EUROCALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEUROCALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03061863
    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 EUROCALL LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is EUROCALL LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROCALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROCALL LIMITEDNov 08, 1995Nov 08, 1995
    GREGORY,PENNINGTON (MANCHESTER) LIMITEDMay 26, 1995May 26, 1995

    What are the latest accounts for EUROCALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for EUROCALL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on May 23, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2013

    LRESSP

    Declaration of solvency

    3 pages4.70

    Miscellaneous

    Section 519 2006
    3 pagesMISC

    Auditor's resignation

    4 pagesAUD

    Director's details changed for Mr Andrew George Fraser May on Sep 01, 2012

    2 pagesCH01

    Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 11, 2012

    1 pagesAD01

    Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012

    1 pagesTM02

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012

    2 pagesAP04

    Annual return made up to Jun 23, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2012

    Statement of capital on Jun 26, 2012

    • Capital: GBP 2,919,045.75
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    9 pagesAA

    Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom

    1 pagesAD02

    Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on Mar 01, 2012

    1 pagesAD01

    Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Jun 23, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Philip Male as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    8 pagesAA

    Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on Aug 16, 2010

    1 pagesAD01

    Who are the officers of EUROCALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritish135958960001
    MAY, Andrew George Fraser
    House
    Longshot Lane
    RG12 1WB Bracknell
    Waterside
    Berkshire
    United Kingdom
    Director
    House
    Longshot Lane
    RG12 1WB Bracknell
    Waterside
    Berkshire
    United Kingdom
    United KingdomBritish134139330002
    ASHTON, Gerrard Thomas
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Secretary
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    British85069460001
    BUSBY, Peter Stephen
    28 Hesketh Road
    PR9 9PD Southport
    Merseyside
    Secretary
    28 Hesketh Road
    PR9 9PD Southport
    Merseyside
    British73163760001
    GLEESON, Kerry Jo Anne
    2 Nursery View
    Seven Sisters Lane Ollerton
    WA16 8RL Knutsford
    Cheshire
    Secretary
    2 Nursery View
    Seven Sisters Lane Ollerton
    WA16 8RL Knutsford
    Cheshire
    British57805900001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MENCE, Alexander Scott
    7 Ashberry Close
    SK9 2RN Wilmslow
    Cheshire
    Secretary
    7 Ashberry Close
    SK9 2RN Wilmslow
    Cheshire
    British59487080001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152559110001
    SILVERSTONE, Alexandra
    65 Stanley Road
    M7 4GT Salford
    Lancashire
    Nominee Secretary
    65 Stanley Road
    M7 4GT Salford
    Lancashire
    British900012040001
    UU SECRETARIAT LIMITED
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    Secretary
    Dawson House
    Great Sankey
    WA5 3LW Cheshire
    94063410002
    ALLAN, William
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    Director
    Shernfold Meadows
    Wadhurst Road
    TN3 9EH Frant
    East Sussex
    UkBritish111131550001
    ASHTON, Gerrard Thomas
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    Director
    Moongate Chelford
    Prestbury
    SK10 4AW Macclesfield
    Cheshire
    United KingdomBritish85069460001
    BARBER, Simon John
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    Director
    1 Tern Drive
    Poynton
    SK12 1HR Stockport
    Cheshire
    British113410690001
    BUSBY, Peter Stephen
    28 Hesketh Road
    PR9 9PD Southport
    Merseyside
    Director
    28 Hesketh Road
    PR9 9PD Southport
    Merseyside
    United KingdomBritish73163760001
    CRAWFORD, David William
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    Director
    Paices Hill
    RG7 4PG Aldermaston
    Barn End House
    Berkshire
    EnglandBritish315434370001
    FOWLER, Joseph Brian
    30 Marlborough Crescent
    Carryduff
    BT8 8NP Belfast
    County Antrim
    Northern Ireland
    Director
    30 Marlborough Crescent
    Carryduff
    BT8 8NP Belfast
    County Antrim
    Northern Ireland
    British69857880001
    GEMSKI, Paul
    The Grange
    Routh Lane, Tilehurst
    RG30 4JY Reading
    Berkshire
    Director
    The Grange
    Routh Lane, Tilehurst
    RG30 4JY Reading
    Berkshire
    British69596160004
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MAGUIRE, John Noel
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    Director
    Silver Birch
    Sandy Lane, Ivy Hatch
    TN15 0PB Sevenoaks
    Kent
    United KingdomBritish169410600001
    MALE, Philip Stewart
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    Director
    Royal Drive
    Friern Barnet
    N11 3FL London
    39 Princess Park Manor
    United KingdomBritish112888290003
    MENCE, Alexander Scott
    7 Ashberry Close
    SK9 2RN Wilmslow
    Cheshire
    Director
    7 Ashberry Close
    SK9 2RN Wilmslow
    Cheshire
    British59487080001
    NICHOLS, Rupert Henry Conquest
    26 Trafford Road
    SK9 7NT Alderley Edge
    Cheshire
    Director
    26 Trafford Road
    SK9 7NT Alderley Edge
    Cheshire
    EnglandBritish59884950001
    SILVERSTONE, Michael Sheldon
    65 Stanley Road
    M7 4GT Salford
    Lancashire
    Nominee Director
    65 Stanley Road
    M7 4GT Salford
    Lancashire
    British900005980001
    TAYLOR, Robert
    109 Gloucester Avenue
    Primrose Hill
    NW1 8LB London
    Director
    109 Gloucester Avenue
    Primrose Hill
    NW1 8LB London
    British77834960001
    WARR, Nigel Dudley
    Bollington House Congleton Road
    Nether Alderley
    SK10 4TD Macclesfield
    Cheshire
    Director
    Bollington House Congleton Road
    Nether Alderley
    SK10 4TD Macclesfield
    Cheshire
    EnglandBritish48541840002
    WILLIAMS, Ian Campbell Farr
    38 Rouken Glen Road
    Lower Whitecraigs Giffnock
    G46 7JL Glasgow
    Lanarkshire
    Director
    38 Rouken Glen Road
    Lower Whitecraigs Giffnock
    G46 7JL Glasgow
    Lanarkshire
    British65625710001
    WILSON, Geoffrey Paul
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    Director
    5 Northwood Rise
    DE6 1BF Ashbourne
    Derbyshire
    United KingdomBritish55805310001

    Does EUROCALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge over all assets
    Created On Jul 31, 2003
    Delivered On Aug 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Aug 04, 2003Registration of a charge (395)
    • Mar 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 16, 2001
    Delivered On Oct 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the agreement dated 1ST october 2001 or any amnedment or addition thereto or replacement thereof
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Oct 18, 2001Registration of a charge (395)
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 09, 1996
    Delivered On May 23, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a factoring agreement of even date or any amendment or addition thereto or replacement thereof
    Short particulars
    All book and other debts of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Lyonnais Commercial Finance Limited
    Transactions
    • May 23, 1996Registration of a charge (395)
    • Sep 18, 2003Statement of satisfaction of a charge in full or part (403a)

    Does EUROCALL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2014Dissolved on
    May 01, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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