Dissolved
Dissolved 2015-03-30
Company Information for ASHTON KNIGHT RECRUITMENT LIMITED
PRESTON, LANCASHIRE, PR5,
|
Company Registration Number
06876423
Private Limited Company
Dissolved Dissolved 2015-03-30 |
Company Name | |
---|---|
ASHTON KNIGHT RECRUITMENT LIMITED | |
Legal Registered Office | |
PRESTON LANCASHIRE | |
Company Number | 06876423 | |
---|---|---|
Date formed | 2009-04-14 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2015-03-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-20 22:47:27 |
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 |
---|---|---|
TIMOTHY FRANCIS BASHALL |
||
DARREN PAUL MAR MILLS |
||
STEPHEN NAYLOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POPULO CONSULTING LIMITED | Director | 2016-02-16 | CURRENT | 2016-02-16 | Active | |
LANCASTER & DISTRICT HOMELESS ACTION SERVICE LIMITED | Director | 2014-10-06 | CURRENT | 1999-03-01 | Active | |
IT WORKS RESOURCE GROUP LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Liquidation | |
IT WORKS HEALTH LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
MITEC CONSULTING LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Active | |
IT WORKS RECRUITMENT LTD | Director | 2005-01-27 | CURRENT | 2004-02-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2012 FROM 24 WELLINGTON STREET ST. JOHNS BLACKBURN LANCASHIRE BB1 8AF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/10/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM CENTRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AP | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 30/06/2010 | |
LATEST SOC | 26/04/10 STATEMENT OF CAPITAL;GBP 8000 | |
AR01 | 14/04/10 FULL LIST | |
AA01 | CURRSHO FROM 30/04/2010 TO 31/03/2010 | |
88(2) | AD 01/07/09-01/07/09 GBP SI 880@1=880 GBP IC 7120/8000 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-10-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (7450 - Labour recruitment) as ASHTON KNIGHT RECRUITMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ASHTON KNIGHT RECRUITMENT LIMITED | Event Date | 2014-10-09 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG on 9 December 2014 at 11.00am and 11.15am 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 Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 13 October 2013 Office Holder details: M J Colman, (IP No. 9721) and J M Titley, (IP No. 8617) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG Further details contact: M J Colman, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250. M J Colman and J M Titley , Joint Liquidators : | |||
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. |