CALLCREDIT PUBLIC SECTOR LIMITED

CALLCREDIT PUBLIC SECTOR LIMITED

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

    Company NameCALLCREDIT PUBLIC SECTOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04152031
    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 CALLCREDIT PUBLIC SECTOR LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CALLCREDIT PUBLIC SECTOR LIMITED located?

    Registered Office Address
    One
    Park Lane
    LS3 1EP Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CALLCREDIT PUBLIC SECTOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    COACTIVA ASPIREN LTDOct 25, 2010Oct 25, 2010
    SUNGARD PUBLIC SECTOR ASPIREN LIMITEDJan 02, 2008Jan 02, 2008
    SUNGARD ASPIREN LIMITEDSep 03, 2007Sep 03, 2007
    ASPIREN LIMITEDMay 27, 2003May 27, 2003
    PERFORM FIRST LTDJul 31, 2001Jul 31, 2001
    THE PERFORMANCE PARTNERSHIP.COM LIMITEDFeb 01, 2001Feb 01, 2001

    What are the latest accounts for CALLCREDIT PUBLIC SECTOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CALLCREDIT PUBLIC SECTOR 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

    1 pagesDS01

    Confirmation statement made on Jan 11, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Cessation of Coactiva Limited as a person with significant control on May 29, 2020

    1 pagesPSC07

    Notification of Transunion International Uk Limited as a person with significant control on May 29, 2020

    2 pagesPSC02

    Appointment of Mr William John Flynn as a director on May 11, 2020

    2 pagesAP01

    Statement of capital on May 15, 2020

    • Capital: GBP 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 05/05/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Director's details changed for Mr Satrijit Saha on Mar 01, 2020

    2 pagesCH01

    Appointment of Mr Satrijit Saha as a director on Feb 25, 2020

    2 pagesAP01

    Termination of appointment of Colin James Rutter as a director on Feb 29, 2020

    1 pagesTM01

    Termination of appointment of Colin James Rutter as a secretary on Feb 29, 2020

    1 pagesTM02

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Termination of appointment of Robert Kenneth Campbell Munro as a director on Apr 01, 2019

    1 pagesTM01

    Termination of appointment of Michael Jon Gordon as a director on Mar 08, 2019

    1 pagesTM01

    Appointment of Mr Mark Edward Horsey as a director on Feb 13, 2019

    2 pagesAP01

    Appointment of Mr Colin James Rutter as a director on Feb 13, 2019

    2 pagesAP01

    Appointment of Mr Colin James Rutter as a secretary on Feb 13, 2019

    2 pagesAP03

    Termination of appointment of Robert Kenneth Campbell Munro as a secretary on Feb 13, 2019

    1 pagesTM02

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of CALLCREDIT PUBLIC SECTOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLYNN, William John
    Park Lane
    LS3 1EP Leeds
    One
    Director
    Park Lane
    LS3 1EP Leeds
    One
    United KingdomBritish269944900001
    HORSEY, Mark Edward
    Park Lane
    LS3 1EP Leeds
    One
    Director
    Park Lane
    LS3 1EP Leeds
    One
    United KingdomBritish196671230001
    SAHA, Satrajit
    Park Lane
    LS3 1EP Leeds
    One
    Director
    Park Lane
    LS3 1EP Leeds
    One
    EnglandIndian267916570002
    KNIGHTON, Christopher
    11 Ackmar Road
    Fulham
    SW6 4UP London
    Secretary
    11 Ackmar Road
    Fulham
    SW6 4UP London
    British74366030002
    KNIGHTON, Esther
    14 Beechwood Road
    DD11 4HS Arbroath
    Angus
    Secretary
    14 Beechwood Road
    DD11 4HS Arbroath
    Angus
    British74365870001
    MUNRO, Robert Kenneth Campbell
    Park Lane
    LS3 1EP Leeds
    One
    Secretary
    Park Lane
    LS3 1EP Leeds
    One
    197751810001
    RICHARDS, Elizabeth Anne
    Park Lane
    LS3 1EP Leeds
    One
    Secretary
    Park Lane
    LS3 1EP Leeds
    One
    British185280220001
    RUTTER, Colin James
    Park Lane
    LS3 1EP Leeds
    One
    Secretary
    Park Lane
    LS3 1EP Leeds
    One
    255307610001
    WALLIS, Howard
    Brindle Lodge
    New Road, Headcorn
    TN27 9SE Ashford
    Kent
    Secretary
    Brindle Lodge
    New Road, Headcorn
    TN27 9SE Ashford
    Kent
    British80930830001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    ASHWORTH, Gary
    3 Chapel Heights
    Bolnore Road
    RH16 4AN Haywards Heath
    West Sussex
    Director
    3 Chapel Heights
    Bolnore Road
    RH16 4AN Haywards Heath
    West Sussex
    British101851590001
    BRAIN, Bruce
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    Director
    West Sevington Farmhouse
    Yatton Keynell
    SN15 4NB Chippenham
    Wiltshire
    United KingdomBritish9395440004
    BURGE, Alan
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    Director
    Home Farm Close
    BA14 6AH Steeple Ashton
    5
    Wiltshire
    United KingdomBritish197259620001
    CHAPMAN, Brian Roy
    Spring Acre Lower Washwell Lane
    GL6 6XW Painswick
    Gloucestershire
    Director
    Spring Acre Lower Washwell Lane
    GL6 6XW Painswick
    Gloucestershire
    United KingdomBritish32009220003
    FIELDING, Raymond Albert George
    Lombard Street
    EC3V 9LJ London
    68
    Director
    Lombard Street
    EC3V 9LJ London
    68
    United KingdomBritish154664990001
    GIBSON, John Leonard
    Poffley End
    Hailey
    OX29 9UW Nr Witney
    Winnings Farmhouse
    Oxfordshire
    Director
    Poffley End
    Hailey
    OX29 9UW Nr Witney
    Winnings Farmhouse
    Oxfordshire
    United KingdomBritish173207750001
    GORDON, Michael Jon
    Park Lane
    LS3 1EP Leeds
    One
    Director
    Park Lane
    LS3 1EP Leeds
    One
    United KingdomBritish194337270002
    KING, Evan Wayne
    24 Isaacson Road
    CB5 0AF Burwell
    Cambridgeshire
    Director
    24 Isaacson Road
    CB5 0AF Burwell
    Cambridgeshire
    British106540190001
    KNIGHTON, Christopher
    11 Ackmar Road
    Fulham
    SW6 4UP London
    Director
    11 Ackmar Road
    Fulham
    SW6 4UP London
    EnglandBritish74366030002
    MCANDREW, John Francis
    Park Lane
    LS3 1EP Leeds
    One
    Director
    Park Lane
    LS3 1EP Leeds
    One
    EnglandBritish102419830002
    MUNRO, Robert Kenneth Campbell
    Park Lane
    LS3 1EP Leeds
    One
    Director
    Park Lane
    LS3 1EP Leeds
    One
    EnglandBritish137091090001
    RICHARDS, Elizabeth Anne
    Park Lane
    LS3 1EP Leeds
    One
    Director
    Park Lane
    LS3 1EP Leeds
    One
    EnglandBritish61958280002
    RICHARDS, Elizabeth Anne
    Cavendish Avenue
    HG2 8HY Harrogate
    23
    North Yorkshire
    England
    Director
    Cavendish Avenue
    HG2 8HY Harrogate
    23
    North Yorkshire
    England
    EnglandBritish61958280002
    RUANE, Michael Joseph
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    Director
    11 Wembley Drive
    08054 Mount Laurel
    New Jersey
    Usa
    UsaUnited States46331880001
    RUTTER, Colin James
    Park Lane
    LS3 1EP Leeds
    One
    Director
    Park Lane
    LS3 1EP Leeds
    One
    EnglandBritish123440320001
    SANTOS, Gilbert Omar, Mr.
    7731 Flemingwood Ct.
    Sanford
    Florida 32771
    Usa
    Director
    7731 Flemingwood Ct.
    Sanford
    Florida 32771
    Usa
    UsaAmerican122432060001
    SILBEY, Victoria Elizabeth
    15 Fox Ridge Drive
    19355 Malvern
    Pennsylvania
    Usa
    Director
    15 Fox Ridge Drive
    19355 Malvern
    Pennsylvania
    Usa
    United States Of AmericaAmerican110055430002
    WATSON, Nigel
    13 Gordon Road
    E11 2RA London
    Director
    13 Gordon Road
    E11 2RA London
    EnglandBritish87589920001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of CALLCREDIT PUBLIC SECTOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Transunion International Uk Limited
    Park Lane
    LS3 1EP Leeds
    1
    England
    May 29, 2020
    Park Lane
    LS3 1EP Leeds
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCa 2006
    Place RegisteredEngland
    Registration Number03961870
    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.
    Coactiva Limited
    Park Lane
    LS3 1EP Leeds
    One
    England
    Apr 06, 2016
    Park Lane
    LS3 1EP Leeds
    One
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number07077421
    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.

    Does CALLCREDIT PUBLIC SECTOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 09, 2014
    Delivered On Apr 16, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch (As Security Agent)
    Transactions
    • Apr 16, 2014Registration of a charge (MR01)
    • Jun 20, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Dec 19, 2012
    Delivered On Jan 07, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £20,000.
    Persons Entitled
    • Picton (UK) Listed Real Estate Nominee (No.1) Limited, Picton (UK) Listed Real Estate Nominee (No.2) Limited
    Transactions
    • Jan 07, 2013Registration of a charge (MG01)
    • Apr 25, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 20, 2005
    Delivered On May 26, 2005
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 26, 2005Registration of a charge (395)
    • Jun 03, 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