Company Information for CALL AID UK LIMITED
KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
03309012
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CALL AID UK LIMITED | ||
Legal Registered Office | ||
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in NG5 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2019-09-06 10:19:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JEAN SHIRLEY GRETTON |
||
STUART ALLSOPP |
||
RONALD WESTON GRETTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE ALAN KNIGHT |
Company Secretary | ||
TERENCE ALAN KNIGHT |
Director | ||
OLWEN KNIGHT |
Company Secretary | ||
OLWEN KNIGHT |
Director | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATACALL INNOVATIONS LTD | Director | 2009-12-15 | CURRENT | 2009-12-15 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 74 SHERWOOD VALE NOTTINGHAM NG5 4EH | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2017 FROM 74 SHERWOOD VALE NOTTINGHAM NG5 4EH | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/17 UNAUDITED ABRIDGED | |
LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 666 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES | |
AA | 31/01/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 666 | |
AR01 | 28/01/16 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 666 | |
AR01 | 28/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 666 | |
AR01 | 28/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 82 QUERNEBY ROAD MAPPERLEY NOTTINGHAM NG3 5HY | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: 50 CORNHILL ROAD CARLTON NOTTINGHAM NG4 1GE UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ALLSOPP / 23/03/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR STUART ALLSOPP | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
287 | REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 3 BUXTON AVENUE CARLTON NOTTINGHAM NOTTINGHAMSHIRE NG4 3RR | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/04/03 FROM: 3 BUXTON AVENUE CARLTON NOTTINGHAMSHIRE NG18 3DH | |
363(287) | REGISTERED OFFICE CHANGED ON 13/03/03 | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BLACK BOX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 16/01/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/10/01--------- £ SI 664@1=664 £ IC 2/666 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01 | |
363s | RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00 | |
363s | RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99 | |
363s | RETURN MADE UP TO 28/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 08/10/98 | |
363s | RETURN MADE UP TO 28/01/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/02/97 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-05-18 |
Appointmen | 2017-05-18 |
Resolution | 2017-05-18 |
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 | NATIONAL WESTMINSTER BANK PLC |
CALL AID UK LIMITED owns 3 domain names.
callaid.co.uk callaiduk.co.uk simple-solutionsuk.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
200-R & M OF BUILDINGS |
London Borough of Waltham Forest | |
|
CONSULTANTS |
London Borough of Brent | |
|
|
London Borough of Brent | |
|
Security - ID Passes/Keys |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
200 - R & M OF BUILDINGS |
London Borough of Brent | |
|
|
Cumbria County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
IT HARDWARE PURCHASES |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
INFORMATION TECHNOLOGY |
Nottingham City Council | |
|
INFORMATION TECHNOLOGY |
Nottingham City Council | |
|
INFORMATION TECHNOLOGY |
Nottingham City Council | |
|
INFORMATION TECHNOLOGY |
Nottingham City Council | |
|
INFORMATION TECHNOLOGY |
Nottingham City Council | |
|
INFORMATION TECHNOLOGY |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
INFORMATION TECHNOLOGY |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
INFORMATION TECHNOLOGY |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
FURNITURE |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
FURNITURE |
London Borough of Waltham Forest | |
|
CONSULTANTS |
Rushcliffe Borough Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176931 | Portable receivers for calling, alerting or paging |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CALL AID UK LIMITED | Event Date | 2017-05-16 |
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 Type | Appointment of Liquidators | |
Defending party | CALL AID UK LIMITED | Event Date | 2017-05-16 |
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 Type | Resolutions for Winding-up | |
Defending party | CALL AID UK LIMITED | Event Date | 2017-05-16 |
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 : | |||
Category | 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.
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. |