THE RECRUITMENT GROUP LIMITED

THE RECRUITMENT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE RECRUITMENT GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03189412
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE RECRUITMENT GROUP LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is THE RECRUITMENT GROUP LIMITED located?

    Registered Office Address
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE RECRUITMENT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORKFORCE SOLUTIONS LIMITEDSep 21, 2003Sep 21, 2003
    QUALITY NURSING CARE LIMITEDApr 23, 1996Apr 23, 1996

    What are the latest accounts for THE RECRUITMENT GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2013

    What is the status of the latest annual return for THE RECRUITMENT GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE RECRUITMENT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 29, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    2 pagesMISC

    Appointment of Mr Darren Mee as a director on Apr 20, 2015

    2 pagesAP01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 16, 2015

    Statement of capital on Apr 16, 2015

    • Capital: GBP 250,431
    SH01

    Statement of capital following an allotment of shares on Dec 04, 2014

    • Capital: GBP 250,431
    4 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    That the sum of £250421 being the amount standing to the credit of the profit and loss account of the company be capitalised 04/12/2014
    RES13

    Termination of appointment of Andrew Jeremy Burchall as a director on Jul 31, 2014

    1 pagesTM01

    Director's details changed for Julia Robertson on Jun 30, 2014

    2 pagesCH01

    Appointment of Julia Robertson as a director

    2 pagesAP01

    Accounts made up to Dec 27, 2013

    15 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 10
    SH01

    Director's details changed for Mr Nigel Philip Marsh on May 23, 2013

    2 pagesCH01

    Registration of charge 031894120010

    85 pagesMR01

    Accounts made up to Dec 28, 2012

    15 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    7 pagesAR01

    legacy

    24 pagesMG01

    legacy

    15 pagesMG01

    legacy

    15 pagesMG01

    Who are the officers of THE RECRUITMENT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Secretary
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    BritishSolicitor70686070002
    MARSH, Nigel Philip
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    EnglandBritishCompany Director122764170004
    MEE, Darren
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    United KingdomBritishDirector197107770001
    ROBERTSON, Julia
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    Director
    The Boulevard
    Capability Green
    LU1 3BA Luton
    800
    Bedfordshire
    United Kingdom
    EnglandBritishDirector177421710002
    WATSON, Rebecca Jane
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritishSolicitor70686070002
    ABRAHAMSON, John David
    2 New End Square
    NW3 1LN London
    Secretary
    2 New End Square
    NW3 1LN London
    BritishAccountant26433460001
    CORNISH, Diana Frederica
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    Secretary
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    BritishCompany Director6048720001
    MARTIN, Christopher Paul
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    Secretary
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    British64640450003
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    38561470001
    ABRAHAMSON, John David
    2 New End Square
    NW3 1LN London
    Director
    2 New End Square
    NW3 1LN London
    BritishAccountant26433460001
    BRAILEY, Geoffrey Ian
    Oakfields Theobalds Road
    RH15 0SS Burgess Hill
    East Sussex
    Director
    Oakfields Theobalds Road
    RH15 0SS Burgess Hill
    East Sussex
    BritishChartered Accountant10317690002
    BURCHALL, Andrew Jeremy
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    Director
    800 The Boulevard
    Capability Green
    LU1 3BA Luton
    C/O Impellam Group Plc
    Bedfordshire
    United Kingdom
    EnglandBritishFinance Director69904570002
    CORNISH, Diana Frederica
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    Director
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    United KingdomBritishCompany Director6048720001
    DOYLE, Desmond Mark Christopher
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    Director
    Bagwell Lane
    RG29 1JG Odiham
    Green Hill
    Hampshire
    EnglandBritishDirector266121440001
    EDEN, Roger Charles
    Peters Court Plymouth Drive
    Barnt Green
    B45 8JB Birmingham
    West Midlands
    Director
    Peters Court Plymouth Drive
    Barnt Green
    B45 8JB Birmingham
    West Midlands
    United KingdomBritishDirector41649520001
    LAKE, David Anthony
    66 Elm Park Road
    SW3 6AU London
    Director
    66 Elm Park Road
    SW3 6AU London
    EnglandBritishDirector59820940001
    MARTIN, Christopher Paul
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    Director
    15 Roxburghe Mansions
    32 Kensington Court
    W8 5BQ London
    United KingdomBritishDirector64640450003
    ROWLEY, John
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    Director
    Hickling Lodge
    Melton Road
    LE14 3QG Hickling Pastures
    Leicestershire
    EnglandBritishCompany Director11900790002
    SARSON, Michael Robert
    12 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Director
    12 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    EnglandBritishDirector27419330001
    THOMPSON, Diana Lesley
    17 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    Director
    17 Tuffnells Way
    AL5 3HJ Harpenden
    Hertfordshire
    BritishNurse Director48791190001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    78572090001

    Does THE RECRUITMENT GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 06, 2014
    Delivered On Mar 11, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 11, 2014Registration of a charge (MR01)
    Guarantee and fixed and floating charge
    Created On Feb 26, 2013
    Delivered On Feb 28, 2013
    Outstanding
    Amount secured
    All monies due or to become due from the charging companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Feb 28, 2013Registration of a charge (MG01)
    Guarantee and fixed and floating charge
    Created On Aug 23, 2012
    Delivered On Aug 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Aug 28, 2012Registration of a charge (MG01)
    Guarantee and fixed and floating charge
    Created On Aug 08, 2012
    Delivered On Aug 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Aug 14, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On May 06, 2008
    Delivered On May 17, 2008
    Outstanding
    Amount secured
    All monies due or to become due from impellam group PLC, the original security obligors and any person which grants a security interest to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • May 17, 2008Registration of a charge (395)
    Guarantee & debenture
    Created On Apr 27, 2007
    Delivered On May 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company (jointly and severally with each security obligor) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing 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
    • May 12, 2007Registration of a charge (395)
    Debenture
    Created On Apr 29, 2004
    Delivered On May 12, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee (whether for its own account or as agent or trustee for the finance parties) or to any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor charges all the mortgaged property all real property the mortgaged property being the freehold property 39 ardwick green north manchester t/n GM654955, l/h property brierley hill shaw house wychbury court two woods lane dudley & l/h property being newcastle suite 2 gunner house by way of fixed charge its insurances its intellectual property rights any beneficial interest claim or entitlement it may have in any pension fund its uncalled capital by way of floating charge all present and future assets property business undertaking and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Trustee (C.I.) Limited as Security Trustee
    Transactions
    • May 12, 2004Registration of a charge (395)
    • May 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 31, 2000
    Delivered On Sep 20, 2000
    Satisfied
    Amount secured
    All obligations and liabilities owing by any obligor to the chargee under any of the finance documents whether a). Present or future b). Actual or contingent or c). Owed solely, jointly or severally
    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
    • Gmac Commercial Credit Llc the ("Security Trustee" and "Security Bene Ficiary") and Gmac Commercial Credit Development Limited ("Gmac UK") ("Security Beneficiary")
    Transactions
    • Sep 20, 2000Registration of a charge (395)
    • Nov 10, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • May 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 13, 1999
    Delivered On May 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 20, 1999Registration of a charge (395)
    • May 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 17, 1996
    Delivered On Jun 28, 1996
    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
    • Barclays Bank PLC
    Transactions
    • Jun 28, 1996Registration of a charge (395)
    • Oct 04, 2001Statement of satisfaction of a charge in full or part (403a)

    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