Liquidation
Company Information for SOS RECRUITMENT CONSULTANCY LTD
BDO LLP THAMES TOWER 12TH FLOOR, STATION RD, READING, RG1 1LX,
|
Company Registration Number
03982123
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOS RECRUITMENT CONSULTANCY LTD | ||
Legal Registered Office | ||
BDO LLP THAMES TOWER 12TH FLOOR STATION RD READING RG1 1LX Other companies in SO53 | ||
Previous Names | ||
|
Company Number | 03982123 | |
---|---|---|
Company ID Number | 03982123 | |
Date formed | 2000-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2009 | |
Account next due | 31/08/2011 | |
Latest return | 20/04/2010 | |
Return next due | 18/05/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 16:15:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER COOK |
||
CHRISTOPHER COOK |
||
JULIE JOANNE COOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SUSAN HUGHES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOS JOBCENTRE SEARCH & SUPPORT LIMITED | Director | 2009-06-15 | CURRENT | 2009-06-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM Bdo Llp Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/17 FROM Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TZ | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 11/03/2017 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 11/03/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 11/03/2016 | |
LIQ MISC OC | Court order INSOLVENCY:re block transfer replacement of liq | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC | INSOLVENCY:re progress report 12/03/2014-11/03/2015 | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/03/2014 | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:annual progress report | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | ORDER OF COURT TO WIND UP | |
LIQ MISC | Insolvency:resolution - removal of liquidator carl stuart jackson 14/05/2013 | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | Compulsory winding up order | |
4.31 | Compulsory liquidaton liquidator appointment | |
2.24B | Administrator's progress report to 2012-04-12 | |
2.33B | Notice of court order ending administration | |
COCOMP | Compulsory winding up order | |
2.24B | Administrator's progress report to 2012-04-12 | |
2.24B | Administrator's progress report to 2011-10-14 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 212 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1PD | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
LATEST SOC | 10/05/10 STATEMENT OF CAPITAL;GBP 104 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE JOANNE COOK / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER COOK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOK / 08/10/2009 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY LINDA HUGHES | |
288a | SECRETARY APPOINTED CHRISTOPHER COOK | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER COOK / 31/01/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIE COOK / 31/01/2008 | |
88(2) | AD 01/06/07 GBP SI 1@1=1 GBP IC 103/104 | |
363s | RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
88(2)R | AD 06/04/07--------- £ SI 1@1=1 £ IC 102/103 | |
88(2)R | AD 06/04/07-06/04/07 £ SI 1@1=1 £ IC 101/102 | |
88(2)R | AD 25/11/06--------- £ SI 1@1=1 £ IC 100/101 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 20/11/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 100/105 20/11/06 | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
CERTNM | COMPANY NAME CHANGED SOS RECRUITMENT-THE 5TH EMERGENC Y SERVICE. LIMITED CERTIFICATE ISSUED ON 23/06/04 | |
363s | RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 268 OLD CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 1PH | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
Appointment of Liquidators | 2014-03-19 |
Appointment of Liquidators | 2013-05-21 |
Final Meetings | 2013-01-14 |
Winding-Up Orders | 2012-05-31 |
Appointment of Liquidators | 2012-05-16 |
Meetings of Creditors | 2011-06-13 |
Proposal to Strike Off | 2009-08-18 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | AIB GROUP ÕUK! PLC |
SOS RECRUITMENT CONSULTANCY LTD owns 1 domain names.
sosrecruitment.co.uk
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as SOS RECRUITMENT CONSULTANCY LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SOS RECRUITMENT CONSULTANCY LIMITED | Event Date | 2014-03-12 |
In the High Court of Justice case number 2445 I hereby give notice that we, David Smithson - IP number 9317 and Danny Nicolaas William Dartnail IP number 10110, Licensed Insolvency Practitioners of BDO LLP , Arcadia House, Maritime Walk, Ocean Village, Southampton, SO14 3TL , were appointed Joint Liquidators of the above named company on 12 March 2014 by a resolution of a meeting of the company’s creditors. All debts and claims should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me. No further public advertisement of invitation to prove debts will be given. David Smithson , Joint Liquidator : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SOS RECRUITMENT CONSULTANCY LIMITED | Event Date | 2012-04-12 |
In the High Court Of Justice case number 002445 Liquidator appointed: M Mace 3rd Floor Richmond House , Richmond Hill , Bournemouth , BH2 6EZ , telephone: 01202 203900 , email: Bournemouth.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOS RECRUITMENT CONSULTANCY LIMITED | Event Date | 2012-04-12 |
In the High Court of Justice case number 2445 Former Registered Names (in previous 12 months): SOS Recruitment the 5th Emergency S I hereby give notice that; Alexander Kinninmonth and Carl Stuart Jackson were appointed Office holder capacity: Joint Liquidators of SOS Recruitment Consultancy Limited on 12 April 2012 by an order of the Court. I intend to convene a Meeting of Creditors to consider the appointment of a Creditors Committee and notice of the Meeting will be sent to all known Creditors. Creditors of the Company who have not already proved their debts, are invited to do so by sending details of their claim to me at RSM Tenon , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ by 31 May 2012 . No further public advertisement or invitation to prove debts will be given. Alexander Kinninmonth , and Carl Stuart Jackson , (Office Holder IP Nos 9019 and 8860 Office holder capacity: ), Joint Liquidators : Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone +44 (0) 2380 646 464 and email southampton@rsmtenon.com : Date of Appointment: 12 April 2012 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SOS RECRUITMENT CONSULTANCY LIMITED | Event Date | 2012-04-12 |
In the High Court of Justice case number 2445 Notice is hereby given, pursuant to Legislation section: section 146 of the Legislation: Insolvency Act 1986 , that a Final Meeting of Creditors of the above-named Company, summoned by the Office holder capacity: Joint Liquidators will be held at RSM Tenon Restructuring, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 15 March 2013 at 10.15 am for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release form office of the Joint Liquidators. A Creditor entitled to attend and vote at the Meeting may appoint a proxy to attend and vote instead of them. A proxy need not be a Creditor of the Company. Proxies for use at the Meeting must be lodged at RSM Tenon Restructuring , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , no later than 12.00 noon on 14 March 2013 to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one.) Alexander Kinninmonth (IP No 9019 ) and Carl Stuart Jackson (IP No 8860 ), Office holder capacity: Joint Liquidators : Date of Appointment: 12 April 2012 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | SOS RECRUITMENT CONSULTANCY LTD | Event Date | 2011-06-08 |
In the High Court of Justice (Chancery Division) Companies Court case number 2651 Notice is hereby given by Alexander Kinninmonth and Carl Stuart Jackson , RSM Tenon Recovery , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ that a meeting of creditors of SOS Recruitment Consultancy Ltd, 7 & 8 Church Street, Wimborne, Dorset BH21 1JH is to be held at RSM Tenon Recovery, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ on 24 June 2011 at 11.00 am . The meeting is an initial creditors meeting under Legislation section: paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (the schedule). I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Alexander Kinninmonth , Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SOS RECRUITMENT CONSULTANCY LTD | Event Date | 2009-08-18 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOS RECRUITMENT CONSULTANCY LIMITED | Event Date | |
In the High Court of Justice case number 2445 I hereby give notice that David James Green was appointed Joint Liquidator of SOS Recruitment Consultancy Limited on 14 May 2013 in place of Carl Stuart Jackson . At a Meeting of Creditors the following Resolutions were passed by Creditors; to determine that in accordance with Legislation section: Rule 4.121 of the Legislation: Insolvency Rules 1986 , the Joint Liquidator, Carl Stuart Jackson be removed from office; and to determine David James Green as replacement Joint Liquidator in accordance with Legislation section: Rule 4.108 of the Legislation: Insolvency Rules 1986 . Alexander Kinninmonth (Office Holder IP No 9019 ) and David James Green (Office Holder IP No 10070 ) Joint Liquidators , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ , telephone +44 (0) 2380 646 464 and email southampton@rsmtenon.com. : Date of Appointment: 14 May 2012 . : Alternative contact for enquiries on proceedings: Hannah Brookes , telephone 02380 646439 , email hannah.brookes@rsmtenon.com | |||
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. |