Company Information for CALL CONNECT SERVICES LIMITED
C/O BEGBIES TRAYNOR, 1st Floor Gateway House Grove Business Park, Enderby, LEICESTER, LE19 1SY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CALL CONNECT SERVICES LIMITED | ||
Legal Registered Office | ||
C/O BEGBIES TRAYNOR 1st Floor Gateway House Grove Business Park Enderby LEICESTER LE19 1SY Other companies in LE1 | ||
Previous Names | ||
|
Company Number | 03485850 | |
---|---|---|
Company ID Number | 03485850 | |
Date formed | 1997-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-10-31 | |
Account next due | 31/07/2021 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-12-09 12:02:14 |
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 |
---|---|---|
KEVIN RONALD WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA DENISE ANSELL |
Company Secretary | ||
DANYAL MOHAMMED AWAN |
Director | ||
GILLIAN MARY RUSSELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATA DELIVERY SYSTEMS LIMITED | Director | 1997-12-24 | CURRENT | 1997-12-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/20 FROM 3 Manor Walk Market Harborough LE16 9BP England | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Kevin Ronald Ward on 2019-11-25 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM 22 st. Georges Way Leicester LE1 1SH | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/12 FROM 2Nd Floor 27 the Crescent King Street Leicester Leicestershire LE1 6RX | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINA ANSELL | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD WARD / 15/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 1ST FLOOR 27 THE CRESCENT KING STREET LEICESTER LEICESTERSHIRE LE1 6RX | |
363a | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/10/03 FROM: 22 HARBOROUGH ROAD OADBY LEICESTER LE2 4LA | |
CERTNM | COMPANY NAME CHANGED COMMUNICATIONS COMPONENTS SUPPLI ES LIMITED CERTIFICATE ISSUED ON 29/08/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/08/98 | |
88(2)R | AD 19/02/98--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-07-24 |
Resolution | 2020-07-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due After One Year | 2012-10-31 | £ 2,409 |
---|---|---|
Creditors Due After One Year | 2011-10-31 | £ 5,581 |
Creditors Due Within One Year | 2012-10-31 | £ 27,741 |
Creditors Due Within One Year | 2011-10-31 | £ 32,957 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALL CONNECT SERVICES LIMITED
Cash Bank In Hand | 2012-10-31 | £ 1,318 |
---|---|---|
Cash Bank In Hand | 2011-10-31 | £ 2,102 |
Current Assets | 2012-10-31 | £ 25,198 |
Current Assets | 2011-10-31 | £ 29,934 |
Debtors | 2012-10-31 | £ 23,380 |
Debtors | 2011-10-31 | £ 27,532 |
Fixed Assets | 2012-10-31 | £ 4,954 |
Fixed Assets | 2011-10-31 | £ 8,606 |
Tangible Fixed Assets | 2012-10-31 | £ 1,954 |
Tangible Fixed Assets | 2011-10-31 | £ 2,606 |
Debtors and other cash assets
CALL CONNECT SERVICES LIMITED owns 1 domain names.
callconnect.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CALL CONNECT SERVICES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CALL CONNECT SERVICES LIMITED | Event Date | 2020-07-24 |
Company Number: 03485850 Name of Company: CALL CONNECT SERVICES LIMITED Previous Name of Company: C/O Begbies Traynor 1st Floor Gateway House Grove Business Park Enderby Leicester Nature of Business:… | |||
Initiating party | Event Type | Resolution | |
Defending party | CALL CONNECT SERVICES LIMITED | Event Date | 2020-07-24 |
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. |