HR SOLUTIONS (CONSULTANCY) LIMITED

HR SOLUTIONS (CONSULTANCY) LIMITED

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

    Company NameHR SOLUTIONS (CONSULTANCY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05157303
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HR SOLUTIONS (CONSULTANCY) LIMITED?

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

    Where is HR SOLUTIONS (CONSULTANCY) LIMITED located?

    Registered Office Address
    1st Floor, Suite 4, Alexander House Campbell Road
    Waters Edge Business Park
    ST4 4DB Stoke-On-Trent
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of HR SOLUTIONS (CONSULTANCY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HR SOLUTIONS LIMITEDJun 24, 2004Jun 24, 2004
    HR SOLUTIONS (CONSULTANCY) LIMITEDJun 18, 2004Jun 18, 2004

    What are the latest accounts for HR SOLUTIONS (CONSULTANCY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for HR SOLUTIONS (CONSULTANCY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from C/O Hr Solutions 6 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD England to 1st Floor, Suite 4, Alexander House Campbell Road Waters Edge Business Park Stoke-on-Trent Staffordshire ST4 4DB on Mar 17, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 09, 2023

    LRESSP

    Previous accounting period extended from Mar 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Confirmation statement made on Jun 18, 2022 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Jun 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Appointment of Mrs Toni Samantha Guilford as a director on Aug 11, 2020

    2 pagesAP01

    Confirmation statement made on Jun 18, 2020 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Feb 28, 2020

    • Capital: GBP 0.09
    4 pagesSH06

    Change of details for Mr Gregory Michael Guilford as a person with significant control on Feb 28, 2020

    2 pagesPSC04

    Cessation of Carol Ann Guilford as a person with significant control on Feb 28, 2020

    1 pagesPSC07

    Termination of appointment of Carol Ann Guilford as a director on Feb 28, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Jun 18, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mrs Carol Ann Guilford on Mar 22, 2019

    2 pagesCH01

    Director's details changed for Mr Gregory Michael Guilford on Mar 29, 2019

    2 pagesCH01

    Change of details for Mrs Carol Ann Guilford as a person with significant control on Mar 22, 2019

    2 pagesPSC04

    Change of details for Mr Gregory Michael Guilford as a person with significant control on Mar 29, 2019

    2 pagesPSC04

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 26, 2018 with updates

    4 pagesCS01

    Who are the officers of HR SOLUTIONS (CONSULTANCY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUILFORD, Gregory Michael
    Campbell Road
    Waters Edge Business Park
    ST4 4DB Stoke-On-Trent
    1st Floor, Suite 4, Alexander House
    Staffordshire
    Director
    Campbell Road
    Waters Edge Business Park
    ST4 4DB Stoke-On-Trent
    1st Floor, Suite 4, Alexander House
    Staffordshire
    EnglandBritish147870060004
    GUILFORD, Toni Samantha
    Campbell Road
    Waters Edge Business Park
    ST4 4DB Stoke-On-Trent
    1st Floor, Suite 4, Alexander House
    Staffordshire
    Director
    Campbell Road
    Waters Edge Business Park
    ST4 4DB Stoke-On-Trent
    1st Floor, Suite 4, Alexander House
    Staffordshire
    United KingdomBritish273079520001
    GUILFORD, Gregory Michael
    Lahnstein Court
    NN16 0DR Kettering
    34
    Northamptonshire
    Secretary
    Lahnstein Court
    NN16 0DR Kettering
    34
    Northamptonshire
    British99756120002
    WHITE ROSE FORMATIONS LIMITED
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    Nominee Secretary
    Sovereign House
    7 Station Road
    NN15 7HH Kettering
    Northamptonshire
    900007790001
    GUILFORD, Carol Ann
    46 Sussex Road
    NN15 6JY Kettering
    Northamptonshire
    Director
    46 Sussex Road
    NN15 6JY Kettering
    Northamptonshire
    EnglandBritish84836670003

    Who are the persons with significant control of HR SOLUTIONS (CONSULTANCY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Carol Ann Guilford
    Brooklands Court
    Kettering Venture Park
    NN15 6FD Kettering
    6
    Northamptonshire
    England
    Apr 06, 2016
    Brooklands Court
    Kettering Venture Park
    NN15 6FD Kettering
    6
    Northamptonshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Gregory Michael Guilford
    Brooklands Court
    Kettering Venture Park
    NN15 6FD Kettering
    6
    Northamptonshire
    England
    Apr 06, 2016
    Brooklands Court
    Kettering Venture Park
    NN15 6FD Kettering
    6
    Northamptonshire
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    Does HR SOLUTIONS (CONSULTANCY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 08, 2013
    Delivered On Apr 18, 2013
    Satisfied
    Brief description
    The brand assets and the retained client database. Notification of addition to or amendment of charge.
    Chargor Acting as Bare Trustee: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Westerby Trustee Services Limited, Carol Ann Guilford, Gregory Michael Guilford as Trustees of the Hr Solutions (Consultancy) Limited Sas
    Transactions
    • Apr 18, 2013Registration of a charge (MR01)
    • Sep 04, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 18, 2011
    Delivered On Oct 19, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bibby Financial Services LTD (As Security Trustee)
    Transactions
    • Oct 19, 2011Registration of a charge (MG01)
    • Sep 04, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Sep 15, 2008
    Delivered On Sep 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £1,626.00 including an amount equal to vat in the sum of £284.55 standing to the credit of a seperate designated deposit account see image for full details.
    Persons Entitled
    • Lodge Park Commercial Developments Limited
    Transactions
    • Sep 23, 2008Registration of a charge (395)
    • Aug 08, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does HR SOLUTIONS (CONSULTANCY) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2024Due to be dissolved on
    Mar 09, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mustafa Abdulali
    First Floor Suite 4 Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire
    practitioner
    First Floor Suite 4 Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire
    Neil James Dingley
    First Floor Suite 4 Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire
    practitioner
    First Floor Suite 4 Alexander House Waters Edge Business Park
    Campbell Road
    ST4 4DB Stoke On Trent
    Staffordshire

    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