Company Information for REHABILITATION FIRST LTD
BCR, RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SY1 3FE,
|
Company Registration Number
04591644
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
REHABILITATION FIRST LTD | ||
Legal Registered Office | ||
BCR RURAL ENTERPRISE CENTRE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SY1 3FE Other companies in SY2 | ||
Previous Names | ||
|
Company Number | 04591644 | |
---|---|---|
Company ID Number | 04591644 | |
Date formed | 2002-11-15 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 17/09/2015 | |
Return next due | 15/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARY ALLYSON SHEPPARD |
||
MICHAEL PAUL GILLINGHAM |
||
MARY ALLYSON SHEPPARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PAUL GILLINGHAM |
Company Secretary | ||
KENNETH WALTER GILLINGHAM |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOTAL STRESS SOLUTIONS LIMITED | Director | 2008-04-21 | CURRENT | 2008-04-21 | Dissolved 2016-07-05 | |
TOTAL STRESS SOLUTIONS LIMITED | Director | 2008-04-21 | CURRENT | 2008-04-21 | Dissolved 2016-07-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SHROPSHIRE SY2 6NN | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 30/09/2016 | |
CERTNM | COMPANY NAME CHANGED C B T SERVICES LTD CERTIFICATE ISSUED ON 04/10/16 | |
LATEST SOC | 26/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES | |
SH01 | 15/11/02 STATEMENT OF CAPITAL GBP 100 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ALLYSON SHEPPARD / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL GILLINGHAM / 09/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS MARY ALLYSON SHEPPARD / 09/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2009 FROM LINDENHURST WHITCHURCH ROAD WEM SHROPSHIRE SY4 5AQ | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MS MARY ALLYSON SHEPPARD | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 21 WIGEON GROVE LEEGOMERY TELFORD SHROPSHIRE TF1 6GZ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 22 SEDGEFORD DRIVE WEIR HILL SHREWSBURY SY2 5NS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-12-16 |
Appointment of Liquidators | 2016-12-16 |
Resolutions for Winding-up | 2016-12-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due Within One Year | 2013-11-30 | £ 2,097,147 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 667,098 |
Creditors Due Within One Year | 2012-11-30 | £ 663,023 |
Creditors Due Within One Year | 2011-11-30 | £ 496,460 |
Provisions For Liabilities Charges | 2013-11-30 | £ 541,825 |
Provisions For Liabilities Charges | 2012-11-30 | £ 532,669 |
Provisions For Liabilities Charges | 2012-11-30 | £ 532,669 |
Provisions For Liabilities Charges | 2011-11-30 | £ 533,822 |
Creditors and other liabilities
|
|
|
|
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 REHABILITATION FIRST LTD
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 1,797,787 |
Cash Bank In Hand | 2012-11-30 | £ 875,250 |
Cash Bank In Hand | 2012-11-30 | £ 875,250 |
Cash Bank In Hand | 2011-11-30 | £ 853,164 |
Current Assets | 2013-11-30 | £ 3,665,943 |
Current Assets | 2012-11-30 | £ 3,171,169 |
Current Assets | 2012-11-30 | £ 3,167,094 |
Current Assets | 2011-11-30 | £ 1,574,489 |
Debtors | 2013-11-30 | £ 1,868,156 |
Debtors | 2012-11-30 | £ 2,295,919 |
Debtors | 2012-11-30 | £ 2,291,844 |
Debtors | 2011-11-30 | £ 721,325 |
Shareholder Funds | 2013-11-30 | £ 1,069,525 |
Shareholder Funds | 2012-11-30 | £ 2,015,157 |
Shareholder Funds | 2012-11-30 | £ 2,015,157 |
Shareholder Funds | 2011-11-30 | £ 612,213 |
Tangible Fixed Assets | 2013-11-30 | £ 42,554 |
Tangible Fixed Assets | 2012-11-30 | £ 43,755 |
Tangible Fixed Assets | 2012-11-30 | £ 43,755 |
Tangible Fixed Assets | 2011-11-30 | £ 68,006 |
Debtors and other cash assets
REHABILITATION FIRST LTD owns 1 domain names.
cbt-services.co.uk
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as REHABILITATION FIRST LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | REHABILITATION FIRST LIMITED | Event Date | 2016-12-14 |
Nature of Business: Human Health Activities NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before 27 January 2017 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Philip Barrington Wood and Nicholas Laurie West , of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE , the Joint Liquidators of the company, and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 14 December 2016 Philip Barrington Wood , (IP no. 005396 ) and Nicholas Laurie West , (IP no. 017232 ), of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE , telephone number 01743 540 145 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REHABILITATION FIRST LIMITED | Event Date | 2016-12-14 |
Philip Barrington Wood and Nicholas Laurie West of Barringtons Corporate Receovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE , telephone number 01743 540 145 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REHABILITATION FIRST LIMITED | Event Date | 2016-12-14 |
Nature of Business: Human Health Activities At a general meeting of the Company, duly convened and held at Column House, London Road, Shrewsbury, Shropshire, SY2 6NN on 14 December 2016 , the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily and that Philip Barrington Wood and Nicholas Laurie West , of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE , be and are hereby appointed Joint Liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Date of Appointment: 14 December 2016 Who the Liquidator was appointed by: Members Philip Barrington Wood , (IP no. 005396) and Nicholas Laurie West , (IP no. 017232), of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE , telephone number 01743 540 145 : | |||
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. |