Company NameHR Partners Care Limited
Company StatusDissolved
Company Number05220127
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adam Carter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKingbear House North Hill
Launceston
Cornwall
PL15 7NT
Secretary NameMr Ian James Fowler
NationalityBritish
StatusClosed
Appointed21 September 2005(1 year after company formation)
Appointment Duration13 years, 4 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingbear House North Hill
Launceston
Cornwall
PL15 7NT
Director NameWayne Andrew Bostock
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCo Director
Correspondence Address16 Katherine Gardens
Ilford
Essex
IG6 2LF
Director NameKaren Burgess
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCo Director
Correspondence Address16 Katherine Gardens
Hainault
Ilford
Essex
IG6 2LF
Secretary NameAdam Carter
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCo Director
Correspondence Address128 London Road
Abridge
Essex
RM4 1XU
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehrpartnerscare.com

Location

Registered AddressTrinity House
Foxes Parade, Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

1 at £1Adam Carter
50.00%
Ordinary A
1 at £1Adam Carter
50.00%
Ordinary B

Financials

Year2014
Net Worth£186,208
Cash£2,011
Current Liabilities£152,934

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

1 August 2011Delivered on: 2 August 2011
Satisfied on: 19 January 2016
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: 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.
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.
Fully Satisfied

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
12 November 2016Compulsory strike-off action has been suspended (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Satisfaction of charge 1 in full (9 pages)
19 January 2016Satisfaction of charge 1 in full (9 pages)
8 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
8 January 2016Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(5 pages)
7 January 2016Secretary's details changed for Mr Ian James Fowler on 27 November 2014 (1 page)
7 January 2016Secretary's details changed for Mr Ian James Fowler on 27 November 2014 (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
16 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 November 2015Compulsory strike-off action has been suspended (1 page)
12 November 2015Compulsory strike-off action has been suspended (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2014Director's details changed for Mr Adam Carter on 27 November 2014 (2 pages)
1 December 2014Director's details changed for Mr Adam Carter on 27 November 2014 (2 pages)
27 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
27 November 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 2
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
17 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 2
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
14 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
7 September 2009Return made up to 02/09/09; full list of members (3 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
23 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 September 2008Return made up to 02/09/08; full list of members (3 pages)
15 September 2008Return made up to 02/09/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Return made up to 02/09/07; full list of members (3 pages)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Return made up to 02/09/07; full list of members (3 pages)
1 November 2007Director's particulars changed (1 page)
20 September 2006Return made up to 02/09/06; full list of members (2 pages)
20 September 2006Return made up to 02/09/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
11 October 2005Return made up to 02/09/05; full list of members (2 pages)
11 October 2005Return made up to 02/09/05; full list of members (2 pages)
10 October 2005New secretary appointed (1 page)
10 October 2005Registered office changed on 10/10/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
10 October 2005New secretary appointed (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Registered office changed on 10/10/05 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
10 October 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Secretary resigned (1 page)
10 October 2005Accounting reference date extended from 30/09/05 to 31/10/05 (1 page)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
27 September 2004Ad 02/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 September 2004Ad 02/09/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2004Incorporation (25 pages)
2 September 2004Incorporation (25 pages)