Company NameSupply Chain Personnel Ltd
Company StatusDissolved
Company Number08055638
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Dissolution Date8 April 2022 (2 years ago)
Previous NameIntransit Personnel Ltd

Business Activity

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

Directors

Director NameMr James Joseph Parks
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2012(same day as company formation)
RoleRecruitment Agent
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Simon Timothy Hill
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2014(2 years after company formation)
Appointment Duration7 years, 10 months (closed 08 April 2022)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Secretary NameMrs Cheryl Hill
StatusClosed
Appointed16 September 2016(4 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 08 April 2022)
RoleCompany Director
Correspondence AddressC/O Fergusson & Co Ltd 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH

Contact

Websitesupplychainpersonnel.uk.com
Email address[email protected]
Telephone0114 2440005
Telephone regionSheffield

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Shareholders

40 at £1James Joseph Parks
40.00%
Ordinary
35 at £1Simon Hill
35.00%
Ordinary
25 at £1Cheryl Hill
25.00%
Ordinary

Financials

Year2014
Net Worth£670
Cash£12,542
Current Liabilities£61,711

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Charges

8 May 2013Delivered on: 10 May 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 October 2020Statement of affairs (10 pages)
7 October 2020Appointment of a voluntary liquidator (4 pages)
7 October 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-09-18
(1 page)
30 September 2020Registered office address changed from Suite K2 Sheffield Business Centre Europa Link Sheffield S9 1XZ to C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 30 September 2020 (2 pages)
18 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
13 August 2018Unaudited abridged accounts made up to 31 May 2018 (11 pages)
16 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
28 June 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 3 May 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 September 2016Appointment of Mrs Cheryl Hill as a secretary on 16 September 2016 (2 pages)
16 September 2016Appointment of Mrs Cheryl Hill as a secretary on 16 September 2016 (2 pages)
9 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 200
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 9 August 2016
  • GBP 200
(3 pages)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
11 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2014Appointment of Mr Simon Hill as a director (2 pages)
19 June 2014Appointment of Mr Simon Hill as a director (2 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
20 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
10 May 2013Registration of charge 080556380001 (28 pages)
10 May 2013Registration of charge 080556380001 (28 pages)
2 July 2012Company name changed intransit personnel LTD\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
2 July 2012Company name changed intransit personnel LTD\certificate issued on 02/07/12
  • RES15 ‐ Change company name resolution on 2012-06-28
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)