CONTACT HOLDINGS LIMITED

CONTACT HOLDINGS LIMITED

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

    Company NameCONTACT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03917883
    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 CONTACT HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CONTACT HOLDINGS LIMITED located?

    Registered Office Address
    Douglas Bank House
    Wigan Lane
    WN1 2TB Wigan
    Lancashire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONTACT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CONTACT HOLDINGS 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

    3 pagesDS01

    Confirmation statement made on Feb 02, 2020 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 10, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Capital redemption reserve be cancelled 21/05/2019
    RES13

    Change of details for Contact Pso Group Limited as a person with significant control on May 22, 2019

    2 pagesPSC05

    Current accounting period extended from Dec 31, 2018 to May 31, 2019

    1 pagesAA01

    Registered office address changed from 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD England to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on May 28, 2019

    1 pagesAD01

    Confirmation statement made on Feb 02, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Feb 02, 2018 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Termination of appointment of John Laurence Harris as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of John Harris as a secretary on Jun 30, 2016

    1 pagesTM02

    Annual return made up to Feb 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 306,709
    SH01

    Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU England to 2-3 Milton Court Horsfield Way Bredbury Stockport Cheshire SK6 2TD on Jan 12, 2016

    1 pagesAD01

    Registered office address changed from Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU to Grafton House Haigh Avenue Whitehill Industrial Estate Stockport Cheshire SK4 1NU on Jan 11, 2016

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Accounts for a medium company made up to Dec 31, 2014

    17 pagesAA

    Who are the officers of CONTACT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Philip John
    Meadowbank
    Bunbury Common, Bunbury
    CW6 9QD Tarporley
    Cheshire
    Director
    Meadowbank
    Bunbury Common, Bunbury
    CW6 9QD Tarporley
    Cheshire
    EnglandBritish68643270003
    GAVIN, Philip Joseph
    5 Stirling Avenue
    Marple
    SK6 7LU Stockport
    Cheshire
    Secretary
    5 Stirling Avenue
    Marple
    SK6 7LU Stockport
    Cheshire
    British39935670001
    GRUNDY, Mark Daniel
    8 Conisber Close
    Egerton
    BL7 9XN Bolton
    Lancashire
    Secretary
    8 Conisber Close
    Egerton
    BL7 9XN Bolton
    Lancashire
    British94688070002
    HARRIS, John
    Horsfield Way
    Bredbury
    SK6 2TD Stockport
    2-3 Milton Court
    Cheshire
    England
    Secretary
    Horsfield Way
    Bredbury
    SK6 2TD Stockport
    2-3 Milton Court
    Cheshire
    England
    147987090001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BOLTON, Richard Andrew
    Douglas Bank House
    Wigan Lane
    WN1 2TB Wigan
    Lancashire
    Director
    Douglas Bank House
    Wigan Lane
    WN1 2TB Wigan
    Lancashire
    United KingdomEnglish168706640001
    BROWN, Steven
    149 Overdale Road
    Romiley
    SK6 3EN Stockport
    Cheshire
    Director
    149 Overdale Road
    Romiley
    SK6 3EN Stockport
    Cheshire
    British25444170001
    BUTLER, James Carl
    26 Earls Way
    Grosvenor Park Kingsmead
    CW9 8GQ Northwich
    Cheshire
    Director
    26 Earls Way
    Grosvenor Park Kingsmead
    CW9 8GQ Northwich
    Cheshire
    United KingdomBritish64672970001
    COLLINS, John
    41 Leaside Avenue
    Chadderton
    OL1 2QZ Oldham
    Lancashire
    Director
    41 Leaside Avenue
    Chadderton
    OL1 2QZ Oldham
    Lancashire
    British25444160001
    DEARDEN, Philip John
    Douglas Bank House
    Wigan Lane
    WN1 2TB Wigan
    Lancashire
    Director
    Douglas Bank House
    Wigan Lane
    WN1 2TB Wigan
    Lancashire
    EnglandBritish48051440001
    GAVIN, Philip Joseph
    5 Stirling Avenue
    Marple
    SK6 7LU Stockport
    Cheshire
    Director
    5 Stirling Avenue
    Marple
    SK6 7LU Stockport
    Cheshire
    EnglandBritish39935670001
    GRUNDY, Mark Daniel
    8 Conisber Close
    Egerton
    BL7 9XN Bolton
    Lancashire
    Director
    8 Conisber Close
    Egerton
    BL7 9XN Bolton
    Lancashire
    EnglandBritish94688070002
    HARRIS, John Laurence
    Horsfield Way
    Bredbury
    SK6 2TD Stockport
    2-3 Milton Court
    Cheshire
    England
    Director
    Horsfield Way
    Bredbury
    SK6 2TD Stockport
    2-3 Milton Court
    Cheshire
    England
    United KingdomBritish2536390002
    MEALYOU, Ronald William
    Douglas Bank House
    Wigan Lane
    WN1 2TB Wigan
    Lancashire
    Director
    Douglas Bank House
    Wigan Lane
    WN1 2TB Wigan
    Lancashire
    United KingdomBritish65046500002
    SHEPLEY, Margaret
    12 Gleneagles Drive
    SK10 2TG Macclesfield
    Cheshire
    Director
    12 Gleneagles Drive
    SK10 2TG Macclesfield
    Cheshire
    British68516170001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CONTACT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    Apr 06, 2016
    Wigan Lane
    WN1 2TB Wigan
    Douglas Bank House
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk Law
    Place RegisteredCompanies House
    Registration Number08570506
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CONTACT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Feb 28, 2013
    Delivered On Mar 08, 2013
    Outstanding
    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 charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Close Invoice Finance Limited
    Transactions
    • Mar 08, 2013Registration of a charge (MG01)
    Debenture
    Created On Jun 21, 2010
    Delivered On Jun 22, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 22, 2010Registration of a charge (MG01)
    • Nov 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 06, 2008
    Delivered On May 08, 2008
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 08, 2008Registration of a charge (395)
    • Aug 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    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