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

VOICE UK

CASTLE STREET, LEICESTER, LE1,
Company Registration Number
02923239
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2016-05-16

Company Overview

About Voice Uk
VOICE UK was founded on 1994-04-27 and had its registered office in Castle Street. The company was dissolved on the 2016-05-16 and is no longer trading or active.

Key Data
Company Name
VOICE UK
 
Legal Registered Office
CASTLE STREET
LEICESTER
 
Charity Registration
Charity Number 1053532
Charity Address KELVIN HOUSE, RTC BUSINESS PARK, LONDON ROAD, DERBY, DE24 8UP
Charter PROMOTE JUSTICE FOR VULNERABLE PEOPLE WHO HAVE EXPERIENCED CRIME OR ABUSE. WE SUPPORT VULNERABLE VICTIMS, THEIR FAMILIES, CARERS AND PROFESSIONAL WORKERS THROUGH A FREE HELPLINE SERVICE (0808 802 8686) WHICH IS AVAILABLE MONDAY TO FRIDAY FROM 9:00 TO 17:00. WE PROVIDE CASE-BASED SUPPORT FOR VULNERABLE VICTIMS OF SEXUAL ASSAULT OR ABUSE.
Filing Information
Company Number 02923239
Date formed 1994-04-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2016-05-16
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-06-16 22:08:47
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 VOICE UK

Current Directors
Officer Role Date Appointed
MELVYN LUNN
Company Secretary 2012-09-10
MARK BROOKES
Director 2011-09-27
BERNADETTE LOUISE CRONIN
Director 2011-11-30
STUART ANTHONY KNOWLES
Director 2012-09-01
MARGARET DIANE LENNAN
Director 2012-09-01
MELVYN LUNN
Director 2011-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH PAULINE GRIFFITHS
Director 2012-09-01 2012-11-29
SUZY MARIA BRAIN ENGLAND
Director 2011-09-28 2012-08-31
ANGELENA FIXTER
Director 2011-11-30 2012-08-31
KATHRYN ELIZABETH STONE
Company Secretary 2001-10-08 2012-08-30
ROBERT JAMES DART
Director 2006-07-11 2011-09-27
JANE AHERN
Director 2010-02-20 2011-07-28
DAVID ANDREW HALL
Director 2009-09-15 2011-03-30
PAUL BOCIJ
Director 2009-09-15 2011-03-22
KATHERINE MARGARET GULLON
Director 2009-09-15 2011-03-22
ELIZABETH ALISON CARTER
Director 2009-09-15 2010-04-13
RUBY ELIZABETH FISHER
Director 2003-04-14 2009-07-14
DAVID FREDERICK COLEMAN
Director 2002-03-07 2007-09-06
JULIE MARIE FOTHERINGHAM BEALL
Director 1998-07-10 2004-11-15
GWYNETH MARY FRASER
Director 1998-07-10 2004-11-15
WINSTON JAMES CHARLES CHURCHILL
Director 1994-04-27 2002-11-13
DAVID COY
Director 1995-01-26 2002-11-13
CHRISTIANA VALERIE HORROCKS
Company Secretary 1997-01-21 2001-09-30
EDWINA CURRIE JONES
Director 1994-12-13 1999-01-06
PAULINE ANN HENNESSEY
Director 1995-04-05 1998-12-14
JAYNE PATRICIA ELIZABETH CHARD
Director 1995-04-05 1997-09-27
TESSA JOWELL
Director 1996-01-16 1997-09-17
MICHAEL JOHN GUNN
Director 1995-01-17 1997-07-03
CHRISTINE CALLADINE
Director 1994-04-27 1997-04-24
JOHN GARNER
Company Secretary 1995-02-10 1997-01-21
LEONARD MALCOLM LOFTS
Director 1995-01-17 1995-09-18
SUSAN JOCELYN SAYER
Company Secretary 1994-04-27 1994-11-22
IVAN BONIFACE
Director 1994-04-27 1994-06-07
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1994-04-27 1994-04-27
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1994-04-27 1994-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANTHONY KNOWLES UNIVERSITY OF LEICESTER STUDENTS UNION Director 2015-08-01 CURRENT 2010-07-02 Active
MARGARET DIANE LENNAN BUILDING 15 MANAGEMENT COMPANY LIMITED Director 2009-04-08 CURRENT 2001-04-06 Active
MARGARET DIANE LENNAN DIANE LENNAN ASSOCIATES LIMITED Director 1991-11-20 CURRENT 1987-12-08 Active - Proposal to Strike off
MELVYN LUNN DONCASTER WEST DEVELOPMENT TRUST Director 2017-03-21 CURRENT 1993-06-07 Active - Proposal to Strike off
MELVYN LUNN CAMMAG LIMITED Director 2016-08-01 CURRENT 1997-02-11 Active - Proposal to Strike off
MELVYN LUNN SOUTH YORKSHIRE COMMUNITY FOUNDATION LIMITED Director 2014-03-04 CURRENT 2011-02-28 Active
MELVYN LUNN CAMMAG RETAIL LIMITED Director 2013-04-08 CURRENT 2009-08-08 Active - Proposal to Strike off
MELVYN LUNN PRIORY CAMPUS Director 2010-12-13 CURRENT 1994-08-31 Active
MELVYN LUNN BARNSLEY COMMUNITY BUILD Director 2008-03-25 CURRENT 2001-04-03 Active

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
2016-05-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016
2016-02-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2014
2014-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2013
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM KELVIN HOUSE RTC BUSINESS PARK LONDON ROAD DERBY DERBYSHIRE DE24 8UP
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIFFITHS
2013-01-10F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-01-044.20STATEMENT OF AFFAIRS/4.19
2013-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-01-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-09-13AP03SECRETARY APPOINTED MR MELVYN LUNN
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBBIE PAULINE GRIFFITHS / 13/09/2012
2012-09-10AP01DIRECTOR APPOINTED MR STUART KNOWLES
2012-09-10AP01DIRECTOR APPOINTED MRS DEBBIE PAULINE GRIFFITHS
2012-09-06AP01DIRECTOR APPOINTED MS MARGARET DIANE LENNAN
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELENA FIXTER
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZY BRAIN ENGLAND
2012-08-30TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN STONE
2012-05-01AR0127/04/12 NO MEMBER LIST
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZY MARIA BRAIN ENGLAND / 06/01/2012
2011-12-06AP01DIRECTOR APPOINTED MS ANGELENA FIXTER
2011-12-06AP01DIRECTOR APPOINTED MISS BERNADETTE LOUISE CRONIN
2011-12-06AP01DIRECTOR APPOINTED MR MELVYN LUNN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD VEIGAS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA TARTTELIN
2011-10-14AA31/03/11 TOTAL EXEMPTION FULL
2011-10-04AP01DIRECTOR APPOINTED MR MARK BROOKES
2011-10-04AP01DIRECTOR APPOINTED MR HOWARD VEIGAS
2011-09-29AP01DIRECTOR APPOINTED MRS SUZY MARIA BRAIN ENGLAND
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DART
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN REAVLEY
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENNISON
2011-09-28AP01DIRECTOR APPOINTED MRS PAT TARTTELIN
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RENNISON
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN REAVLEY
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DART
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JANE AHERN
2011-05-03AR0127/04/11 NO MEMBER LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE AHERN / 03/05/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROBERT RENNISON / 03/05/2011
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE AHERN / 22/03/2011
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE GULLON
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOCIJ
2010-09-06AA31/03/10 TOTAL EXEMPTION FULL
2010-04-30AR0127/04/10 NO MEMBER LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE WILLIAMS / 27/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN CHARLES REAVLEY / 27/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALL / 27/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KATHERINE MARGARET GULLON / 27/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DART / 27/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOCIJ / 27/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE AHERN / 27/04/2010
2010-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CARTER
2010-02-23AP01DIRECTOR APPOINTED MS JANE AHERN
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MANDEEP SANGHERA
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL MORGAN
2009-09-16288aDIRECTOR APPOINTED MRS ELIZABETH ANNE WILLIAMS
2009-09-16288aDIRECTOR APPOINTED MISS ELIZABETH ALISON CARTER
2009-09-15288aDIRECTOR APPOINTED MR DAVID ANDREW HALL
2009-09-15288aDIRECTOR APPOINTED MISS KATHERINE MARGARET GULLON
2009-09-15288aDIRECTOR APPOINTED MR PAUL BOCIJ
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VOICE UK or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-04
Notice of Intended Dividends2015-10-09
Resolutions for Winding-up2012-12-31
Fines / Sanctions
No fines or sanctions have been issued against VOICE UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VOICE UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 88990 - Other social work activities without accommodation not elsewhere classified

Intangible Assets
Patents
We have not found any records of VOICE UK registering or being granted any patents
Domain Names
We do not have the domain name information for VOICE UK
Trademarks
We have not found any records of VOICE UK registering or being granted any trademarks
Income
Government Income

Government spend with VOICE UK

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2012-05-25 GBP £12,500 Voice UK
Rotherham Metropolitan Borough Council 2011-12-19 GBP £2,196
Rotherham Metropolitan Borough Council 2011-12-19 GBP £2,196 Chief Executive
Derbyshire County Council 2011-05-18 GBP £750
Coventry City Council 2011-04-04 GBP £774 Coventry Racial Equality Council
Derby City Council 2011-03-29 GBP £4,150
Derby City Council 0000-00-00 GBP £12,500 Voice UK
Derby City Council 0000-00-00 GBP £6,250 Voice UK

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.

Outgoings
Business Rates/Property Tax
No properties were found where VOICE UK 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 TypeResolutions for Winding-up
Defending partyVOICE UKEvent Date2012-12-21
At a General Meeting of the above named Company held at Hallmark Hotel, Midland Road, Derby, DE1 2SQ on 21 December 2012 the following resolutions were passed as a Special Resolution and as Ordinary Resolutions: That the Company be wound up voluntarily and that Mark Grahame Tailby , of CBA, Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN , (IP No 9115) be and is hereby appointed Liquidator for the purpose of such winding up. For further details contact the Steven Glanvill, Email: leics@cba-insolvency.co.uk, Tel: 0116 262 6804. Diane Lennan , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyVOICE UKEvent Date2012-12-21
Mark Grahame Tailby (IP number: 9115 ) of CBA , 39 Castle Street, Leicester LE1 5WN appointed Liquidator on 21 December 2012 . Contact: Steven Glanvill, email: leics@cba-insolvency.co.uk Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that I, the Liquidator of the above named Company, intend to declare and distribute a Final Dividend to unsecured non-preferential creditors of the above named Company within two months of 6 November 2015. Notice is hereby given that Creditors are required on or before 6 November 2015, which is the last date for proving, to prove their debt by sending a written statement of the amount they claim to be due from the Company to the undersigned, Mark Tailby, the Liquidator of the Company, at CBA, 39 Castle Street, Leicester LE1 5WN, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. Any creditor who has not proved his debt on or before 6 November 2015 will be excluded from the benefit of the Dividend. Mark Tailby , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyVOICE UKEvent Date
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986. The Meetings will be held at the offices of CBA, 39 Castle Street, Leicester, LE1 5WN on 28 January 2016 at 11.00 am and 11.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at CBA, 39 Castle Street, Leicester, LE1 5WN by noon on 27 January 2016. Mark Grahame Tailby (IP Number 9115) of CBA Insolvency Practitioners, 39 Castle Street, Leicester, LE1 5WN was appointed Liquidator of the above named Company on 21 December 2012. Contact: Steven Glanvill Email: leics@cba-insolvency.co.uk Telephone: 0116 262 6804 Mark Grahame Tailby , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VOICE UK 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 VOICE UK 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.