Company NameP & K Recruitment Limited
Company StatusDissolved
Company Number05364400
CategoryPrivate Limited Company
Incorporation Date15 February 2005(19 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Karl John Housley
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Secretary NameMr Neil Stuart Gallagher
NationalityBritish
StatusClosed
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Neil Stuart Gallagher
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(2 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James House Vicar Lane
Sheffield
S1 2EX
Director NameMr Paul Robert Gallagher
Date of BirthOctober 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Foxbrook Drive
Walton
Chesterfield
Derbyshire
S40 3JR

Contact

Websitepkeducation.co.uk
Telephone0121 6313466
Telephone regionBirmingham

Location

Registered AddressSt James House
Vicar Lane
Sheffield
S1 2EX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Karl John Housley
33.33%
Ordinary
4 at £1Neil Stuart Gallagher
33.33%
Ordinary
4 at £1Paul Robert Gallagher
33.33%
Ordinary

Financials

Year2014
Net Worth£112,319
Cash£13,386
Current Liabilities£32,792

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

4 December 2007Delivered on: 7 December 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
8 August 2006Delivered on: 9 August 2006
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
21 March 2005Delivered on: 23 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020Voluntary strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
29 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
18 April 2018Director's details changed for Mr Karl John Housley on 18 April 2018 (2 pages)
18 April 2018Change of details for Mr Karl John Housley as a person with significant control on 18 April 2018 (2 pages)
23 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12
(4 pages)
16 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12
(4 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 August 2015Registered office address changed from Globe Works Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Globe Works Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Globe Works Penistone Road Sheffield South Yorkshire S6 3AE to St James House Vicar Lane Sheffield S1 2EX on 5 August 2015 (1 page)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12
(4 pages)
17 February 2015Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (1 page)
17 February 2015Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (1 page)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 12
(4 pages)
16 February 2015Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (2 pages)
16 February 2015Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (1 page)
16 February 2015Secretary's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (1 page)
16 February 2015Director's details changed for Mr Neil Stuart Gallagher on 16 February 2015 (2 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(5 pages)
12 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 12
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
25 November 2013Total exemption small company accounts made up to 31 August 2013 (9 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
17 October 2012Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages)
17 October 2012Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 February 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 April 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
29 April 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
13 March 2009Return made up to 15/02/09; full list of members (4 pages)
7 November 2008Director's change of particulars / karl housley / 07/11/2008 (2 pages)
7 November 2008Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages)
7 November 2008Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages)
7 November 2008Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages)
7 November 2008Director's change of particulars / karl housley / 07/11/2008 (2 pages)
7 November 2008Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 March 2008Ad 19/02/08\gbp si 9@1=9\gbp ic 3/12\ (2 pages)
16 March 2008Ad 19/02/08\gbp si 9@1=9\gbp ic 3/12\ (2 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
10 March 2008Return made up to 15/02/08; full list of members (4 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 June 2007Director resigned (1 page)
29 June 2007Director resigned (1 page)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
2 March 2007Return made up to 15/02/07; full list of members (3 pages)
2 March 2007Return made up to 15/02/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
3 July 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
3 July 2006Accounting reference date shortened from 28/02/06 to 31/01/06 (1 page)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
1 August 2005Secretary's particulars changed (1 page)
1 August 2005Secretary's particulars changed (1 page)
25 July 2005Ad 25/07/05-25/07/05 £ si 1@1=1 £ ic 2/3 (1 page)
25 July 2005Ad 25/07/05-25/07/05 £ si 1@1=1 £ ic 2/3 (1 page)
19 April 2005Secretary's particulars changed (1 page)
19 April 2005Secretary's particulars changed (1 page)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
15 February 2005Incorporation (15 pages)
15 February 2005Incorporation (15 pages)