EUROCALL LIMITED
Overview
| Company Name | EUROCALL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03061863 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EUROCALL LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROCALL LIMITED | Nov 08, 1995 | Nov 08, 1995 |
| GREGORY,PENNINGTON (MANCHESTER) LIMITED | May 26, 1995 | May 26, 1995 |
What are the latest accounts for EUROCALL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for EUROCALL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Insolvency court order Court order insolvency:court order replacement liquidators | 24 pages | LIQ MISC OC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on May 23, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Miscellaneous Section 519 2006 | 3 pages | MISC | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Director's details changed for Mr Andrew George Fraser May on Sep 01, 2012 | 2 pages | CH01 | ||||||||||
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on Sep 11, 2012 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Anthony Moore as a secretary on Aug 24, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 24, 2012 | 2 pages | AP04 | ||||||||||
Annual return made up to Jun 23, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 9 pages | AA | ||||||||||
Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom | 1 pages | AD02 | ||||||||||
Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom on Mar 01, 2012 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mr Paul Anthony Moore on Jan 17, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jun 23, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Philip Male as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL on Aug 16, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of EUROCALL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| MAY, Andrew George Fraser | Director | House Longshot Lane RG12 1WB Bracknell Waterside Berkshire United Kingdom | United Kingdom | British | 134139330002 | |||||||||
| ASHTON, Gerrard Thomas | Secretary | Moongate Chelford Prestbury SK10 4AW Macclesfield Cheshire | British | 85069460001 | ||||||||||
| BUSBY, Peter Stephen | Secretary | 28 Hesketh Road PR9 9PD Southport Merseyside | British | 73163760001 | ||||||||||
| GLEESON, Kerry Jo Anne | Secretary | 2 Nursery View Seven Sisters Lane Ollerton WA16 8RL Knutsford Cheshire | British | 57805900001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||||||
| MENCE, Alexander Scott | Secretary | 7 Ashberry Close SK9 2RN Wilmslow Cheshire | British | 59487080001 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152559110001 | |||||||||||
| SILVERSTONE, Alexandra | Nominee Secretary | 65 Stanley Road M7 4GT Salford Lancashire | British | 900012040001 | ||||||||||
| UU SECRETARIAT LIMITED | Secretary | Dawson House Great Sankey WA5 3LW Cheshire | 94063410002 | |||||||||||
| ALLAN, William | Director | Shernfold Meadows Wadhurst Road TN3 9EH Frant East Sussex | Uk | British | 111131550001 | |||||||||
| ASHTON, Gerrard Thomas | Director | Moongate Chelford Prestbury SK10 4AW Macclesfield Cheshire | United Kingdom | British | 85069460001 | |||||||||
| BARBER, Simon John | Director | 1 Tern Drive Poynton SK12 1HR Stockport Cheshire | British | 113410690001 | ||||||||||
| BUSBY, Peter Stephen | Director | 28 Hesketh Road PR9 9PD Southport Merseyside | United Kingdom | British | 73163760001 | |||||||||
| CRAWFORD, David William | Director | Paices Hill RG7 4PG Aldermaston Barn End House Berkshire | England | British | 315434370001 | |||||||||
| FOWLER, Joseph Brian | Director | 30 Marlborough Crescent Carryduff BT8 8NP Belfast County Antrim Northern Ireland | British | 69857880001 | ||||||||||
| GEMSKI, Paul | Director | The Grange Routh Lane, Tilehurst RG30 4JY Reading Berkshire | British | 69596160004 | ||||||||||
| LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | 119332280001 | |||||||||
| MAGUIRE, John Noel | Director | Silver Birch Sandy Lane, Ivy Hatch TN15 0PB Sevenoaks Kent | United Kingdom | British | 169410600001 | |||||||||
| MALE, Philip Stewart | Director | Royal Drive Friern Barnet N11 3FL London 39 Princess Park Manor | United Kingdom | British | 112888290003 | |||||||||
| MENCE, Alexander Scott | Director | 7 Ashberry Close SK9 2RN Wilmslow Cheshire | British | 59487080001 | ||||||||||
| NICHOLS, Rupert Henry Conquest | Director | 26 Trafford Road SK9 7NT Alderley Edge Cheshire | England | British | 59884950001 | |||||||||
| SILVERSTONE, Michael Sheldon | Nominee Director | 65 Stanley Road M7 4GT Salford Lancashire | British | 900005980001 | ||||||||||
| TAYLOR, Robert | Director | 109 Gloucester Avenue Primrose Hill NW1 8LB London | British | 77834960001 | ||||||||||
| WARR, Nigel Dudley | Director | Bollington House Congleton Road Nether Alderley SK10 4TD Macclesfield Cheshire | England | British | 48541840002 | |||||||||
| WILLIAMS, Ian Campbell Farr | Director | 38 Rouken Glen Road Lower Whitecraigs Giffnock G46 7JL Glasgow Lanarkshire | British | 65625710001 | ||||||||||
| WILSON, Geoffrey Paul | Director | 5 Northwood Rise DE6 1BF Ashbourne Derbyshire | United Kingdom | British | 55805310001 |
Does EUROCALL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does EUROCALL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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