Dissolved 2017-04-26
Company Information for FIRST RESOURCING LIMITED
170 EDMUND STREET, BIRMINGHAM, B3 2HB,
|
Company Registration Number
05475413
Private Limited Company
Dissolved Dissolved 2017-04-26 |
Company Name | |
---|---|
FIRST RESOURCING LIMITED | |
Legal Registered Office | |
170 EDMUND STREET BIRMINGHAM B3 2HB Other companies in WV4 | |
Company Number | 05475413 | |
---|---|---|
Date formed | 2005-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB438875248 |
Last Datalog update: | 2018-01-24 09:15:53 |
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 RESOURCING LIMITED | 146 HOLLAND GARDENS BRENTFORD TW8 0AY | Active | Company formed on the 2021-08-16 |
Officer | Role | Date Appointed |
---|---|---|
MIDLANDS SECRETARIAL MANAGEMENT LIMITED |
||
LUKE STEFAN ADAMCZYK |
||
JASON FREDERICK GUY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESLEY PAUL DOWNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARADAY ASSET MANAGEMENT LIMITED | Company Secretary | 2015-12-01 | CURRENT | 2008-04-02 | Active | |
CANNOCK INDUSTRIAL CENTRE LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2012-12-06 | Active | |
TRESAITH CONSULTING LIMITED | Company Secretary | 2012-09-28 | CURRENT | 2012-09-28 | Active | |
MIDLAND COLD ROLLED SECTIONS LIMITED | Company Secretary | 2008-02-05 | CURRENT | 2008-02-05 | Active | |
KECOL PUMPING SYSTEMS LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
FIRST 4 STAFF LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2018-04-11 | |
LION-FPG LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2004-07-23 | Active | |
WOLVERHAMPTON RECYCLING COMPANY LIMITED | Company Secretary | 2006-01-17 | CURRENT | 2006-01-17 | Dissolved 2016-09-20 | |
FLO MAINTENANCE LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2005-04-01 | Active | |
A.R. MURRALL LIMITED | Company Secretary | 2002-04-24 | CURRENT | 1974-10-31 | Active | |
ANGLESEY SIDINGS LIMITED | Company Secretary | 2002-01-29 | CURRENT | 2001-07-23 | Active | |
THE LION PRESS (1931) LIMITED | Company Secretary | 2002-01-11 | CURRENT | 2002-01-11 | Active | |
THE BRITISH GEMMOLOGICAL INSTITUTE LIMITED | Company Secretary | 2001-12-12 | CURRENT | 1999-08-11 | Active | |
FORMPRINT GROUP LIMITED | Company Secretary | 2001-06-12 | CURRENT | 2000-10-05 | Active | |
RMIL LTD | Company Secretary | 2000-08-07 | CURRENT | 1994-08-26 | Active - Proposal to Strike off | |
HATHERTON MARINA LIMITED | Company Secretary | 2000-05-03 | CURRENT | 1987-01-27 | Active | |
COUNTY MUSIC SUPPLIES LIMITED | Company Secretary | 1999-11-19 | CURRENT | 1999-11-19 | Dissolved 2014-07-25 | |
22, CARDIGAN ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 1998-01-07 | CURRENT | 1998-01-07 | Active | |
INDUSTRIAL PRESS (COVENTRY) LIMITED | Company Secretary | 1997-07-22 | CURRENT | 1948-10-19 | Active | |
BETAPRINT PRESS LIMITED | Company Secretary | 1996-12-27 | CURRENT | 1976-07-12 | Active | |
FAINTREE INVESTMENTS LTD | Company Secretary | 1996-04-05 | CURRENT | 1993-07-14 | Active | |
EVER 2416 LIMITED | Company Secretary | 1995-05-31 | CURRENT | 1992-07-08 | Active | |
WINDMILL PRINTING (1981) LIMITED | Company Secretary | 1995-05-31 | CURRENT | 1970-07-02 | Active | |
FIRST 4 TRAINING PEOPLE LIMITED | Director | 2016-10-20 | CURRENT | 2014-04-23 | Dissolved 2017-06-20 | |
FIRST 4 HOMES DEVELOPMENTS LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Dissolved 2018-03-20 | |
MONEY GROWTH INVESTMENTS LIMITED | Director | 2016-07-20 | CURRENT | 2016-07-20 | Active - Proposal to Strike off | |
FIRST 4 GROUP SERVICES LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2017-06-13 | |
FIRST 4 NETWORKING LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Dissolved 2017-01-24 | |
FIRST 4 PRINTERS LIMITED | Director | 2011-08-05 | CURRENT | 2011-08-05 | Dissolved 2014-12-30 | |
FIRST 4 EVENTS ENTERTAINMENTS LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-26 | Dissolved 2016-09-20 | |
PEOPLE PLUS RECRUITMENT LIMITED | Director | 2007-05-29 | CURRENT | 2001-03-19 | Dissolved 2014-05-14 | |
GPS HOMES & DEVELOPMENTS LIMITED | Director | 2018-01-11 | CURRENT | 2018-01-11 | Active - Proposal to Strike off | |
I NEED STAFF TODAY LIMITED | Director | 2018-01-09 | CURRENT | 2018-01-09 | Active | |
FIRST 4 TRAINING PEOPLE LIMITED | Director | 2016-10-20 | CURRENT | 2014-04-23 | Dissolved 2017-06-20 | |
FIRST 4 HOMES DEVELOPMENTS LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Dissolved 2018-03-20 | |
FIRST 4 GROUP SERVICES LIMITED | Director | 2016-01-05 | CURRENT | 2016-01-05 | Dissolved 2017-06-13 | |
FIRST 4 NETWORKING LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Dissolved 2017-01-24 | |
FIRST 4 STAFF LIMITED | Director | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2018-04-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O MSM LTD THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O MSM LTD THE SATURN CENTRE SPRING ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JX | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 08/06/15 FULL LIST | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2015 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 08/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON FREDERICK GUY / 31/05/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 08/06/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 08/06/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 30/04/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 08/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 30/06/2007 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/05/07 FROM: MILLFIELDS HOUSE, MILLFIELDS ROAD, ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06 | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 23/11/05--------- £ SI 201@1=201 £ IC 100/301 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-01-28 |
Notice of Intended Dividends | 2015-08-28 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE (FIXED AND FLOATING CHARGE) | Outstanding | BLACK COUNTRY REINVESTMENT SOCIETY LIMITED | |
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED |
|
|
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 RESOURCING LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Wolverhampton City Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FIRST RESOURCING LIMITED | Event Date | 2016-01-19 |
In the High Court of Justice Birmingham District Registry case number 8007 Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335 ), both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB For further details contact: The Joint Administrators, Tel: 0121 710 1680. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | FIRST RESOURCING LIMITED | Event Date | |
Principal Trading Address: Recruitment House, 19 Chapel Ash, Wolverhampton, West Midlands WV3 0TZ Notice is hereby given that I Steven Stokes, the Supervisor of the above named Company, appointed on 27 June 2014, intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 9 October 2015, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Supervisor to be necessary to FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB or emailing at mei.france@frpadvisory.com. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Office Holder details: Steven Stokes, (IP No. 10330), of FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB. | |||
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. |