CALL-LINK COMMUNICATIONS LIMITED
Overview
| Company Name | CALL-LINK COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03675202 |
| 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 CALL-LINK COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CALL-LINK COMMUNICATIONS LIMITED located?
| Registered Office Address | Cardale House Cardale Court Beckwith Head Road HG3 1RY Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALL-LINK COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALL-LINK LIMITED | Oct 13, 1999 | Oct 13, 1999 |
| VOCALL LIMITED | Nov 27, 1998 | Nov 27, 1998 |
What are the latest accounts for CALL-LINK COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CALL-LINK COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on May 19, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Richard Mark James as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Mark James as a secretary on May 19, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Mr Peter Robert Wilkinson as a director on May 04, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 27, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Murdoch Scott Kaberry on Feb 12, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CALL-LINK COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KABERRY, Andrew Murdoch Scott | Secretary | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire | 231995280001 | |||||||
| KABERRY, Andrew Murdoch Scott | Director | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire England | England | British | 1646020002 | |||||
| WILKINSON, Peter Robert | Director | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire | England | British | 184275270001 | |||||
| CLAXTON, Neil Darren | Secretary | 33 Vicarage Gardens Elworth CW11 3BZ Sandbach Cheshire | British | 79603720002 | ||||||
| HANSON, Larry | Secretary | 35 Tideswell Close CM7 9FR Braintree Essex | British | 64682980001 | ||||||
| JAMES, Richard Mark | Secretary | Nether End House Barnsley Road HD8 8YG Denby Dale West Yorkshire | British | 77966860001 | ||||||
| RUSSELL, Michael | Secretary | Oaklea 6 Main Road CW4 8LL Goostrey Cheshire | British | 70485170001 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
| LAWGRAM SECRETARIES LIMITED | Secretary | 190 Strand WC2R 1JN London | 67466840001 | |||||||
| MARKATE ACCOUNTING SERVICES LIMITED | Secretary | 21 Lodge Lane RM17 5RY Grays Essex | 4461410001 | |||||||
| BEAUMONT, Martin Dudley | Director | Hand Green House Hand Green CW6 9SN Tarporley Cheshire | United Kingdom | British | 10084840001 | |||||
| GREENACRE, Michael David | Director | 57 Springfield Lane Eccleston WA10 5HB St Helens Merseyside | England | British | 74808750001 | |||||
| HANSON, Larry | Director | 35 Tideswell Close CM7 9FR Braintree Essex | British | 64682980001 | ||||||
| HEALEY, Peter Leslie | Director | The Willows Church Lane Hutton CM13 1SB Brentwood Essex | British | 15242600004 | ||||||
| JAMES, Richard Mark | Director | Nether End House Barnsley Road HD8 8YG Denby Dale West Yorkshire | United Kingdom | British | 77966860001 | |||||
| KEW, Philip Anthony | Director | 31 Maypole Gardens Wistowgate YO8 3TG Cawood North Yorkshire | England | British | 84868550001 | |||||
| LOWER, Mark Glen | Director | The Red House Brookhill RH13 8BX Cowfold West Sussex | United Kingdom | British | 7515790001 | |||||
| MARKS, Peter Vincent | Director | The Old Barn Low House Farm Otley Road Eldwick BD16 3AZ Bingley West Yorkshire | United Kingdom | British | 87486470001 | |||||
| RUSSELL, Michael | Director | Oaklea 6 Main Road CW4 8LL Goostrey Cheshire | British | 70485170001 | ||||||
| SYMMONDS, Andrew Bryant | Director | 21 Harrow Way Sindlesham RG41 5GJ Berkshire | Uk | British | 94035050001 | |||||
| THOMPSON, Christopher Howard Gould | Director | 1 Norfolk Road HG2 8DA Harrogate North Yorkshire | United Kingdom | British | 38632440001 | |||||
| TOOKEY, Glenn Vincent | Director | 197 Friern Barnet Lane N20 0NN London | England | British | 86639080003 | |||||
| TRUSSELL, Peter | Director | The Cottage Brookledge Lane Adlington SK10 4JX Macclesfield Cheshire | British | 42413560001 | ||||||
| ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Who are the persons with significant control of CALL-LINK COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evoxus Limited | Apr 06, 2016 | Cardale Court Beckwith Head Road HG3 1RY Harrogate Cardale House North Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CALL-LINK COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 30, 2001 Delivered On Aug 01, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in connection with the debenture and a loan stock instrument entered into on 3 july 2001 (pursuant to which the lender on 30 july 2001 subscribed for £800,000 in aggregate nominal amount of loan stock) and/or 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
| ||||
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