Company NameRotech Recruitment Limited
Company StatusDissolved
Company Number08007137
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameChristopher Philip Stott
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(6 days after company formation)
Appointment Duration4 years, 7 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Convent Close
Tranmere
Wirral
CH42 0NR
Wales
Director NameAlan Vaughan Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43/45 Park Court Offices
Rhosddu Road
Wrexham
LL11 2NS
Wales

Contact

Telephone0151 2039192
Telephone regionLiverpool

Location

Registered Address64 Wallasey Road
Wallasey
Merseyside
CH44 2AE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Shareholders

1 at £1Christopher Stott
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,599

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

18 March 2013Delivered on: 20 March 2013
Persons entitled: Keen Thinking Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the each of the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding
28 September 2012Delivered on: 3 October 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(3 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(3 pages)
2 May 2013Annual return made up to 2 May 2013 with a full list of shareholders
Statement of capital on 2013-05-02
  • GBP 1
(3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 May 2012Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 43/45 Park Court Offices Rhosddu Road Wrexham LL11 2NS United Kingdom on 10 May 2012 (1 page)
19 April 2012Appointment of Christopher Philip Stott as a director (5 pages)
19 April 2012Appointment of Christopher Philip Stott as a director (5 pages)
13 April 2012Termination of appointment of Alan Evans as a director (2 pages)
13 April 2012Termination of appointment of Alan Evans as a director (2 pages)
27 March 2012Incorporation (35 pages)
27 March 2012Incorporation (35 pages)