ON-CALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameON-CALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00829805
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ON-CALL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ON-CALL LIMITED located?

    Registered Office Address
    Cavendish House Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ON-CALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUDURO PROPERTIES LIMITEDDec 03, 1964Dec 03, 1964

    What are the latest accounts for ON-CALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ON-CALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Carl Michael Brown as a director on Dec 21, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Carl Michael Brown as a director on Jun 12, 2017

    2 pagesAP01

    Termination of appointment of John Henry Whitehead as a director on Jun 12, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on May 17, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    3 pagesAA

    Resolutions

    Resolutions
    20 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to May 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2016

    Statement of capital on May 30, 2016

    • Capital: GBP 9,000
    SH01

    Termination of appointment of Richard Mark Preece as a director on Feb 16, 2016

    1 pagesTM01

    Appointment of Mr Richard Mark Preece as a director on Jan 22, 2016

    2 pagesAP01

    Termination of appointment of Timothy Mark Pethick as a director on Dec 31, 2015

    1 pagesTM01

    Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015

    1 pagesAA01

    Termination of appointment of Victoria Haynes as a secretary on Dec 01, 2015

    1 pagesTM02

    Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on Dec 04, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Appointment of Mr Timothy Mark Pethick as a director on Sep 09, 2015

    2 pagesAP01

    Termination of appointment of Darryn Stanley Gibson as a director on Sep 09, 2015

    1 pagesTM01

    Director's details changed for Mr John Henry Whitehead on Mar 01, 2014

    2 pagesCH01

    Annual return made up to May 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2015

    Statement of capital on May 18, 2015

    • Capital: GBP 9,000
    SH01

    Accounts for a dormant company made up to Jan 31, 2014

    3 pagesAA

    Who are the officers of ON-CALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLISON, David
    44 Lowther Road
    SW13 9NU London
    England
    Secretary
    44 Lowther Road
    SW13 9NU London
    England
    British34835160001
    DAVIES, John
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    158562440001
    HAYNES, Victoria
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Secretary
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    British182412280001
    NGONDONGA, Taguma
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    Secretary
    Basing View
    RG21 4EA Basingstoke
    Fanum House
    Hampshire
    United Kingdom
    171627090001
    ROBERTS THOMAS, Caroline Emma
    5 Broomsleigh Street
    NW6 1QQ London
    Secretary
    5 Broomsleigh Street
    NW6 1QQ London
    British76032450005
    WOOD, John
    Pear Tree Cottage
    Bishopstone
    HP12 8SH Aylesbury
    Buckinghamshire
    Secretary
    Pear Tree Cottage
    Bishopstone
    HP12 8SH Aylesbury
    Buckinghamshire
    British59323380001
    BOOTY, Stephen Martin
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    Director
    South Lodge
    Guildford Road
    KT24 5QE Effingham
    Surrey
    EnglandBritish147928010001
    BROWN, Carl Michael
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish232841280001
    CHAPMAN, Clive Richard
    Flat 1
    36 Oakley Street
    SW3 5NT London
    Director
    Flat 1
    36 Oakley Street
    SW3 5NT London
    United KingdomBritish86129050001
    COCKBURN, John Jeffrey, Doctor
    Flat 14 Brompton Court
    2a Brompton Avenue Sefton Park
    L17 3BY Liverpool
    Director
    Flat 14 Brompton Court
    2a Brompton Avenue Sefton Park
    L17 3BY Liverpool
    British11672280012
    ELLIS, Martyn Anthony
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    EnglandBritish95749550002
    GIBSON, Darryn Stanley
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomNew Zealander177930490001
    HOWARD, Stuart Michael
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    Director
    Enbrook Park
    CT20 3SE Folkestone
    2
    Kent
    United Kingdom
    United KingdomBritish160271430001
    INCE, John James
    19 Sibford Road
    L12 9ET Liverpool
    Merseyside
    Director
    19 Sibford Road
    L12 9ET Liverpool
    Merseyside
    British10145480001
    IVERS, John Joseph
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield Court
    Hertfordshire
    United Kingdom
    United KingdomBritish77692980002
    JEWITT, Justin Allan Spaven, Professor
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    Director
    The Stables
    89 Aston End Road Aston
    SG2 7EY Stevenage
    Hertfordshire
    EnglandBritish39701670001
    LYON, David Oliver
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    Director
    41 Park Avenue North
    AL5 2EE Harpenden
    Hertfordshire
    EnglandBritish51084280003
    PETHICK, Timothy Mark
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    Director
    Sandgate
    CT20 3SE Folkestone
    Enbrook Park
    Kent
    United Kingdom
    United KingdomBritish172197670001
    PREECE, Richard Mark
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    Director
    Lakpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    United Kingdom
    EnglandBritish97531900001
    ROGERS, Michael Greig
    1 Jenningsbury Court
    London Road
    SG13 7NS Hertford
    Hertfordshire
    Director
    1 Jenningsbury Court
    London Road
    SG13 7NS Hertford
    Hertfordshire
    United KingdomBritish107156650001
    STOKES, Marilyn Ann
    35 Fox Hollies Road
    Walmley
    B76 2RJ Sutton Coldfield
    West Midlands
    Director
    35 Fox Hollies Road
    Walmley
    B76 2RJ Sutton Coldfield
    West Midlands
    EnglandBritish3284280001
    WHITEHEAD, John Henry
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    Director
    Beaconsfield Road
    AL10 8HU Hatfield
    Beaconsfield House
    Hertfordshire
    United Kingdom
    United KingdomBritish182872850002

    Who are the persons with significant control of ON-CALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nestor Medical Duty Services Limited
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    Apr 06, 2016
    Lakhpur Court
    Staffordshire Technology Park
    ST18 0FX Stafford
    Cavendish House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanmies House England And Wales
    Registration Number1354503
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ON-CALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Apr 10, 1984
    Delivered On May 01, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 93 broad way, st. Helens, merseyside, T.N. ms 11311.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 01, 1984Registration of a charge
    Legal charge
    Created On Apr 10, 1984
    Delivered On Apr 18, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 cowley hill lane, st helens, merseyside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 18, 1984Registration of a charge
    Legal charge
    Created On Mar 02, 1982
    Delivered On Mar 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 57 new hall lane preston lancashire title no la 160544.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1982Registration of a charge
    Legal charge
    Created On Mar 02, 1982
    Delivered On Mar 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 38 cowley hill lane, st helens ulerseyside title no la 264996.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 03, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0