VOICE HOLDINGS LIMITED
Overview
Company Name | VOICE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04119078 |
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 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 Address | No |
What were the previous names of VOICE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BUDGET PHONE LIMITED | Dec 04, 2000 | Dec 04, 2000 |
What are the latest accounts for VOICE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for VOICE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registration of charge 041190780002, created on Jul 19, 2019 | 90 pages | MR01 | ||||||||||
Notification of Daisy Communications Ltd as a person with significant control on Jul 12, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Anglia Telecom Centres Limited as a person with significant control on Jul 12, 2019 | 1 pages | PSC07 | ||||||||||
Change of details for Anglia Telecom Centres Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Registration of charge 041190780001, created on May 13, 2019 | 40 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 13 pages | AA | ||||||||||
Termination of appointment of Stephen Alan Smith as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lewis Mcglennon as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jan 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Stuart Norman Morten as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Raymond Mcginn as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Dec 31, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||||||||||
Notification of Anglia Telecom Centres Limited as a person with significant control on Jun 15, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Ian Watson as a person with significant control on Jun 15, 2018 | 1 pages | PSC07 | ||||||||||
Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Keith Muller as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Alan Smith as a director on Jun 15, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Keith Muller as a director on Jun 15, 2018 | 2 pages | AP01 | ||||||||||
Who are the officers of VOICE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCGINN, David Raymond | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | United Kingdom | British | Company Director | 253428800001 | ||||
MORTEN, Stuart Norman | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House, | England | British | Company Director | 253478290001 | ||||
BAINS, Jasbinder | Secretary | Fort Parkway Fort Dunlop B24 9FD Birmingham Unit 6 United Kingdom | 166782490001 | |||||||
JAGGARD, Michael | Secretary | Stork Villa 114 Kingsley Road CV33 9RZ Leamington Spa Warwickshire | British | 106508210001 | ||||||
LEATHAM-LOCKE, Samantha | Secretary | 28 Silver Birch Drive Wythall B47 5RB Birmingham | British | 73004100001 | ||||||
MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 247956070001 | |||||||
RAWLINGS, Penny | Secretary | 278 Yorkminster Drive B37 6TB Birmingham West Midlands | British | 83989770001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
MCGLENNON, David Lewis | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | Company Director | 181536600001 | ||||
MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | Company Director | 252490400001 | ||||
SALE, Dean Matthew | Director | 30 Slingsby Dosthill B77 1JS Tamworth | England | British | Director | 74645020005 | ||||
SMITH, Stephen Alan | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | Company Director | 161471940001 | ||||
WATSON, Ian | Director | 4 Danbury Close B76 2BW Sutton Coldfield West Midlands | England | British | Director | 73004090002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of VOICE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Daisy Communications Ltd | Jul 12, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Anglia Telecom Centres Limited | Jun 15, 2018 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Ian Watson | Jul 01, 2016 | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does VOICE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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