Company Information for 1ST CALL CARE LTD
CHARLOTTE HOUSE 19B MARKET PLACE, BINGHAM, NOTTINGHAM, NG13 8AP,
|
Company Registration Number
07073563
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
1ST CALL CARE LTD | ||
Legal Registered Office | ||
CHARLOTTE HOUSE 19B MARKET PLACE BINGHAM NOTTINGHAM NG13 8AP Other companies in NG5 | ||
Previous Names | ||
|
Company Number | 07073563 | |
---|---|---|
Company ID Number | 07073563 | |
Date formed | 2009-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2013 | |
Account next due | 31/08/2015 | |
Latest return | 31/01/2014 | |
Return next due | 28/02/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:42:17 |
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 | ||
---|---|---|---|---|
1ST CALL CARE (BIRMINGHAM) LTD | 227 MARY VALE ROAD BOURNVILLE BIRMINGHAM WEST MIDLANDS B30 2DL | Dissolved | Company formed on the 2012-08-23 | |
1ST CALL CARE (CALDERDALE) LIMITED | 550 VALLEY RD BASFORD BASFORD NOTTINGHAM NG5 1JJ | Dissolved | Company formed on the 2012-07-18 | |
1ST CALL CARE BURY LTD | 550 VALLEY RD BASFORD BASFORD NOTTINGHAM NG5 1JJ | Dissolved | Company formed on the 2013-05-08 | |
1ST CALL CARE GROUP LIMITED | 550 VALLEY RD BASFORD NOTTINGHAM NG5 1JJ | Active | Company formed on the 2012-10-10 | |
1ST CALL CARE RECRUITMENT SERVICES LIMITED | 11-17 FOWLER ROAD HAINAULT BUSINESS PARK HAINAULT BUSINESS PARK ILFORD IG6 3UJ | Dissolved | Company formed on the 2004-07-02 | |
1ST CALL CARE SOLUTIONS LTD | 15 PRIORY DRIVE MACCLESFIELD UNITED KINGDOM SK10 3HU | Dissolved | Company formed on the 2013-02-12 | |
1ST CALL CARE SOLUTIONS LIMITED | C/O BUSINESSRESCUEEXPERT 49 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7SD | Liquidation | Company formed on the 2016-11-08 | |
1ST CALL CARE 247 LTD | 31 River Road Barking IG11 0DA | Active - Proposal to Strike off | Company formed on the 2021-07-22 | |
1ST CALL CARE SUPPORT LIMITED | 3 PECKHAM AVENUE NEW MILTON HAMPSHIRE BH25 6SL | Active | Company formed on the 2022-12-19 | |
1ST CALL CARE 247 LIMITED | 31 RIVER ROAD BARKING RM13 8HQ | Active | Company formed on the 2023-03-07 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN MATHEW MILES |
||
PAMELA MARY MILES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WARREN PAUL MILES |
Director | ||
CHRISTIAN MILES |
Director | ||
PAMELA MARY MILES |
Director | ||
WARREN MILES |
Director | ||
CHRISTIAN MILES |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1ST CALL CARE (CALDERDALE) LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-18 | Dissolved 2016-12-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-14 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/04/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-10-09 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/15 FROM 550 Valley Rd Basford Nottingham NG5 1JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN PAUL MILES | |
TM01 | Termination of appointment of a director | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS PAMELA MARY MILES | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MATHEW MILES | |
AP01 | DIRECTOR APPOINTED MR WARREN MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAMELA MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN MILES | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MILES | |
AR01 | 12/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
RES15 | CHANGE OF NAME 24/03/2011 | |
CERTNM | COMPANY NAME CHANGED 1ST CALL CARE HOLDINGS LTD CERTIFICATE ISSUED ON 25/03/11 | |
AR01 | 12/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MRS PAMELA MILES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MILES | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MILES | |
AP01 | DIRECTOR APPOINTED MR WARREN MILES | |
SH01 | 27/11/09 STATEMENT OF CAPITAL GBP 93 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-05-04 |
Appointment of Liquidators | 2016-04-27 |
Meetings of Creditors | 2015-06-10 |
Appointment of Administrators | 2015-04-23 |
Petitions to Wind Up (Companies) | 2015-01-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES 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 1ST CALL CARE LTD
1ST CALL CARE LTD owns 3 domain names.
1STCALLCARE.co.uk email4carleasing.co.uk itswho.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leicestershire County Council | |
|
Home Care / Domiciliary |
Leicestershire County Council | |
|
Home Care / Domiciliary |
Birmingham City Council | |
|
|
Leicestershire County Council | |
|
Home Care / Domiciliary |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Leicestershire County Council | |
|
Home Care / Domiciliary |
Birmingham City Council | |
|
|
Leicestershire County Council | |
|
Day / CLC Services |
Leicestershire County Council | |
|
Day / CLC Services |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Leicestershire County Council | |
|
Day / CLC Services |
Leicestershire County Council | |
|
Day / CLC Services |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Leicestershire County Council | |
|
Health (PCT) Contributions |
Birmingham City Council | |
|
|
Leicestershire County Council | |
|
Health (PCT) Contributions |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City 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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | 4 BROOK STREET SYSTON LEICESTER LE7 1GD | 7,700 | 13/09/2013 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | 1ST CALL CARE LIMITED | Event Date | 2016-04-27 |
The Insolvency Act 1986 Notice is hereby given pursuant to Rule 11.2(1) of the Insolvency Rules 1986 that we, Philip Anthony Brooks and Julie Willetts, the joint liquidators of the above-named company, intend paying a dividend to creditors within two months of the last date for proving specified herein. Creditors who have not already proved are required on or before 3 June 2016 to send their names and addresses, with particulars of their debts or claims, to the undersigned Philip Anthony Brooks (IP No 9105) of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP, the joint liquidator of the company and, if so required by notice in writing by the said liquidators either personally or by their solicitors, to come in and prove their said debts or claims at such time and place as shall be specified in such notice. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Further information about this case is available from the offices of Blades Insolvency Services on 01949 831260. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 1ST CALL CARE LIMITED | Event Date | 2016-04-15 |
Philip Anthony Brooks and Julie Elizabeth Willetts both of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . Further information on this case is available from the office of Blades Insolvency Services on 01949 831260. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 1ST CALL CARE LIMITED | Event Date | 2015-06-03 |
Paragraph 51 Schedule B1 Insolvency Act 1986 and Rules 2.35, 2.38 and 2.39 of The Insolvency Rules 1986 (as amended). Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP on 19 June 2015 at 11.00 am for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrators prior to this advertised meeting. Date of Appointment: 10 April 2015. Philip Anthony Brooks (IP number 9105) and Julie Elizabeth Willetts (IP number 9133) Joint Administrators both of Blades Insolvency Services, Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP. Telephone number 01949 831260; e-mail address p.brooks@bladesinsol.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | 1ST CALL CARE LIMITED | Event Date | 2015-04-10 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8118 Joint Administrators Names and Addresses: Philip Anthony Brooks (IP 9105 ) and Julie Elizabeth Willetts (IP 9133 ) of Blades Insolvency Services , Charlotte House, 19B Market Place, Bingham, Nottingham NG13 8AP . For further details contact the office of Blades Insolvency Services on 01949 831 260. : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | 1ST CALL CARE LTD | Event Date | 2014-12-03 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8779 A Petition to wind up the above-named Company, Registration Number 07073563, of 550 Valley Rd, Basford, Nottingham, NG5 1JJ, presented on 3 December 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 2 February 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 January 2015 . | |||
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. |