Company NameDice Recruitment (Food Staff) Limited
Company StatusDissolved
Company Number06841584
CategoryPrivate Limited Company
Incorporation Date10 March 2009(15 years, 1 month ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robin Anthony Gill
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address92 Westgate
Guisborough
TS14 6AP
Secretary NameElaine Gill
NationalityBritish
StatusClosed
Appointed10 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address75 Brookfield Avenue
Middlesbrough
TS5 8HA

Contact

Websitedice-recruitment.com
Email address[email protected]
Telephone07 972000859
Telephone regionMobile

Location

Registered Address92 Westgate
Guisborough
TS14 6AP
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Elaine Gill
50.00%
Ordinary
50 at £1Robin Anthony Gill
50.00%
Ordinary

Financials

Year2014
Net Worth-£63
Cash£8,548
Current Liabilities£8,611

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

20 October 2014Delivered on: 20 October 2014
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2019Application to strike the company off the register (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 July 2019Satisfaction of charge 068415840001 in full (4 pages)
25 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 November 2017Director's details changed for Mr Robin Anthony Gill on 25 October 2017 (2 pages)
6 November 2017Change of details for Mrs Elaine Gill as a person with significant control on 25 October 2017 (2 pages)
6 November 2017Change of details for Mr Robin Anthony Gill as a person with significant control on 25 October 2017 (2 pages)
6 November 2017Director's details changed for Mr Robin Anthony Gill on 25 October 2017 (2 pages)
6 November 2017Secretary's details changed for Elaine Gill on 25 October 2017 (1 page)
6 November 2017Change of details for Mrs Elaine Gill as a person with significant control on 25 October 2017 (2 pages)
6 November 2017Change of details for Mr Robin Anthony Gill as a person with significant control on 25 October 2017 (2 pages)
6 November 2017Secretary's details changed for Elaine Gill on 25 October 2017 (1 page)
16 June 2017Registered office address changed from 12 Grange Wood Coulby Newham Middlesborough TS8 0RT to 92 Westgate Guisborough TS14 6AP on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 12 Grange Wood Coulby Newham Middlesborough TS8 0RT to 92 Westgate Guisborough TS14 6AP on 16 June 2017 (1 page)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
7 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 2
(3 pages)
7 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 2
(3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 October 2014Registration of charge 068415840001, created on 20 October 2014 (37 pages)
20 October 2014Registration of charge 068415840001, created on 20 October 2014 (37 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 March 2011Register(s) moved to registered inspection location (1 page)
22 March 2011Register inspection address has been changed (1 page)
22 March 2011Register inspection address has been changed (1 page)
22 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
22 March 2011Register(s) moved to registered inspection location (1 page)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
10 March 2009Incorporation (16 pages)
10 March 2009Incorporation (16 pages)