LOCUM SELECT LIMITED

Register to unlock more data on OkredoRegister

LOCUM SELECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07521018

Incorporation date

08/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire B61 7JJCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2011)
dot icon07/11/2024
Final Gazette dissolved following liquidation
dot icon07/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon23/11/2023
Liquidators' statement of receipts and payments to 2023-10-28
dot icon10/11/2022
Liquidators' statement of receipts and payments to 2022-10-28
dot icon04/11/2021
Registered office address changed from 64 Office 11, Austin Court Business Centre Walsall Road Sutton Coldfield West Midlands B74 4QY England to Darwin House 7 Kidderminster Road Bromsgrove Worcestershire B61 7JJ on 2021-11-04
dot icon04/11/2021
Statement of affairs
dot icon04/11/2021
Appointment of a voluntary liquidator
dot icon04/11/2021
Resolutions
dot icon23/04/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/04/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon05/05/2020
Registered office address changed from Ashfields Suite International House Cray Avenue Orpington BR5 3RS England to 64 Office 11, Austin Court Business Centre Walsall Road Sutton Coldfield West Midlands B74 4QY on 2020-05-05
dot icon19/03/2020
Director's details changed for Mr Rodney Paul Murray on 2020-03-19
dot icon19/03/2020
Director's details changed for Mr Rodney Paul Murray on 2020-03-19
dot icon19/03/2020
Director's details changed for Mrs Margaret Mary Murray on 2020-03-19
dot icon19/03/2020
Confirmation statement made on 2020-02-08 with updates
dot icon19/03/2020
Cessation of Locum Select Holdings Ltd as a person with significant control on 2020-03-19
dot icon19/03/2020
Notification of Margaret Mary Murray as a person with significant control on 2020-03-19
dot icon19/03/2020
Notification of Rodney Paul Murray as a person with significant control on 2020-03-19
dot icon19/03/2020
Registered office address changed from 64 Walsall Road Sutton Coldfield B74 4QY England to Ashfields Suite International House Cray Avenue Orpington BR5 3RS on 2020-03-19
dot icon19/03/2020
Unaudited abridged accounts made up to 2019-02-28
dot icon14/06/2019
Registered office address changed from 29 Wood Street Stratford-upon-Avon CV37 6JG England to 64 Walsall Road Sutton Coldfield B74 4QY on 2019-06-14
dot icon16/04/2019
Confirmation statement made on 2019-02-08 with updates
dot icon16/04/2019
Director's details changed for Mr Rodney Paul Murray on 2019-04-16
dot icon16/04/2019
Director's details changed for Mrs Margaret Mary Murray on 2019-04-16
dot icon16/04/2019
Change of details for Locum Select Holdings Ltd as a person with significant control on 2019-04-16
dot icon14/03/2019
Registration of charge 075210180002, created on 2019-03-14
dot icon22/08/2018
Appointment of Mrs Margaret Mary Murray as a director on 2018-06-27
dot icon30/07/2018
Notification of Locum Select Holdings Ltd as a person with significant control on 2018-06-27
dot icon30/07/2018
Cessation of Roshani Pawar as a person with significant control on 2018-05-10
dot icon30/07/2018
Cessation of Jagveer Singh Badial as a person with significant control on 2018-06-27
dot icon30/07/2018
Appointment of Mr Rodney Paul Murray as a director on 2018-06-27
dot icon30/07/2018
Termination of appointment of Jagveer Singh Badial as a director on 2018-06-27
dot icon30/07/2018
Registered office address changed from 3 & 5 Commercial Gate Mansfield Nottinghamshire NG18 1EJ to 29 Wood Street Stratford-upon-Avon CV37 6JG on 2018-07-30
dot icon11/06/2018
Satisfaction of charge 1 in full
dot icon21/05/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon25/02/2016
Annual return made up to 2016-02-08
dot icon10/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-08
dot icon14/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/02/2013
Annual return made up to 2013-02-08
dot icon23/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon08/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2020
dot iconNext confirmation date
08/02/2022
dot iconLast change occurred
29/02/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2020
dot iconNext account date
28/02/2021
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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About LOCUM SELECT LIMITED

LOCUM SELECT LIMITED is an(a) Dissolved company incorporated on 08/02/2011 with the registered office located at Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ. There is currently no 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 LOCUM SELECT LIMITED?

toggle

LOCUM SELECT LIMITED is currently Dissolved. It was registered on 08/02/2011 and dissolved on 07/11/2024.

Where is LOCUM SELECT LIMITED located?

toggle

LOCUM SELECT LIMITED is registered at Darwin House 7, Kidderminster Road, Bromsgrove, Worcestershire B61 7JJ.

What does LOCUM SELECT LIMITED do?

toggle

LOCUM SELECT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for LOCUM SELECT LIMITED?

toggle

The latest filing was on 07/11/2024: Final Gazette dissolved following liquidation.