TEMPLOY RECRUITMENT SERVICES LIMITED

TEMPLOY RECRUITMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTEMPLOY RECRUITMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03291932
    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 TEMPLOY RECRUITMENT SERVICES LIMITED?

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

    Where is TEMPLOY RECRUITMENT SERVICES LIMITED located?

    Registered Office Address
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEMPLOY RECRUITMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2015

    What are the latest filings for TEMPLOY RECRUITMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 032919320004 in full

    1 pagesMR04

    Satisfaction of charge 032919320005 in full

    1 pagesMR04

    Appointment of Philip Raymond Emmerson as a director on Apr 15, 2016

    2 pagesAP01

    Termination of appointment of Gareth Charles Williams as a director on Apr 15, 2016

    1 pagesTM01

    Registration of charge 032919320006, created on May 09, 2016

    20 pagesMR01

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Approval of debenture and a cross guarantee 10/02/2016
    RES13

    Appointment of Rjp Secretaries Limited as a secretary on Feb 10, 2016

    2 pagesAP04

    Termination of appointment of David Kenneth Dargan as a director on Feb 10, 2016

    1 pagesTM01

    Termination of appointment of Phillip Carlin as a director on Feb 10, 2016

    1 pagesTM01

    Termination of appointment of Phillip Carlin as a secretary on Feb 10, 2016

    1 pagesTM02

    Appointment of Mr Gareth Charles Williams as a director on Feb 10, 2016

    2 pagesAP01

    Appointment of Gold Round Limited as a director on Feb 10, 2016

    2 pagesAP02

    Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR to 2 a C Court High Street Thames Ditton Surrey KT7 0SR on Feb 19, 2016

    1 pagesAD01

    Registration of charge 032919320004, created on Feb 10, 2016

    34 pagesMR01

    Registration of charge 032919320005, created on Feb 10, 2016

    27 pagesMR01

    Accounts for a dormant company made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Dec 13, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 14, 2015

    Statement of capital on Dec 14, 2015

    • Capital: GBP 350
    SH01

    Director's details changed for Mr David Kenneth Dargan on Apr 15, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Dec 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 350
    SH01

    Secretary's details changed for Philip Carlin on Oct 31, 2014

    1 pagesCH03

    Who are the officers of TEMPLOY RECRUITMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Secretary
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number02989995
    61999120002
    EMMERSON, Philip Raymond
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    United Kingdom
    United KingdomBritish200785940004
    GOLD ROUND LIMITED
    Old Bond Street
    W1S 4AW London
    5th Floor, 24
    England
    Director
    Old Bond Street
    W1S 4AW London
    5th Floor, 24
    England
    Identification TypeEuropean Economic Area
    Registration Number05687325
    149588400001
    CARLIN, Phillip
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    Secretary
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    184192920002
    HART, Karl Edward
    29 Long Meadow
    WA10 4LS St Helens
    Merseyside
    Secretary
    29 Long Meadow
    WA10 4LS St Helens
    Merseyside
    British116309590001
    HART, Sharon Elizabeth
    29 Long Meadow
    Eccleston
    WA10 4LS St. Helens
    Merseyside
    Secretary
    29 Long Meadow
    Eccleston
    WA10 4LS St. Helens
    Merseyside
    British78814340001
    JOHNSON, Ian David
    Heath Lane Farm
    Croft
    WA3 7DS Warrington
    Cheshire
    Secretary
    Heath Lane Farm
    Croft
    WA3 7DS Warrington
    Cheshire
    British62139550002
    CARLIN, Phillip
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish171414770002
    CULLEN, Matthew
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    Director
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    United KingdomBritish96429590004
    DARGAN, David Kenneth
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    United KingdomBritish83785600003
    EDDLESTON, Paula
    5 Corner Gate
    Daisy Hill, Westhoughton
    BL5 2SE Bolton
    Lancashire
    Director
    5 Corner Gate
    Daisy Hill, Westhoughton
    BL5 2SE Bolton
    Lancashire
    British77868240001
    HALL, Nick
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    Director
    45-51 Chorley New Road
    BL1 4QR Bolton
    Regency House
    United Kingdom
    United KingdomBritish96429540004
    HART, Karl Edward
    29 Long Meadow
    WA10 4LS St Helens
    Merseyside
    Director
    29 Long Meadow
    WA10 4LS St Helens
    Merseyside
    EnglandBritish116309590001
    HILL, Philip
    12 Mitton Close
    Culcheth
    WA3 4EU Warrington
    Cheshire
    Director
    12 Mitton Close
    Culcheth
    WA3 4EU Warrington
    Cheshire
    British70496850001
    MAGUIRE, Anthony
    31 Avery Road
    Haydock
    WA11 0XA St Helens
    Merseyside
    Director
    31 Avery Road
    Haydock
    WA11 0XA St Helens
    Merseyside
    EnglandBritish50582190001
    WILLIAMS, Gareth Charles
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    Director
    High Street
    KT7 0SR Thames Ditton
    2 A C Court
    Surrey
    England
    EnglandBritish196682110001

    Does TEMPLOY RECRUITMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 09, 2016
    Delivered On May 25, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • May 25, 2016Registration of a charge (MR01)
    A registered charge
    Created On Feb 10, 2016
    Delivered On Feb 17, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank Commercial Finance Limited
    Transactions
    • Feb 17, 2016Registration of a charge (MR01)
    • Aug 11, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 10, 2016
    Delivered On Feb 17, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fcap Three Limited
    Transactions
    • Feb 17, 2016Registration of a charge (MR01)
    • Jan 13, 2017Satisfaction of a charge (MR04)
    Composite all assets guarantee and debenture
    Created On Apr 04, 2008
    Delivered On Apr 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors 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
    • Ge Commercial Finance Limited
    Transactions
    • Apr 12, 2008Registration of a charge (395)
    • Jan 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 04, 2001
    Delivered On Apr 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property 54 claughton street st helens title number MS188228. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 18, 2001Registration of a charge (395)
    • Apr 22, 2008Statement of satisfaction of a charge in full or part (403a)
    First fixed charge & floating charge
    Created On May 05, 1999
    Delivered On May 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    A first fixed charge on all book and other debts as are not sold or bought by alex lawrie receivable financing limited under an agreement dated 5TH may 1999 and a floating charge all proceeds of book and other debts with the payment of any sum due or owing to alex lawrie receivables financing limited under or in connection with any bill of exchange or other negotiable instrument to which both the company and alex lawrie receivables financing limited are a party.
    Persons Entitled
    • Alex Lawrie Recievables Financing Limited
    Transactions
    • May 10, 1999Registration of a charge (395)
    • Apr 23, 2008Statement 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