Liquidation
Company Information for FIRST SELECTION LIMITED
BATH HOUSE, 6-8 BATH STREET, BRISTOL, BS1 6HL,
|
Company Registration Number
05445236
Private Limited Company
Liquidation |
Company Name | |
---|---|
FIRST SELECTION LIMITED | |
Legal Registered Office | |
BATH HOUSE 6-8 BATH STREET BRISTOL BS1 6HL Other companies in BS6 | |
Company Number | 05445236 | |
---|---|---|
Company ID Number | 05445236 | |
Date formed | 2005-05-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/10/2017 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:50:46 |
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 SELECTION PTY LTD | VIC 3180 | Active | Company formed on the 2017-08-18 | |
FIRST SELECTION LONDON LIMITED | 68-70 Shaftesbury Avenue London W1D 6LY | Active - Proposal to Strike off | Company formed on the 2017-12-11 | |
FIRST SELECTION CONSTRUCTION COMPANY INCORPORATED | California | Unknown | ||
FIRST SELECTION DRYWALL LLC | 1201 W THORNTON PKWY LOT 106 Thornton CO 80260 | Delinquent | Company formed on the 2020-07-17 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY HARPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HARPER |
Company Secretary | ||
JON SHEARING |
Director | ||
TRACY-ANNE ORCHARD |
Company Secretary |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Trainee Account Manager - Motor Finance | Canterbury | Trainee Account Manager 25k - 35k Basic / 50k Uncapped OTE + Car, Mobile, Laptop, Pension + additional excellent benefits Do you want to work for an award | |
Account Manager - Motor Finance | Colchester | Field Sales, Sales Manager, Head of Sales, Sales Executive, Account Manager, Telesales Executive, Telesales Consultant, Key Account Manager, Business... | |
Field Sales Executive - Bristol/ Bath | Bristol | Field Sales, Sales Manager, Head of Sales, Sales Executive, Account Manager, Telesales Executive, Telesales Consultant, Key Account Manager, Business... | |
Field Sales Manager - London | London | Field Sales Manager 35k - 40k Basic / + Uncapped OTE + Excellent Benefits London M25 Do you want to work for a UK leading Media and Advertising organisation | |
Business Development Manager | London | Field Sales, Sales Manager, Head of Sales, Sales Executive, Account Manager, Telesales Executive, Telesales Consultant, Key Account Manager, Business... | |
Business Development Manager | London | Field Sales, Sales Manager, Head of Sales, Sales Executive, Account Manager, Telesales Executive, Telesales Consultant, Key Account Manager, Business... | |
Key Account Manager | Bristol | Field Sales, Sales Manager, Head of Sales, Sales Executive, Account Manager, Telesales Executive, Telesales Consultant, Key Account Manager, Business... |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 23 CHANDOS ROAD REDLAND BRISTOL BS6 6PG | |
AA01 | PREVEXT FROM 31/08/2016 TO 31/01/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARPER / 01/07/2016 | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HARPER | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/15 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 FULL LIST | |
AR01 | 06/05/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON SHEARING | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON SHEARING | |
AR01 | 06/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON SHEARING / 06/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARPER / 06/05/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/04/2009 FROM 59A NORTH STREET NAILSEA BRISTOL BS48 4BS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS | |
88(2) | AD 11/03/08 GBP SI 2@1=2 GBP IC 100/102 | |
288a | DIRECTOR APPOINTED MR JON SHEARING | |
363a | RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06 | |
363a | RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS | |
88(2)R | AD 06/05/05--------- £ SI 100@1=100 £ IC 100/200 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 15 WOODLAND CLOSE FAILAND BRISTOL BS8 3XB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-03-23 |
Notices to Creditors | 2017-03-23 |
Resolutions for Winding-up | 2017-03-23 |
Meetings of Creditors | 2017-03-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.57 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.15 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 78109 - Other activities of employment placement agencies
The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as FIRST SELECTION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FIRST SELECTION LIMITED | Event Date | 2017-03-21 |
Notice is hereby given that creditors of the Company are required on or before 20 April 2017, to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol BS1 6HL. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 17 March 2017 Office Holder details: Graham Randall (IP No. 9051) and Mark Roach (IP No. 9231) both of Quantuma LLP, Bath House, 6-8 Bath Street, Bristol BS1 6HL. The Joint Liquidators can be contacted by Email: bristol@quantuma.com or Tel: 0117 428 7400. Alternative contact: Taylor Stevens. Ag GF122473 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRST SELECTION LIMITED | Event Date | 2017-03-17 |
Liquidator's name and address: Graham Randall and Mark Roach , both of Quantuma LLP , Bath House, 6-8 Bath Street, Bristol BS1 6HL . : The Joint Liquidators can be contacted by Email: bristol@quantuma.com or Tel: 0117 428 7400. Alternative contact: Taylor Stevens. Ag GF122473 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FIRST SELECTION LIMITED | Event Date | 2017-03-17 |
Notice is hereby given that the following resolutions were passed on 17 March 2017 as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Graham Randall and Mark Roach , both of Quantuma LLP , Bath House, 6-8 Bath Street, Bristol BS1 6HL , (IP Nos. 9051 and 9231) be appointed as Joint Liquidators of the Company and that they be authorised to act jointly and severally. At the subsequent meeting of creditors held on 17 March 2017 the appointment of Graham Randall and Mark Roach as Joint Liquidators was confirmed. The Joint Liquidators can be contacted by Email: bristol@quantuma.com or Tel: 0117 428 7400. Alternative contact: Taylor Stevens. Jerry Harper , Director : Ag GF122473 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FIRST SELECTION LIMITED | Event Date | 2017-02-27 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL on 17 March 2017 at 10.30 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Quantuma LLP , Bath House, 6-8 Bath Street, Bristol, BS1 6HL , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Email: Bristol@quantuma.com or Tel: 0117 428 7400. Alternative contact: Taylor Stevens Ag FF113510 | |||
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. |