HR GO (NOTTINGHAM) LIMITED

HR GO (NOTTINGHAM) LIMITED

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

    Company NameHR GO (NOTTINGHAM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03355079
    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 HR GO (NOTTINGHAM) LIMITED?

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

    Where is HR GO (NOTTINGHAM) LIMITED located?

    Registered Office Address
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HR GO (NOTTINGHAM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAFFSIGN (EAST MIDLANDS) LIMITEDMar 03, 1998Mar 03, 1998
    PARKINSON JV TWENTY-THREE LIMITEDApr 17, 1997Apr 17, 1997

    What are the latest accounts for HR GO (NOTTINGHAM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HR GO (NOTTINGHAM) 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

    1 pagesDS01

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

    4 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Appointment of Mrs Leanne Wall as a secretary on Apr 21, 2022

    2 pagesAP03

    Termination of appointment of John Matthew Parkinson as a secretary on Apr 21, 2022

    1 pagesTM02

    Termination of appointment of John Charles Parkinson as a director on Apr 21, 2022

    1 pagesTM01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on Oct 05, 2021

    1 pagesAD01

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr John Matthew Parkinson as a secretary on Oct 09, 2020

    2 pagesAP03

    Termination of appointment of Roderick Guy Barrow as a secretary on Nov 09, 2020

    1 pagesTM02

    Appointment of Mr John Matthew Parkinson as a director on Nov 09, 2020

    2 pagesAP01

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Who are the officers of HR GO (NOTTINGHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, Leanne
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Secretary
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    295149610001
    PARKINSON, John Matthew
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Director
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    EnglandBritishCompany Director277017210001
    BARROW, Roderick Guy
    Wellington House Church Road
    Ashford
    TN23 1RE Kent
    Secretary
    Wellington House Church Road
    Ashford
    TN23 1RE Kent
    190967830001
    BILLOT, Hugh Edward, Dr
    Wellington House Church Road
    Ashford
    TN23 1RE Kent
    Secretary
    Wellington House Church Road
    Ashford
    TN23 1RE Kent
    176991270001
    KINGSTON, Mark Andrew
    Rectory Close
    Woodchurch
    TN26 3QD Ashford
    14
    Kent
    Secretary
    Rectory Close
    Woodchurch
    TN26 3QD Ashford
    14
    Kent
    British129202050001
    PARKINSON, John Matthew
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Secretary
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    277060500001
    PRIOR, Anthony Edward
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    Secretary
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    British79649720001
    BILLOT, Hugh Edward, Dr
    Wellington House Church Road
    Ashford
    TN23 1RE Kent
    Director
    Wellington House Church Road
    Ashford
    TN23 1RE Kent
    United KingdomBritishCompany Director39608830001
    BURTON, Angela Mary
    Wimbledon Road
    Sherwood
    NG5 1GT Nottingham
    9
    Nottinghamshire
    Director
    Wimbledon Road
    Sherwood
    NG5 1GT Nottingham
    9
    Nottinghamshire
    United KingdomBritishCompany Director76557100003
    BURTON, Nigel John
    9 Wimbledon Road
    Sherwood
    NG5 1GT Nottingham
    Nottinghamshire
    Director
    9 Wimbledon Road
    Sherwood
    NG5 1GT Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director77069560001
    HARVEY, Christopher Robert
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    Director
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    EnglandBritishCompany Director22869490002
    HURREN, David James
    54 Sittingbourne Road
    ME14 5HZ Maidstone
    Kent
    Director
    54 Sittingbourne Road
    ME14 5HZ Maidstone
    Kent
    BritishCompany Director35114260004
    PARKINSON, John Charles
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Director
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    EnglandBritishCompany Director100175830001
    PARKINSON, John Charles
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    Director
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    EnglandBritishGroup Chairman100175830001
    SIMONS, David John
    Wimbish Road
    Papworth Everard
    CB23 3XJ Cambridge
    4
    Camridgeshire
    England
    Director
    Wimbish Road
    Papworth Everard
    CB23 3XJ Cambridge
    4
    Camridgeshire
    England
    EnglandBritishCompany Director111688950002
    STEVENSON, Jonathon Mark
    Bracken Edge
    Bossingham Road Stelling Minnis
    CT4 6BD Canterbury
    Kent
    Director
    Bracken Edge
    Bossingham Road Stelling Minnis
    CT4 6BD Canterbury
    Kent
    BritishCompany Director106998520001
    VIDLER, Craig Gordon
    Wellington House Church Road
    Ashford
    TN23 1RE Kent
    Director
    Wellington House Church Road
    Ashford
    TN23 1RE Kent
    EnglandBritishCompany Director190948090001

    Who are the persons with significant control of HR GO (NOTTINGHAM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hr Go Recruitment Limited
    Church Road
    TN23 1RE Ashford
    Wellington House
    England
    Apr 06, 2016
    Church Road
    TN23 1RE Ashford
    Wellington House
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HR GO (NOTTINGHAM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Nov 27, 2006
    Delivered On Dec 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each of 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 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
    • Rbs Invoice Finance Limited (The Financier)
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • May 09, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 12, 2003
    Delivered On Oct 02, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2003Registration of a charge (395)
    • May 09, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 15, 2001
    Delivered On Jun 20, 2001
    Satisfied
    Amount secured
    £5,000 due or to become due from the company to the chargee
    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
    • Angela Mary Walmsley
    Transactions
    • Jun 20, 2001Registration of a charge (395)
    • Nov 24, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 2001
    Delivered On Jun 20, 2001
    Satisfied
    Amount secured
    £5,000 due or to become due from the company to the chargee
    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
    • Nigel John Burton
    Transactions
    • Jun 20, 2001Registration of a charge (395)
    • Nov 24, 2004Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 15, 2001
    Delivered On Jun 20, 2001
    Satisfied
    Amount secured
    £20,000 due or to become due from the company to the chargee
    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
    • Human Resource Group PLC
    Transactions
    • Jun 20, 2001Registration of a charge (395)
    • Jul 05, 2003Statement 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