CONTACT HOLDINGS LIMITED
Overview
| Company Name | CONTACT HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03917883 |
| 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 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 Address | No |
What are the latest accounts for CONTACT HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CONTACT HOLDINGS 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 | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Feb 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 10, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Contact Pso Group Limited as a person with significant control on May 22, 2019 | 2 pages | PSC05 | ||||||||||||||
Current accounting period extended from Dec 31, 2018 to May 31, 2019 | 1 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 02, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Feb 02, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||||||
Termination of appointment of John Laurence Harris as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John Harris as a secretary on Jun 30, 2016 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a medium company made up to Dec 31, 2014 | 17 pages | AA | ||||||||||||||
Who are the officers of CONTACT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Philip John | Director | Meadowbank Bunbury Common, Bunbury CW6 9QD Tarporley Cheshire | England | British | 68643270003 | |||||
| GAVIN, Philip Joseph | Secretary | 5 Stirling Avenue Marple SK6 7LU Stockport Cheshire | British | 39935670001 | ||||||
| GRUNDY, Mark Daniel | Secretary | 8 Conisber Close Egerton BL7 9XN Bolton Lancashire | British | 94688070002 | ||||||
| HARRIS, John | Secretary | Horsfield Way Bredbury SK6 2TD Stockport 2-3 Milton Court Cheshire England | 147987090001 | |||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BOLTON, Richard Andrew | Director | Douglas Bank House Wigan Lane WN1 2TB Wigan Lancashire | United Kingdom | English | 168706640001 | |||||
| BROWN, Steven | Director | 149 Overdale Road Romiley SK6 3EN Stockport Cheshire | British | 25444170001 | ||||||
| BUTLER, James Carl | Director | 26 Earls Way Grosvenor Park Kingsmead CW9 8GQ Northwich Cheshire | United Kingdom | British | 64672970001 | |||||
| COLLINS, John | Director | 41 Leaside Avenue Chadderton OL1 2QZ Oldham Lancashire | British | 25444160001 | ||||||
| DEARDEN, Philip John | Director | Douglas Bank House Wigan Lane WN1 2TB Wigan Lancashire | England | British | 48051440001 | |||||
| GAVIN, Philip Joseph | Director | 5 Stirling Avenue Marple SK6 7LU Stockport Cheshire | England | British | 39935670001 | |||||
| GRUNDY, Mark Daniel | Director | 8 Conisber Close Egerton BL7 9XN Bolton Lancashire | England | British | 94688070002 | |||||
| HARRIS, John Laurence | Director | Horsfield Way Bredbury SK6 2TD Stockport 2-3 Milton Court Cheshire England | United Kingdom | British | 2536390002 | |||||
| MEALYOU, Ronald William | Director | Douglas Bank House Wigan Lane WN1 2TB Wigan Lancashire | United Kingdom | British | 65046500002 | |||||
| SHEPLEY, Margaret | Director | 12 Gleneagles Drive SK10 2TG Macclesfield Cheshire | British | 68516170001 | ||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CONTACT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Contact Pso Group Limited | Apr 06, 2016 | Wigan Lane WN1 2TB Wigan Douglas Bank House Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CONTACT HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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