GATTACA RECRUITMENT LIMITED

GATTACA RECRUITMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGATTACA RECRUITMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02146564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GATTACA RECRUITMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GATTACA RECRUITMENT LIMITED located?

    Registered Office Address
    C/O INTERPATH LTD
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of GATTACA RECRUITMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATTACA LIMITEDFeb 24, 2016Feb 24, 2016
    MATCHMAKER PERSONNEL LIMITEDJul 13, 1987Jul 13, 1987

    What are the latest accounts for GATTACA RECRUITMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for GATTACA RECRUITMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Termination of appointment of Anne-Marie Palmer as a secretary on Jan 01, 2023

    1 pagesTM02

    Appointment of Mr Mark Frederick Spickett as a secretary on Jan 01, 2023

    2 pagesAP03

    Registered office address changed from 1450 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AF to 10 Fleet Place London EC4M 7RB on Jul 07, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 28, 2022

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Ms Anne-Marie Palmer as a secretary on May 01, 2022

    2 pagesAP03

    Termination of appointment of Prism Cosec as a secretary on Apr 30, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2021

    4 pagesAA

    Director's details changed for Chief Financial Officer Oliver Whittaker on Apr 22, 2022

    2 pagesCH01

    Termination of appointment of Kevin Freeguard as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Chief Financial Officer Oliver Whittaker as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Chief Executive Officer Matthew Wragg as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Salar Farzad as a director on Apr 01, 2022

    1 pagesTM01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Statement of capital on Feb 18, 2022

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and capital redemption reserve 14/02/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Katie Mary Selves as a secretary on Nov 05, 2021

    1 pagesTM02

    Appointment of Prism Cosec as a secretary on Nov 06, 2021

    2 pagesAP04

    Confirmation statement made on Nov 05, 2021 with no updates

    3 pagesCS01

    Who are the officers of GATTACA RECRUITMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPICKETT, Mark Frederick
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    Secretary
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    303938430001
    WHITTAKER, Oliver
    Fleet Place
    EC4M 7RB London
    10
    Director
    Fleet Place
    EC4M 7RB London
    10
    EnglandBritishChief Financial Officer294372550001
    WRAGG, Matthew Howard
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    Director
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    EnglandBritishChief Executive Officer166547300001
    AYTON, Neil
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Secretary
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    BritishChartered Accountant133478850001
    BRANSON, Caspar Ben
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Secretary
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    233871790001
    DYER, Anthony Stephen
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Secretary
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    200558810001
    MATERNA, Eva Anna
    37 Harvey Road
    Bishopstoke
    SO50 6GU Eastleigh
    Hampshire
    Secretary
    37 Harvey Road
    Bishopstoke
    SO50 6GU Eastleigh
    Hampshire
    British6612030002
    MATERNA, George Douglas Peter
    4 Westfield Drive
    Swanmore
    SO32 2WA Southampton
    Hampshire
    Secretary
    4 Westfield Drive
    Swanmore
    SO32 2WA Southampton
    Hampshire
    British6612040002
    PALMER, Anne-Marie
    Fleet Place
    EC4M 7RB London
    10
    Secretary
    Fleet Place
    EC4M 7RB London
    10
    295461760001
    SELVES, Katie Mary
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Secretary
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    241113640001
    PRISM COSEC
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04352585
    202141070001
    CROSSLEY, Darryl
    6 Gibson Close
    Whiteley
    PO15 7HX Fareham
    Hampshire
    Director
    6 Gibson Close
    Whiteley
    PO15 7HX Fareham
    Hampshire
    EnglandBritishIt Recruitment72402860001
    DYER, Anthony Stephen
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    United KingdomBritishChief Finance Officer165459370001
    FARZAD, Salar
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    EnglandBritishChief Financial Officer123373440001
    FREEGUARD, Kevin
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    Director
    Parkway Solent Business Park
    Whiteley
    PO15 7AF Fareham
    1450
    Hampshire
    United Kingdom
    United KingdomBritishChief Executive Officer263840290001
    GUNN, Adrian Paul
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    EnglandBritishCompany Director72402780002
    LEWIS, Keith John
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    United KingdomBritishChief Operating Officer168256410001
    MATERNA, George Douglas Peter
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    EnglandBritishCompany Director6612040002
    SEARLE, Stephen John
    The Farthings
    St Andrews Park
    SO50 7DG Horton Heath
    Hampshire
    Director
    The Farthings
    St Andrews Park
    SO50 7DG Horton Heath
    Hampshire
    United KingdomBritishRecruitment Consultant105975470001
    WILKINSON, Brian
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    Director
    1450 Parkway Solent Business
    Park, Whiteley
    PO15 7AF Fareham
    Hampshire
    United KingdomBritishChief Executive183371310002

    Who are the persons with significant control of GATTACA RECRUITMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Parkway
    Whiteley
    PO15 7AF Fareham
    1450
    England
    Jul 03, 2016
    Parkway
    Whiteley
    PO15 7AF Fareham
    1450
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07890835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GATTACA RECRUITMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and fixed & floating charge
    Created On Apr 07, 2010
    Delivered On Apr 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 2010Registration of a charge (MG01)
    • Apr 04, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 27, 1998
    Delivered On Aug 04, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 04, 1998Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed.
    Created On Mar 28, 1991
    Delivered On Apr 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed.
    Short particulars
    All the company's interest in the account established in accordance with the deed and all monies withdraw from or paid into the account in accordance with the deed.
    Persons Entitled
    • Post Office Insurance Society Trustees Limited.
    Transactions
    • Apr 17, 1991Registration of a charge
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 08, 1990
    Delivered On Jan 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 12, 1990Registration of a charge
    • Sep 13, 1995Statement of satisfaction of a charge in full or part (403a)

    Does GATTACA RECRUITMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2023Due to be dissolved on
    Jun 28, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    10 Fleet Place
    EC4M 7RB London
    practitioner
    10 Fleet Place
    EC4M 7RB London
    Nicholas James Timpson
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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