Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONTRACT UK EMPLOYMENT SERVICES LIMITED
Company Information for

CONTRACT UK EMPLOYMENT SERVICES LIMITED

5-7 NORTHGATE, CLECKHEATON, WEST YORKSHIRE, BD19 3HH,
Company Registration Number
03570764
Private Limited Company
Liquidation

Company Overview

About Contract Uk Employment Services Ltd
CONTRACT UK EMPLOYMENT SERVICES LIMITED was founded on 1998-05-27 and has its registered office in Cleckheaton. The organisation's status is listed as "Liquidation". Contract Uk Employment Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CONTRACT UK EMPLOYMENT SERVICES LIMITED
 
Legal Registered Office
5-7 NORTHGATE
CLECKHEATON
WEST YORKSHIRE
BD19 3HH
Other companies in LS7
 
Filing Information
Company Number 03570764
Company ID Number 03570764
Date formed 1998-05-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 27/05/2015
Return next due 24/06/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB552061668  
Last Datalog update: 2018-09-07 12:38:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT UK EMPLOYMENT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FERGUSSON & CO LTD   MACORISON ACCOUNTANTS LIMITED   WESTSIDE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONTRACT UK EMPLOYMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM BARRINTON BINNS
Director 1998-06-01
CLIVE JOHN O'SHAUGHNESSY
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
LINDSEY RODWAY
Company Secretary 1998-06-01 2015-12-30
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-05-27 1998-06-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-05-27 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE JOHN O'SHAUGHNESSY FLYING PIZZA (HOLDINGS) LIMITED Director 2008-06-01 CURRENT 2002-07-02 Dissolved 2015-10-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-18GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-18GAZ2Final Gazette dissolved via compulsory strike-off
2021-01-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-16
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-16
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-16
2019-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-16
2018-07-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-16
2017-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-16
2016-06-024.20Volunatary liquidation statement of affairs with form 4.19
2016-06-02600Appointment of a voluntary liquidator
2016-06-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-05-17
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM 213 Stainbeck Road Leeds West Yorkshire LS7 2LR
2016-04-29TM02Termination of appointment of Lindsey Rodway on 2015-12-30
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-22SOAS(A)Voluntary dissolution strike-off suspended
2016-03-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-03-10DS01Application to strike the company off the register
2016-02-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24SH03Purchase of own shares
2016-02-11AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0127/05/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0127/05/14 ANNUAL RETURN FULL LIST
2014-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-05-30AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0127/05/13 ANNUAL RETURN FULL LIST
2012-07-17AR0127/05/12 ANNUAL RETURN FULL LIST
2012-04-05AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-07AR0127/05/11 FULL LIST
2011-04-06AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-10AR0127/05/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BARRINTON BINNS / 01/05/2010
2010-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/09
2009-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-03363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-08-27363sRETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS
2008-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/07
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-06-22363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-30363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2005-08-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-05-20363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: BROWN BUTLER YORKSHIRE BANK CHAMBERS, INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JT
2004-06-17363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2003-06-11363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-07-26363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-25363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-05-23363sRETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS
2000-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/99
1999-08-11363sRETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS
1999-05-28395PARTICULARS OF MORTGAGE/CHARGE
1999-04-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-02-06395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1998-06-21225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99
1998-06-2188(2)RAD 01/06/98--------- £ SI 99@1=99 £ IC 1/100
1998-06-15288aNEW SECRETARY APPOINTED
1998-06-15287REGISTERED OFFICE CHANGED ON 15/06/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1998-06-15288aNEW DIRECTOR APPOINTED
1998-06-15288bDIRECTOR RESIGNED
1998-06-15288aNEW DIRECTOR APPOINTED
1998-06-15288bSECRETARY RESIGNED
1998-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CONTRACT UK EMPLOYMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-05-04
Appointment of Liquidators2016-05-20
Resolutions for Winding-up2016-05-20
Meetings of Creditors2016-05-03
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT UK EMPLOYMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-09-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONTRACT UK EMPLOYMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACT UK EMPLOYMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT UK EMPLOYMENT SERVICES LIMITED
Trademarks
We have not found any records of CONTRACT UK EMPLOYMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT UK EMPLOYMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CONTRACT UK EMPLOYMENT SERVICES LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT UK EMPLOYMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCONTRACT UK EMPLOYMENT SERVICES LIMITEDEvent Date2020-05-04
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCONTRACT UK EMPLOYMENT SERVICES LIMITEDEvent Date2016-05-17
At a General Meeting of the Members of the above-named Company, duly convened, and held on 17 May 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily" "That Malcolm Edward Fergusson of Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be and is hereby appointed Liquidator for the purposes of such winding up" It was resolved that Malcolm Edward Fergusson of Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be appointed Liquidator of the Company for the purposes of the winding up Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 17 May 2016 . Further information about this case is available from the offices of Fergusson & Co Ltd on 01274 876644. Mr C J O'Shaughnessy , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONTRACT UK EMPLOYMENT SERVICES LIMITEDEvent Date
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at c/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH on 17 May 2016 , at 11:00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Fergusson & Co Ltd at ted@fergussonand.co.uk. Mr WGH Barrington-Binns , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT UK EMPLOYMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTRACT UK EMPLOYMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.