CORE ASSETS RESOURCING LIMITED

CORE ASSETS RESOURCING LIMITED

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

    Company NameCORE ASSETS RESOURCING LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04785611
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CORE ASSETS RESOURCING LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CORE ASSETS RESOURCING LIMITED located?

    Registered Office Address
    Abberley View
    Saxon Business Park, Hanbury
    B60 4AD Road, Stoke Prior, Bromsgrove
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of CORE ASSETS RESOURCING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORE ASSETS CONSULTANCY & RESOURCING LIMITEDFeb 06, 2013Feb 06, 2013
    OUTCOMES (U.K.) LIMITEDJun 26, 2003Jun 26, 2003
    OUTCOMES (.U.K.) LIMITEDJun 03, 2003Jun 03, 2003

    What are the latest accounts for CORE ASSETS RESOURCING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for CORE ASSETS RESOURCING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 03, 2018
    Next Confirmation Statement DueJun 17, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2017
    OverdueYes

    What are the latest filings for CORE ASSETS RESOURCING LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Restoration by order of the court

    3 pagesAC92

    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

    3 pagesDS01

    Confirmation statement made on Jun 03, 2017 with updates

    5 pagesCS01

    Termination of appointment of Sally Melbourne as a director on May 31, 2017

    1 pagesTM01

    Termination of appointment of Paul Dominic Riley as a director on May 12, 2017

    1 pagesTM01

    Director's details changed for Ms Janet Rees on Mar 21, 2017

    2 pagesCH01

    Director's details changed for Mr Martin James Stuart Cockburn on Mar 21, 2017

    2 pagesCH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 144
    SH01

    Certificate of change of name

    Company name changed core assets consultancy & resourcing LIMITED\certificate issued on 13/08/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2015

    Statement of capital on Jun 03, 2015

    • Capital: GBP 144
    SH01

    Full accounts made up to Dec 31, 2014

    22 pagesAA

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Stephen John Grosvenor as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to Jun 03, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2014

    Statement of capital on Jun 03, 2014

    • Capital: GBP 144
    SH01

    Full accounts made up to Dec 31, 2013

    24 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Miscellaneous

    Amending 288A
    2 pagesMISC

    Who are the officers of CORE ASSETS RESOURCING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON CLARK (SECRETARIAL) LTD
    5 Deansway
    WR1 2JG Worcester
    Harrison Clark Llp
    Worcestershire
    United Kingdom
    Secretary
    5 Deansway
    WR1 2JG Worcester
    Harrison Clark Llp
    Worcestershire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04735061
    148839880001
    CLARK, Jonathan David
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    Worcestershire
    United Kingdom
    Director
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    Worcestershire
    United Kingdom
    United KingdomBritishDirector124409610006
    COCKBURN, Martin James Stuart
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Abberley View
    Worcestershire
    United Kingdom
    Director
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Abberley View
    Worcestershire
    United Kingdom
    United KingdomBritishDirector53993340008
    REES, Janet
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Abberley View
    Worcestershire
    United Kingdom
    Director
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Abberley View
    Worcestershire
    United Kingdom
    EnglandBritishDirector122873010006
    LEECH, Bernadette
    23 Froxmere Road
    WR7 4AU Crowle
    Worcester
    Secretary
    23 Froxmere Road
    WR7 4AU Crowle
    Worcester
    British44869630002
    LEWIS, Martin
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Abberley View
    Worcestershire
    United Kingdom
    Secretary
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Abberley View
    Worcestershire
    United Kingdom
    Other121075030002
    HARRISON CLARK (SECRETARIAL) LTD
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Secretary
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    97826980001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABLETT, Brenda Jacqueline
    41 Beechwood Avenue
    PL4 6PW Mutley
    Devon
    Director
    41 Beechwood Avenue
    PL4 6PW Mutley
    Devon
    BritishDirector81084350005
    BERTIE, Rupert Calvin
    4 Forfar Close
    SS9 3SD Leigh On Sea
    Essex
    Director
    4 Forfar Close
    SS9 3SD Leigh On Sea
    Essex
    United KingdomBritishDirector54149020003
    BRADLEY, Noel Bernard
    10 Primrose Close
    Huntington
    CH3 6DR Chester
    Cheshire
    Director
    10 Primrose Close
    Huntington
    CH3 6DR Chester
    Cheshire
    BritishDirector64792660001
    FRENCH, Graham
    6 Lodge Cottages
    DY13 9BW Stourport-On-Severn
    Worcestershire
    Director
    6 Lodge Cottages
    DY13 9BW Stourport-On-Severn
    Worcestershire
    BritishDirector90058970001
    GREEN, Edward John
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    Worcestershire
    United Kingdom
    Director
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    Worcestershire
    United Kingdom
    United KingdomBritishDirector79023150001
    GROSVENOR, Stephen John
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Abberley View
    Worcestershire
    United Kingdom
    Director
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Abberley View
    Worcestershire
    United Kingdom
    EnglandBritishDirector108094870001
    JENNINGS, Seamus
    13 Audley Street
    RG30 1BP Reading
    Berkshire
    Director
    13 Audley Street
    RG30 1BP Reading
    Berkshire
    BritishSocial Worker94434040001
    KENNY, Lynda Mary
    Fairfield
    Old Bawtry Road
    DN9 3DD Finningley, Doncaster
    South Yorks
    Director
    Fairfield
    Old Bawtry Road
    DN9 3DD Finningley, Doncaster
    South Yorks
    United KingdomBritishDirector48837250004
    LAKE, Roger John
    17 Harcourt Road
    Redland
    BS6 7RQ Bristol
    Director
    17 Harcourt Road
    Redland
    BS6 7RQ Bristol
    BritishDirector56101830001
    LOCKYER, Simon
    42 Glenwood Avenue
    SO16 3QA Southampton
    Hampshire
    Director
    42 Glenwood Avenue
    SO16 3QA Southampton
    Hampshire
    BritishDirector81020230001
    MCKELVIE, Carolyn Mona
    7 Tynedale Avenue
    NE26 3BA Whitley Bay
    Tyne & Wear
    Director
    7 Tynedale Avenue
    NE26 3BA Whitley Bay
    Tyne & Wear
    EnglandBritishDirector83143600001
    MELBOURNE, Sally
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    Worcestershire
    United Kingdom
    Director
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    Worcestershire
    United Kingdom
    EnglandBritishDirector113107090002
    RILEY, Paul Dominic
    26 Park Road
    Wollaston
    DY8 3QX Stourbridge
    West Midlands
    Director
    26 Park Road
    Wollaston
    DY8 3QX Stourbridge
    West Midlands
    EnglandBritishDirector110131090005
    SHOSTAK, Raymond Jon
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    Worcestershire
    United Kingdom
    Director
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    Worcestershire
    United Kingdom
    United KingdomAmericanDirector182266170001

    Who are the persons with significant control of CORE ASSETS RESOURCING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Core Assets Group Limited
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    England
    Apr 06, 2016
    Saxon Business Park, Hanbury Road
    Stoke Prior
    B60 4AD Bromsgrove
    Malvern View
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number6023385
    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.

    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