Company Information for FIRST NEEDS (HEALTHCARE) LIMITED
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS, OCEAN VILLAGE, SOUTHAMPTON, SO14 3TJ,
|
Company Registration Number
06550648
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FIRST NEEDS (HEALTHCARE) LIMITED | ||
Legal Registered Office | ||
FORTUS RECOVERY LIMITED GROVE HOUSE MERIDIANS CROSS OCEAN VILLAGE SOUTHAMPTON SO14 3TJ Other companies in GU11 | ||
Previous Names | ||
|
Company Number | 06550648 | |
---|---|---|
Company ID Number | 06550648 | |
Date formed | 2008-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-07-07 06:49:03 |
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 NEEDS (HEALTHCARE) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLARE FARMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES DARREN FARMER |
Company Secretary | ||
JAMES DARREN FARMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRST NEEDS HEALTHCARE (RECRUITMENT) LIMITED | Director | 2017-01-24 | CURRENT | 2017-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/20 FROM 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-12 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 29/09/17 FROM Sovereign House 155 High Street Aldershot Hampshire GU11 1TT | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/11 TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/11 FROM Sovereign House 155-157 High Street Aldershot Hampshire GU11 1TT | |
AR01 | 01/04/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 01/04/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2010 FROM 245 THE CAUSEWAY PETERSFIELD HAMPSHIRE GU31 4LR | |
RES15 | CHANGE OF NAME 13/05/2010 | |
CERTNM | COMPANY NAME CHANGED GATEWAY INTERNATIONAL HEALTH CARE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES FARMER | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES FARMER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-09-22 |
Resolutions for Winding-up | 2017-09-22 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-09-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 47,444 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 59,061 |
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 NEEDS (HEALTHCARE) LIMITED
Cash Bank In Hand | 2013-03-31 | £ 8,040 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 8,341 |
Current Assets | 2013-03-31 | £ 75,693 |
Current Assets | 2012-03-31 | £ 75,273 |
Debtors | 2013-03-31 | £ 67,653 |
Debtors | 2012-03-31 | £ 66,932 |
Fixed Assets | 2013-03-31 | £ 1,965 |
Secured Debts | 2012-03-31 | £ 6,457 |
Shareholder Funds | 2013-03-31 | £ 30,214 |
Shareholder Funds | 2012-03-31 | £ 17,160 |
Tangible Fixed Assets | 2013-03-31 | £ 1,965 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85320 - Technical and vocational secondary education) as FIRST NEEDS (HEALTHCARE) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FIRST NEEDS (HEALTHCARE) LIMITED | Event Date | 2017-09-22 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 13 September 2017, as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily; and That Robert James Thompson be appointed as Liquidator for the purposes of such voluntary winding up. Office Holder Details: Robert James Thompson (IP number: 8306 ) of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . E-mail: info@rendellthompson.com Tel: 01252 816636. Optional alternative contact name: Ben Laycock or William Buxton Clare Farmer , Director : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | FIRST NEEDS (HEALTHCARE) LIMITED | Event Date | 2017-09-22 |
On 13 September 2017 the above-named company went into insolvent liquidation. I, Clare Farmer, of 245 The Causeway, Petersfield, Hampshire GU31 4LR, was a director of the above-named company during the twelve months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: First Needs Healthcare (Recruitment) Limited. Notes: Section 216(3) of the Insolvency Act 1986, which is referred to above, lists the activities that a director of a company that has gone into insolvent liquidation may not undertake without the court giving leave or the application of an exception created under Rules made under the Insolvency Act 1986. (This includes Rule 4.228 of the Insolvency Rules 1986). These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the period of twelve months ending on the day before it entered liquidation or is so similar as to suggest an association with that company, (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company: or, (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 4.223 of the Insolvency Rules 1986 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice using this form may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FIRST NEEDS (HEALTHCARE) LIMITED | Event Date | 2017-09-13 |
Liquidator's name and address: Robert James Thompson of Rendell Thompson , 10b Fleet Business Park, Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF . E-mail address: info@rendellthompson.com Tel: 01252 816636. Optional alternative contact name: Ben Laycock or William Buxton : | |||
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. |