ONE CALL GROUP (HOLDINGS) LTD

ONE CALL GROUP (HOLDINGS) LTD

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

    Company NameONE CALL GROUP (HOLDINGS) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02976153
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ONE CALL GROUP (HOLDINGS) LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ONE CALL GROUP (HOLDINGS) LTD located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of ONE CALL GROUP (HOLDINGS) LTD?

    Previous Company Names
    Company NameFromUntil
    SALISBURY HOUSE GROUP LTDSep 07, 1998Sep 07, 1998
    SALISBURY HOUSE GARAGE LIMITEDMar 13, 1995Mar 13, 1995
    COMPANY A LIMITEDOct 07, 1994Oct 07, 1994

    What are the latest accounts for ONE CALL GROUP (HOLDINGS) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ONE CALL GROUP (HOLDINGS) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 29, 2018

    22 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Six Enterprise Park Black Moor Road Verwood Dorset BH31 6YS to 81 Station Road Marlow Bucks SL7 1NS on Dec 20, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs

    10 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 30, 2017

    LRESEX

    Notice of completion of voluntary arrangement

    18 pagesCVA4

    Confirmation statement made on Oct 07, 2017 with updates

    5 pagesCS01

    Notice to Registrar of companies voluntary arrangement taking effect

    10 pagesCVA1

    Notification of Paul Anderson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Paul Anderson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Paul Anderson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Director's details changed for Mr Paul Anderson on Jun 26, 2017

    2 pagesCH01

    Secretary's details changed for Carol Ann Stowe on Jun 26, 2017

    1 pagesCH03

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Oct 07, 2016 with updates

    5 pagesCS01

    Annual return made up to Oct 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Annual return made up to Oct 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 100
    SH01

    Annual return made up to Oct 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2013

    Statement of capital on Oct 21, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Who are the officers of ONE CALL GROUP (HOLDINGS) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOWE, Carol Ann
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    Secretary
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    British125660430001
    ANDERSON, Paul
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    Director
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    EnglandBritish93485440002
    ANDERSON, Sarah
    Upper Flat 24a Morley Road
    Pokesdown
    BH5 2JJ Bournemouth
    Dorset
    Secretary
    Upper Flat 24a Morley Road
    Pokesdown
    BH5 2JJ Bournemouth
    Dorset
    British93485640001
    MONK, Glynis Irene
    16 Arthur Road
    SO15 5DY Southampton
    Hampshire
    Secretary
    16 Arthur Road
    SO15 5DY Southampton
    Hampshire
    British71670800001
    WHEELER, Glenda Noliene
    22 College Road
    BH24 1NX Ringwood
    Hampshire
    Secretary
    22 College Road
    BH24 1NX Ringwood
    Hampshire
    British44206010001
    WHEELER, Glenda Noliene
    22 College Road
    BH24 1NX Ringwood
    Hampshire
    Secretary
    22 College Road
    BH24 1NX Ringwood
    Hampshire
    British44206010001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    ANDERSON, David Stuart
    8 Chambers Close
    Nursling
    SO16 0TA Southampton
    Hampshire
    Director
    8 Chambers Close
    Nursling
    SO16 0TA Southampton
    Hampshire
    British44206090002
    ANDERSON, Paul Robert
    22 College Road
    BH24 1NX Ringwood
    Hampshire
    Director
    22 College Road
    BH24 1NX Ringwood
    Hampshire
    English42471300003
    ANDERSON, Paul Robert
    1356 Christchurch Road
    BH24 3AH Ringwood
    Hampshire
    Director
    1356 Christchurch Road
    BH24 3AH Ringwood
    Hampshire
    British42471300004
    ROBERTS, Wendy
    3 Chichester Lane
    Hampton Magna
    CV35 8SR Warwick
    Warwickshire
    Director
    3 Chichester Lane
    Hampton Magna
    CV35 8SR Warwick
    Warwickshire
    British58942460002
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of ONE CALL GROUP (HOLDINGS) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Robert Anderson
    Cliff Bank Hamlet
    Waterfoot
    BB4 9QR Rossendale
    Cliff Bank House
    England
    Apr 06, 2016
    Cliff Bank Hamlet
    Waterfoot
    BB4 9QR Rossendale
    Cliff Bank House
    England
    No
    Nationality: British
    Country of Residence: England
    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.
    Mr Paul Anderson
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    Apr 06, 2016
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Paul Anderson
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    Apr 06, 2016
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Paul Anderson
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    Apr 06, 2016
    Black Moor Road
    BH31 6YS Verwood
    Six Enterprise Park
    Dorset
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ONE CALL GROUP (HOLDINGS) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 21, 2010
    Delivered On Sep 25, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 28, 2010
    Delivered On Feb 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 28, 2010
    Delivered On Feb 03, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 2010Registration of a charge (MG01)

    Does ONE CALL GROUP (HOLDINGS) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2017Date of meeting to approve CVA
    Nov 08, 2017Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Nicholas Simmonds
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    2
    DateType
    Nov 30, 2017Commencement of winding up
    Feb 15, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Newell
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Nicholas Simmonds
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire
    practitioner
    81 Station Road
    SL7 1NS Marlow
    Buckinghamshire

    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