Company NameTEK Personnel Consultants Limited
Company StatusDissolved
Company Number01825462
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 9 months ago)
Dissolution Date25 August 2012 (11 years, 7 months ago)

Business Activity

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

Directors

Secretary NameVictor Stephen Drabble
NationalityBritish
StatusClosed
Appointed12 January 1996(11 years, 7 months after company formation)
Appointment Duration16 years, 7 months (closed 25 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Ringstead Avenue
Sheffield
South Yorkshire
S10 5SL
Director NameMr Glyn Chandler
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(11 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 25 August 2012)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Periwood Avenue
Sheffield
South Yorkshire
S8 0HY
Director NameVictor Stephen Drabble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(13 years, 6 months after company formation)
Appointment Duration14 years, 7 months (closed 25 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address49 Ringstead Avenue
Sheffield
South Yorkshire
S10 5SL
Director NameMr Michael Paul Childs
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(17 years, 9 months after company formation)
Appointment Duration10 years, 4 months (closed 25 August 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLynwood Cross Hill
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RE
Director NameMr Trevor Kelly
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 1996)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address57 Slayleigh Lane
Sheffield
South Yorkshire
S10 3RG
Director NameMr Brian Patrick Last
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(7 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 23 April 2008)
RoleBusiness Consultant
Correspondence Address65 Knowle Lane
Sheffield
South Yorkshire
S11 9SL
Director NameMr Derek Stoddard
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 February 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Dene
Thornhill Lane
Bamford
Derbyshire
S33 0BR
Secretary NameMr Stephen Howard Priestley
NationalityBritish
StatusResigned
Appointed04 October 1991(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 January 1996)
RoleCompany Director
Correspondence Address76 Whirlowdale Crescent
Sheffield
South Yorkshire
S7 2ND
Director NameChristine Margaret Thompson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1996(11 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 March 2008)
RoleRecruitment Consultant
Correspondence AddressPathways 32 Charnwood Avenue
Littleover
Derby
Derbyshire
DE3 7NG

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

2k at £1Executors Of Brian Patrick Last
6.03%
Ordinary A
16.2k at £1Tek Personnel Consultants LTD Employee Trust
48.95%
Ordinary B
1.5k at £1Tek Personnel Consultants LTD Employee Trust
4.53%
Ordinary A
10k at £1Brian Patrick Last Family Trust
30.21%
Ordinary A
800 at £1Glyn Chandler
2.42%
Ordinary B
800 at £1Victor Stephen Drabble
2.42%
Ordinary B
400 at £1Joanna Saxon
1.21%
Ordinary B
400 at £1Paul Simpson
1.21%
Ordinary B
400 at £1Simon James Neves
1.21%
Ordinary B
200 at £1Michael Christopher Tierney
0.60%
Ordinary B
100 at £1Helen June Shepherd
0.30%
Ordinary B
100 at £1Joanne Marie Holmes
0.30%
Ordinary B
100 at £1Lindsey Jane Bradley
0.30%
Ordinary B
100 at £1Maureen Newall
0.30%
Ordinary B
1 at £1Patricia Last
0.00%
Ordinary A

Financials

Year2014
Net Worth£304,419
Cash£600
Current Liabilities£544,082

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 August 2012Final Gazette dissolved following liquidation (1 page)
25 August 2012Final Gazette dissolved following liquidation (1 page)
25 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2012Notice of move from Administration to Dissolution on 24 May 2012 (20 pages)
25 May 2012Administrator's progress report to 24 May 2012 (20 pages)
25 May 2012Administrator's progress report to 24 May 2012 (20 pages)
25 May 2012Notice of move from Administration to Dissolution (20 pages)
18 April 2012Administrator's progress report to 15 March 2012 (19 pages)
18 April 2012Administrator's progress report to 15 March 2012 (19 pages)
14 December 2011Notice of deemed approval of proposals (1 page)
14 December 2011Notice of deemed approval of proposals (1 page)
8 November 2011Statement of administrator's proposal (39 pages)
8 November 2011Statement of administrator's proposal (39 pages)
18 October 2011Statement of affairs with form 2.14B/2.15B (15 pages)
18 October 2011Statement of affairs with form 2.14B/2.15B (15 pages)
30 September 2011Registered office address changed from Bells Square Trippet Lane Sheffield S1 2FY on 30 September 2011 (2 pages)
30 September 2011Registered office address changed from Bells Square Trippet Lane Sheffield S1 2FY on 30 September 2011 (2 pages)
28 September 2011Appointment of an administrator (1 page)
28 September 2011Appointment of an administrator (1 page)
15 August 2011Sec 519 (1 page)
15 August 2011Sec 519 (1 page)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 33,098
(8 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 33,098
(8 pages)
1 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 33,098
(8 pages)
23 October 2009Director's details changed for Victor Stephen Drabble on 4 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
23 October 2009Director's details changed for Michael Paul Childs on 4 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
23 October 2009Director's details changed for Michael Paul Childs on 4 October 2009 (2 pages)
23 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (11 pages)
23 October 2009Director's details changed for Glyn Chandler on 4 October 2009 (2 pages)
23 October 2009Director's details changed for Michael Paul Childs on 4 October 2009 (2 pages)
23 October 2009Director's details changed for Glyn Chandler on 4 October 2009 (2 pages)
23 October 2009Director's details changed for Glyn Chandler on 4 October 2009 (2 pages)
23 October 2009Director's details changed for Victor Stephen Drabble on 4 October 2009 (2 pages)
23 October 2009Director's details changed for Victor Stephen Drabble on 4 October 2009 (2 pages)
30 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
30 September 2009Accounts for a small company made up to 31 March 2009 (5 pages)
30 October 2008Return made up to 04/10/08; full list of members (8 pages)
30 October 2008Return made up to 04/10/08; full list of members (8 pages)
10 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
10 September 2008Accounts for a small company made up to 31 March 2008 (7 pages)
6 May 2008Appointment Terminated Director brian last (1 page)
6 May 2008Appointment terminated director brian last (1 page)
2 May 2008Appointment Terminated Director christine thompson (1 page)
2 May 2008Appointment terminated director christine thompson (1 page)
26 October 2007Return made up to 04/10/07; full list of members (7 pages)
26 October 2007Return made up to 04/10/07; full list of members (7 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
24 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 June 2007Auditor's resignation (1 page)
13 June 2007Auditor's resignation (1 page)
10 January 2007Full accounts made up to 31 March 2006 (17 pages)
10 January 2007Full accounts made up to 31 March 2006 (17 pages)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
28 December 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Return made up to 04/10/06; full list of members (7 pages)
30 October 2006Return made up to 04/10/06; full list of members (7 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
8 December 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
8 December 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
31 October 2005Return made up to 04/10/05; full list of members (7 pages)
31 October 2005Return made up to 04/10/05; full list of members (7 pages)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
22 December 2004Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Return made up to 04/10/04; change of members (8 pages)
4 November 2004Return made up to 04/10/04; change of members (8 pages)
17 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 September 2004£ ic 35098/34098 19/08/04 £ sr 1000@1=1000 (2 pages)
17 September 2004£ ic 35098/34098 19/08/04 £ sr 1000@1=1000 (2 pages)
17 September 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 August 2004Full accounts made up to 31 March 2004 (17 pages)
24 August 2004Full accounts made up to 31 March 2004 (17 pages)
13 October 2003Return made up to 04/10/03; full list of members (8 pages)
13 October 2003Return made up to 04/10/03; full list of members (8 pages)
24 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
24 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
19 December 2002£ ic 37598/36098 07/11/02 £ sr 1500@1=1500 (2 pages)
19 December 2002£ ic 37598/36098 07/11/02 £ sr 1500@1=1500 (2 pages)
10 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
10 December 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 October 2002Return made up to 04/10/02; change of members (9 pages)
31 October 2002Return made up to 04/10/02; change of members (9 pages)
23 August 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
23 August 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
11 January 2002Full accounts made up to 31 March 2001 (20 pages)
11 January 2002Full accounts made up to 31 March 2001 (20 pages)
2 November 2001Return made up to 04/10/01; full list of members (13 pages)
2 November 2001Return made up to 04/10/01; full list of members (13 pages)
27 November 2000Return made up to 04/10/00; full list of members (12 pages)
27 November 2000Return made up to 04/10/00; full list of members (12 pages)
14 August 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
14 August 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
27 July 2000£ ic 39998/37598 29/06/00 £ sr 2400@1=2400 (2 pages)
27 July 2000£ ic 39998/37598 29/06/00 £ sr 2400@1=2400 (2 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
26 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(17 pages)
26 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
26 June 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 October 1999Return made up to 04/10/99; full list of members (11 pages)
25 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 September 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
29 September 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
27 November 1998Return made up to 04/10/98; full list of members (6 pages)
27 November 1998Return made up to 04/10/98; full list of members (6 pages)
17 August 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
17 August 1998Accounts for a medium company made up to 31 March 1998 (16 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 November 1997Return made up to 04/10/97; full list of members (8 pages)
11 November 1997Return made up to 04/10/97; full list of members (8 pages)
5 March 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 March 1997Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 March 1997Particulars of contract relating to shares (4 pages)
5 March 1997Particulars of contract relating to shares (4 pages)
5 March 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
5 March 1997Ad 19/02/97--------- £ si 4947@1=4947 £ ic 35051/39998 (2 pages)
5 March 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
5 March 1997Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
5 March 1997Ad 19/02/97--------- £ si 4947@1=4947 £ ic 35051/39998 (2 pages)
13 November 1996Return made up to 04/10/96; full list of members (6 pages)
13 November 1996Return made up to 04/10/96; full list of members (6 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
21 May 1996Ad 02/04/96--------- £ si 49@1 (2 pages)
21 May 1996Ad 02/04/96--------- £ si 49@1 (2 pages)
9 May 1996Ad 02/04/96--------- £ si 49@1=49 £ ic 35002/35051 (2 pages)
9 May 1996Ad 02/04/96--------- £ si 49@1=49 £ ic 35002/35051 (2 pages)
1 May 1996£ ic 35004/35002 01/04/96 £ sr 2@1=2 (1 page)
1 May 1996£ ic 35004/35002 01/04/96 £ sr 2@1=2 (1 page)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
21 April 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
21 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 April 1996Ad 01/04/96--------- £ si 2@1=2 £ ic 35002/35004 (2 pages)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
15 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 April 1996Nc inc already adjusted 01/04/96 (1 page)
15 April 1996Nc inc already adjusted 01/04/96 (1 page)
15 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 April 1996Ad 01/04/96--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
15 April 1996Ad 01/04/96--------- £ si 2@1=2 £ ic 35002/35004 (2 pages)
15 April 1996Ad 01/04/96--------- £ si 35000@1=35000 £ ic 2/35002 (2 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
27 March 1996Particulars of mortgage/charge (3 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
18 January 1996Secretary resigned;new secretary appointed (2 pages)
19 October 1995Return made up to 04/10/95; no change of members (7 pages)
19 October 1995Return made up to 04/10/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 November 1993Return made up to 04/10/93; full list of members (8 pages)
18 June 1984Certificate of incorporation (1 page)
18 June 1984Certificate of incorporation (1 page)