Company NameProperty Recruitment Specialists Limited
Company StatusDissolved
Company Number07080281
CategoryPrivate Limited Company
Incorporation Date18 November 2009(14 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Director

Director NameMiss Kelly Kanchenski
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAva Lodge Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland

Contact

Websitewww.anhay.co.uk

Location

Registered AddressAva Lodge
Castle Terrace
Berwick Upon Tweed
Northumberland
TD15 1NP
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth-£677
Cash£602
Current Liabilities£7,498

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Charges

25 March 2013Delivered on: 26 March 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, debts, uncalled capital, fixtures, fixed plant & machinery, insurance policies and other claims. See image for full details.
Outstanding
12 April 2011Delivered on: 14 April 2011
Satisfied on: 14 January 2016
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

25 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
13 March 2018Satisfaction of charge 2 in full (8 pages)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 February 2016Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 8 February 2016 (1 page)
8 February 2016Registered office address changed from The Beacon Westgate Road Newcastle upon Tyne NE4 9PQ to Ava Lodge Castle Terrace Berwick upon Tweed Northumberland TD15 1NP on 8 February 2016 (1 page)
14 January 2016Satisfaction of charge 1 in full (1 page)
14 January 2016Satisfaction of charge 1 in full (1 page)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
19 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
22 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
(3 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
21 August 2013Registered office address changed from C/O Centrelofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 21 August 2013 (1 page)
21 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
21 August 2013Registered office address changed from C/O Centrelofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Thye Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 21 August 2013 (1 page)
21 August 2013All of the property or undertaking has been released from charge 1 (2 pages)
21 August 2013Registered office address changed from Thye Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 21 August 2013 (1 page)
12 April 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
12 April 2013Registered office address changed from the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 12 April 2013 (1 page)
12 April 2013Registered office address changed from the Beacon Westgate Road Newcastle upon Tyne NE4 9PQ England on 12 April 2013 (1 page)
12 April 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 March 2013Registered office address changed from C/O Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 8 March 2013 (1 page)
8 March 2013Registered office address changed from C/O Centralofts 5 Waterloo Square Newcastle upon Tyne NE1 4DR England on 8 March 2013 (1 page)
7 March 2013Director's details changed for Miss Kelly Kanchenski on 21 January 2012 (2 pages)
7 March 2013Director's details changed for Miss Kelly Kanchenski on 21 January 2012 (2 pages)
11 December 2012Registered office address changed from Unit 14 Glendale Business Park Wooler Northumberland NE71 6QP England on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Unit 14 Glendale Business Park Wooler Northumberland NE71 6QP England on 11 December 2012 (1 page)
18 September 2012Registered office address changed from Klier Solutions Aidan House Tynegate Precinct Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from Klier Solutions Aidan House Tynegate Precinct Sunderland Road Gateshead Tyne and Wear NE8 3HU United Kingdom on 18 September 2012 (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 July 2012Registered office address changed from 4 White House Farm Cottages Whitehouse Farm West Denwick Alnwick Northumberland NE66 2LN United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 4 White House Farm Cottages Whitehouse Farm West Denwick Alnwick Northumberland NE66 2LN United Kingdom on 11 July 2012 (1 page)
11 May 2012Registered office address changed from Office 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Office 15 58 Low Friar Street Newcastle upon Tyne NE1 5UD United Kingdom on 11 May 2012 (1 page)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 August 2011Registered office address changed from Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from Maingate Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ United Kingdom on 2 August 2011 (1 page)
14 July 2011Registered office address changed from the Grainger Suite Dobson House, Regent Centre Newcastle upon Tyne Tyne & Wear NE3 3PF United Kingdom on 14 July 2011 (1 page)
14 July 2011Registered office address changed from the Grainger Suite Dobson House, Regent Centre Newcastle upon Tyne Tyne & Wear NE3 3PF United Kingdom on 14 July 2011 (1 page)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
16 February 2011Director's details changed for Miss Kelly Kanchenski on 16 February 2011 (2 pages)
16 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 18 November 2010 with a full list of shareholders (3 pages)
16 February 2011Director's details changed for Miss Kelly Kanchenski on 16 February 2011 (2 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
18 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)