Company NameForbesrecruitment Limited
Company StatusDissolved
Company Number08162596
CategoryPrivate Limited Company
Incorporation Date31 July 2012(11 years, 8 months ago)
Dissolution Date30 March 2020 (3 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Charles Forbes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2012(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr David Forbes
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address17 Angorfa Close
Lichfield
WS13 8AG
Director NameMr Unus Willinger
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address17 Angorfa Close
Lichfield
WS13 8AG
Director NameMiss Susan Mary Forbes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressNew Minster House 38 Bird Street
Lichfield
Staffordshire
WS13 6PR
Secretary NameDavid Forbes
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Angorfa Close
Lichfield
WS13 8AG
Secretary NameDavid Forbes
StatusResigned
Appointed31 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address17 Angora Close
Lichfield
WS13 8AG
Director NameMr Unus Willinger
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 01 April 2014)
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence AddressNew Minster House 38 Bird Street
Lichfield
Staffordshire
WS13 6PR

Contact

Websiteforbesrecruitment.com
Telephone01543 439475
Telephone regionCannock

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£34,765
Cash£3,883
Current Liabilities£68,869

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

30 March 2020Final Gazette dissolved following liquidation (1 page)
30 December 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
5 April 2019Liquidators' statement of receipts and payments to 29 January 2019 (15 pages)
22 January 2019Liquidators' statement of receipts and payments to 29 January 2017 (17 pages)
22 January 2019Liquidators' statement of receipts and payments to 29 January 2018 (19 pages)
22 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages)
22 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 22 March 2017 (2 pages)
3 March 2016Liquidators statement of receipts and payments to 29 January 2016 (10 pages)
3 March 2016Liquidators' statement of receipts and payments to 29 January 2016 (10 pages)
3 March 2016Liquidators' statement of receipts and payments to 29 January 2016 (10 pages)
9 February 2015Registered office address changed from New Minster House 38 Bird Street Lichfield Staffordshire WS13 6PR to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from New Minster House 38 Bird Street Lichfield Staffordshire WS13 6PR to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 9 February 2015 (2 pages)
9 February 2015Registered office address changed from New Minster House 38 Bird Street Lichfield Staffordshire WS13 6PR to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 9 February 2015 (2 pages)
6 February 2015Statement of affairs with form 4.19 (6 pages)
6 February 2015Statement of affairs with form 4.19 (6 pages)
6 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2015Appointment of a voluntary liquidator (1 page)
6 February 2015Appointment of a voluntary liquidator (1 page)
6 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2014Satisfaction of charge 081625960001 in full (1 page)
28 October 2014Satisfaction of charge 081625960001 in full (1 page)
10 October 2014Registration of charge 081625960002, created on 29 September 2014 (26 pages)
10 October 2014Registration of charge 081625960002, created on 29 September 2014 (26 pages)
19 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 20
(3 pages)
19 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 20
(3 pages)
19 September 2014Termination of appointment of a director (1 page)
19 September 2014Termination of appointment of a director (1 page)
29 August 2014Termination of appointment of Susan Forbes as a director on 28 August 2014 (1 page)
29 August 2014Termination of appointment of Susan Forbes as a director on 28 August 2014 (1 page)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 April 2014Termination of appointment of Unus Willinger as a director on 1 April 2014 (1 page)
7 April 2014Termination of appointment of Unus Willinger as a director on 1 April 2014 (1 page)
7 April 2014Termination of appointment of Unus Willinger as a director on 1 April 2014 (1 page)
22 January 2014Registered office address changed from 141 Walsall Road Lichfield Staffordshire WS13 8AD United Kingdom on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 141 Walsall Road Lichfield Staffordshire WS13 8AD United Kingdom on 22 January 2014 (1 page)
18 December 2013Registration of charge 081625960001, created on 17 December 2013 (36 pages)
18 December 2013Registration of charge 081625960001, created on 17 December 2013 (36 pages)
17 September 2013Appointment of Mr Unus Willinger as a director on 1 September 2013 (2 pages)
17 September 2013Appointment of Mr Unus Willinger as a director on 1 September 2013 (2 pages)
17 September 2013Appointment of Mr Unus Willinger as a director on 1 September 2013 (2 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
13 September 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
7 May 2013Termination of appointment of Unus Willinger as a director on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Unus Willinger as a director on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Unus Willinger as a director on 7 May 2013 (1 page)
15 March 2013Director's details changed for Mr David Forbes on 1 March 2013 (2 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 20
(3 pages)
15 March 2013Director's details changed for Mr David Forbes on 1 March 2013 (2 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 20
(3 pages)
15 March 2013Director's details changed for Miss Susan Forbes on 1 March 2013 (2 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 20
(3 pages)
15 March 2013Director's details changed for Miss Susan Forbes on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Mr David Forbes on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Miss Susan Forbes on 1 March 2013 (2 pages)
4 February 2013Registered office address changed from 17 Angorfa Close Lichfield Staffordshire WS13 8AG England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 17 Angorfa Close Lichfield Staffordshire WS13 8AG England on 4 February 2013 (1 page)
4 February 2013Registered office address changed from 17 Angorfa Close Lichfield Staffordshire WS13 8AG England on 4 February 2013 (1 page)
7 December 2012Director's details changed for Miss Susan Stettner on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Miss Susan Stettner on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Miss Susan Stettner on 7 December 2012 (2 pages)
27 September 2012Termination of appointment of David Forbes as a secretary on 23 September 2012 (1 page)
27 September 2012Director's details changed for Miss Susan Forbes on 27 September 2012 (2 pages)
27 September 2012Termination of appointment of David Forbes as a secretary on 23 September 2012 (1 page)
27 September 2012Termination of appointment of David Forbes as a director on 23 September 2012 (1 page)
27 September 2012Termination of appointment of David Forbes as a director on 23 September 2012 (1 page)
27 September 2012Termination of appointment of David Forbes as a secretary on 23 September 2012 (1 page)
27 September 2012Termination of appointment of David Forbes as a secretary on 23 September 2012 (1 page)
27 September 2012Director's details changed for Miss Susan Forbes on 27 September 2012 (2 pages)
31 July 2012Incorporation (25 pages)
31 July 2012Incorporation (25 pages)