Company NameDDR Staffing Solutions Ltd
Company StatusDissolved
Company Number08158435
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Dissolution Date12 July 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Donna Marie Rowlands
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 East Cliff Road
Spectrum Business Park
Seaham
County Durham
SR7 7PS
Director NameMr David Gary Rowlands
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 East Cliff Road
Spectrum Business Park
Seaham
County Durham
SR7 7PS
Secretary NameSSG Recruitment Limited (Corporation)
StatusResigned
Appointed26 July 2012(same day as company formation)
Correspondence AddressThe Dower House 108 High Street
Berkhamsted
Herts
HP4 2BL

Contact

Websitewww.ddrstaffingsolutions.co.uk/
Telephone0191 5161041
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressRedheugh House
Thornaby Place
Teesdale South
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

100 at £1Donna Rowlands
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,744
Cash£2,123
Current Liabilities£261,642

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

29 August 2014Delivered on: 29 August 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
9 October 2012Delivered on: 12 October 2012
Satisfied on: 8 May 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the chargor to the chargee on any account whatsoever.
Particulars: By way fixed charge any f/h or l/h property now and in the future, all buildings, fixtures and fittings (including trade fixtures and fittings), all plant and machinery and other equipment, any other plant, machinery, vehicles, computer equipment, furniture, tools and other equipment not disposed of in the ordinary course of the chargor's business, all non vesting invoices and all cash in respect thereof, goodwill and uncalled capital present and future; by way of floating charge all property, assets and rights from time to time not subject to a fixed charge under this debenture. See image for full details.
Fully Satisfied

Filing History

11 October 2017Liquidators' statement of receipts and payments to 9 August 2017 (21 pages)
22 November 2016Registered office address changed from 8 East Cliff Road Spectrum Business Park Seaham SR7 7PS to Redheugh House Thornaby Place Teesdale South Stockton-on-Tees TS17 6SG on 22 November 2016 (2 pages)
24 August 2016Registered office address changed from 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS to 8 East Cliff Road Spectrum Business Park Seaham SR7 7PS on 24 August 2016 (2 pages)
22 August 2016Statement of affairs with form 4.19 (6 pages)
22 August 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-10
(2 pages)
22 August 2016Appointment of a voluntary liquidator (1 page)
16 September 2015Director's details changed for Mrs Donna Marie Rowlands on 15 July 2015 (2 pages)
16 September 2015Registered office address changed from Novus Business Centre Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT United Kingdom to 8 East Cliff Road Spectrum Business Park Seaham County Durham SR7 7PS on 16 September 2015 (1 page)
16 September 2015Director's details changed for Mr David Gary Rowlands on 15 July 2015 (2 pages)
16 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(4 pages)
8 May 2015Satisfaction of charge 1 in full (4 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 February 2015Termination of appointment of a secretary (1 page)
6 February 2015Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR to Novus Business Centre Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR to Novus Business Centre Spectrum 7 Spectrum Business Park Seaham County Durham SR7 7TT on 6 February 2015 (1 page)
2 October 2014Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR England to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 15 Newbiggin Richmond North Yorkshire DL10 4DR England to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Ssg Recruitment Limited as a secretary on 1 September 2014 (1 page)
2 October 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Ssg Recruitment Limited as a secretary on 1 September 2014 (1 page)
2 October 2014Registered office address changed from The Dower House 108 High Street Berkhamsted Herts HP4 2BL to 15 Newbiggin Richmond North Yorkshire DL10 4DR on 2 October 2014 (1 page)
29 August 2014Registration of charge 081584350002, created on 29 August 2014 (35 pages)
3 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
12 November 2013Appointment of David Rowlands as a director (2 pages)
7 November 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
12 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)