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

THE CALLCENTRE SERVICE LIMITED

15 CANADA SQUARE, LONDON, E14,
Company Registration Number
02086507
Private Limited Company
Dissolved

Dissolved 2017-09-30

Company Overview

About The Callcentre Service Ltd
THE CALLCENTRE SERVICE LIMITED was founded on 1986-12-31 and had its registered office in 15 Canada Square. The company was dissolved on the 2017-09-30 and is no longer trading or active.

Key Data
Company Name
THE CALLCENTRE SERVICE LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
 
Previous Names
TELEDATA LIMITED29/12/1997
Filing Information
Company Number 02086507
Date formed 1986-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-09-30
Type of accounts FULL
Last Datalog update: 2018-01-28 10:11:59
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.

Company Officers of THE CALLCENTRE SERVICE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07
MARION VENMAN
Director 2007-10-26
DAVID LEWIS WARK
Director 2008-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
JOHN HEASLEY
Director 2006-06-30 2008-02-29
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
SHEELAGH JANE DUFFIELD
Director 2006-05-03 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2003-01-08 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-06-13 2006-06-30
RUPERT JAMES STANLEY
Director 2005-09-06 2006-05-03
CHARLES ANDREW BERRY
Director 1999-11-08 2005-09-06
DAVID THOMAS NISH
Director 2003-01-08 2005-05-25
ALAN WILLIAM MCCULLOCH
Company Secretary 2001-08-31 2003-01-08
IAN SIMON MACGREGOR RUSSELL
Director 1999-03-31 2003-01-08
PHILIP ROBERT SUTHERLAND HOWIE
Company Secretary 1999-11-08 2001-08-31
DAVID MACLEOD
Company Secretary 1996-03-26 1999-11-08
WILLIAM ALLAN
Director 1999-03-31 1999-11-08
DAVID WILLIAM HUNTER
Director 1996-03-26 1999-03-31
WILLIAM GERARD MCALOON
Director 1998-08-27 1999-03-31
RODERICK ALFRED MATTHEWS
Director 1996-03-26 1999-03-01
WILLIAM DOBBIE
Director 1993-09-08 1998-10-02
NEIL SCOTT HADDOW
Director 1998-03-02 1998-08-27
ANGUS MCSWEEN
Director 1993-09-08 1998-06-18
GREGORY JOSEPH MCLEAN
Director 1996-03-26 1998-03-02
WILLIAM DOBBIE
Company Secretary 1993-09-08 1996-03-26
MICHAEL JOHN TAYLOR
Company Secretary 1993-02-27 1993-09-08
RODNEY PHILIP ATTWOOLL
Director 1993-02-27 1993-09-08
STEWART CHARLES PORTER
Director 1993-02-27 1993-09-08
GRAHAME ROBERT PURVIS
Director 1993-02-27 1993-09-08
SUSAN BORAMAN
Director 1993-03-29 1993-04-05
MICHAEL JOHN TAYLOR
Director 1993-03-29 1993-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION VENMAN SP FINANCE 2 LIMITED Director 2007-10-26 CURRENT 2002-09-26 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 2 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 1 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISH POWER TRUSTEES LIMITED Director 2007-10-26 CURRENT 1991-03-22 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2007-10-26 CURRENT 1999-09-29 Dissolved 2016-04-11
MARION VENMAN CALEDONIAN GAS LIMITED Director 2007-10-26 CURRENT 1991-04-17 Dissolved 2016-04-11
MARION VENMAN CAMJAR PLC Director 2007-10-26 CURRENT 1991-12-16 Dissolved 2016-11-23
MARION VENMAN MANWEB CONTRACTING SERVICES LIMITED Director 2007-10-26 CURRENT 1991-07-22 Dissolved 2016-10-22
MARION VENMAN MANWEB GAS LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2016-10-22
MARION VENMAN MANWEB NOMINEES LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2018-01-21
MARION VENMAN MANWEB PENSIONS TRUSTEE LIMITED Director 2007-10-26 CURRENT 1994-01-14 Dissolved 2017-12-08
MARION VENMAN SCOTTISH POWER UK GROUP LIMITED Director 2007-10-26 CURRENT 2005-12-01 Dissolved 2016-11-02
MARION VENMAN SPPT LIMITED Director 2007-10-26 CURRENT 1997-03-03 Dissolved 2016-11-23
MARION VENMAN TELEDATA (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 1989-05-16 Dissolved 2017-06-02
MARION VENMAN TELEDATA (OUTSOURCING) LIMITED Director 2007-10-26 CURRENT 1990-09-07 Dissolved 2017-09-30
MARION VENMAN TELEDATA SCOTLAND LIMITED Director 2007-10-26 CURRENT 1991-08-20 Dissolved 2017-06-02
MARION VENMAN TELEPHONE INFORMATION SERVICES PLC Director 2007-10-26 CURRENT 1986-03-24 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2007-10-26 CURRENT 1989-03-01 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2007-10-26 CURRENT 1985-06-10 Dissolved 2016-11-23
MARION VENMAN THE INFORMATION SERVICE LIMITED Director 2007-10-26 CURRENT 1985-11-19 Dissolved 2017-09-30
MARION VENMAN TIM LIMITED Director 2007-10-26 CURRENT 1991-05-16 Dissolved 2016-11-23
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Director 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN CLUBCALL TELEPHONE SERVICES LIMITED Director 2007-10-26 CURRENT 1988-12-19 Dissolved 2017-09-30
MARION VENMAN CLUBLINE SERVICES LIMITED Director 2007-10-26 CURRENT 1991-05-30 Dissolved 2017-09-30
MARION VENMAN DEMON INTERNET LIMITED Director 2007-10-26 CURRENT 1992-08-25 Dissolved 2018-01-12
MARION VENMAN SCOTTISHPOWER INVESTMENTS LIMITED Director 2007-10-26 CURRENT 1995-02-09 Liquidation
MARION VENMAN SCOTTISH POWER UK PLC Director 2007-10-26 CURRENT 1989-04-01 Active
MARION VENMAN SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2007-10-26 CURRENT 2001-12-21 Active
MARION VENMAN MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1990-07-24 Liquidation
DAVID LEWIS WARK MANWEB ENERGY CONSULTANTS LIMITED Director 2017-04-21 CURRENT 1992-06-09 Dissolved 2018-04-04
DAVID LEWIS WARK SPW INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2014-03-21 Active
DAVID LEWIS WARK SCOTTISH POWER UK PLC Director 2016-02-04 CURRENT 1989-04-01 Active
DAVID LEWIS WARK CALEDONIAN GAS LIMITED Director 2008-02-29 CURRENT 1991-04-17 Dissolved 2016-04-11
DAVID LEWIS WARK CAMJAR PLC Director 2008-02-29 CURRENT 1991-12-16 Dissolved 2016-11-23
DAVID LEWIS WARK MANWEB CONTRACTING SERVICES LIMITED Director 2008-02-29 CURRENT 1991-07-22 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB GAS LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB NOMINEES LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2018-01-21
DAVID LEWIS WARK MANWEB PENSIONS TRUSTEE LIMITED Director 2008-02-29 CURRENT 1994-01-14 Dissolved 2017-12-08
DAVID LEWIS WARK SPPT LIMITED Director 2008-02-29 CURRENT 1997-03-03 Dissolved 2016-11-23
DAVID LEWIS WARK TELEDATA (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1989-05-16 Dissolved 2017-06-02
DAVID LEWIS WARK TELEDATA (OUTSOURCING) LIMITED Director 2008-02-29 CURRENT 1990-09-07 Dissolved 2017-09-30
DAVID LEWIS WARK TELEDATA SCOTLAND LIMITED Director 2008-02-29 CURRENT 1991-08-20 Dissolved 2017-06-02
DAVID LEWIS WARK TELEPHONE INFORMATION SERVICES PLC Director 2008-02-29 CURRENT 1986-03-24 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2008-02-29 CURRENT 1989-03-01 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2008-02-29 CURRENT 1985-06-10 Dissolved 2016-11-23
DAVID LEWIS WARK THE INFORMATION SERVICE LIMITED Director 2008-02-29 CURRENT 1985-11-19 Dissolved 2017-09-30
DAVID LEWIS WARK TIM LIMITED Director 2008-02-29 CURRENT 1991-05-16 Dissolved 2016-11-23
DAVID LEWIS WARK CLUBCALL TELEPHONE SERVICES LIMITED Director 2008-02-29 CURRENT 1988-12-19 Dissolved 2017-09-30
DAVID LEWIS WARK CLUBLINE SERVICES LIMITED Director 2008-02-29 CURRENT 1991-05-30 Dissolved 2017-09-30
DAVID LEWIS WARK DEMON INTERNET LIMITED Director 2008-02-29 CURRENT 1992-08-25 Dissolved 2018-01-12
DAVID LEWIS WARK MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2008-02-29 CURRENT 1990-07-24 Liquidation

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
2017-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-154.70DECLARATION OF SOLVENCY
2016-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2016 FROM 3 PRENTON WAY PRENTON CH43 3ET
2016-01-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-06LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 2613005
2015-03-04AR0119/02/15 FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2613005
2014-03-13AR0119/02/14 FULL LIST
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-04AR0119/02/13 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-21AR0119/02/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-10AR0119/02/11 FULL LIST
2011-02-14AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-04AR0119/02/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009
2010-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008
2008-03-11288aDIRECTOR APPOINTED DAVID LEWIS WARK
2008-03-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY
2008-02-20AUDAUDITOR'S RESIGNATION
2008-02-07225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-12288bSECRETARY RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288aNEW SECRETARY APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-03-05363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-07AUDAUDITOR'S RESIGNATION
2006-07-10288aNEW SECRETARY APPOINTED
2006-07-10288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10288bSECRETARY RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-17288bDIRECTOR RESIGNED
2006-03-08363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-10-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288bDIRECTOR RESIGNED
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-15288bDIRECTOR RESIGNED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09363aRETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS
2004-10-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-25288cDIRECTOR'S PARTICULARS CHANGED
2004-03-30190LOCATION OF DEBENTURE REGISTER
2004-03-30363aRETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS
2004-01-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-01353LOCATION OF REGISTER OF MEMBERS
2003-07-01287REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O POWERSYSTEMS 3 PRENTON WAY PRENTON CH43 3ET
2003-06-10288cSECRETARY'S PARTICULARS CHANGED
2003-05-29353LOCATION OF REGISTER OF MEMBERS
2003-05-12287REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 5TH FLOOR 30 CANNON STREET LONDON EC4M 6XH
2003-05-01363aRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-05-01353LOCATION OF REGISTER OF MEMBERS
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE CALLCENTRE SERVICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CALLCENTRE SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 1987-11-06 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-10-07 Satisfied INVESTORS IN INDUSTRY PLC.
DEBENTURE 1987-10-07 Satisfied THE ROOKERY INVESTMENT COMPANY.
DEBENTURE 1987-10-07 Satisfied MERCURY ASSET MANAGEMENT LIMITED.
Intangible Assets
Patents
We have not found any records of THE CALLCENTRE SERVICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CALLCENTRE SERVICE LIMITED
Trademarks
We have not found any records of THE CALLCENTRE SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CALLCENTRE SERVICE 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 (96090 - Other service activities not elsewhere classified) as THE CALLCENTRE SERVICE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THE CALLCENTRE SERVICE 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 Type
Defending partyTHE CALLCENTRE SERVICE LIMITEDEvent Date2015-12-18
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 18 January 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 18 January 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 18 December 2015 Office Holder details: Blair Carnegie Nimmo , (IP No. 8208) and Gerard Anthony Friar , (IP No. 8982) both of KPMG Restructuring , Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG . Further details contact: Blair Carnegie Nimmo, Email: kylie.burgess2@kpmg.co.uk or Tel: 0131 451 7753.
 
Initiating party Event Type
Defending partyTHE CALL CENTRE SERVICE LIMITEDEvent Date
All in Members Voluntary Liquidation (the Companies) In the matter of the Insolvency Act 1986 Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final general meeting of the members of the Companies will be held at 10.00 am, 10.15 am, 11.00 am and 11.15 am respectively on 27 February 2017 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG for the purposes of receiving an account showing the manner in which the winding up has been conducted and the property of the companies disposed of, and of hearing any explanation which may be given by the Liquidators. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EG United Kingdom Fax +44 (0) 131 527 6666 no later than 12 noon on 24 February 2017. Further information about this case is available from the offices of KPMG LLP on 0131 451 7753. Dated: 12 January 2017 Blair Carnegie Nimmo , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CALLCENTRE SERVICE 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 THE CALLCENTRE SERVICE 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.
    Other companies at postcode E14