60 Charter Row
Sheffield
S1 3FZ
Director Name | Mr Karl John Housley |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Secretary Name | Mr Neil Stuart Gallagher |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Lee Stuart Carpenter |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2008(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Paul Robert Gallagher |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 November 2016(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Director Name | Mr Pierre Sameh Snowden |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St James House Vicar Lane Sheffield S1 2EX |
Website | www.pkeducation.co.uk |
---|---|
Telephone | 0121 6313466 |
Telephone region | Birmingham |
Registered Address | 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £164,765 |
Cash | £252,315 |
Current Liabilities | £475,135 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 2 October 2018 (5 years, 5 months ago) |
---|---|
Next Return Due | 16 October 2019 (overdue) |
16 April 2018 | Delivered on: 19 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
4 December 2007 | Delivered 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 |
30 March 2007 | Delivered on: 3 April 2007 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 on any account whatsoever 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 |
20 October 2006 | Delivered on: 27 October 2006 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 |
9 September 2023 | Liquidators' statement of receipts and payments to 30 June 2023 (28 pages) |
---|---|
2 September 2022 | Liquidators' statement of receipts and payments to 30 June 2022 (24 pages) |
24 July 2021 | Appointment of a voluntary liquidator (3 pages) |
1 July 2021 | Notice of move from Administration case to Creditors Voluntary Liquidation (29 pages) |
6 April 2021 | Administrator's progress report (27 pages) |
13 October 2020 | Administrator's progress report (28 pages) |
19 August 2020 | Notice of extension of period of Administration (3 pages) |
8 April 2020 | Administrator's progress report (25 pages) |
31 March 2020 | Registered office address changed from St James House Vicar Lane Sheffield S1 2EX to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 31 March 2020 (2 pages) |
3 October 2019 | Result of meeting of creditors (6 pages) |
30 September 2019 | Statement of administrator's proposal (55 pages) |
13 September 2019 | Appointment of an administrator (3 pages) |
5 September 2019 | Resolutions
|
2 September 2019 | Change of name notice (2 pages) |
25 January 2019 | Change of details for Mr Karl John Housley as a person with significant control on 25 January 2019 (2 pages) |
16 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
26 April 2018 | Director's details changed for Mr Karl John Housley on 26 April 2018 (2 pages) |
19 April 2018 | Registration of charge 059539200004, created on 16 April 2018 (14 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
14 November 2016 | Appointment of Mr Paul Robert Gallagher as a director on 14 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Paul Robert Gallagher as a director on 14 November 2016 (2 pages) |
9 November 2016 | Termination of appointment of Pierre Sameh Snowden as a director on 31 October 2016 (1 page) |
9 November 2016 | Termination of appointment of Pierre Sameh Snowden as a director on 31 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (9 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (9 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
20 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
4 May 2016 | Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages) |
4 May 2016 | Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Lee Carpenter on 3 May 2016 (2 pages) |
18 November 2015 | Current accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
18 November 2015 | Current accounting period extended from 31 August 2015 to 29 February 2016 (1 page) |
11 November 2015 | Appointment of Mr Pierre Snowden as a director on 10 November 2015 (2 pages) |
11 November 2015 | Appointment of Mr Pierre Snowden as a director on 10 November 2015 (2 pages) |
8 October 2015 | Secretary's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (2 pages) |
8 October 2015 | Secretary's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Secretary's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (1 page) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Mr Neil Stuart Gallagher on 8 October 2015 (2 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
5 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr Karl John Housley on 1 October 2012 (2 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
16 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 November 2010 | Company name changed p & k recruitment (birmingham) LIMITED\certificate issued on 05/11/10
|
5 November 2010 | Company name changed p & k recruitment (birmingham) LIMITED\certificate issued on 05/11/10
|
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
29 October 2009 | Director's details changed for Mr Neil Stuart Gallagher on 23 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Director's details changed for Mr Neil Stuart Gallagher on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Karl John Housley on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Karl John Housley on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Carpenter on 23 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Lee Carpenter on 23 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
26 May 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
29 April 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
29 April 2009 | Accounting reference date shortened from 31/10/2009 to 31/08/2009 (1 page) |
7 November 2008 | Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages) |
7 November 2008 | Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages) |
7 November 2008 | Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages) |
7 November 2008 | Director's change of particulars / karl housley / 07/11/2008 (2 pages) |
7 November 2008 | Director and secretary's change of particulars / neil gallagher / 24/10/2008 (2 pages) |
7 November 2008 | Director's change of particulars / karl housley / 07/11/2008 (2 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
27 June 2008 | Amended accounts made up to 31 October 2007 (9 pages) |
27 June 2008 | Amended accounts made up to 31 October 2007 (9 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 March 2008 | Director appointed mr lee carpenter (1 page) |
17 March 2008 | Director appointed mr lee carpenter (1 page) |
16 March 2008 | Ad 19/02/08\gbp si 14@1=14\gbp ic 2/16\ (2 pages) |
16 March 2008 | Ad 19/02/08\gbp si 14@1=14\gbp ic 2/16\ (2 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
3 October 2006 | Incorporation (13 pages) |
3 October 2006 | Incorporation (13 pages) |