About

Registered Number: 07968656
Date of Incorporation: 28/02/2012 (12 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2016 (7 years and 3 months ago)
Registered Address: REVIVE BUSINESS RECOVERY LTD, Doncaster Business Innovation Centre, Ten Pound Walk, Doncaster, DN4 5HX

 

Link for People Services Ltd was registered on 28 February 2012 and are based in Doncaster. This organisation has 4 directors listed as Holding, Rebecca, Holding, Rebecca, Holding, Darren Andrew, Holding, Rebecca. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDING, Rebecca 20 August 2012 - 1
HOLDING, Darren Andrew 28 February 2012 19 September 2012 1
HOLDING, Rebecca 28 February 2012 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
HOLDING, Rebecca 28 February 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 28 September 2016
4.68 - Liquidator's statement of receipts and payments 07 July 2016
1.4 - Notice of completion of voluntary arrangement 25 June 2015
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 22 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2015
4.20 - N/A 22 June 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 November 2014
AD01 - Change of registered office address 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
MR04 - N/A 04 August 2014
MR01 - N/A 30 July 2014
1.1 - Report of meeting approving voluntary arrangement 11 July 2014
AR01 - Annual Return 03 March 2014
MR04 - N/A 06 July 2013
AA - Annual Accounts 03 June 2013
CH01 - Change of particulars for director 21 May 2013
CH01 - Change of particulars for director 21 May 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AR01 - Annual Return 15 March 2013
AP01 - Appointment of director 14 March 2013
AD01 - Change of registered office address 29 January 2013
AD01 - Change of registered office address 29 January 2013
TM01 - Termination of appointment of director 19 September 2012
AP01 - Appointment of director 22 August 2012
TM01 - Termination of appointment of director 30 April 2012
MG01 - Particulars of a mortgage or charge 12 March 2012
NEWINC - New incorporation documents 28 February 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 July 2014 Outstanding

N/A

Debenture 22 March 2013 Fully Satisfied

N/A

Debenture 09 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.