Reesol 2 Ltd

DataGardener
in liquidation
Micro

Reesol 2 Ltd

08590568Private Limited With Share Capital

Ground Floor Baird House, Seebeck Place, Milton Keynes, MK58FR
Incorporated

01/07/2013

Company Age

12 years

Directors

1

Employees

8

SIC Code

78200

Risk

not scored

Company Overview

Registration, classification & business activity

Reesol 2 Ltd (08590568) is a private limited with share capital incorporated on 01/07/2013 (12 years old) and registered in milton keynes, MK58FR. The company operates under SIC code 78200 - temporary employment agency activities.

West one recruit (west one hotel & catering consultancy) supplies temporary and permanent recruitment solutions across the whole spectrum of the catering & hospitality industry including kitchen, front office and food & beverage management.originally established in 1996 but reformed in 2010 under ne...

Private Limited With Share Capital
SIC: 78200
Micro
Incorporated 01/07/2013
MK58FR
8 employees

Financial Overview

Total Assets

£323.6K

Liabilities

£445.6K

Net Assets

£-122.0K

Cash

£23.2K

Key Metrics

8

Employees

1

Directors

2

Shareholders

1

PSCs

Board of Directors

1
director

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

57
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-02-2025
Resolution
Category:Resolution
Date:19-02-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:11-10-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2024
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2023
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:27-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-09-2021
Resolution
Category:Resolution
Date:10-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2020
Mortgage Create With Deed
Category:Mortgage
Date:16-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:14-04-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2020
Resolution
Category:Resolution
Date:27-06-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-03-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:15-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2018
Capital Allotment Shares
Category:Capital
Date:29-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:23-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-07-2014
Incorporation Company
Category:Incorporation
Date:01-07-2013

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date29/09/2025
Filing Date11/10/2024
Latest Accounts31/12/2023

Trading Addresses

Gloucester House, 23A London Road, Peterborough, Cambridgeshire, PE28AN
Ground Floor Baird House, Seebeck Place, Milton Keynes, Mk5 8Fr, MK58FRRegistered

Contact

02031962100
westonerecruit.co.uk
Ground Floor Baird House, Seebeck Place, Milton Keynes, MK58FR