NATIONAL CARE CALL LIMITED
Overview
| Company Name | NATIONAL CARE CALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02693758 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NATIONAL CARE CALL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NATIONAL CARE CALL LIMITED located?
| Registered Office Address | 351 Shadsworth Road Blackburn BB1 2PR Lancashire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NATIONAL CARE CALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXTRARANGE LIMITED | Mar 04, 1992 | Mar 04, 1992 |
What are the latest accounts for NATIONAL CARE CALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for NATIONAL CARE CALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Secretary's details changed for Miss Laura Hill on May 25, 2013 | 1 pages | CH03 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Raj Kullar as a director on Feb 12, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bart Otten as a director on Feb 12, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chubb Management Services Limited as a director on Feb 12, 2013 | 1 pages | TM01 | ||||||||||
Appointment of Mr Evan Smith as a director on Feb 12, 2013 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christian Idczak as a director on Feb 12, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chubb Management Services Limited as a director on Feb 12, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Mr Bart Otten as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brian Harlowe Lindroth as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 26, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Feb 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Chubb Management Services Limited on Mar 09, 2010 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
Appointment of Miss Laura Hill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Marie Moore as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
Who are the officers of NATIONAL CARE CALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILCOCK, Laura | Secretary | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | 146367260002 | |||||||||||
| IDCZAK, Christian | Director | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | England | French | 175665280001 | |||||||||
| KULLAR, Raj | Director | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | England | Kenyan | 175775430001 | |||||||||
| SMITH, Evan | Director | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | England | American | 175568650001 | |||||||||
| CLARKE, Jonathan Charles | Secretary | 123 Holme Park Avenue Upper Newbold S41 8WU Derbyshire | British | 82899580001 | ||||||||||
| CURTIN, Karen Marie | Secretary | 21 Switchback Road South SL6 7QE Maidenhead Berkshire | British | 74463910001 | ||||||||||
| GILBERT, Kaye | Secretary | 6 Spruce Avenue Wickersley S66 2PE Rotherham South Yorkshire | British | 77058240002 | ||||||||||
| HOLT, Stephen Thomas | Secretary | 22 Willow Crescent Chapeltown S30 4QS Sheffield South Yorkshire | British | 22335500002 | ||||||||||
| MOORE, Marie Louise, M | Secretary | 20 Rockingham Road FY2 0LP Blackpool Lancashire | British | 104102900001 | ||||||||||
| PETT, David Jonathan | Secretary | 23 Mill Lane Linton CB1 6JY Cambridge Cambridgeshire | British | 12054930001 | ||||||||||
| SMITH, Keith | Secretary | 65 Park Drive Sprotbrough DN5 7LN Doncaster South Yorkshire | British | 68554060001 | ||||||||||
| THORPE, Timothy John | Secretary | 35 Arran Road S10 1WQ Sheffield South Yorkshire | British | 81806140001 | ||||||||||
| THORPE, Timothy John | Secretary | 35 Arran Road S10 1WQ Sheffield South Yorkshire | British | 81806140001 | ||||||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||||||
| AYRES, Stephen | Director | 8 Foxbrook Drive S40 3JR Chesterfield Derbyshire | British | 116077650001 | ||||||||||
| BARNETT, Peter | Director | 5 Leamington Drive Beeston NG9 5LJ Nottingham Nottinghamshire | British | 71974820001 | ||||||||||
| HARRIS, Alan | Director | 76 Main Street Hornby LA2 8JT Lancaster Lancashire | British | 37237700002 | ||||||||||
| HAYES, Kevin Andrew | Director | 4 Elm Road SO22 5AG Winchester Hampshire | England | British | 29737760001 | |||||||||
| HAYTON, Thomas Clive | Director | 7 Ingledene Avenue M7 4GX Salford Lancashire | United Kingdom | British | 72513620002 | |||||||||
| HOLT, Stephen Thomas | Director | 22 Willow Crescent Chapeltown S30 4QS Sheffield South Yorkshire | British | 22335500002 | ||||||||||
| HUCKLE, John Richard William | Director | 12 Homefield Road SW19 4QE London | England | British | 49301820002 | |||||||||
| JORDAN, Colin Bryan | Director | Spring Hollow Copse Avenue GU9 9EA Farnham Surrey | England | British | 49746260001 | |||||||||
| LINDROTH, Brian Harlowe | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom | United Kingdom | American | 132382740001 | |||||||||
| OTTEN, Bart | Director | 351 Shadsworth Road Blackburn BB1 2PR Lancashire | France | Dutch | 164652970001 | |||||||||
| ROBERTS, Steven Paul | Director | Acrefield Park Woolton L25 6JX Liverpool 8 | England | British | 139743810001 | |||||||||
| SMITH, Keith | Director | 65 Park Drive Sprotbrough DN5 7LN Doncaster South Yorkshire | British | 68554060001 | ||||||||||
| SWANWICK, Peter | Director | 7 Stamford Drive Whittle Le Woods PR6 7HP Chorley Lancashire | British | 107754210001 | ||||||||||
| WALLACE, John Stuart | Director | 19 Ascot Avenue Cantley DN4 6HF Doncaster South Yorkshire | British | 26032730001 | ||||||||||
| WEAR, David Alan | Director | 80 Admiralty Way TW11 0NN Teddington Middlesex | British | 106025390004 | ||||||||||
| CHUBB MANAGEMENT SERVICES LIMITED | Director | Staines Road West TW16 7AR Sunbury On Thames Chubb House Middlesex United Kingdom |
| 6125640012 | ||||||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Does NATIONAL CARE CALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage debenture | Created On Sep 19, 1995 Delivered On Sep 25, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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