09753626 LIMITED

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

    Company Name09753626 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09753626
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 09753626 LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is 09753626 LIMITED located?

    Registered Office Address
    The Pavilions The Pavilions
    Ashton-On-Ribble
    PR2 2YB Preston
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 09753626 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTELEONE STAFFING 2 LIMITEDFeb 18, 2016Feb 18, 2016
    LOOP STAFFING LIMITEDAug 28, 2015Aug 28, 2015

    What are the latest filings for 09753626 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 03, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 01, 2017

    RES15

    Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to The Pavilions the Pavilions Ashton-on-Ribble Preston PR2 2YB on Aug 02, 2017

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 27, 2016 with updates

    6 pagesCS01

    Appointment of Mr Harold Holt as a director on Jun 13, 2016

    2 pagesAP01

    Termination of appointment of Jason Edward Graham as a director on Jun 13, 2016

    1 pagesTM01

    Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom to 83 Ducie Street Manchester M1 2JQ on Jun 16, 2016

    1 pagesAD01

    Termination of appointment of County West Secretarial Services Limited as a secretary on Aug 28, 2015

    1 pagesTM02

    Certificate of change of name

    Company name changed loop staffing LIMITED\certificate issued on 18/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 18, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 18, 2016

    RES15

    Termination of appointment of Paul James Manley as a director on Aug 28, 2015

    1 pagesTM01

    Appointment of Jason Edward Graham as a director on Aug 28, 2015

    2 pagesAP01

    Incorporation

    8 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2015

    Statement of capital on Aug 28, 2015

    • Capital: GBP 1
    SH01
    incorporationAug 28, 2015

    Model articles adopted

    MODEL ARTICLES

    Who are the officers of 09753626 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, Harold
    30th Street Nw
    20005 Washington
    1050
    District Of Columbia
    Usa
    Director
    30th Street Nw
    20005 Washington
    1050
    District Of Columbia
    Usa
    United StatesAmericanCompany Director209435190001
    COUNTY WEST SECRETARIAL SERVICES LIMITED
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    6
    United Kingdom
    Secretary
    Cambridge Court
    210 Shepherds Bush Road
    W6 7NJ London
    6
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4512149
    133545680001
    GRAHAM, Jason Edward
    Ducie Street
    M1 2JQ Manchester
    83
    England
    Director
    Ducie Street
    M1 2JQ Manchester
    83
    England
    United KingdomBritishDirector205211120001
    MANLEY, Paul James
    Trevilson Close
    St. Newlyn East
    TR8 5NX Newquay
    11
    Cornwall
    United Kingdom
    Director
    Trevilson Close
    St. Newlyn East
    TR8 5NX Newquay
    11
    Cornwall
    United Kingdom
    United KingdomBritishDirector18610480002

    Who are the persons with significant control of 09753626 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harold Holt
    The Pavilions
    Ashton-On-Ribble
    PR2 2YB Preston
    The Pavilions
    England
    Jun 13, 2016
    The Pavilions
    Ashton-On-Ribble
    PR2 2YB Preston
    The Pavilions
    England
    No
    Nationality: American
    Country of Residence: United States
    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.
    • 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 09753626 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2017Commencement of winding up
    Jan 07, 2019Conclusion of winding up
    Apr 21, 2019Due to be dissolved on
    Oct 30, 2017Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Liverpool
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside
    practitioner
    2nd Floor Rosebrae Court
    Woodside Ferry Approach
    CH41 6DU Birkenhead
    Merseyside

    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