HR GO (PRESTON) LIMITED

HR GO (PRESTON) LIMITED

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

    Company NameHR GO (PRESTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04475153
    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 (PRESTON) LIMITED?

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

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

    Previous Company Names
    Company NameFromUntil
    HR GO (BLACKBURN) LIMITEDJan 04, 2005Jan 04, 2005
    STAFFSIGN (BLACKBURN) LIMITEDMay 27, 2003May 27, 2003
    STAFFSIGN (COVENTRY) LIMITEDMar 11, 2003Mar 11, 2003
    PEOPLE 4 RECRUITMENT LIMITEDJul 26, 2002Jul 26, 2002
    PARKINSON JV EIGHTY-EIGHT LIMITEDJul 02, 2002Jul 02, 2002

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for HR GO (PRESTON) 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 Jul 02, 2022 with no updates

    3 pagesCS01

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

    4 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    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 Jul 02, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jul 02, 2018 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jul 02, 2017 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jul 02, 2016 with updates

    5 pagesCS01

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

    4 pagesAA

    Annual return made up to Jul 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2015

    Statement of capital on Jul 20, 2015

    • Capital: GBP 200
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Appointment of Mr John Matthew Parkinson as a secretary on Aug 15, 2014

    2 pagesAP03

    Appointment of Mr John Matthew Parkinson as a director on Aug 15, 2014

    2 pagesAP01

    Who are the officers of HR GO (PRESTON) 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
    191285780001
    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
    180485390001
    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
    Nominee Secretary
    The Cedars
    Church Road
    TN23 1RQ Ashford
    Kent
    British900017370001
    BILLOT, Hugh Edward, Dr
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    United KingdomBritishCompany Director39608830001
    CREAMER, Nicola
    29 Egremont Rise
    Maltby
    S66 8SG Rotherham
    South Yorkshire
    Director
    29 Egremont Rise
    Maltby
    S66 8SG Rotherham
    South Yorkshire
    BritishCompany Director90181960001
    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
    KINGSTON, Mark Andrew
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    Director
    Wellington House
    Church Road
    TN23 1RE Ashford
    Kent
    EnglandBritishAccountant129202050001
    LEWTAS, Michael
    Housesteads Gardens
    Somervyl Mews Longbenton
    NE12 8WG Newcastle Upon Tyne
    20
    United Kingdom
    Director
    Housesteads Gardens
    Somervyl Mews Longbenton
    NE12 8WG Newcastle Upon Tyne
    20
    United Kingdom
    United KingdomBritishCompany Director138441250001
    MCCLENNAN, Daniel Joseph
    9 Connaught Road
    Broadgate
    PR1 8EX Preston
    Lancashire
    Director
    9 Connaught Road
    Broadgate
    PR1 8EX Preston
    Lancashire
    BritishCompany Director90181920001
    PARKINSON, John Charles
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    Director
    Foley Farm Barn
    Leeds
    ME17 1RR Maidstone
    Kent
    EnglandBritishCompany Director100175830001
    SIMONS, David John
    Wimbish Road
    Papworth Everard
    CB23 3XJ Cambridge
    4
    Cambridgeshire
    England
    Director
    Wimbish Road
    Papworth Everard
    CB23 3XJ Cambridge
    4
    Cambridgeshire
    England
    EnglandBritishCompany Dircetor111688950002
    STEVENSON, Mark Jonathan
    Bracken Edge
    Bossingham Road, Stelling Minnis
    CT4 6BD Canterbury
    Kent
    Director
    Bracken Edge
    Bossingham Road, Stelling Minnis
    CT4 6BD Canterbury
    Kent
    BritishCompany Director124857600001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Hr Go Plc
    Church Road
    TN23 1RE Ashford
    Wellington House
    Kent
    England
    Apr 06, 2016
    Church Road
    TN23 1RE Ashford
    Wellington House
    Kent
    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.

    Does HR GO (PRESTON) 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 Feb 18, 2004
    Delivered On Feb 24, 2004
    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
    • Feb 24, 2004Registration of a charge (395)
    • May 09, 2022Satisfaction of a charge (MR04)

    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