HR GO (HAMPSHIRE) LIMITED

HR GO (HAMPSHIRE) LIMITED

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

    Company NameHR GO (HAMPSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03618676
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HR GO (HAMPSHIRE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is HR GO (HAMPSHIRE) 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 (HAMPSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HR GO CHATABOX LIMITEDJun 21, 2019Jun 21, 2019
    HR GO MANAGED SOLUTIONS LIMITEDJul 20, 2015Jul 20, 2015
    OGILVIE RECRUITMENT LIMITEDApr 12, 2012Apr 12, 2012
    ELITE TECHNICAL RESOURCING LIMITEDMay 24, 2005May 24, 2005
    METRO RECRUITMENT LIMITEDAug 17, 2004Aug 17, 2004
    NEW LEISURE PEOPLE LTDJan 08, 2004Jan 08, 2004
    H.R. FINANCIAL SERVICES LIMITED Nov 17, 1999Nov 17, 1999
    CAPITAL PLACEMENTS LIMITEDSep 24, 1999Sep 24, 1999
    PARKINSON JV FORTY-NINE LIMITED Aug 20, 1998Aug 20, 1998

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HR GO (HAMPSHIRE) 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

    Confirmation statement made on Aug 20, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

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

    4 pagesAA

    Confirmation statement made on Aug 20, 2021 with no updates

    3 pagesCS01

    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

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

    4 pagesAA

    Confirmation statement made on Aug 20, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 18, 2019

    RES15

    Confirmation statement made on Aug 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 21, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2019

    RES15

    Confirmation statement made on Aug 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Aug 20, 2017 with no updates

    3 pagesCS01

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

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Confirmation statement made on Aug 20, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to Aug 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 1
    SH01

    Certificate of change of name

    Company name changed ogilvie recruitment LIMITED\certificate issued on 20/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 20, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 17, 2015

    RES15

    Appointment of John Matthew Parkinson as a director

    3 pagesAP01

    Appointment of John Matthew Parkinson as a secretary

    3 pagesAP03

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKINSON, John Matthew
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Secretary
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    191753140001
    PARKINSON, John Matthew
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    Director
    Church Road
    TN23 1RQ Ashford
    The Cedars
    Kent
    England
    EnglandBritishCommercial Director149699140001
    BILLOT, Hugh Edward, Dr
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Secretary
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    181921950001
    KINGSTON, Mark Andrew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Secretary
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    British129202050001
    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
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    United KingdomBritishCompany Director39608830001
    HARVEY, Christopher Robert
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    Director
    Dunn Street Road
    ME7 3LX Bredhurst
    Forge Cottage
    Kent
    EnglandBritishCompany Director22869490002
    KINGSTON, Mark Andrew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    EnglandBritishCompany Director129202050001
    PARKINSON, John Charles
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    Director
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    EnglandBritishCompany Director100175830001

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

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

    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