Liquidation
Company Information for CLAREMONT RECRUITMENT LIMITED
UNIT 2 SPINNAKER COURT, 1C BECKETTS PLACE, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4EQ,
|
Company Registration Number
07694862
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLAREMONT RECRUITMENT LIMITED | |
Legal Registered Office | |
UNIT 2 SPINNAKER COURT 1C BECKETTS PLACE HAMPTON WICK KINGSTON UPON THAMES KT1 4EQ Other companies in NW7 | |
Company Number | 07694862 | |
---|---|---|
Company ID Number | 07694862 | |
Date formed | 2011-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2016 | |
Account next due | 28/03/2018 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 04:09:55 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CLAREMONT RECRUITMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FRANCESCA JADE WELLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACK BARNETT |
Director | ||
JOSEPHINE ANN WELLS |
Company Secretary | ||
COURTNEY WELLS |
Director | ||
GRAHAM KEITH WELLS |
Director | ||
COURTNEY WELLS |
Director | ||
GRAHAM KEITH WELLS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM ATHENE HOUSE SUITE J, 86 THE BROADWAY MILL HILL LONDON NW7 3TD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MISS FRANCESCA JADE WELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACK BARNETT | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 29/06/2016 TO 28/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BARNETT / 22/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BARNETT / 22/02/2017 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOSEPHINE WELLS | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/09/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COURTNEY WELLS | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JACK BARNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 201 TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA | |
AA01 | PREVSHO FROM 30/06/2013 TO 29/06/2013 | |
AP01 | DIRECTOR APPOINTED MISS COURTNEY WELLS | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 25/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM WELLS | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2012 TO 30/06/2012 | |
AR01 | 25/09/12 FULL LIST | |
AR01 | 25/09/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COURTNEY WELLS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP03 | SECRETARY APPOINTED JOSEPHINE ANN WELLS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM WELLS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM KEITH WELLS | |
AP03 | SECRETARY APPOINTED MR GRAHAM KEITH WELLS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Liquidators | 2018-03-20 |
Resolutions for Winding-up | 2018-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS |
|
|
|
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 CLAREMONT RECRUITMENT LIMITED
Called Up Share Capital | 2012-06-30 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 3,961 |
Current Assets | 2012-06-30 | £ 182,232 |
Debtors | 2012-06-30 | £ 178,271 |
Fixed Assets | 2012-06-30 | £ 6,325 |
Shareholder Funds | 2012-06-30 | £ 281 |
Tangible Fixed Assets | 2012-06-30 | £ 725 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CLAREMONT RECRUITMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CLAREMONT RECRUITMENT LIMITED | Event Date | 2018-02-20 |
Liquidator's name and address: A J Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLAREMONT RECRUITMENT LIMITED | Event Date | 2018-02-20 |
Notice is hereby given that the following resolutions were passed on 20 February 2018 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and That A J Whelan of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ be appointed as Liquidator for the purposes of such voluntary winding up. Date on which Resolutions were passed and liquidator was appointed: Members: 20 February 2018 Creditors: 20 February 2018 Liquidator details: A J Whelan , IP no 8726 , of WSM Marks Bloom LLP , Unit 2 Spinnaker Court, 1C Becketts Place, Hampton Wick, Kingston upon Thames KT1 4EQ . Alternative person to contact with enquiries about the case: Jack Darby, telephone number: 020 8939 8240 Francesca Wells , Director : 20 February 2018 | |||
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. |