TOP GEAR RECRUITMENT LTD.
MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BG

Company number 03759918
Status Liquidation
Incorporation Date 27 April 1999
Company Type Private Limited Company
Address ROYCE PEELING GREEN LIMITED, THE COOPER ROOM DEVA CENTRE, TRINITY WAY, MANCHESTER, M3 7BG
Home Country United Kingdom
Nature of Business 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Liquidators' statement of receipts and payments to 18 April 2016; Court order INSOLVENCY:re block transfer replacement of liq; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of TOP GEAR RECRUITMENT LTD. are www.topgearrecruitment.co.uk, and www.top-gear-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Belle Vue Rail Station is 3.4 miles; to Burnage Rail Station is 4.6 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Top Gear Recruitment Ltd is a Private Limited Company. The company registration number is 03759918. Top Gear Recruitment Ltd has been working since 27 April 1999. The present status of the company is Liquidation. The registered address of Top Gear Recruitment Ltd is Royce Peeling Green Limited The Cooper Room Deva Centre Trinity Way Manchester M3 7bg. . BURFORD, Richard is a Director of the company. Secretary MACKAY, Iain has been resigned. Secretary STEEL, Daniel John has been resigned. Director DAULBY, Adrian Michael has been resigned. Director STEEL, Daniel John has been resigned. The company operates in "Temporary employment agency activities".


Current Directors

Director
BURFORD, Richard
Appointed Date: 20 December 1999
60 years old

Resigned Directors

Secretary
MACKAY, Iain
Resigned: 14 August 2012
Appointed Date: 31 December 2007

Secretary
STEEL, Daniel John
Resigned: 31 December 2007
Appointed Date: 27 April 1999

Director
DAULBY, Adrian Michael
Resigned: 10 April 2000
Appointed Date: 27 April 1999
56 years old

Director
STEEL, Daniel John
Resigned: 31 December 2007
Appointed Date: 27 April 1999
46 years old

TOP GEAR RECRUITMENT LTD. Events

31 May 2016
Liquidators' statement of receipts and payments to 18 April 2016
31 Jul 2015
Court order INSOLVENCY:re block transfer replacement of liq
31 Jul 2015
Notice of ceasing to act as a voluntary liquidator
18 Jun 2015
Liquidators' statement of receipts and payments to 18 April 2015
20 Jun 2014
Liquidators' statement of receipts and payments to 18 April 2014
...
... and 64 more events
02 Jul 1999
Nc inc already adjusted 23/06/99
02 Jul 1999
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 1999
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

27 Apr 1999
Incorporation

TOP GEAR RECRUITMENT LTD. Charges

27 September 2012
Debenture
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
21 April 2011
Debenture
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 April 2011
Rent security deposit deed
Delivered: 7 May 2011
Status: Outstanding
Persons entitled: Realis Estates (S.O.T.) Limited
Description: The rent deposit account, see image for full details.
28 May 2010
Floating charge (all assets)
Delivered: 29 May 2010
Status: Satisfied on 26 September 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
30 March 2005
Legal charge
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 suez street warrington,. By way of fixed charge the…
19 June 2002
Fixed charge on purchased debts which fail to vest
Delivered: 20 June 2002
Status: Satisfied on 7 November 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: By way of fixed equitable charge all debts purchased or…
1 November 1999
Mortgage debenture
Delivered: 4 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…