Company NamePeel Northern Security Recruitment & Training Limited
DirectorAndrew Colin Peel
Company StatusLiquidation
Company Number06695501
CategoryPrivate Limited Company
Incorporation Date11 September 2008(15 years, 6 months ago)
Previous NamePeel Northern Recruitment & Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Colin Peel
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed26 April 2011(2 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Roderick John Krohn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address36 Park Road
Thackley
Bradford
Yorkshire
BD10 0RR
Director NameMr Richard James Mileham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address88 Crowtress Lane
Rastrick
West Yorkshire
HD6 3NH
Director NameMrs Susan Rebecca Peel
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Dudley Crescent
Illingworth
Halifax
West Yorkshire
HX2 8LE
Secretary NameMrs Susan Rebecca Peel
StatusResigned
Appointed11 September 2008(same day as company formation)
RoleCompany Director
Correspondence Address65 Dudley Cresent
Illingworth
Halifax
West Yorkshire
HX2 8LE
Director NameAdam Graham Patchett
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 2011)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address524 Thornton Road
Thornton Village
Bradford
West Yorkshire
BD13 3NH

Location

Registered AddressDlp House 46
Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2011
Net Worth-£8,837
Cash£1,377
Current Liabilities£108,364

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due25 September 2016 (overdue)

Filing History

16 April 2020Liquidators' statement of receipts and payments to 10 February 2020 (13 pages)
18 March 2019Liquidators' statement of receipts and payments to 10 February 2019 (12 pages)
11 April 2018Liquidators' statement of receipts and payments to 10 February 2018 (12 pages)
20 April 2017Liquidators' statement of receipts and payments to 10 February 2017 (10 pages)
20 April 2017Liquidators' statement of receipts and payments to 10 February 2017 (10 pages)
20 April 2016Liquidators' statement of receipts and payments to 10 February 2016 (9 pages)
20 April 2016Liquidators statement of receipts and payments to 10 February 2016 (9 pages)
20 April 2016Liquidators' statement of receipts and payments to 10 February 2016 (9 pages)
3 March 2015Liquidators statement of receipts and payments to 10 February 2015 (12 pages)
3 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (12 pages)
3 March 2015Liquidators' statement of receipts and payments to 10 February 2015 (12 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
19 June 2014Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 (2 pages)
16 April 2014Liquidators' statement of receipts and payments to 10 February 2014 (11 pages)
16 April 2014Liquidators statement of receipts and payments to 10 February 2014 (11 pages)
16 April 2014Liquidators' statement of receipts and payments to 10 February 2014 (11 pages)
11 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 February 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 October 2012Administrator's progress report to 31 August 2012 (11 pages)
4 October 2012Administrator's progress report to 31 August 2012 (11 pages)
22 August 2012Notice of extension of period of Administration (1 page)
22 August 2012Notice of extension of period of Administration (1 page)
5 April 2012Administrator's progress report to 29 February 2012 (10 pages)
5 April 2012Administrator's progress report to 29 February 2012 (10 pages)
22 November 2011Notice of deemed approval of proposals (1 page)
22 November 2011Notice of deemed approval of proposals (1 page)
31 October 2011Statement of administrator's proposal (22 pages)
31 October 2011Statement of administrator's proposal (22 pages)
21 September 2011Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 21 September 2011 (2 pages)
21 September 2011Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 21 September 2011 (2 pages)
16 September 2011Appointment of an administrator (3 pages)
16 September 2011Appointment of an administrator (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 June 2011Termination of appointment of Susan Peel as a director (1 page)
6 June 2011Termination of appointment of Susan Peel as a director (1 page)
11 May 2011Termination of appointment of Adam Patchett as a director (1 page)
11 May 2011Termination of appointment of Adam Patchett as a director (1 page)
11 May 2011Appointment of Mr Andrew Colin Peel as a director (2 pages)
11 May 2011Appointment of Mr Andrew Colin Peel as a director (2 pages)
11 May 2011Termination of appointment of Susan Peel as a secretary (1 page)
11 May 2011Termination of appointment of Susan Peel as a secretary (1 page)
22 September 2010Director's details changed for Adam Graham Patchett on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 1
(5 pages)
22 September 2010Director's details changed for Mrs Susan Rebecca Peel on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Adam Graham Patchett on 1 January 2010 (2 pages)
22 September 2010Director's details changed for Mrs Susan Rebecca Peel on 1 January 2010 (2 pages)
22 September 2010Registered office address changed from 5.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX2 8LD on 22 September 2010 (1 page)
22 September 2010Director's details changed for Mrs Susan Rebecca Peel on 1 January 2010 (2 pages)
22 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-22
  • GBP 1
(5 pages)
22 September 2010Director's details changed for Adam Graham Patchett on 1 January 2010 (2 pages)
22 September 2010Registered office address changed from 5.2 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX2 8LD on 22 September 2010 (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 April 2010Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 19 April 2010 (2 pages)
19 April 2010Registered office address changed from Suite 2.15 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 19 April 2010 (2 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
20 October 2009Termination of appointment of Richard Mileham as a director (1 page)
20 October 2009Previous accounting period shortened from 30 September 2009 to 31 March 2009 (1 page)
20 October 2009Termination of appointment of Richard Mileham as a director (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(7 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(7 pages)
8 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
16 June 2009Director appointed adam graham patchett (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 65 dudley crescent illingworth halifax west yorkshire HX2 8LD (1 page)
16 June 2009Director appointed adam graham patchett (2 pages)
16 June 2009Registered office changed on 16/06/2009 from 65 dudley crescent illingworth halifax west yorkshire HX2 8LD (1 page)
13 February 2009Registered office changed on 13/02/2009 from 2.15 Holmfield mills holdsworth road halifax yorkshire HX3 6SN (1 page)
13 February 2009Registered office changed on 13/02/2009 from 2.15 Holmfield mills holdsworth road halifax yorkshire HX3 6SN (1 page)
29 January 2009Company name changed peel northern recruitment & training LIMITED\certificate issued on 30/01/09 (3 pages)
29 January 2009Company name changed peel northern recruitment & training LIMITED\certificate issued on 30/01/09 (3 pages)
19 November 2008Appointment terminated director roderick krohn (1 page)
19 November 2008Appointment terminated director roderick krohn (1 page)
11 September 2008Incorporation (11 pages)
11 September 2008Incorporation (11 pages)