Company Information for FIRST CONSULTANCY FOR HEALTHCARE LIMITED
C/O MACKENZIE GOLDBERG JOHNSON LIMITED, SCOPE HOUSE, CREWE, CW1 6DD,
|
Company Registration Number
05297965
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIRST CONSULTANCY FOR HEALTHCARE LIMITED | |
Legal Registered Office | |
C/O MACKENZIE GOLDBERG JOHNSON LIMITED SCOPE HOUSE CREWE CW1 6DD Other companies in ST15 | |
Company Number | 05297965 | |
---|---|---|
Company ID Number | 05297965 | |
Date formed | 2004-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 11/11/2018 | |
Account next due | 11/08/2020 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 18:51:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FIRST CONSULTANCY FOR HEALTHCARE LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/12/18 FROM 3 Radcliffe Drive Farington Moss Leyland PR26 6QL England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 11/11/18 | |
AA01 | Previous accounting period shortened from 30/11/18 TO 11/11/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
PSC04 | Change of details for Mr Graham Rose as a person with significant control on 2018-04-11 | |
CH01 | Director's details changed for Mr Graham Rose on 2018-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 34 MERCER AVENUE STONE STAFFORDSHIRE ST15 8SW | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 34 MERCER AVENUE STONE STAFFORDSHIRE ST15 8SW | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN ROSE / 26/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROSE / 26/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07 | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2018-11-21 |
Appointment of Liquidators | 2018-11-21 |
Resolutions for Winding-up | 2018-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.18 | 9 |
MortgagesNumMortOutstanding | 0.11 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management
Creditors Due Within One Year | 2012-12-01 | £ 30,577 |
---|---|---|
Creditors Due Within One Year | 2011-12-01 | £ 29,834 |
Other Creditors Due Within One Year | 2012-12-01 | £ 600 |
Other Creditors Due Within One Year | 2011-12-01 | £ 886 |
Taxation Social Security Due Within One Year | 2012-12-01 | £ 29,977 |
Taxation Social Security Due Within One Year | 2011-12-01 | £ 28,948 |
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 FIRST CONSULTANCY FOR HEALTHCARE LIMITED
Called Up Share Capital | 2012-12-01 | £ 200 |
---|---|---|
Called Up Share Capital | 2011-12-01 | £ 200 |
Cash Bank In Hand | 2012-12-01 | £ 177,259 |
Cash Bank In Hand | 2011-12-01 | £ 150,278 |
Current Assets | 2012-12-01 | £ 193,639 |
Current Assets | 2011-12-01 | £ 183,565 |
Debtors | 2012-12-01 | £ 16,380 |
Debtors | 2011-12-01 | £ 33,287 |
Fixed Assets | 2012-12-01 | £ 1,776 |
Fixed Assets | 2011-12-01 | £ 2,767 |
Shareholder Funds | 2012-12-01 | £ 164,838 |
Shareholder Funds | 2011-12-01 | £ 156,498 |
Tangible Fixed Assets | 2012-12-01 | £ 1,776 |
Tangible Fixed Assets | 2011-12-01 | £ 2,767 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70221 - Financial management) as FIRST CONSULTANCY FOR HEALTHCARE LIMITED are:
OUR COMMUNITY ENTERPRISE C.I.C. | £ 127,119 |
SOCIAL FINANCE LIMITED | £ 90,570 |
SILVER BIRCHES LIMITED | £ 89,834 |
WHETSTONE GROUP LIMITED | £ 53,181 |
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED | £ 48,554 |
LG FUTURES LIMITED | £ 34,643 |
HERONSFORD SOLUTIONS LIMITED | £ 20,400 |
BEANSTALK LIMITED | £ 1,772 |
DAVID ALEXANDER LIMITED | £ 950 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
SOCIAL FINANCE LIMITED | £ 1,770,920 |
LG FUTURES LIMITED | £ 1,631,974 |
SILVER BIRCHES LIMITED | £ 1,460,268 |
HIBERNIA ADVISORY SERVICES LIMITED | £ 1,223,552 |
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED | £ 674,804 |
SPECTRUM SOCIAL CARE LTD | £ 648,901 |
OUR COMMUNITY ENTERPRISE C.I.C. | £ 502,892 |
ECHELON CONSULTANCY LIMITED | £ 403,779 |
BOURNE HOUSE LIMITED | £ 329,980 |
ATLANTIC UMBRELLA COMPANY LIMITED | £ 276,053 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FIRST CONSULTANCY FOR HEALTHCARE LIMITED | Event Date | 2018-11-12 |
I, Michael Gillard IP No. 14470 , of Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, CW1 6DD give notice that I was appointed liquidator of the above-named company on 12 November 2018 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 16 December 2018 to prove their debts by sending to the undersigned Michael Gillard of Mackenzie Goldberg Johnson Limited , Scope House, Weston Road, Crewe, CW1 6DD the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Contact person: Michael Gillard Telephone no.: 01270 212 700 e-mail address: info@mgjl.co.uk THIS NOTICE IS PURELY FORMAL, AND ALL KNOWN CREDITORS HAVE BEEN, OR WILL BE PAID IN FULL. Michael Gillard : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRST CONSULTANCY FOR HEALTHCARE LIMITED | Event Date | 2018-11-12 |
Liquidator name and address: Michael Gillard, Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD : Contact person: Michael Gillard Telephone no. 01270 212 700 e-mail: info@mgjl.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIRST CONSULTANCY FOR HEALTHCARE LIMITED | Event Date | 2018-11-12 |
The following written resolutions were duly passed by the members of the company on 12 November 2018 : i. A special resolution that the company be wound up voluntarily. ii. An ordinary resolution that Michael Gillard of Mackenzie Goldberg Johnson Limited, Scope House, Weston Road, Crewe, CW1 6DD be appointed liquidator of the company. Name of Insolvency Practitioner: Michael Gillard Address of Insolvency Practitioner: Mackenzie Goldberg Johnson, Scope House, Weston Road, Crewe, CW1 6DD IP Number: 14470 Contact name: Rachel Hardy Email Address: rachel@mgjl.co.uk Telephone Number: 01270 212700 Graham Rose : | |||
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. |