CALLCENTRIC LIMITED
Overview
| Company Name | CALLCENTRIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03367572 |
| 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 CALLCENTRIC LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CALLCENTRIC LIMITED located?
| Registered Office Address | 1000 Great West Road Brentford TW8 9HH Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CALLCENTRIC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2012 |
What are the latest filings for CALLCENTRIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Brent Austin Marshall as a director on Sep 13, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Kent as a director on Sep 13, 2013 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brent Austin Marshall as a secretary on Sep 13, 2013 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom | 1 pages | AD02 | ||||||||||
Annual return made up to May 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 8 pages | AA | ||||||||||
Director's details changed for Mr James Kent on Nov 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to May 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Brent Austin Marshall as a secretary on Mar 19, 2012 | 1 pages | AP03 | ||||||||||
Appointment of Mr Brent Austin Marshall as a director on Mar 19, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 2 pages | AA | ||||||||||
Appointment of Mr Jon Andrew Victor Sopher as a director on Dec 14, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Alan Wingfield as a director on Nov 04, 2011 | 1 pages | TM01 | ||||||||||
Who are the officers of CALLCENTRIC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOPHER, Jon Andrew Victor | Director | 1000 Great West Road Brentford TW8 9HH Middlesex | United Kingdom | British | 58720360003 | |||||
| ALLY, Bibi Rahima | Secretary | Norwich Street EC4A 1BD London 10 | British | 38963210007 | ||||||
| HARRIS, Philip Bernard | Secretary | 85 Western Road Ealing W5 5DT London | British | 54037970002 | ||||||
| LEWIS, Paul Raymond Thomas | Secretary | 11 Wellfield Gardens SM5 4EA Carshalton Beeches Surrey | British | 147923250001 | ||||||
| MARSHALL, Brent Austin | Secretary | 1000 Great West Road Brentford TW8 9HH Middlesex | 167691820001 | |||||||
| WINGFIELD, Richard Alan | Secretary | Town Farm Close OX9 2DA Thame 1 Oxfordshire | 149795610001 | |||||||
| BANNER & ASSOCIATES LTD | Nominee Secretary | 29 Byron Road HA1 1JR Harrow Middlesex | 900011090001 | |||||||
| BEYNSBERGER, David | Director | 6 Coombe Hill Court SL4 4UL Windsor Berkshire | British | 52160540001 | ||||||
| CLARK, Robert Ian | Director | 25 Carpenders Close AL5 3HN Harpenden Hertfordshire | British | 78415290002 | ||||||
| FAUX, Sarah | Director | 3 Glenmore House Richmond Hill TW10 6BQ Richmond Surrey | British | 84672680001 | ||||||
| HARRIS, Philip Bernard | Director | 85 Western Road Ealing W5 5DT London | United Kingdom | British | 54037970002 | |||||
| KENT, James | Director | 1000 Great West Road Brentford TW8 9HH Middlesex | United Kingdom | British | 148367460001 | |||||
| LANGMORE, Michael | Director | 28 Russell Road HA6 2LR Northwood Middlesex | England | British | 11172280001 | |||||
| LEWIS, Paul Raymond Thomas | Director | 11 Wellfield Gardens SM5 4EA Carshalton Beeches Surrey | United Kingdom | British | 147923250001 | |||||
| MARSHALL, Brent Austin | Director | Southdowns The Avenue Clifton BS8 3GE Bristol Flat 7 United Kingdom | England | British | 167689850001 | |||||
| OLISA, Kenneth Aphunezi, Sir | Director | 18 Glamorgan Road Hampton Wick KT1 4HP Kingston Upon Thames Surrey | England | British | 31705700001 | |||||
| PARKER, Nicholas | Director | Crome Hill Ashridge Park HP4 1NP Berkhamsted Hertfordshire | British | 70897450001 | ||||||
| PORTLOCK, Michael Kenneth | Director | Skimbleshanks Hook Heath Road GU22 0LE Woking Surrey | British | 63903230001 | ||||||
| RANSOM, Graham Richard | Director | 8 Fairacre Woolton Hill RG20 9UF Newbury Berkshire | Uk | British | 34690210001 | |||||
| ROGERS, Derek | Director | 42 Belvedere Road SE19 2HW London | England | British | 73548000001 | |||||
| TAILOR, Pravin | Director | Chess Way Chorley Wood WD3 5TA Rickmansworth Fairwinds Hertfordshire | United Kingdom | British | 23960250003 | |||||
| VITHALDAS, Vim | Director | 6 The Chase Great Amwell SG12 9TN Ware Hertfordshire | United Kingdom | British | 59433340003 | |||||
| WINGFIELD, Richard Alan | Director | Town Farm Close Thame OX9 2DA Oxford 1 Oxon | England | British | 76932830002 | |||||
| BANNER NOMINEES LTD | Nominee Director | 29 Byron Road HA1 1JR Harrow Middlesex | 900011080001 |
Does CALLCENTRIC LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of admission | Created On Mar 09, 2007 Delivered On Mar 19, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The credit balance being any sum standing to the credit of an account. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Omnibus guarantee & set off agreement | Created On Mar 02, 2007 Delivered On Mar 12, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company charges under the agreement its credit balances. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 02, 2007 Delivered On Mar 12, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
| An omnibus guarantee and set-off agreement | Created On Mar 08, 2004 Delivered On Mar 15, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts are in the sole name of any of the companies or in the joint names of two or more companies including any accounts in the banks name with any designation which includes the names of the companies or any one or more of the companies. (The accounts). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Jan 06, 2003 Delivered On Jan 17, 2003 | Satisfied | Amount secured All monies due or to become due from any one or more of the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any sums or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts are in the sole name of any of the companies or in the joint names of two or more companies including any accounts in the bank name with any designation which includes the name of the companies or any one or more of the companies.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Sep 05, 2002 Delivered On Sep 25, 2002 | Satisfied | Amount secured All monies due or to become due from any principal debtor 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 Nov 26, 1998 Delivered On Dec 01, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 18, 1997 Delivered On Jul 23, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
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