Dissolved 2017-11-07
Company Information for EXPECTATIONS RECRUITMENT SERVICES LIMITED
SWINDON, WILTSHIRE, SN1,
|
Company Registration Number
04641591
Private Limited Company
Dissolved Dissolved 2017-11-07 |
Company Name | |
---|---|
EXPECTATIONS RECRUITMENT SERVICES LIMITED | |
Legal Registered Office | |
SWINDON WILTSHIRE | |
Company Number | 04641591 | |
---|---|---|
Date formed | 2003-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:33:38 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/04/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MADDOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HOWELL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 1 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE LONG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNE LONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN WALKER | |
AP01 | DIRECTOR APPOINTED MS DAWN EMMA WALKER | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 225 | |
AR01 | 20/01/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE REBECCA LONG / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE REBECCA LONG / 01/01/2015 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 225 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 225 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 225 | |
SH01 | 01/04/14 STATEMENT OF CAPITAL GBP 225 | |
RES01 | ADOPT ARTICLES 31/03/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046415910003 | |
AR01 | 20/01/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED ABIGAIL HOWELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JAYNE MADDOCK / 28/10/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE REBECCA LONG / 04/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE REBECCA LONG / 04/11/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JAYNE MADDOCK / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE REBECCA LONG / 23/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOANNE LONG / 14/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LONG / 14/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 2 NORTH PLACE CHELTENHAM GLOUCESTERSHIRE GL50 4DW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: BARNES ROFFE 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/03/03--------- £ SI 26@1=26 £ IC 74/100 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04 | |
88(2)R | AD 03/03/03--------- £ SI 73@1=73 £ IC 1/74 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2017-03-02 |
Notice of Intended Dividends | 2017-03-02 |
Appointment of Liquidators | 2016-04-22 |
Resolutions for Winding-up | 2016-04-22 |
Notices to Creditors | 2016-04-22 |
Meetings of Creditors | 2016-04-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SME INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 163,235 |
---|
Creditors and other liabilities
|
|
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 EXPECTATIONS RECRUITMENT SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 89,242 |
Current Assets | 2012-01-01 | £ 231,093 |
Debtors | 2012-01-01 | £ 141,851 |
Fixed Assets | 2012-01-01 | £ 18,914 |
Shareholder Funds | 2012-01-01 | £ 86,772 |
Tangible Fixed Assets | 2012-01-01 | £ 18,914 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cotswold District Council | |
|
Agency Staff |
Cotswold District Council | |
|
Agency Staff |
Cotswold District Council | |
|
Agency Staff |
Cotswold District Council | |
|
Agency Staff |
Cotswold District Council | |
|
Agency Staff |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EXPECTATIONS RECRUITMENT SERVICES LIMITED | Event Date | 2016-04-15 |
Steve Elliott of Monahans , 38-42 Newport Street, Swindon, SN1 3DR . : Alternative contact: John Sheehan, Tel: 01793 818300, or email: john.sheehan@monahans.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EXPECTATIONS RECRUITMENT SERVICES LIMITED | Event Date | 2016-04-15 |
Nature of Business: Recruitment Services At a General Meeting of the Members of the above named Company, duly convened and held at 38-42 Newport Street, Swindon, SN1 3DR on Friday 15 April 2016 , the following Resolutions were passed: 1. That the Company be wound up voluntarily. 2. That Steve Elliott of Monahans , 38-42 Newport Street, Swindon, SN1 3DR , be and he is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EXPECTATIONS RECRUITMENT SERVICES LIMITED | Event Date | 2016-04-15 |
Nature of Business: Recruitment services Type of Liquidation: Creditors Voluntary Liquidation NOTICE IS HEREBY GIVEN that I, Steve Elliott, of Monahans, 38-42 Newport Street, Swindon, Wiltshire, SN1 3DR was appointed liquidator of the above named Company on 15th April 2016 . NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required on or before 27th May 2016 , to send their names and addresses with particulars of their debts or claims, to me at the above address. Date of Appointment: 15th April 2016 Office Holder: Steve Elliott ( 11110 ), Monahans , 38-42 Newport Street, Swindon, SN1 3DR (t) 01793 818300 (e) swindon@monahans.co.uk Alternative Contact: John Sheehan (t) 01793 818300 (e) john.sheehan@monahans.co.uk | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | EXPECTATIONS RECRUITMENT SERVICES LIMITED | Event Date | 2016-04-15 |
Date of appointment: 15 April 2016 Office Holder: Steve Elliott (IP No 1110 ) Firm and Address: Monahans, 38-42 Newport Street, Swindon, SN1 3DR, 01793 818300 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rule 1986 that I intend to declare a First and Final dividend to unsecured creditors herein within a period of two months from the last date of proving. Unsecured creditors who have not already proved are required, on or before 24 March 2017, the last date for proving, to submit their proof of debt to me at 38-42 Newport Street, Swindon, SN1 3DR, and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | EXPECTATIONS RECRUITMENT SERVICES LIMITED | Event Date | 2016-04-15 |
Date of appointment: 15 April 2016 Office Holder: Steve Elliott (IP No 1110 ) Firm and Address: Monahans, 38-42 Newport Street, Swindon, SN1 3DR, 01793 818300 Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rule 1986 that I intend to declare a First and Final dividend to preferential creditors herein within a period of two months from the last date of proving. Preferential creditors who have not already proved are required, on or before 24 March 2017, the last date for proving, to submit their proof of debt to me at 38-42 Newport Street, Swindon, SN1 3DR, and if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A Creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EXPECTATIONS RECRUITMENT SERVICES LIMITED | Event Date | 2016-03-17 |
Nature of Business: Recruitment Services 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 38-42 Newport Street, Swindon, SN1 3DR on 15th April 2016 , at 11:30 am, for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions will be taken at the meeting to agree the amount to be paid in respect of the costs of assisting the directors in the preparation of the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with full details of their claim, not later than 12 noon on the day before the meeting, at Monahans, 38 - 42 Newport Street, Swindon, SN1 3DR. Steve Elliott (IP No. 11110 ) of Monahans, will furnish a list of names and addresses of the Companys Creditors which may be inspected, free of charge, at Monahans , 38 - 42 Newport Street, Swindon, SN1 3DR , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. For further details contact: Steve Elliott, Tel: 01793 818350 , email: steve.elliott@monahans.co.uk By Order of the Board Victoria Maddock - Director | |||
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. |