CALLCENTRIC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCALLCENTRIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03367572
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CALLCENTRIC LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for CALLCENTRIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Termination of appointment of Brent Austin Marshall as a director on Sep 13, 2013

    1 pagesTM01

    Termination of appointment of James Kent as a director on Sep 13, 2013

    1 pagesTM01

    Termination of appointment of Brent Austin Marshall as a secretary on Sep 13, 2013

    1 pagesTM02

    Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom

    1 pagesAD02

    Annual return made up to May 09, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2013

    Statement of capital on May 10, 2013

    • Capital: GBP 82,052.14
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2012

    8 pagesAA

    Director's details changed for Mr James Kent on Nov 01, 2012

    2 pagesCH01

    Annual return made up to May 09, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Brent Austin Marshall as a secretary on Mar 19, 2012

    1 pagesAP03

    Appointment of Mr Brent Austin Marshall as a director on Mar 19, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2011

    2 pagesAA

    Appointment of Mr Jon Andrew Victor Sopher as a director on Dec 14, 2011

    2 pagesAP01

    Termination of appointment of Richard Alan Wingfield as a director on Nov 04, 2011

    1 pagesTM01

    Who are the officers of CALLCENTRIC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOPHER, Jon Andrew Victor
    1000 Great West Road
    Brentford
    TW8 9HH Middlesex
    Director
    1000 Great West Road
    Brentford
    TW8 9HH Middlesex
    United KingdomBritish58720360003
    ALLY, Bibi Rahima
    Norwich Street
    EC4A 1BD London
    10
    Secretary
    Norwich Street
    EC4A 1BD London
    10
    British38963210007
    HARRIS, Philip Bernard
    85 Western Road
    Ealing
    W5 5DT London
    Secretary
    85 Western Road
    Ealing
    W5 5DT London
    British54037970002
    LEWIS, Paul Raymond Thomas
    11 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    Secretary
    11 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    British147923250001
    MARSHALL, Brent Austin
    1000 Great West Road
    Brentford
    TW8 9HH Middlesex
    Secretary
    1000 Great West Road
    Brentford
    TW8 9HH Middlesex
    167691820001
    WINGFIELD, Richard Alan
    Town Farm Close
    OX9 2DA Thame
    1
    Oxfordshire
    Secretary
    Town Farm Close
    OX9 2DA Thame
    1
    Oxfordshire
    149795610001
    BANNER & ASSOCIATES LTD
    29 Byron Road
    HA1 1JR Harrow
    Middlesex
    Nominee Secretary
    29 Byron Road
    HA1 1JR Harrow
    Middlesex
    900011090001
    BEYNSBERGER, David
    6 Coombe Hill Court
    SL4 4UL Windsor
    Berkshire
    Director
    6 Coombe Hill Court
    SL4 4UL Windsor
    Berkshire
    British52160540001
    CLARK, Robert Ian
    25 Carpenders Close
    AL5 3HN Harpenden
    Hertfordshire
    Director
    25 Carpenders Close
    AL5 3HN Harpenden
    Hertfordshire
    British78415290002
    FAUX, Sarah
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    Director
    3 Glenmore House
    Richmond Hill
    TW10 6BQ Richmond
    Surrey
    British84672680001
    HARRIS, Philip Bernard
    85 Western Road
    Ealing
    W5 5DT London
    Director
    85 Western Road
    Ealing
    W5 5DT London
    United KingdomBritish54037970002
    KENT, James
    1000 Great West Road
    Brentford
    TW8 9HH Middlesex
    Director
    1000 Great West Road
    Brentford
    TW8 9HH Middlesex
    United KingdomBritish148367460001
    LANGMORE, Michael
    28 Russell Road
    HA6 2LR Northwood
    Middlesex
    Director
    28 Russell Road
    HA6 2LR Northwood
    Middlesex
    EnglandBritish11172280001
    LEWIS, Paul Raymond Thomas
    11 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    Director
    11 Wellfield Gardens
    SM5 4EA Carshalton Beeches
    Surrey
    United KingdomBritish147923250001
    MARSHALL, Brent Austin
    Southdowns
    The Avenue Clifton
    BS8 3GE Bristol
    Flat 7
    United Kingdom
    Director
    Southdowns
    The Avenue Clifton
    BS8 3GE Bristol
    Flat 7
    United Kingdom
    EnglandBritish167689850001
    OLISA, Kenneth Aphunezi, Sir
    18 Glamorgan Road
    Hampton Wick
    KT1 4HP Kingston Upon Thames
    Surrey
    Director
    18 Glamorgan Road
    Hampton Wick
    KT1 4HP Kingston Upon Thames
    Surrey
    EnglandBritish31705700001
    PARKER, Nicholas
    Crome Hill
    Ashridge Park
    HP4 1NP Berkhamsted
    Hertfordshire
    Director
    Crome Hill
    Ashridge Park
    HP4 1NP Berkhamsted
    Hertfordshire
    British70897450001
    PORTLOCK, Michael Kenneth
    Skimbleshanks
    Hook Heath Road
    GU22 0LE Woking
    Surrey
    Director
    Skimbleshanks
    Hook Heath Road
    GU22 0LE Woking
    Surrey
    British63903230001
    RANSOM, Graham Richard
    8 Fairacre
    Woolton Hill
    RG20 9UF Newbury
    Berkshire
    Director
    8 Fairacre
    Woolton Hill
    RG20 9UF Newbury
    Berkshire
    UkBritish34690210001
    ROGERS, Derek
    42 Belvedere Road
    SE19 2HW London
    Director
    42 Belvedere Road
    SE19 2HW London
    EnglandBritish73548000001
    TAILOR, Pravin
    Chess Way
    Chorley Wood
    WD3 5TA Rickmansworth
    Fairwinds
    Hertfordshire
    Director
    Chess Way
    Chorley Wood
    WD3 5TA Rickmansworth
    Fairwinds
    Hertfordshire
    United KingdomBritish23960250003
    VITHALDAS, Vim
    6 The Chase
    Great Amwell
    SG12 9TN Ware
    Hertfordshire
    Director
    6 The Chase
    Great Amwell
    SG12 9TN Ware
    Hertfordshire
    United KingdomBritish59433340003
    WINGFIELD, Richard Alan
    Town Farm Close
    Thame
    OX9 2DA Oxford
    1
    Oxon
    Director
    Town Farm Close
    Thame
    OX9 2DA Oxford
    1
    Oxon
    EnglandBritish76932830002
    BANNER NOMINEES LTD
    29 Byron Road
    HA1 1JR Harrow
    Middlesex
    Nominee Director
    29 Byron Road
    HA1 1JR Harrow
    Middlesex
    900011080001

    Does CALLCENTRIC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 19, 2007Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 12, 2007Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 12, 2007Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 15, 2004Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 17, 2003Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    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
    • Point-on Holdings Limited
    Transactions
    • Sep 25, 2002Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Dec 01, 1998Registration of a charge (395)
    • Nov 14, 2013Satisfaction of a charge (MR04)
    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
    • 3I Group PLC
    Transactions
    • Jul 23, 1997Registration of a charge (395)
    • Oct 13, 2000Statement of satisfaction of a charge in full or part (403a)

    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