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

CLOSE RESOURCE LIMITED

REDCLIFF STREET, BRISTOL, BS1,
Company Registration Number
04935493
Private Limited Company
Dissolved

Dissolved 2014-08-21

Company Overview

About Close Resource Ltd
CLOSE RESOURCE LIMITED was founded on 2003-10-17 and had its registered office in Redcliff Street. The company was dissolved on the 2014-08-21 and is no longer trading or active.

Key Data
Company Name
CLOSE RESOURCE LIMITED
 
Legal Registered Office
REDCLIFF STREET
BRISTOL
 
Filing Information
Company Number 04935493
Date formed 2003-10-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-01-31
Date Dissolved 2014-08-21
Type of accounts SMALL
Last Datalog update: 2015-05-01 16:55:42
Primary Source:Companies House
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.
Companies with same name CLOSE RESOURCE LIMITED
The following companies were found which have the same name as CLOSE RESOURCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLOSE RESOURCE MANAGEMENT LIMITED BREWERY HOUSE HIGH STREET TWYFORD WINCHESTER SO21 1RG Active Company formed on the 2005-03-31

Company Officers of CLOSE RESOURCE LIMITED

Current Directors
Officer Role Date Appointed
GRAINNE JACQUELINE GREEN
Director 2004-04-30
DANIEL THOMAS MOLLOY
Director 2007-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN NYIRI
Company Secretary 2007-02-01 2009-08-31
JONATHAN NORMAN SUMMERS
Company Secretary 2004-04-30 2007-01-31
ROBERT SWITZER PADDOCK
Director 2004-02-27 2005-02-01
STUART JOHN LIVINGSTONE
Company Secretary 2003-10-17 2004-04-30
GARY HUGH MILLER
Director 2003-10-17 2004-04-30
DARREN PATRICK GREEN
Director 2003-10-17 2004-02-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-10-17 2003-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL THOMAS MOLLOY COLSTON CONSULTING TRADING LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
DANIEL THOMAS MOLLOY COLSTON RESOURCING LTD Director 2010-01-19 CURRENT 2010-01-19 Liquidation

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
2014-08-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/05/2014
2014-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2014
2013-12-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 1-2 LITTLE KING STREET BRISTOL BS1 4HW
2013-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2013
2013-04-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2013
2012-10-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2012
2012-04-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2012
2011-10-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011
2011-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2011
2011-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2011
2010-03-124.20STATEMENT OF AFFAIRS/4.19
2010-03-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-03-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-02GAZ1FIRST GAZETTE
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM 8 PIPE LANE BRISTOL BS1 5AJ
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 2ND FLOOR ST THOMAS COURT THOMAS LANE BRISTOL AVON BS1 6JG
2009-11-09LATEST SOC09/11/09 STATEMENT OF CAPITAL;GBP 1
2009-11-09AR0117/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE JACQUELINE QUINN / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS MOLLOY / 01/10/2009
2009-09-03288bAPPOINTMENT TERMINATED SECRETARY ANDREW NYIRI
2009-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-10-17363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-01-14363sRETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS
2008-01-14288aNEW SECRETARY APPOINTED
2008-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-10-09288aNEW DIRECTOR APPOINTED
2007-05-01288bSECRETARY RESIGNED
2007-03-15287REGISTERED OFFICE CHANGED ON 15/03/07 FROM: VENTURERS HOUSE PRINCE STREET BRISTOL BS1 4PB
2006-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-10-31363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-11-15363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-07-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15288bDIRECTOR RESIGNED
2005-02-24225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05
2005-01-29287REGISTERED OFFICE CHANGED ON 29/01/05 FROM: TRB INTERNATIONAL LTD 1 MADELEY ROAD IRONBRIDGE TELFORD SHROPSHIRE TF8 7PP
2005-01-29363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-10-21288aNEW SECRETARY APPOINTED
2004-10-21288bDIRECTOR RESIGNED
2004-10-21288aNEW DIRECTOR APPOINTED
2004-09-13288bSECRETARY RESIGNED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-06-01288bDIRECTOR RESIGNED
2004-05-26287REGISTERED OFFICE CHANGED ON 26/05/04 FROM: 1 MADELEY ROAD IRONBRIDGE TELFORD SHROPSHIRE TF8 7PP
2004-05-18287REGISTERED OFFICE CHANGED ON 18/05/04 FROM: C/0 CLEWLEYS LIMITED 41 PARK STREET WELLINGTON TELFORD SHROPSHIRE TF1 3AE
2004-02-04395PARTICULARS OF MORTGAGE/CHARGE
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: OVER COURT BARNS, OVER LANE ALMONDSBURY BRISTOL AVON BS32 4DF
2003-10-17288bSECRETARY RESIGNED
2003-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7450 - Labour recruitment



Licences & Regulatory approval
We could not find any licences issued to CLOSE RESOURCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-04-15
Notice of Intended Dividends2014-01-13
Notices to Creditors2010-03-10
Proposal to Strike Off2010-03-02
Fines / Sanctions
No fines or sanctions have been issued against CLOSE RESOURCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-03 Outstanding ULTIMATE FINANCE LIMITED
DEBENTURE 2005-07-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-05-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-01-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of CLOSE RESOURCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLOSE RESOURCE LIMITED
Trademarks
We have not found any records of CLOSE RESOURCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLOSE RESOURCE 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 (7450 - Labour recruitment) as CLOSE RESOURCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLOSE RESOURCE 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 TypeFinal Meetings
Defending partyCLOSE RESOURCE LIMITEDEvent Date2014-04-09
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP on 16 May 2014 at 10.00am and 10.30 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the liquidator. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Date of Appointment: 3 March 2010 Office Holder details: Stephen Anthony Ramsbottom, (IP No. 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP Further details contact: Jessie Thompson, Email: Jessie.Thompson@moorestephens.com, Tel: 0117 9225522. Ref: BR60450 Stephen Ramsbottom , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCLOSE RESOURCE LIMITEDEvent Date2014-01-07
Principal Trading Address: 1st Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AH Notice is hereby given to all known unsecured creditors pursuant to Rule 11.2 of the Insolvency Rules 1986, that the last date for proving debts against the above named Company is 7 February 2014 by which date claims must be sent to the undersigned, Stephen Ramsbottom (IP No: 8990) of Moore Stephens LLP, One Redcliff Street, Bristol, BS1 6NP, the Liquidator of the Company. Notice is further given that the Liquidator intends to declare a first and final dividend to all known unsecured creditors within four months of the last date for proving. Should you fail to submit your claim by 7 February 2014 you will be excluded from the benefit of any dividend. Date of Appointment: 3 March 2010. Further details contact: Jessie Thompson, Email: jessie.thompson@moorestephens.com Tel: 0117 9225522, Ref: BR60450
 
Initiating party Event TypeNotices to Creditors
Defending partyCLOSE RESOURCE LIMITEDEvent Date2010-03-05
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 5 April 2010 to send their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, SAJ Ramsbottom of Moore Stephens LLP, 1-2 Little King Street, Bristol, BS1 4HW the joint liquidator of the Company, and, if so required by notice in writing from the said joint liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. SAJ Ramsbottom , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLOSE RESOURCE LIMITEDEvent Date2010-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLOSE RESOURCE 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 CLOSE RESOURCE 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.