Clarico Recruitment Limited

DataGardener
in administration
Micro

Clarico Recruitment Limited

07649631Private Limited With Share Capital

C/O Live Recoveries Wentworth Ho, New Road Side, Horsforth, LS184QB
Incorporated

26/05/2011

Company Age

14 years

Directors

1

Employees

74

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Clarico Recruitment Limited (07649631) is a private limited with share capital incorporated on 26/05/2011 (14 years old) and registered in horsforth, LS184QB. The company operates under SIC code 78200 - temporary employment agency activities.

Private Limited With Share Capital
SIC: 78200
Micro
Incorporated 26/05/2011
LS184QB
74 employees

Financial Overview

Total Assets

£345.3K

Liabilities

£283.4K

Net Assets

£61.9K

Cash

£27.7K

Key Metrics

74

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

79
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2026
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-02-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-08-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-06-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-09-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:01-07-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-04-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:02-12-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:02-12-2021
Liquidation In Administration Extension Of Time
Category:Insolvency
Date:16-09-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Resolution
Category:Resolution
Date:28-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2018
Resolution
Category:Resolution
Date:26-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:10-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-08-2016
Capital Allotment Shares
Category:Capital
Date:23-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Capital Allotment Shares
Category:Capital
Date:23-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-09-2014
Capital Allotment Shares
Category:Capital
Date:15-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:08-08-2012
Termination Secretary Company With Name
Category:Officers
Date:08-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-07-2012
Termination Director Company With Name
Category:Officers
Date:06-06-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:30-09-2011
Capital Allotment Shares
Category:Capital
Date:07-07-2011
Legacy
Category:Mortgage
Date:07-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2011
Termination Director Company With Name
Category:Officers
Date:27-05-2011
Termination Director Company With Name
Category:Officers
Date:27-05-2011
Incorporation Company
Category:Incorporation
Date:26-05-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/02/2022
Filing Date14/04/2021
Latest Accounts31/05/2020

Trading Addresses

C/O Live Recoveries Wentworth Ho, New Road Side, Horsforth, Leeds Ls18 4Qb, LS184QBRegistered

Contact

www.rdalltrades.co.uk
C/O Live Recoveries Wentworth Ho, New Road Side, Horsforth, LS184QB