MAINE TUCKER RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

MAINE TUCKER RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02846979

Incorporation date

23/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

29th Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1993)
dot icon18/03/2023
Final Gazette dissolved following liquidation
dot icon19/12/2022
Administrator's progress report
dot icon18/12/2022
Notice of move from Administration to Dissolution
dot icon25/07/2022
Administrator's progress report
dot icon09/02/2022
Notice of deemed approval of proposals
dot icon20/01/2022
Statement of administrator's proposal
dot icon20/01/2022
Statement of affairs with form AM02SOA
dot icon07/01/2022
Registered office address changed from Greener House First Floor, 66-68 Haymarket St. James's London SW1Y 4RF to 29th Floor 40 Bank Street London E14 5NR on 2022-01-07
dot icon07/01/2022
Appointment of an administrator
dot icon30/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/06/2021
Cessation of Dasmeet Kaur Sahni as a person with significant control on 2021-05-26
dot icon26/05/2021
Notification of Vitae Search Limited as a person with significant control on 2016-11-21
dot icon23/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon11/06/2019
Termination of appointment of Dasmeet Sahni as a secretary on 2019-05-31
dot icon11/06/2019
Appointment of Mrs Kathryn Leagas as a secretary on 2019-06-01
dot icon07/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon21/11/2018
Change of details for Mrs Meeta Sahni as a person with significant control on 2018-11-21
dot icon21/11/2018
Director's details changed for Mrs Meeta Sahni on 2018-11-21
dot icon21/11/2018
Secretary's details changed for Mrs Meeta Sahni on 2018-11-21
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon29/03/2017
Satisfaction of charge 028469790005 in full
dot icon17/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon27/01/2017
Registration of charge 028469790006, created on 2017-01-25
dot icon11/10/2016
Satisfaction of charge 4 in full
dot icon05/09/2016
Confirmation statement made on 2016-08-23 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/03/2016
Registration of charge 028469790005, created on 2016-02-25
dot icon17/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon18/05/2015
Satisfaction of charge 1 in full
dot icon30/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon30/07/2014
Satisfaction of charge 2 in full
dot icon07/07/2014
Amended accounts made up to 2013-06-30
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon20/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon20/09/2012
Registered office address changed from Sackville House 40 Piccadilly London W1J 0DR on 2012-09-20
dot icon11/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/02/2012
Second filing of SH01 previously delivered to Companies House
dot icon06/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/09/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Oliver Wells as a director
dot icon18/08/2011
Termination of appointment of Amanda Collings as a director
dot icon23/06/2011
Statement of capital following an allotment of shares on 2011-06-13
dot icon23/06/2011
Resolutions
dot icon23/06/2011
Resolutions
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon28/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon27/09/2010
Director's details changed for Meeta Sahni on 2010-08-23
dot icon27/09/2010
Director's details changed for Mr Oliver Reginald Wells on 2010-08-23
dot icon11/03/2010
Accounts for a small company made up to 2009-06-30
dot icon26/10/2009
Annual return made up to 2009-08-23 with full list of shareholders
dot icon19/01/2009
Accounts for a small company made up to 2008-06-30
dot icon26/09/2008
Return made up to 23/08/08; full list of members
dot icon27/11/2007
Accounts for a small company made up to 2007-06-30
dot icon17/10/2007
Return made up to 23/08/07; full list of members
dot icon07/03/2007
New director appointed
dot icon07/12/2006
Accounts for a small company made up to 2006-06-30
dot icon26/10/2006
£ sr 50@1 03/04/06
dot icon26/10/2006
£ sr 100@1 03/04/06
dot icon15/09/2006
Return made up to 23/08/06; full list of members
dot icon15/09/2006
Secretary's particulars changed;director's particulars changed
dot icon15/09/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon20/03/2006
Accounts for a small company made up to 2005-06-30
dot icon13/09/2005
Return made up to 23/08/05; full list of members
dot icon07/07/2005
New director appointed
dot icon15/03/2005
Registered office changed on 15/03/05 from: 18-21 jermyn street london SW1Y 6HP
dot icon16/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Resolutions
dot icon23/11/2004
£ ic 1200/1150 17/09/04 £ sr 50@1=50
dot icon29/10/2004
Accounts for a small company made up to 2004-06-30
dot icon21/09/2004
Return made up to 23/08/04; full list of members
dot icon08/09/2004
Director resigned
dot icon28/11/2003
Accounts for a small company made up to 2003-06-30
dot icon29/09/2003
Return made up to 23/08/03; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-06-30
dot icon25/09/2002
Return made up to 23/08/02; full list of members
dot icon02/04/2002
Ad 14/01/02--------- £ si 100@1=100 £ ic 1100/1200
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon02/04/2002
£ nc 1100/1238 14/01/02
dot icon02/01/2002
Accounts for a small company made up to 2001-06-30
dot icon07/11/2001
Director resigned
dot icon23/08/2001
Return made up to 23/08/01; full list of members
dot icon21/06/2001
New director appointed
dot icon26/03/2001
Auditor's resignation
dot icon28/01/2001
Accounts for a small company made up to 2000-06-30
dot icon17/10/2000
Secretary resigned
dot icon17/10/2000
New secretary appointed
dot icon17/10/2000
Director resigned
dot icon27/09/2000
Ad 12/09/00--------- £ si 100@1=100 £ ic 1000/1100
dot icon08/09/2000
Memorandum and Articles of Association
dot icon25/08/2000
Return made up to 23/08/00; full list of members
dot icon18/08/2000
Nc inc already adjusted 28/07/00
dot icon07/08/2000
Resolutions
dot icon07/08/2000
Resolutions
dot icon31/05/2000
Memorandum and Articles of Association
dot icon31/05/2000
Resolutions
dot icon12/05/2000
New director appointed
dot icon12/05/2000
New director appointed
dot icon16/11/1999
Accounts for a small company made up to 1999-06-30
dot icon26/10/1999
Return made up to 23/08/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-06-30
dot icon27/10/1998
Return made up to 23/08/98; full list of members
dot icon24/11/1997
Full accounts made up to 1997-08-31
dot icon10/11/1997
Resolutions
dot icon10/11/1997
Accounting reference date shortened from 31/08/98 to 30/06/98
dot icon10/11/1997
Auditor's resignation
dot icon10/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed;new director appointed
dot icon10/11/1997
Secretary resigned
dot icon10/11/1997
New secretary appointed
dot icon10/11/1997
Secretary resigned
dot icon06/11/1997
Ad 28/10/97--------- £ si 998@1=998 £ ic 2/1000
dot icon06/11/1997
Resolutions
dot icon22/10/1997
Return made up to 23/08/97; full list of members
dot icon25/03/1997
Full accounts made up to 1996-08-31
dot icon10/10/1996
Return made up to 23/08/96; no change of members
dot icon08/03/1996
Full accounts made up to 1995-08-31
dot icon11/09/1995
Return made up to 23/08/95; full list of members
dot icon03/02/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 23/08/94; full list of members
dot icon25/10/1994
Secretary resigned;new secretary appointed
dot icon04/10/1993
Accounting reference date notified as 31/08
dot icon15/09/1993
Registered office changed on 15/09/93 from: 123-125 city road london EC1V 1JB
dot icon15/09/1993
Director resigned;new director appointed
dot icon15/09/1993
Secretary resigned;new secretary appointed
dot icon06/09/1993
Certificate of change of name
dot icon23/08/1993
Miscellaneous
dot icon23/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELL YARD SECRETARIAT LIMITED
Corporate Secretary
27/10/1997 - 03/11/1997
39
Kleeman, David George
Director
03/11/1997 - 31/03/2000
27
Wells, Oliver Reginald
Director
03/11/1997 - 13/06/2011
9
Brown, Kevin Thomas
Nominee Director
23/08/1993 - 26/08/1993
340
Mrs Amanda Jane Pandora Collings
Director
02/12/2006 - 13/06/2011
2

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About MAINE TUCKER RECRUITMENT LIMITED

MAINE TUCKER RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 23/08/1993 with the registered office located at 29th Floor 40 Bank Street, London E14 5NR. There are currently 2 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 MAINE TUCKER RECRUITMENT LIMITED?

toggle

MAINE TUCKER RECRUITMENT LIMITED is currently Dissolved. It was registered on 23/08/1993 and dissolved on 18/03/2023.

Where is MAINE TUCKER RECRUITMENT LIMITED located?

toggle

MAINE TUCKER RECRUITMENT LIMITED is registered at 29th Floor 40 Bank Street, London E14 5NR.

What does MAINE TUCKER RECRUITMENT LIMITED do?

toggle

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

What is the latest filing for MAINE TUCKER RECRUITMENT LIMITED?

toggle

The latest filing was on 18/03/2023: Final Gazette dissolved following liquidation.