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

CALL AID UK LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
03309012
Private Limited Company
Liquidation

Company Overview

About Call Aid Uk Ltd
CALL AID UK LIMITED was founded on 1997-01-28 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Call Aid Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CALL AID UK LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in NG5
 
Previous Names
BLACK BOX COMMUNICATIONS LIMITED16/01/2003
Filing Information
Company Number 03309012
Company ID Number 03309012
Date formed 1997-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2017
Account next due 31/10/2018
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB780415141  
Last Datalog update: 2019-09-06 10:19:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALL AID UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
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 CALL AID UK LIMITED

Current Directors
Officer Role Date Appointed
JEAN SHIRLEY GRETTON
Company Secretary 2002-10-18
STUART ALLSOPP
Director 2009-09-01
RONALD WESTON GRETTON
Director 2001-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ALAN KNIGHT
Company Secretary 2001-10-30 2002-10-18
TERENCE ALAN KNIGHT
Director 1997-01-28 2002-10-18
OLWEN KNIGHT
Company Secretary 1997-01-28 2001-10-30
OLWEN KNIGHT
Director 1997-01-28 2001-10-30
ACCESS REGISTRARS LIMITED
Nominated Secretary 1997-01-28 1997-01-28
ACCESS NOMINEES LIMITED
Nominated Director 1997-01-28 1997-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD WESTON GRETTON DATACALL INNOVATIONS LTD Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2016-04-26

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
2018-07-25LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 74 SHERWOOD VALE NOTTINGHAM NG5 4EH
2017-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 74 SHERWOOD VALE NOTTINGHAM NG5 4EH
2017-05-30LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-05-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-24AA31/01/17 UNAUDITED ABRIDGED
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 666
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-06-28AA31/01/16 TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 666
2016-02-18AR0128/01/16 FULL LIST
2015-10-22AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 666
2015-02-06AR0128/01/15 FULL LIST
2014-08-07AA31/01/14 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 666
2014-02-26AR0128/01/14 FULL LIST
2013-10-22AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-21AR0128/01/13 FULL LIST
2012-07-31AA31/01/12 TOTAL EXEMPTION SMALL
2012-03-21AR0128/01/12 FULL LIST
2011-10-28AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-24AR0128/01/11 FULL LIST
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 82 QUERNEBY ROAD MAPPERLEY NOTTINGHAM NG3 5HY
2010-10-07AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-24AR0128/01/10 FULL LIST
2010-03-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-03-23AD02SAIL ADDRESS CHANGED FROM: 50 CORNHILL ROAD CARLTON NOTTINGHAM NG4 1GE UNITED KINGDOM
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLSOPP / 23/03/2010
2010-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2010-03-17AD02SAIL ADDRESS CREATED
2010-03-17AP01DIRECTOR APPOINTED MR STUART ALLSOPP
2009-10-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-06-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-02363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-27363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 3 BUXTON AVENUE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3RR
2005-02-16363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-16363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16287REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 3 BUXTON AVENUE CARLTON NOTTINGHAMSHIRE NG18 3DH
2003-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/03
2003-03-13363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-16CERTNMCOMPANY NAME CHANGED BLACK BOX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/01/03
2002-10-31288aNEW SECRETARY APPOINTED
2002-10-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-11-06288aNEW SECRETARY APPOINTED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-0688(2)RAD 30/10/01--------- £ SI 664@1=664 £ IC 2/666
2001-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-01-31363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-02-02363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99
1999-02-03363sRETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98
1998-11-02SRES03EXEMPTION FROM APPOINTING AUDITORS 08/10/98
1998-02-12363sRETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS
1997-02-20288bSECRETARY RESIGNED
1997-02-20287REGISTERED OFFICE CHANGED ON 20/02/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1997-02-20288bDIRECTOR RESIGNED
1997-02-20288aNEW DIRECTOR APPOINTED
1997-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to CALL AID UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-05-18
Appointmen2017-05-18
Resolution2017-05-18
Fines / Sanctions
No fines or sanctions have been issued against CALL AID UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-08-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CALL AID UK LIMITED registering or being granted any patents
Domain Names

CALL AID UK LIMITED owns 3 domain names.

callaid.co.uk   callaiduk.co.uk   simple-solutionsuk.co.uk  

Trademarks

Trademark applications by CALL AID UK LIMITED

CALL AID UK LIMITED is the Original Applicant for the trademark COMBIPAGE ™ (UK00003100216) through the UKIPO on the 2015-03-20
Trademark class: Communications equipment; transmitters and receivers; wireless communications equipment; wireless transmitters and receivers; radio frequency transmitters and receivers; infra-red frequency transmitters and receivers; audio communications equipment; alarm signalling transmitters and receivers; transmitters and receivers for distress signals; signalling and life-saving apparatus and instruments; safety, security, protection and signalling devices; alarms and warning equipment; personal alarm apparatus; audible alarms; alarm central units; panic alarms; panic buttons; information technology and audio-visual equipment; audio-visual transmitters and receivers; pagers; radio pagers; digital pagers; buzzers; electronic buzzers; communications equipment for the visually impaired; nurse call systems; nurse call alarms; computer software; computer software for wireless content delivery; computer software for controlling the operation of audio and video devices.
Income
Government Income

Government spend with CALL AID UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-03-20 GBP £111
Nottingham City Council 2014-03-20 GBP £111 200-R & M OF BUILDINGS
London Borough of Waltham Forest 2014-02-17 GBP £895 CONSULTANTS
London Borough of Brent 2014-01-13 GBP £1,342
London Borough of Brent 2014-01-13 GBP £1,342 Security - ID Passes/Keys
Nottingham City Council 2013-11-12 GBP £294
Nottingham City Council 2013-11-12 GBP £294 200 - R & M OF BUILDINGS
London Borough of Brent 2013-07-10 GBP £3,461
Cumbria County Council 2012-10-11 GBP £692
Nottingham City Council 2012-08-03 GBP £14,486
Nottingham City Council 2012-08-03 GBP £14,486 IT HARDWARE PURCHASES
Nottingham City Council 2012-06-15 GBP £23,713
Nottingham City Council 2012-06-15 GBP £23,713
Nottingham City Council 2012-06-15 GBP £9,227
Nottingham City Council 2012-06-15 GBP £23,713 INFORMATION TECHNOLOGY
Nottingham City Council 2012-06-15 GBP £-23,713 INFORMATION TECHNOLOGY
Nottingham City Council 2012-06-15 GBP £9,227 INFORMATION TECHNOLOGY
Nottingham City Council 2012-06-15 GBP £23,713 INFORMATION TECHNOLOGY
Nottingham City Council 2012-06-15 GBP £-23,713 INFORMATION TECHNOLOGY
Nottingham City Council 2012-06-15 GBP £9,227 INFORMATION TECHNOLOGY
Nottingham City Council 2012-05-03 GBP £18,268
Nottingham City Council 2012-05-03 GBP £18,268 INFORMATION TECHNOLOGY
Nottingham City Council 2012-05-01 GBP £913
Nottingham City Council 2012-05-01 GBP £913 INFORMATION TECHNOLOGY
Nottingham City Council 2012-03-28 GBP £274
Nottingham City Council 2012-03-28 GBP £274 FURNITURE
Nottingham City Council 2012-01-17 GBP £165
Nottingham City Council 2012-01-17 GBP £165 FURNITURE
London Borough of Waltham Forest 2011-12-08 GBP £1,949 CONSULTANTS
Rushcliffe Borough Council 2010-05-20 GBP £785 Admin Equipment

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 CALL AID UK 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.
Import/Export of Goods
Goods imported/exported by CALL AID UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0185176931Portable receivers for calling, alerting or paging

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCALL AID UK LIMITEDEvent Date2017-05-16
Creditors of the Company are required on or before the 16 June 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the joint liquidators, at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Gareth David Rusling and Ashleigh William Fletcher (IP numbers 9481 and 9566 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 16 May 2017 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. Gareth David Rusling and Ashleigh William Fletcher , Joint Liquidators 16 May 2017
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCALL AID UK LIMITEDEvent Date2017-05-16
Liquidator's name and address: Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS : Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCALL AID UK LIMITEDEvent Date2017-05-16
At a General Meeting of the members of the above named company, duly convened and held at Kendal House, 41 Scotland Street, Sheffield, S3 7BS on 16 May 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Gareth David Rusling and Ashleigh William Fletcher of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@BegbiesTraynor.com be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Gareth David Rusling and Ashleigh William Fletcher (IP numbers 9481 and 9566 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 16 May 2017 . Further information about this case is available from Marie Harrison at the offices of Begbies Traynor (SY) LLP on 0114 2755033. or at sheffield.north@begbies-traynor.com. Ronald Gretton , Chair :
 
Government Grants / Awards
Technology Strategy Board Awards
CALL AID UK LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 99,049

CategoryAward Date Award/Grant
1138 : Smart - Proof of Concept 2013-12-01 £ 99,049

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CALL AID UK 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.