CALL-LINK COMMUNICATIONS LIMITED

CALL-LINK COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCALL-LINK COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03675202
    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 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 AddressNo

    What were the previous names of CALL-LINK COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALL-LINK LIMITEDOct 13, 1999Oct 13, 1999
    VOCALL LIMITEDNov 27, 1998Nov 27, 1998

    What are the latest accounts for CALL-LINK COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for CALL-LINK COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Nov 27, 2017 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Murdoch Scott Kaberry as a secretary on May 19, 2017

    2 pagesAP03

    Termination of appointment of Richard Mark James as a director on May 19, 2017

    1 pagesTM01

    Termination of appointment of Richard Mark James as a secretary on May 19, 2017

    1 pagesTM02

    Confirmation statement made on Nov 27, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Appointment of Mr Peter Robert Wilkinson as a director on May 04, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Nov 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2015

    Statement of capital on Dec 01, 2015

    • Capital: GBP 100
    SH01

    Annual return made up to Nov 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2015

    Statement of capital on Feb 12, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Andrew Murdoch Scott Kaberry on Feb 12, 2015

    2 pagesCH01

    Who are the officers of CALL-LINK COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KABERRY, Andrew Murdoch Scott
    Cardale Court
    Beckwith Head Road
    HG3 1RY Harrogate
    Cardale House
    North Yorkshire
    Secretary
    Cardale Court
    Beckwith Head Road
    HG3 1RY Harrogate
    Cardale House
    North Yorkshire
    231995280001
    KABERRY, Andrew Murdoch Scott
    Cardale Court
    Beckwith Head Road
    HG3 1RY Harrogate
    Cardale House
    North Yorkshire
    England
    Director
    Cardale Court
    Beckwith Head Road
    HG3 1RY Harrogate
    Cardale House
    North Yorkshire
    England
    EnglandBritish1646020002
    WILKINSON, Peter Robert
    Cardale Court
    Beckwith Head Road
    HG3 1RY Harrogate
    Cardale House
    North Yorkshire
    Director
    Cardale Court
    Beckwith Head Road
    HG3 1RY Harrogate
    Cardale House
    North Yorkshire
    EnglandBritish184275270001
    CLAXTON, Neil Darren
    33 Vicarage Gardens
    Elworth
    CW11 3BZ Sandbach
    Cheshire
    Secretary
    33 Vicarage Gardens
    Elworth
    CW11 3BZ Sandbach
    Cheshire
    British79603720002
    HANSON, Larry
    35 Tideswell Close
    CM7 9FR Braintree
    Essex
    Secretary
    35 Tideswell Close
    CM7 9FR Braintree
    Essex
    British64682980001
    JAMES, Richard Mark
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    Secretary
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    British77966860001
    RUSSELL, Michael
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    Secretary
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    British70485170001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    LAWGRAM SECRETARIES LIMITED
    190 Strand
    WC2R 1JN London
    Secretary
    190 Strand
    WC2R 1JN London
    67466840001
    MARKATE ACCOUNTING SERVICES LIMITED
    21 Lodge Lane
    RM17 5RY Grays
    Essex
    Secretary
    21 Lodge Lane
    RM17 5RY Grays
    Essex
    4461410001
    BEAUMONT, Martin Dudley
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    Director
    Hand Green House
    Hand Green
    CW6 9SN Tarporley
    Cheshire
    United KingdomBritish10084840001
    GREENACRE, Michael David
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    Director
    57 Springfield Lane
    Eccleston
    WA10 5HB St Helens
    Merseyside
    EnglandBritish74808750001
    HANSON, Larry
    35 Tideswell Close
    CM7 9FR Braintree
    Essex
    Director
    35 Tideswell Close
    CM7 9FR Braintree
    Essex
    British64682980001
    HEALEY, Peter Leslie
    The Willows Church Lane
    Hutton
    CM13 1SB Brentwood
    Essex
    Director
    The Willows Church Lane
    Hutton
    CM13 1SB Brentwood
    Essex
    British15242600004
    JAMES, Richard Mark
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    Director
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    United KingdomBritish77966860001
    KEW, Philip Anthony
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    Director
    31 Maypole Gardens
    Wistowgate
    YO8 3TG Cawood
    North Yorkshire
    EnglandBritish84868550001
    LOWER, Mark Glen
    The Red House
    Brookhill
    RH13 8BX Cowfold
    West Sussex
    Director
    The Red House
    Brookhill
    RH13 8BX Cowfold
    West Sussex
    United KingdomBritish7515790001
    MARKS, Peter Vincent
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    Director
    The Old Barn Low House Farm
    Otley Road Eldwick
    BD16 3AZ Bingley
    West Yorkshire
    United KingdomBritish87486470001
    RUSSELL, Michael
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    Director
    Oaklea
    6 Main Road
    CW4 8LL Goostrey
    Cheshire
    British70485170001
    SYMMONDS, Andrew Bryant
    21 Harrow Way
    Sindlesham
    RG41 5GJ Berkshire
    Director
    21 Harrow Way
    Sindlesham
    RG41 5GJ Berkshire
    UkBritish94035050001
    THOMPSON, Christopher Howard Gould
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    Director
    1 Norfolk Road
    HG2 8DA Harrogate
    North Yorkshire
    United KingdomBritish38632440001
    TOOKEY, Glenn Vincent
    197 Friern Barnet Lane
    N20 0NN London
    Director
    197 Friern Barnet Lane
    N20 0NN London
    EnglandBritish86639080003
    TRUSSELL, Peter
    The Cottage Brookledge Lane
    Adlington
    SK10 4JX Macclesfield
    Cheshire
    Director
    The Cottage Brookledge Lane
    Adlington
    SK10 4JX Macclesfield
    Cheshire
    British42413560001
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Who are the persons with significant control of CALL-LINK COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evoxus Limited
    Cardale Court
    Beckwith Head Road
    HG3 1RY Harrogate
    Cardale House
    North Yorkshire
    England
    Apr 06, 2016
    Cardale Court
    Beckwith Head Road
    HG3 1RY Harrogate
    Cardale House
    North Yorkshire
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03798888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CALL-LINK COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Norwest Estates Services Limited
    Transactions
    • Aug 01, 2001Registration of a charge (395)
    • Apr 22, 2004Statement 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