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

FIRST CHOICE HEALTHCARE LIMITED

TICKHILL ROAD, DONCASTER, DN4,
Company Registration Number
08364426
Private Limited Company
Dissolved

Dissolved 2017-03-19

Company Overview

About First Choice Healthcare Ltd
FIRST CHOICE HEALTHCARE LIMITED was founded on 2013-01-17 and had its registered office in Tickhill Road. The company was dissolved on the 2017-03-19 and is no longer trading or active.

Key Data
Company Name
FIRST CHOICE HEALTHCARE LIMITED
 
Legal Registered Office
TICKHILL ROAD
DONCASTER
 
Filing Information
Company Number 08364426
Date formed 2013-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2017-03-19
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-01-24 08:11:06
Primary Source:Companies House
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 FIRST CHOICE HEALTHCARE LIMITED
The following companies were found which have the same name as FIRST CHOICE HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST CHOICE HEALTHCARE STAFFING AGENCY LLC 1 MAIDEN LANE 5TH FL. Queens NEW YORK NY 10038 Active Company formed on the 2007-05-03
FIRST CHOICE HEALTHCARE PRIVATE LIMITED A-1133 F/F G D COLONY MAYUR VIHAR PHASE III NEW DELHI Delhi 110091 ACTIVE Company formed on the 2012-11-26
FIRST CHOICE HEALTHCARE GROUP (HONG KONG) LIMITED Unknown Company formed on the 2017-03-02
FIRST CHOICE HEALTHCARE LLC 111 NW 183RD ST MIAMI GARDENS FL 33169 Inactive Company formed on the 2006-07-10
FIRST CHOICE HEALTHCARE AND COUNSELING, LLC 5810 SPANISH RIVER ROAD FORT PIERCE FL 34951 Active Company formed on the 2015-07-16
FIRST CHOICE HEALTHCARE OF CENTRAL FLORIDA LLC 6019 S ORANGE AVE ORLANDO FL 32809 Inactive Company formed on the 2014-02-24
FIRST CHOICE HEALTHCARE, LLC 9556 DOUBLOON DRIVE VERO BEACH FL 32963 Active Company formed on the 2012-10-25
FIRST CHOICE HEALTHCARE, INC. 1300 GULF LIFE DRIVE JACKSONVILLE FL 32207 Inactive Company formed on the 1984-09-19
FIRST CHOICE HEALTHCARE SERVICES LTD 11 EARLS DRIVE NEWCASTLE ST5 3QR Active - Proposal to Strike off Company formed on the 2018-07-06
FIRST CHOICE HEALTHCARE LTD 54 TYBURN CLOSE ARNOLD NOTTINGHAM NG5 9PL Active Company formed on the 2018-07-13
FIRST CHOICE HEALTHCARE SOLUTIONS INC Delaware Unknown
FIRST CHOICE HEALTHCARE INC Georgia Unknown
FIRST CHOICE HEALTHCARE MEDICAL GROUP INCORPORATED California Unknown
FIRST CHOICE HEALTHCARE MANAGEMENT LLC Michigan UNKNOWN
FIRST CHOICE HEALTHCARE LLC California Unknown
FIRST CHOICE HEALTHCARE LLC North Carolina Unknown
First Choice Healthcare Staffing Network LLC Maryland Unknown
First Choice Healthcare Services Inc Maryland Unknown
FIRST CHOICE HEALTHCARE P C Missouri Unknown
FIRST CHOICE HEALTHCARE SERVICES LTD 33 WILLOW WAY COVENTRY CV3 3HU Active Company formed on the 2022-01-10

Company Officers of FIRST CHOICE HEALTHCARE LIMITED

Current Directors
Officer Role Date Appointed
ADAM BRAMHALL
Director 2013-01-17
RICHARD S SORSBY
Director 2013-01-17

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
2017-03-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2016
2015-10-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/08/2015
2014-08-134.20STATEMENT OF AFFAIRS/4.19
2014-08-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 10 NEWSTEAD CLOSE SHEFFIELD S12 3AZ
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-11AR0117/01/14 FULL LIST
2013-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-01-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to FIRST CHOICE HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-12
Appointment of Liquidators2014-08-19
Resolutions for Winding-up2014-08-19
Meetings of Creditors2014-08-01
Fines / Sanctions
No fines or sanctions have been issued against FIRST CHOICE HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-12 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of FIRST CHOICE HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST CHOICE HEALTHCARE LIMITED
Trademarks
We have not found any records of FIRST CHOICE HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST CHOICE HEALTHCARE 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 (86900 - Other human health activities) as FIRST CHOICE HEALTHCARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST CHOICE HEALTHCARE 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 partyFIRST CHOICE HEALTHCARE LIMITEDEvent Date2014-08-06
Stephen Richard Penn , of Absolute Recovery Limited , 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : Further details contact: Luke Blay, Email: info@absrecovery.co.uk Tel: 01302 572701
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFIRST CHOICE HEALTHCARE LIMITEDEvent Date2014-08-06
At a General Meeting of the above named company duly convened and held at First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 06 August 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the company be wound up voluntarily and that Stephen Richard Penn , of Absolute Recovery Limited , 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG , (IP No: 6899) be appointed liquidator of the Company for the purposes of the winding up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Richard Penn as liquidator. Further details contact: Luke Blay, Email: info@absrecovery.co.uk Tel: 01302 572701 Richard Sorsby , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyFIRST CHOICE HEALTHCARE LIMITEDEvent Date2014-08-06
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG on 01 December 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG no later than 12 noon on the business day before the meeting. Date of Appointment: 06 August 2014 Office Holder details: Stephen Richard Penn , (IP No. 6899) of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG . For further details contact: Danielle Jones, Tel: 01302 572701. Stephen Penn , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFIRST CHOICE HEALTHCARE LIMITEDEvent Date2014-07-29
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at the offices of Absolute Recovery Limited, First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , on 06 August 2014 , at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire DN4 8QG, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , no later than 12.00 noon on 5 August 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name and address of Insolvency Practitioners calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Contact Name: Luke Blay, Email: info@absrecovery.co.uk, Tel: 01302 572701.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CHOICE HEALTHCARE 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 FIRST CHOICE HEALTHCARE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1