FIRSTASSIST SERVICES LIMITED

FIRSTASSIST SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFIRSTASSIST SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01404718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FIRSTASSIST SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FIRSTASSIST SERVICES LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRSTASSIST SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRSTASSIST GROUP LIMITEDMar 02, 1998Mar 02, 1998
    THE CAREASSIST GROUP LIMITEDFeb 01, 1990Feb 01, 1990
    IRPC LEGAL ASSISTANCE LIMITEDJan 01, 1988Jan 01, 1988
    I.R.P.C. (LEGAL AND PERSONNEL INSURANCE SERVICES) LIMITEDDec 31, 1980Dec 31, 1980
    SHEVHOLD LIMITEDDec 11, 1978Dec 11, 1978

    What are the latest accounts for FIRSTASSIST SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for FIRSTASSIST SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on May 04, 2023

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 14, 2023

    LRESSP

    Register(s) moved to registered inspection location 65 Gresham Street London England EC2V 7NQ

    2 pagesAD03

    Register inspection address has been changed to 65 Gresham Street London England EC2V 7NQ

    2 pagesAD02

    Confirmation statement made on Mar 31, 2023 with updates

    5 pagesCS01

    Statement of capital on Apr 05, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Christopher Stuart Ashburn as a director on Dec 14, 2022

    1 pagesTM01

    Appointment of Elizabeth Helen Brownell as a director on Dec 14, 2022

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    13 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    218 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    15 pagesAA

    Termination of appointment of James D'arcy Vincent as a director on Jul 30, 2021

    1 pagesTM01

    legacy

    1 pagesAGREEMENT2

    legacy

    211 pagesPARENT_ACC

    Who are the officers of FIRSTASSIST SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BROWNELL, Elizabeth Helen
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishDirector272617670001
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    BERG, John Hilton
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    Secretary
    Flat 1 Vicarage Court
    Holden Road
    N12 7DN London
    British62158140001
    DAVIDSON, Alan Neil Ramsay, Captain
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Secretary
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    British63313000002
    FIRMIN, Frances Mary
    67 Shottermill
    RH12 5HJ Horsham
    West Sussex
    Secretary
    67 Shottermill
    RH12 5HJ Horsham
    West Sussex
    British101340500001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    HARROP, Ian
    9 Keepers Gate Close
    B74 2NL Sutton Coldfield
    West Midlands
    Secretary
    9 Keepers Gate Close
    B74 2NL Sutton Coldfield
    West Midlands
    British11381510002
    JONES, Vanessa
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    Secretary
    Stables House
    Castle Hill
    RH1 4LB Bletchingley
    Surrey
    British72146200001
    KELLY, Balbir
    36 Warwick Avenue
    SL2 1DX Slough
    Berkshire
    Secretary
    36 Warwick Avenue
    SL2 1DX Slough
    Berkshire
    British72092040001
    LOGSDON, Michael John
    2 Sharrads Way
    Langham
    LE15 7JY Oakham
    Leicestershire
    Secretary
    2 Sharrads Way
    Langham
    LE15 7JY Oakham
    Leicestershire
    British40737240001
    SMITH, Peter William
    The Stables
    16 Harewood Road
    CR2 7AT South Croydon
    Surrey
    Secretary
    The Stables
    16 Harewood Road
    CR2 7AT South Croydon
    Surrey
    BritishDirector88577030001
    HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
    28 Leman Street
    E1 8ER London
    Secretary
    28 Leman Street
    E1 8ER London
    91386300001
    ABLETT, Timothy Andrew
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    Director
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    EnglandBritishChartered Accountant65924000002
    ABLETT, Timothy Andrew
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    Director
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    EnglandBritishChartered Accountant65924000002
    ABLETT, Timothy Andrew
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    Director
    Benover House
    Rectory Lane
    CT21 4QA Saltwood
    Kent
    EnglandBritishChartered Accountant65924000002
    ASHBURN, Christopher Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritishDirector331716020001
    BEDFORD, Nicolas Norman
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector147404780001
    BLAY, John Edward
    38a Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    Director
    38a Lovelace Avenue
    B91 3JR Solihull
    West Midlands
    BritishManaging Director30931540002
    BOOTH, Francis David
    Lower Church Farmhouse
    Speldhurst Hill
    TN3 0NJ Speldhurst
    Kent
    Director
    Lower Church Farmhouse
    Speldhurst Hill
    TN3 0NJ Speldhurst
    Kent
    BritishInsurance Manager61942600001
    BORD, Andrew
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritishDirector188214400001
    BOYLES, Robert Frank
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector91073960001
    BROUGHTON, Stephen William
    Pine Lodge
    Firs Road
    CR8 5LH Kenley
    Surrey
    Director
    Pine Lodge
    Firs Road
    CR8 5LH Kenley
    Surrey
    United KingdomBritishInsurance Manager44283370003
    COOPER, Norman Stanley
    Dunwood
    Telegraph Road
    L60 8NA Heswall
    Wirral
    Director
    Dunwood
    Telegraph Road
    L60 8NA Heswall
    Wirral
    BritishInsurance Manager24401020001
    DAVIDSON, Alan Neil Ramsay, Captain
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    Director
    Waterside
    Curlew Drive West Charleton
    TQ7 2AA Kingsbridge
    Devon
    United KingdomBritishChartered Accountant63313000002
    DICK, Philip
    Tanglewood 10 Nield Court
    CH2 1DN Chester
    Cheshire
    Director
    Tanglewood 10 Nield Court
    CH2 1DN Chester
    Cheshire
    BritishInsurance Executive31231800001
    FRANCIS, Jonathan Mark
    1 Pipers End
    CH60 9LW Wirral
    Merseyside
    Director
    1 Pipers End
    CH60 9LW Wirral
    Merseyside
    United KingdomBritishAccountant69931770001
    FRANKLIN, Peter Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritishDirector179089060001
    HAYES, Robert Bruce
    2 Croft Close
    Menston
    LS29 6LZ Ilkley
    West Yorkshire
    Director
    2 Croft Close
    Menston
    LS29 6LZ Ilkley
    West Yorkshire
    EnglandBritishInsurance Executive39886590002
    HEARTY, Paul
    8 Tadlow Close
    Formby
    L37 2YZ Liverpool
    Merseyside
    Director
    8 Tadlow Close
    Formby
    L37 2YZ Liverpool
    Merseyside
    BritishIt Manager44389090001
    HUDSON, Richard Owen
    42 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Director
    42 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    BritishInsurance Executive9468030001
    HUTCHISON, Arthur James
    15 Mere Farm Road
    Oxton
    L43 9TS Birkenhead
    Merseyside
    Director
    15 Mere Farm Road
    Oxton
    L43 9TS Birkenhead
    Merseyside
    BritishInsurance Executive34502170001
    HUTCHISON, Arthur James
    15 Mere Farm Road
    Oxton
    L43 9TS Birkenhead
    Merseyside
    Director
    15 Mere Farm Road
    Oxton
    L43 9TS Birkenhead
    Merseyside
    BritishInsurance Executive34502170001
    LOGSDON, Michael John
    Chestnut Avenue
    BH25 7BH Barton On Sea
    Highcroft,26
    Hampshire
    Director
    Chestnut Avenue
    BH25 7BH Barton On Sea
    Highcroft,26
    Hampshire
    EnglandBritishChartered Accountant136150230001
    MACTAGGART, Alistair Robert
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritishDirector84210450001

    Who are the persons with significant control of FIRSTASSIST SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02299747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FIRSTASSIST SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 13, 2009
    Delivered On Nov 18, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 18, 2009Registration of a charge (MG01)
    • Oct 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Account charge
    Created On Sep 16, 2009
    Delivered On Sep 30, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the deposit account and all money standing to the credit of the deposit account, see image for full details.
    Persons Entitled
    • Legal Services Commission
    Transactions
    • Sep 30, 2009Registration of a charge (395)
    • May 01, 2015Satisfaction of a charge (MR04)
    Deed of accession dated 22 april 2003 to a debenture
    Created On Apr 22, 2003
    Delivered On Apr 29, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties or any of them and to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Apr 29, 2003Registration of a charge (395)
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jul 12, 1989
    Delivered On Jul 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 18, 1989Registration of a charge
    • Mar 25, 1995Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 29, 1984
    Delivered On Mar 30, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 30, 1984Registration of a charge

    Does FIRSTASSIST SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2024Due to be dissolved on
    Apr 14, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0