Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRSTCOIN LIMITED
Company Information for

FIRSTCOIN LIMITED

DROITWICH, WORCESTERSHIRE, WR9 8DJ,
Company Registration Number
01816341
Private Limited Company
Dissolved

Dissolved 2017-03-30

Company Overview

About Firstcoin Ltd
FIRSTCOIN LIMITED was founded on 1984-05-15 and had its registered office in Droitwich. The company was dissolved on the 2017-03-30 and is no longer trading or active.

Key Data
Company Name
FIRSTCOIN LIMITED
 
Legal Registered Office
DROITWICH
WORCESTERSHIRE
WR9 8DJ
Other companies in CV37
 
Filing Information
Company Number 01816341
Date formed 1984-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 09:17:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRSTCOIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRSTCOIN LIMITED
The following companies were found which have the same name as FIRSTCOIN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRSTCOIN FIDELITY CORPORATION 11900 BISCAYNE BLVD. N. MIAMI FL 33181 Inactive Company formed on the 1984-09-04
FIRSTCOIN LTD. 1312 17th Street Suite 890 Denver CO 80202 Good Standing Company formed on the 2024-03-10

Company Officers of FIRSTCOIN LIMITED

Current Directors
Officer Role Date Appointed
JONATHON DAVID GROVE
Director 2011-11-14
SIMON LESLIE GROVE
Director 2011-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LESLIE GROVE
Director 1991-06-20 2011-11-14
CHRISTINE ADKINS
Company Secretary 1998-01-01 2008-12-31
KATHLEEN ANN GROVE
Company Secretary 1991-06-20 1998-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHON DAVID GROVE DAVICON HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
JONATHON DAVID GROVE DMCH HOLDINGS LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
JONATHON DAVID GROVE FORWARD INVESTMENTS 2017 LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
JONATHON DAVID GROVE ICONICHEM GROUP LIMITED Director 2015-11-10 CURRENT 2015-08-24 Active
JONATHON DAVID GROVE ASHWORTH GLOBAL PIPE SYSTEMS LIMITED Director 2015-02-02 CURRENT 2015-02-02 Dissolved 2017-01-24
JONATHON DAVID GROVE DE-MET LIMITED Director 2014-05-08 CURRENT 1998-05-05 Active
JONATHON DAVID GROVE TRISON HOLDINGS LIMITED Director 2014-05-08 CURRENT 2010-09-16 Active
JONATHON DAVID GROVE DMCH LIMITED Director 2014-05-08 CURRENT 2014-04-02 Active
JONATHON DAVID GROVE DE-MET COLOURCOAT LIMITED Director 2014-05-08 CURRENT 2001-08-06 Active
JONATHON DAVID GROVE DAVICON MEZZANINE FLOORS LIMITED Director 2013-11-18 CURRENT 2009-09-09 Active
JONATHON DAVID GROVE DLGN LIMITED Director 2011-12-05 CURRENT 1990-12-07 Active
JONATHON DAVID GROVE GROVE INDUSTRIES LIMITED Director 2011-12-05 CURRENT 1999-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 5 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON WARWICKSHIRE CV37 9NP
2016-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-044.70DECLARATION OF SOLVENCY
2016-03-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-22AA31/12/15 TOTAL EXEMPTION SMALL
2015-07-10AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-21LATEST SOC21/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-21AR0120/06/15 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0120/06/14 FULL LIST
2013-07-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-27AR0120/06/13 FULL LIST
2012-09-06AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-21AR0120/06/12 FULL LIST
2011-12-14AP01DIRECTOR APPOINTED MR SIMON LESLIE GROVE
2011-12-14AP01DIRECTOR APPOINTED JONATHON DAVID GROVE
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM BADGERS HOLT ROOKERY LANE LOWSONFORD HENLEY IN ARDEN WEST MIDLANDS B95 5EP
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GROVE
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-23AR0120/06/11 FULL LIST
2010-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-08AR0120/06/10 FULL LIST
2009-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-01-14288bAPPOINTMENT TERMINATED SECRETARY CHRISTINE ADKINS
2008-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-11363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 20/06/07; NO CHANGE OF MEMBERS
2006-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-05363sRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-06-29363sRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-08-21AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-07-17363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2002-08-15225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02
2002-06-25363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-25363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-06-27363sRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-26363sRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
2000-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-09363sRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/98
1998-07-10363sRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-01-15288aNEW SECRETARY APPOINTED
1998-01-15288bSECRETARY RESIGNED
1997-07-18363sRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1997-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-11363sRETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS
1995-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-14363sRETURN MADE UP TO 20/06/95; NO CHANGE OF MEMBERS
1994-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-06-30363sRETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS
1994-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-06-29363sRETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-07-20363sRETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS
1992-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-07-24363bRETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS
1990-07-26363RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS
1990-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
1990-06-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIRSTCOIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-15
Appointment of Liquidators2016-02-24
Resolutions for Winding-up2016-02-24
Notice of Intended Dividends2016-02-24
Fines / Sanctions
No fines or sanctions have been issued against FIRSTCOIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of FIRSTCOIN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-12-31 £ 1,934
Creditors Due Within One Year 2011-12-31 £ 10,231

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRSTCOIN LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 72,204
Cash Bank In Hand 2011-12-31 £ 77,742
Current Assets 2012-12-31 £ 83,566
Current Assets 2011-12-31 £ 77,742
Debtors 2012-12-31 £ 11,362
Fixed Assets 2012-12-31 £ 349,890
Fixed Assets 2011-12-31 £ 349,891
Shareholder Funds 2012-12-31 £ 431,522
Shareholder Funds 2011-12-31 £ 417,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIRSTCOIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRSTCOIN LIMITED
Trademarks
We have not found any records of FIRSTCOIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRSTCOIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as FIRSTCOIN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where FIRSTCOIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyFIRSTCOIN LIMITEDEvent Date2016-02-22
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIRSTCOIN LIMITEDEvent Date2016-02-22
At a General Meeting of the Members of the above-named Company, duly convened, and held on 22 February 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 22 February 2016 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Jonathon Grove , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFIRSTCOIN LIMITEDEvent Date2016-02-22
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 that a first and final dividend will be paid to the unsecured creditors of the Company within a period of 2 months of the last date for proving being 22 March 2016. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 22 March 2016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 22 February 2016 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Initiating party Event TypeFinal Meetings
Defending partyFIRSTCOIN LIMITEDEvent Date2016-02-22
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ on 16 December 2016 at 11:00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 22 February 2016 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776 771 or at sophiemurcott@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRSTCOIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRSTCOIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.