Company Information for UK PEO LIMITED
C/O Frost Group Limited, Court House The Old Police Station, South Street, ASHBY-DE-LA-ZOUCH, LE65 1BS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
UK PEO LIMITED | ||||
Legal Registered Office | ||||
C/O Frost Group Limited Court House The Old Police Station South Street ASHBY-DE-LA-ZOUCH LE65 1BS Other companies in W6 | ||||
Previous Names | ||||
|
Company Number | 05627508 | |
---|---|---|
Company ID Number | 05627508 | |
Date formed | 2005-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-12-31 | |
Account next due | 30/09/2019 | |
Latest return | 18/11/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-04-28 12:04:54 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
UK PEO LIMITED | BRADFORD CHAMBER BUSINESS PARK NEW LANE LAISTERDYKE BRADFORD WEST YORKSHIRE BD4 8BX | Dissolved | Company formed on the 2013-01-14 | |
UK PEO LIMITED | Unknown | |||
![]() |
UK Peony International Co., Limited | Unknown | Company formed on the 2016-03-23 | |
UK PEOPLE MATTER LIMITED | 21 C/O FISCHER CROWNE 21 CHEAPSIDE LIVERPOOL MERSEYSIDE L2 2DY | Active | Company formed on the 1999-12-23 | |
UK PEOPLE LTD. | C/O AMIN PATEL & SHAH ACCOUNTANTS 334-336 GOSWELL ROAD LONDON EC1V 7RP | Active | Company formed on the 1999-06-22 | |
UK PEOPLE FINDER LIMITED | 322-324 BRECKLAND BUSINESS CENTRE ST WITHBURGA LANE DEREHAM NORFOLK NR19 1FD | Active - Proposal to Strike off | Company formed on the 2013-11-19 | |
UK PEOPLE GROUP LTD | 1 MANSTON COURT ROAD MARGATE CT9 4LE | Active - Proposal to Strike off | Company formed on the 2017-06-08 | |
UK PEOPLE RECRUITMENT LTD | Flat E Chasegate House 13-17 Southgate Road SOUTHGATE ROAD Potters Bar EN6 5DR | Active - Proposal to Strike off | Company formed on the 2023-06-28 |
Officer | Role | Date Appointed |
---|---|---|
TONI ALTINOK |
||
BRIAN MARTIN KEEGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN SEARLE |
Company Secretary | ||
TONI CARTER |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OXYGEN360 LIMITED | Director | 2004-10-25 | CURRENT | 2003-11-05 | Active - Proposal to Strike off | |
3SIXTY GROUP HOLDINGS LIMITED | Director | 2003-07-14 | CURRENT | 2003-05-29 | Active - Proposal to Strike off | |
360 GROUP LTD | Director | 2003-02-24 | CURRENT | 1998-10-06 | Active - Proposal to Strike off | |
HYPERLINK SERVICES LIMITED | Director | 2001-06-08 | CURRENT | 2001-06-08 | Active - Proposal to Strike off | |
WEBLOGIX LIMITED | Director | 1998-08-14 | CURRENT | 1998-08-14 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/20 FROM Regus City South Tower 26 Elmfield Road Bromley BR1 1LR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-28 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/19 FROM 360 House 7 Cambridge Court Hammersmith London W6 7NJ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF COMPANY NAME 09/01/19 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 1 | |
SH01 | 01/01/16 STATEMENT OF CAPITAL GBP 1 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/11/13 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Toni Altinok as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DARREN SEARLE | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/11/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/11/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/10 FROM 7 Cambridge Court 210 Shepherds Bush Road London W6 7NJ | |
CH01 | Director's details changed for Brian Keegan on 2010-11-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/09 | |
AP03 | Appointment of Mr Darren Searle as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TONI CARTER | |
AA01 | Current accounting period extended from 30/11/10 TO 31/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED PEO UK LIMITED CERTIFICATE ISSUED ON 23/03/10 | |
AR01 | 18/11/09 FULL LIST | |
RES15 | CHANGE OF NAME 02/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 2ND FLOOR 295 REGENT STREET LONDON W1B 2HL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/08/06 FROM: MEDIA HOUSE 4 STRATFORD PLACE LONDON W1C 1AT | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions | 2019-04-25 |
Appointmen | 2019-04-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 UK PEO LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as UK PEO LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | UK PEO LIMITED | Event Date | 2021-07-06 |
Initiating party | Event Type | Qualifying | |
Defending party | UK PEO LIMITED | Event Date | 2020-10-12 |
Initiating party | Event Type | Notice of | |
Defending party | UK PEO LIMITED | Event Date | 2020-02-18 |
Initiating party | Event Type | Petitions | |
Defending party | UK PEO LIMITED | Event Date | 2019-04-25 |
In the High Court of Justice (Chancery Division) Companies Court No 2065 of 2019 In the Matter of UK PEO LIMITED (Company Number 05627508 ) and in the Matter of the Insolvency Act 1986 A Petition to w… | |||
Initiating party | Event Type | Resolution | |
Defending party | UK PEO LIMITED | Event Date | 2019-04-02 |
Initiating party | Event Type | Appointmen | |
Defending party | UK PEO LIMITED | Event Date | 2019-04-02 |
Company Number: 05627508 Name of Company: UK PEO LIMITED Previous Name of Company: 360 Worldwide Limited Nature of Business: Other business support service activities not elsewhere classified Type of… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | UK PEO LIMITED | Event Date | 2019-03-22 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by Brian Martin Keegan, to be held on 29 March 2019 at 10:30am for the purpose provided for In section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting In person and vote, and Is entitled to vote If they have delivered proof of their debt by no later than 4 p,m. on the business day before the meeting. If a creditor cannot attend In person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Frost Group Limited, City South, 26 Elmfleld Road, Bromley BR1 1LR. Creditors falling to lodge a proof of their debt or proxy as Indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when It was given and the estimated value at which it is assessed If they wish lo vote at the.meeting. At the meeting, creditors may receive Information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors, and may be requested to consider a resolution specifying the terms on which the Liquidator Is to be remunerated, Jeremy Charles Frost (IP No: 9091) and Stephen Patrick Jens Wadsted (IP No; 6064) both of Frost Group Limited, are qualified to act as Insolvency Practitioners In relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such Information concerning the Company's affairs as they may reasonably require. Creditors can contact Frost Group Limited on 0845 260 0101 or by email at sergea@frostbr.co.uk Brian Martin Keegan , Director and Convener : 19 March 2019 | |||
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. |