Company NamePeople Recruitment Solutions Limited
Company StatusDissolved
Company Number05439155
CategoryPrivate Limited Company
Incorporation Date28 April 2005(18 years, 11 months ago)
Dissolution Date2 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Melville Balfour
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence AddressLilac Cottage The Heath
Tendring
Essex
CO16 0DA
Director NameMrs Louise Heather Balfour
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLilac Cottage The Heath
Tendring
Clacton On Sea
Essex
CA16 0DA
Secretary NameMr David Melville Balfour
NationalityBritish
StatusClosed
Appointed28 April 2005(same day as company formation)
RoleEmployment Agent
Country of ResidenceEngland
Correspondence AddressLilac Cottage The Heath
Tendring
Essex
CO16 0DA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.gbnkiloforce.com
Email address[email protected]
Telephone01206 771900
Telephone regionColchester

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1David Balfour
60.00%
Ordinary
40 at £1Louise Balfour
40.00%
Ordinary

Financials

Year2014
Net Worth£84,515
Cash£55,133
Current Liabilities£35,580

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

3 April 2008Delivered on: 8 April 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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 see image for full details.
Outstanding
30 August 2005Delivered on: 5 September 2005
Satisfied on: 26 January 2016
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)

Classification: Fixed and floating charge
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 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.
Fully Satisfied

Filing History

2 February 2018Final Gazette dissolved following liquidation (1 page)
2 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
2 November 2017Return of final meeting in a members' voluntary winding up (13 pages)
8 February 2017Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ United Kingdom to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 8 February 2017 (2 pages)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
6 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18
(1 page)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Appointment of a voluntary liquidator (1 page)
6 February 2017Declaration of solvency (3 pages)
6 February 2017Declaration of solvency (3 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 August 2016Satisfaction of charge 2 in full (1 page)
23 August 2016Satisfaction of charge 2 in full (1 page)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
26 January 2016Satisfaction of charge 1 in full (1 page)
26 January 2016Satisfaction of charge 1 in full (1 page)
31 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page)
2 September 2015Director's details changed for David Melville Balfour on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page)
2 September 2015Director's details changed for David Melville Balfour on 2 September 2015 (2 pages)
2 September 2015Secretary's details changed for David Melville Balfour on 2 September 2015 (1 page)
2 September 2015Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page)
2 September 2015Director's details changed for David Melville Balfour on 2 September 2015 (2 pages)
2 September 2015Registered office address changed from Employment House 125 High Street Colchester Essex CO1 1SZ to Employment House 125 High Street Colchester Essex CO1 1SZ on 2 September 2015 (1 page)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
8 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
5 March 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
19 May 2008Return made up to 28/04/08; no change of members (7 pages)
19 May 2008Return made up to 28/04/08; no change of members (7 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
28 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 June 2007Return made up to 28/04/07; full list of members (7 pages)
8 June 2007Return made up to 28/04/07; full list of members (7 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
13 December 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
1 December 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
1 December 2006Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
3 May 2006Return made up to 28/04/06; full list of members (7 pages)
3 May 2006Return made up to 28/04/06; full list of members (7 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
5 September 2005Particulars of mortgage/charge (8 pages)
19 May 2005Registered office changed on 19/05/05 from: 16 the havens, ransome europark ipswich suffolk IP3 9SJ (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005Director resigned (1 page)
19 May 2005New secretary appointed;new director appointed (2 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Registered office changed on 19/05/05 from: 16 the havens, ransome europark ipswich suffolk IP3 9SJ (1 page)
19 May 2005Ad 28/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2005New secretary appointed;new director appointed (2 pages)
28 April 2005Incorporation (16 pages)
28 April 2005Incorporation (16 pages)