PRO VISTA RECRUITMENT LIMITED
Overview
Company Name | PRO VISTA RECRUITMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04478507 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRO VISTA RECRUITMENT LIMITED?
Company Name | From | Until |
---|---|---|
P&A-13 LIMITED | Jul 05, 2002 | Jul 05, 2002 |
What are the latest accounts for PRO VISTA RECRUITMENT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for PRO VISTA RECRUITMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Termination of appointment of Jack Rainer Ullmann as a director on Mar 12, 2021 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Satisfaction of charge 044785070010 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Confirmation statement made on Jul 05, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Chris Martin Kenneally as a director on Mar 16, 2020 | 1 pages | TM01 | ||
Satisfaction of charge 044785070009 in full | 1 pages | MR04 | ||
Appointment of Mr Alan Connor as a secretary on Mar 05, 2020 | 2 pages | AP03 | ||
Appointment of Mr Chris Martin Kenneally as a director on Mar 05, 2020 | 2 pages | AP01 | ||
Termination of appointment of Alan Connor as a secretary on Mar 05, 2020 | 1 pages | TM02 | ||
Termination of appointment of Chris Martin Kenneally as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 05, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||
Amended accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AAMD | ||
Confirmation statement made on Jul 05, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Confirmation statement made on Jul 05, 2017 with updates | 5 pages | CS01 | ||
Previous accounting period extended from Jun 30, 2016 to Dec 28, 2016 | 1 pages | AA01 | ||
Registration of charge 044785070010, created on Aug 15, 2016 | 45 pages | MR01 | ||
Previous accounting period extended from Jun 29, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||
Confirmation statement made on Jul 05, 2016 with updates | 6 pages | CS01 | ||
Who are the officers of PRO VISTA RECRUITMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CONNOR, Alan | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | 267882060001 | |||||||
ULLMANN, Phillip Lionel | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Group Managing Director | 46458480002 | ||||
CONNOR, Alan | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | 187102060001 | |||||||
ULLMANN, Marianne Flora | Secretary | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | British | 6228260001 | ||||||
P&A SECRETARIES LIMITED | Secretary | Pearson & Associates North Barn Broughton Hall BD23 3A Skipton North Yorkshire | 65899990001 | |||||||
DALE, Trevor William | Director | Priory Cottage 4 Main Street Nether Poppleton YO26 6HS York | British | Managing Director | 81399450002 | |||||
DAVIES, Anthony | Director | Pinfold Cottage Pinfold Lane Fishlake DN7 5LA Doncaster West Yorkshire | British | Operations Director | 83834510001 | |||||
KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Wales | British | Company Director | 267876240001 | ||||
KENNEALLY, Chris Martin | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Wales | British | Director | 267876240001 | ||||
KIRKPATRICK, Steven William | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | Northern Ireland | Northern Irish | Director | 185295780002 | ||||
LIEBERT, Daniel | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 118003200001 | ||||
ULLMANN, Jack Rainer | Director | Chevron House 346 Long Lane UB10 9PF Hillingdon Middlesex | England | British | Director | 11342820001 | ||||
P&A DIRECTORS LIMITED | Director | North Barn Broughton Hall BD23 3AE Skipton North Yorkshire | 61987700002 |
Who are the persons with significant control of PRO VISTA RECRUITMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cordant Group Plc | Apr 06, 2016 | Long Lane Hillingdon UB10 9PF Uxbridge Chevron House Middlesex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PRO VISTA RECRUITMENT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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