CHAMPION EMPLOYMENT LIMITED
Overview
Company Name | CHAMPION EMPLOYMENT LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01880826 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHAMPION EMPLOYMENT LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
- Temporary employment agency activities (78200) / Administrative and support service activities
Where is CHAMPION EMPLOYMENT LIMITED located?
Registered Office Address | REVOLUTION RTI LIMITED Suite 1 Heritage House 9b Hoghton Street PR9 0TE Southport Merseyside |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHAMPION EMPLOYMENT LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2022 |
Next Accounts Due On | Feb 28, 2023 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2021 |
What is the status of the latest confirmation statement for CHAMPION EMPLOYMENT LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 19, 2023 |
Next Confirmation Statement Due | Nov 02, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 19, 2022 |
Overdue | Yes |
What are the latest filings for CHAMPION EMPLOYMENT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP to Suite 1 Heritage House 9B Hoghton Street Southport Merseyside PR9 0TE on Oct 24, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 09, 2024 | 8 pages | LIQ03 | ||||||||||
Satisfaction of charge 018808260003 in full | 1 pages | MR04 | ||||||||||
Statement of affairs | 13 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Recruitment Group 35 Fredrick Street Loughborough LE11 3BH United Kingdom to C/O Revolution Rti Limited 30 Lathom Road Southport Merseyside PR9 0JP on Mar 29, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Paul Stuart Hipkiss as a director on Feb 10, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr George Murray as a director on Feb 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James O'brien as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason Marcus Cimurs as a director on Jan 09, 2023 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 018808260001 in full | 1 pages | MR04 | ||||||||||
Registration of charge 018808260003, created on Dec 14, 2022 | 13 pages | MR01 | ||||||||||
Second filing of Confirmation Statement dated Oct 19, 2022 | 3 pages | RP04CS01 | ||||||||||
Confirmation statement made on Oct 19, 2022 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Registered office address changed from Unit 2 Redwing Court Castle Donington Derby DE74 2NN England to The Recruitment Group 35 Fredrick Street Loughborough LE11 3BH on Oct 11, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 55 Cornmarket Street Oxford Oxfordshire OX1 3HB to Unit 2 Redwing Court Castle Donington Derby DE74 2NN on Oct 11, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to May 31, 2021 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Notification of Rilc Holdings Limited as a person with significant control on Jun 19, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of James O'brien as a person with significant control on Jun 19, 2020 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on May 12, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CHAMPION EMPLOYMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, George | Director | Hoghton Street PR9 0TE Southport Suite 1 Heritage House 9b Merseyside | England | British | Director | 305308420001 | ||||
HOODLESS, Quentin Michael Edwin | Secretary | Church Street Sutton Courtenay OX14 4NJ Abingdon 9 Oxfordshire United Kingdom | British | 7729370002 | ||||||
TAYLOR, Mark | Secretary | 55 Cornmarket Street Oxford OX1 3HB Oxfordshire | 274426920001 | |||||||
CIMURS, Jason Marcus | Director | Frederick Street LE11 3BH Loughborough 35 England | England | British | Company Director | 220938950002 | ||||
HIPKISS, Paul Stuart | Director | Frederick Street LE11 3BH Loughborough 35 England | England | British | Managing Director | 283775460001 | ||||
HOODLESS, Quentin Michael Edwin | Director | Church Street Sutton Courtenay OX14 4NJ Abingdon 9 Oxfordshire United Kingdom | England | British | Director | 7729370003 | ||||
HOODLESS, Teresa Maria Goretti | Director | Church Street Sutton Courtenay OX14 4NJ Abingdon 9 Oxfordshire United Kingdom | United Kingdom | British | Director | 7729380003 | ||||
O'BRIEN, James | Director | Frederick Street LE11 3BH Loughborough 35 England | United Kingdom | British | Company Director | 275866840001 | ||||
STANGER, Gareth | Director | Frederick Street LE11 3BH Loughborough 35 England | England | British | Company Director | 147386780002 |
Who are the persons with significant control of CHAMPION EMPLOYMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Recruitment Investments Limited | Jun 19, 2020 | Frederick Street LE11 3BH Loughborough 35 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr James O'Brien | Jun 19, 2020 | Frederick Street LE11 3BH Loughborough 35 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Rilc Holdings Limited | Jun 19, 2020 | Frederick Street LE11 3BH Loughborough 35 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Quentin Michael Edwin Hoodless | Apr 06, 2016 | 55 Cornmarket Street Oxford OX1 3HB Oxfordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CHAMPION EMPLOYMENT LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0