VOICE HOLDINGS LIMITED

VOICE HOLDINGS LIMITED

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

    Company NameVOICE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04119078
    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 VOICE HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is VOICE HOLDINGS LIMITED located?

    Registered Office Address
    Lindred House, 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Undeliverable Registered Office AddressNo

    What were the previous names of VOICE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUDGET PHONE LIMITEDDec 04, 2000Dec 04, 2000

    What are the latest accounts for VOICE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for VOICE HOLDINGS 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

    Registration of charge 041190780002, created on Jul 19, 2019

    90 pagesMR01

    Notification of Daisy Communications Ltd as a person with significant control on Jul 12, 2019

    2 pagesPSC02

    Cessation of Anglia Telecom Centres Limited as a person with significant control on Jul 12, 2019

    1 pagesPSC07

    Change of details for Anglia Telecom Centres Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Registration of charge 041190780001, created on May 13, 2019

    40 pagesMR01

    Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House, 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2018

    13 pagesAA

    Termination of appointment of Stephen Alan Smith as a director on Feb 01, 2019

    1 pagesTM01

    Termination of appointment of David Lewis Mcglennon as a director on Feb 01, 2019

    1 pagesTM01

    Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019

    1 pagesTM02

    Confirmation statement made on Jan 26, 2019 with updates

    4 pagesCS01

    Appointment of Mr Stuart Norman Morten as a director on Dec 01, 2018

    2 pagesAP01

    Appointment of Mr David Raymond Mcginn as a director on Dec 01, 2018

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018

    1 pagesAA01

    Notification of Anglia Telecom Centres Limited as a person with significant control on Jun 15, 2018

    2 pagesPSC02

    Cessation of Ian Watson as a person with significant control on Jun 15, 2018

    1 pagesPSC07

    Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018

    2 pagesAP01

    Termination of appointment of Neil Keith Muller as a director on Jun 22, 2018

    1 pagesTM01

    Appointment of Mr Stephen Alan Smith as a director on Jun 15, 2018

    2 pagesAP01

    Appointment of Mr Neil Keith Muller as a director on Jun 15, 2018

    2 pagesAP01

    Who are the officers of VOICE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGINN, David Raymond
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    United KingdomBritishCompany Director253428800001
    MORTEN, Stuart Norman
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House,
    EnglandBritishCompany Director253478290001
    BAINS, Jasbinder
    Fort Parkway
    Fort Dunlop
    B24 9FD Birmingham
    Unit 6
    United Kingdom
    Secretary
    Fort Parkway
    Fort Dunlop
    B24 9FD Birmingham
    Unit 6
    United Kingdom
    166782490001
    JAGGARD, Michael
    Stork Villa
    114 Kingsley Road
    CV33 9RZ Leamington Spa
    Warwickshire
    Secretary
    Stork Villa
    114 Kingsley Road
    CV33 9RZ Leamington Spa
    Warwickshire
    British106508210001
    LEATHAM-LOCKE, Samantha
    28 Silver Birch Drive
    Wythall
    B47 5RB Birmingham
    Secretary
    28 Silver Birch Drive
    Wythall
    B47 5RB Birmingham
    British73004100001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    247956070001
    RAWLINGS, Penny
    278 Yorkminster Drive
    B37 6TB Birmingham
    West Midlands
    Secretary
    278 Yorkminster Drive
    B37 6TB Birmingham
    West Midlands
    British83989770001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCompany Director181536600001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritishCompany Director252490400001
    SALE, Dean Matthew
    30 Slingsby
    Dosthill
    B77 1JS Tamworth
    Director
    30 Slingsby
    Dosthill
    B77 1JS Tamworth
    EnglandBritishDirector74645020005
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritishCompany Director161471940001
    WATSON, Ian
    4 Danbury Close
    B76 2BW Sutton Coldfield
    West Midlands
    Director
    4 Danbury Close
    B76 2BW Sutton Coldfield
    West Midlands
    EnglandBritishDirector73004090002
    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 VOICE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Jul 12, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4145329
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Jun 15, 2018
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02114602
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ian Watson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Jul 01, 2016
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does VOICE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 19, 2019
    Delivered On Jul 24, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Jul 24, 2019Registration of a charge (MR01)
    A registered charge
    Created On May 13, 2019
    Delivered On May 20, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Agent for the Secured Parties (Each as Defined in the Instrument))
    Transactions
    • May 20, 2019Registration of a charge (MR01)

    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