PRO VISTA RECRUITMENT LIMITED

PRO VISTA RECRUITMENT LIMITED

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

    Company NamePRO VISTA RECRUITMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04478507
    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 PRO VISTA RECRUITMENT LIMITED?

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

    Where is PRO VISTA RECRUITMENT LIMITED located?

    Registered Office Address
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of PRO VISTA RECRUITMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    P&A-13 LIMITEDJul 05, 2002Jul 05, 2002

    What are the latest accounts for PRO VISTA RECRUITMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for PRO VISTA RECRUITMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Satisfaction of charge 044785070010 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020

    1 pagesTM01

    Satisfaction of charge 044785070009 in full

    1 pagesMR04

    Appointment of Mr Alan Connor as a secretary on Mar 05, 2020

    2 pagesAP03

    Appointment of Mr Chris Martin Kenneally as a director on Mar 05, 2020

    2 pagesAP01

    Termination of appointment of Alan Connor as a secretary on Mar 05, 2020

    1 pagesTM02

    Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020

    1 pagesTM01

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

    8 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

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

    8 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2016

    8 pagesAAMD

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

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

    2 pagesAA

    Confirmation statement made on Jul 05, 2017 with updates

    5 pagesCS01

    Previous accounting period extended from Jun 30, 2016 to Dec 28, 2016

    1 pagesAA01

    Registration of charge 044785070010, created on Aug 15, 2016

    45 pagesMR01

    Previous accounting period extended from Jun 29, 2016 to Jun 30, 2016

    1 pagesAA01

    Confirmation statement made on Jul 05, 2016 with updates

    6 pagesCS01

    Who are the officers of PRO VISTA RECRUITMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONNOR, Alan
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    267882060001
    ULLMANN, Phillip Lionel
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishGroup Managing Director46458480002
    CONNOR, Alan
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    187102060001
    ULLMANN, Marianne Flora
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Secretary
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    British6228260001
    P&A SECRETARIES LIMITED
    Pearson & Associates
    North Barn Broughton Hall
    BD23 3A Skipton
    North Yorkshire
    Secretary
    Pearson & Associates
    North Barn Broughton Hall
    BD23 3A Skipton
    North Yorkshire
    65899990001
    DALE, Trevor William
    Priory Cottage 4 Main Street
    Nether Poppleton
    YO26 6HS York
    Director
    Priory Cottage 4 Main Street
    Nether Poppleton
    YO26 6HS York
    BritishManaging Director81399450002
    DAVIES, Anthony
    Pinfold Cottage
    Pinfold Lane Fishlake
    DN7 5LA Doncaster
    West Yorkshire
    Director
    Pinfold Cottage
    Pinfold Lane Fishlake
    DN7 5LA Doncaster
    West Yorkshire
    BritishOperations Director83834510001
    KENNEALLY, Chris Martin
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    WalesBritishCompany Director267876240001
    KENNEALLY, Chris Martin
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    WalesBritishDirector267876240001
    KIRKPATRICK, Steven William
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Northern IrelandNorthern IrishDirector185295780002
    LIEBERT, Daniel
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector118003200001
    ULLMANN, Jack Rainer
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    Director
    Chevron House
    346 Long Lane
    UB10 9PF Hillingdon
    Middlesex
    EnglandBritishDirector11342820001
    P&A DIRECTORS LIMITED
    North Barn
    Broughton Hall
    BD23 3AE Skipton
    North Yorkshire
    Director
    North Barn
    Broughton Hall
    BD23 3AE Skipton
    North Yorkshire
    61987700002

    Who are the persons with significant control of PRO VISTA RECRUITMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cordant Group Plc
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    Apr 06, 2016
    Long Lane
    Hillingdon
    UB10 9PF Uxbridge
    Chevron House
    Middlesex
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredUk Companies Houe
    Registration Number03385619
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PRO VISTA RECRUITMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 15, 2016
    Delivered On Aug 15, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Centrovalli LTD
    Transactions
    • Aug 15, 2016Registration of a charge (MR01)
    • Sep 02, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 03, 2014
    Delivered On Mar 07, 2014
    Satisfied
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2014Registration of a charge (MR01)
    • Mar 19, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On May 28, 2011
    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 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
    • Rbs Invoice Finance Limited
    Transactions
    • May 28, 2011Registration of a charge (MG01)
    • Sep 02, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2011
    Delivered On May 27, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 27, 2011Registration of a charge (MG01)
    • Sep 02, 2020Satisfaction of a charge (MR04)
    An amendment agreement
    Created On Sep 11, 2009
    Delivered On Sep 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever
    Short particulars
    The share pledge continue to secure all liabilities which are expressed to be secured by it and the share pledge remains in full force and effect notwithstanding in each case the amendments to the share pledge made pusuant to the amendment agreement see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 2009Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Scots law share pledge
    Created On Aug 05, 2009
    Delivered On Aug 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged assets being the 4 ordinary shares of £1.00 each of the company in thistle window cleaning (scotland) limited, and all related distribution rights in respect of the shares including all dividends. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC, as Security Trustee for the Secured Parties
    Transactions
    • Aug 19, 2009Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security accession deed to a debenture originally dated 14 june 2007 and
    Created On Aug 05, 2009
    Delivered On Aug 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties and from the chargors to rbs invoice finance limited 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, investments. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Aug 19, 2009Registration of a charge (395)
    • Jun 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Mar 30, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The kilt acquisition agreement. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (C/O the Royal Bank of Scotland PLC)
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 30, 2007
    Delivered On Apr 12, 2007
    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
    • Apr 12, 2007Registration of a charge (395)
    • Aug 28, 2009Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Aug 01, 2003
    Delivered On Aug 07, 2003
    Satisfied
    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 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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Aug 07, 2003Registration of a charge (395)
    • Jan 11, 2006Statement 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