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

UPGRADE RECRUITMENT LONDON LIMITED

239 REGENTS PARK ROAD, LONDON, N3,
Company Registration Number
05466112
Private Limited Company
Dissolved

Dissolved 2016-01-30

Company Overview

About Upgrade Recruitment London Ltd
UPGRADE RECRUITMENT LONDON LIMITED was founded on 2005-05-27 and had its registered office in 239 Regents Park Road. The company was dissolved on the 2016-01-30 and is no longer trading or active.

Key Data
Company Name
UPGRADE RECRUITMENT LONDON LIMITED
 
Legal Registered Office
239 REGENTS PARK ROAD
LONDON
 
Previous Names
CROWLEY COX LIMITED07/06/2006
Filing Information
Company Number 05466112
Date formed 2005-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-07-31
Date Dissolved 2016-01-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 10:05:36
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.

Company Officers of UPGRADE RECRUITMENT LONDON LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE CASSIDY
Company Secretary 2011-09-01
DAVID BARRY ZACKHEIM
Director 2008-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE ELIZABETH CASSIDY
Director 2006-06-12 2012-09-07
JAMES TIMOTHY CASSIDY
Company Secretary 2006-06-12 2011-09-01
JAMES TIMOTHY CASSIDY
Director 2006-06-12 2011-07-14
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2005-05-27 2005-05-31
HIGHSTONE DIRECTORS LIMITED
Director 2005-05-27 2005-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BARRY ZACKHEIM ZACHRI CLEANING SERVICES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID BARRY ZACKHEIM BARON WINES LIMITED Director 2016-02-23 CURRENT 2010-10-18 Active
DAVID BARRY ZACKHEIM H CULINARY TALENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DAVID BARRY ZACKHEIM INTOWN MANAGED SERVICES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT (MEDIA) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM AIRD & CO LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM MONTROSE RESTAURANT LTD Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2013-09-24
DAVID BARRY ZACKHEIM LED ECO LIGHTS LIMITED Director 2011-08-02 CURRENT 2006-03-17 Active
DAVID BARRY ZACKHEIM 3TW INVESTMENTS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
DAVID BARRY ZACKHEIM SONGS FOR TODAY LIMITED Director 2010-08-17 CURRENT 1993-11-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM TKO LICENSING LIMITED Director 2010-08-17 CURRENT 1996-02-19 Dissolved 2017-09-29
DAVID BARRY ZACKHEIM ALS FM SERVICES LIMITED Director 2010-01-04 CURRENT 2008-12-05 Active
DAVID BARRY ZACKHEIM HINDON PROPERTIES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
DAVID BARRY ZACKHEIM TKO PUBLISHING LIMITED Director 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-24
DAVID BARRY ZACKHEIM ELM STREET MEDIA GROUP LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM THE REAL ALE COMPANY (UK) LIMITED Director 2008-06-06 CURRENT 2005-09-21 Dissolved 2014-05-20
DAVID BARRY ZACKHEIM HENDERSON PROPERTY CORPORATION LIMITED Director 2008-05-31 CURRENT 1997-06-09 Liquidation
DAVID BARRY ZACKHEIM THE FINEST BRITISH FOODS COMPANY LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2014-12-09
DAVID BARRY ZACKHEIM ROXTREE MANAGEMENT LIMITED Director 2007-12-11 CURRENT 2006-12-11 Dissolved 2018-03-20
DAVID BARRY ZACKHEIM SUZY WILLIS LIMITED Director 2007-08-28 CURRENT 2003-10-13 Dissolved 2013-10-01
DAVID BARRY ZACKHEIM COBRA RECRUITMENT SERVICES LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
DAVID BARRY ZACKHEIM LIOMITOL LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM BROCKETS BANGERS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM BROCKET HALL FOODS EXPORT SERVICES LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM LABRADOR PROPERTIES LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM ENCORE CONNECTIONS LIMITED Director 2007-01-17 CURRENT 2006-12-12 Active
DAVID BARRY ZACKHEIM BEAUFORT SERVICES (LONDON) LIMITED Director 2006-10-06 CURRENT 2006-10-05 Active
DAVID BARRY ZACKHEIM ELM STREET MEDIA LIMITED Director 2006-06-21 CURRENT 1999-11-26 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM AMADEUS GROUP LIMITED Director 2006-03-31 CURRENT 2003-05-30 Active
DAVID BARRY ZACKHEIM KEYWEST MANAGEMENT LIMITED Director 2006-02-06 CURRENT 2005-12-13 Active
DAVID BARRY ZACKHEIM ONLINE PROPERTY MAINTENANCE LIMITED Director 2004-07-13 CURRENT 2003-02-17 Liquidation
DAVID BARRY ZACKHEIM PARKGATE UK LIMITED Director 2000-02-03 CURRENT 1999-12-30 Active

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
2016-01-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-08-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2015
2014-08-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/06/2014
2014-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-04F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 15 DORA ROAD WIMBLEDON LONDON SW19 7EZ ENGLAND
2013-06-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-19LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-06-194.20STATEMENT OF AFFAIRS/4.19
2013-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054661120004
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CASSIDY
2012-06-21LATEST SOC21/06/12 STATEMENT OF CAPITAL;GBP 1000
2012-06-21AR0127/05/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-06AP03SECRETARY APPOINTED MRS CAROLINE CASSIDY
2011-09-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES CASSIDY
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CASSIDY
2011-07-15AR0127/05/11 FULL LIST
2011-04-28AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-08AR0127/05/10 FULL LIST
2010-06-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-07AD02SAIL ADDRESS CREATED
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TIMOTHY CASSIDY / 27/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ELIZABETH CASSIDY / 27/05/2010
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 15 DORA ROAD LONDON SW19 7EZ
2010-05-18AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-12363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-19288aDIRECTOR APPOINTED MR DAVID BARRY ZACKHEIM
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-06-10363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-1088(2)AD 01/01/08 GBP SI 999@1=999 GBP IC 1/1000
2008-05-06AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-13363sRETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS
2007-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-06-01225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/07/06
2006-12-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-08-26395PARTICULARS OF MORTGAGE/CHARGE
2006-08-14363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-13288aNEW SECRETARY APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-13288aNEW DIRECTOR APPOINTED
2006-06-07CERTNMCOMPANY NAME CHANGED CROWLEY COX LIMITED CERTIFICATE ISSUED ON 07/06/06
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU
2005-06-09288bDIRECTOR RESIGNED
2005-06-09288bSECRETARY RESIGNED
2005-05-27NEWINCINCORPORATION 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
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to UPGRADE RECRUITMENT LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-14
Notice of Intended Dividends2014-02-27
Resolutions for Winding-up2013-06-19
Appointment of Liquidators2013-06-19
Fines / Sanctions
No fines or sanctions have been issued against UPGRADE RECRUITMENT LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-30 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2006-12-01 Satisfied UPGRADE RECRUITMENT LIMITED (IN ADMINISTRATION)
CHARGE BY WAY OF DEBENTURE 2006-10-11 Satisfied CLOSE INVOICE FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-08-24 Satisfied RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31

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 UPGRADE RECRUITMENT LONDON LIMITED

Intangible Assets
Patents
We have not found any records of UPGRADE RECRUITMENT LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UPGRADE RECRUITMENT LONDON LIMITED
Trademarks
We have not found any records of UPGRADE RECRUITMENT LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UPGRADE RECRUITMENT LONDON 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 (78109 - Other activities of employment placement agencies) as UPGRADE RECRUITMENT LONDON LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where UPGRADE RECRUITMENT LONDON 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 TypeResolutions for Winding-up
Defending partyUPGRADE RECRUITMENT LONDON LIMITEDEvent Date2013-06-12
At a General Meeting of the above-named Company, duly convened, and held at 51 New Cavendish Street, London, W1G 9TG on 12 June 2013 the subjoined Special Resolution was duly passed:- That the Company be wound up voluntarily and that M Jacobson , of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF , (IP No 11590) be and is hereby appointed liquidator for the purposes of such winding up. The appointment was subsequently ratified at the meeting of the creditors held on the same day. Further details contact: M Jacobson, E-mail: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000. David Zackheim , Director and Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyUPGRADE RECRUITMENT LONDON LIMITEDEvent Date2013-06-12
M Jacobson , of Streets SPW Plc , Gable House, 239 Regents Park Road, London N3 3LF . : Further details contact: M Jacobson, E-mail: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000.
 
Initiating party Event TypeFinal Meetings
Defending partyUPGRADE RECRUITMENT LONDON LIMITEDEvent Date2013-06-12
Notice is hereby given that the liquidator has summoned final meetings of the companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the liquidators acts and dealings and of the conduct the winding up, hearing any explanations that may be given by the liquidator and passing a resolution granting the release of the liquidator. The meetings will be held at Gable House, 239 Regents Park Road, London N3 3LF on 14 October 2015 at 11.00 am (members) and 11.30 am (creditors). Proxies to be used at the meetings must be lodged at Gable House, 239 Regents Park Road, London N3 3LF not later than 12 noon on the business day prior to the day of the meetings (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 12 June 2013 Office Holder details: Myles Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . Further details contact: Myles Jacobson, Email: businessrecovery@streetsspw.co.uk. Alternative contact: Email: gemma@spwca.com Myles Jacobson , Liquidator :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyUPGRADE RECRUITMENT LONDON LIMITEDEvent Date
Principal Trading Address: 117a Putney High Street, London SW15 1SS Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Liquidator at Streets SPW Plc, Gable House, 239 Regents Park Road, London N3 3LF by no later than 25 March 2014 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Office Holder details: Myles Jacobson (IP No. 11590) of Streets SPW Plc of Gable House, 239 Regents Park Road, London, N3 3LF. Date of appointment: 12 June 2013. Contact information for Liquidator: Email: businessrecovery@streetsspw.co.uk Tel: 020 8371 5000. Alternative contact name: Madhav Vibhakar. Myles Jacobson , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UPGRADE RECRUITMENT LONDON 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 UPGRADE RECRUITMENT LONDON 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.