002
S-div 13/10/99
dot icon11/12/2001
Director's particulars changed
dot icon19/08/2001
New director appointed
dot icon22/01/2001
Full accounts made up to 2000-08-31
dot icon31/10/2000
New director appointed
dot icon31/10/2000
Return made up to 05/03/00; full list of members
dot icon10/09/2000
Secretary resigned
dot icon21/08/2000
Accounting reference date extended from 31/03/00 to 31/08/00
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New secretary appointed;new director appointed
dot icon28/06/2000
Particulars of mortgage/charge
dot icon28/10/1999
Secretary resigned
dot icon07/10/1999
New director appointed
dot icon07/10/1999
Registered office changed on 08/10/99 from: 2 davis place sparrows green wadhurst east sussex TN5 6TE
dot icon27/07/1999
New secretary appointed
dot icon07/07/1999
Secretary resigned
dot icon04/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/03/1999
Return made up to 05/03/99; no change of members
dot icon20/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/03/1998
Return made up to 05/03/98; no change of members
dot icon11/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon05/03/1997
Return made up to 05/03/97; full list of members
dot icon16/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon18/03/1996
Return made up to 05/03/96; no change of members
dot icon11/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon11/12/1995
Resolutions
dot icon14/03/1995
Return made up to 05/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon24/08/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Resolutions
dot icon14/04/1994
Return made up to 05/03/94; full list of members
dot icon03/08/1993
Accounting reference date notified as 31/03
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Resolutions
dot icon03/08/1993
Registered office changed on 04/08/93 from: acorn three leg cross ticehurst e sussex TN5 7HL
dot icon03/08/1993
Ad 05/03/93--------- £ si 98@1=98 £ ic 2/100
dot icon15/03/1993
Secretary resigned;new secretary appointed
dot icon15/03/1993
Director resigned;new director appointed
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holloway, Mari
Director
28/02/2007 - 29/09/2008
2
FIRST SECRETARIES LIMITED
Nominee Secretary
04/03/1993 - 04/03/1993
6838
FIRST DIRECTORS LIMITED
Nominee Director
04/03/1993 - 04/03/1993
5474
Forshaw, Peter Maxwell
Director
08/05/2005 - 07/03/2006
2
Rawes, George Romney
Director
31/03/2005 - 27/02/2007
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FACILITIES RECRUITMENT LIMITED

FACILITIES RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 04/03/1993 with the registered office located at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FACILITIES RECRUITMENT LIMITED?

toggle

FACILITIES RECRUITMENT LIMITED is currently Dissolved. It was registered on 04/03/1993 and dissolved on 21/12/2015.

Where is FACILITIES RECRUITMENT LIMITED located?

toggle

FACILITIES RECRUITMENT LIMITED is registered at GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does FACILITIES RECRUITMENT LIMITED do?

toggle

FACILITIES RECRUITMENT LIMITED operates in the Labour recruitment and provision of personnel (74.50 - SIC 2003) sector.

What is the latest filing for FACILITIES RECRUITMENT LIMITED?

toggle

The latest filing was on 21/12/2015: Final Gazette dissolved following liquidation.