CALLCREDIT PUBLIC SECTOR LIMITED
Overview
| Company Name | CALLCREDIT PUBLIC SECTOR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04152031 |
| 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 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 Address | No |
What were the previous names of CALLCREDIT PUBLIC SECTOR LIMITED?
| Company Name | From | Until |
|---|---|---|
| COACTIVA ASPIREN LTD | Oct 25, 2010 | Oct 25, 2010 |
| SUNGARD PUBLIC SECTOR ASPIREN LIMITED | Jan 02, 2008 | Jan 02, 2008 |
| SUNGARD ASPIREN LIMITED | Sep 03, 2007 | Sep 03, 2007 |
| ASPIREN LIMITED | May 27, 2003 | May 27, 2003 |
| PERFORM FIRST LTD | Jul 31, 2001 | Jul 31, 2001 |
| THE PERFORMANCE PARTNERSHIP.COM LIMITED | Feb 01, 2001 | Feb 01, 2001 |
What are the latest accounts for CALLCREDIT PUBLIC SECTOR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CALLCREDIT PUBLIC SECTOR 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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 11, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||||||
Cessation of Coactiva Limited as a person with significant control on May 29, 2020 | 1 pages | PSC07 | ||||||||||||||
Notification of Transunion International Uk Limited as a person with significant control on May 29, 2020 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr William John Flynn as a director on May 11, 2020 | 2 pages | AP01 | ||||||||||||||
Statement of capital on May 15, 2020
| 5 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Director's details changed for Mr Satrijit Saha on Mar 01, 2020 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Satrijit Saha as a director on Feb 25, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Colin James Rutter as a director on Feb 29, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Colin James Rutter as a secretary on Feb 29, 2020 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||||||
Termination of appointment of Robert Kenneth Campbell Munro as a director on Apr 01, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Jon Gordon as a director on Mar 08, 2019 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Edward Horsey as a director on Feb 13, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Colin James Rutter as a director on Feb 13, 2019 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Colin James Rutter as a secretary on Feb 13, 2019 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Robert Kenneth Campbell Munro as a secretary on Feb 13, 2019 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CALLCREDIT PUBLIC SECTOR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLYNN, William John | Director | Park Lane LS3 1EP Leeds One | United Kingdom | British | 269944900001 | |||||
| HORSEY, Mark Edward | Director | Park Lane LS3 1EP Leeds One | United Kingdom | British | 196671230001 | |||||
| SAHA, Satrajit | Director | Park Lane LS3 1EP Leeds One | England | Indian | 267916570002 | |||||
| KNIGHTON, Christopher | Secretary | 11 Ackmar Road Fulham SW6 4UP London | British | 74366030002 | ||||||
| KNIGHTON, Esther | Secretary | 14 Beechwood Road DD11 4HS Arbroath Angus | British | 74365870001 | ||||||
| MUNRO, Robert Kenneth Campbell | Secretary | Park Lane LS3 1EP Leeds One | 197751810001 | |||||||
| RICHARDS, Elizabeth Anne | Secretary | Park Lane LS3 1EP Leeds One | British | 185280220001 | ||||||
| RUTTER, Colin James | Secretary | Park Lane LS3 1EP Leeds One | 255307610001 | |||||||
| WALLIS, Howard | Secretary | Brindle Lodge New Road, Headcorn TN27 9SE Ashford Kent | British | 80930830001 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| ASHWORTH, Gary | Director | 3 Chapel Heights Bolnore Road RH16 4AN Haywards Heath West Sussex | British | 101851590001 | ||||||
| BRAIN, Bruce | Director | West Sevington Farmhouse Yatton Keynell SN15 4NB Chippenham Wiltshire | United Kingdom | British | 9395440004 | |||||
| BURGE, Alan | Director | Home Farm Close BA14 6AH Steeple Ashton 5 Wiltshire | United Kingdom | British | 197259620001 | |||||
| CHAPMAN, Brian Roy | Director | Spring Acre Lower Washwell Lane GL6 6XW Painswick Gloucestershire | United Kingdom | British | 32009220003 | |||||
| FIELDING, Raymond Albert George | Director | Lombard Street EC3V 9LJ London 68 | United Kingdom | British | 154664990001 | |||||
| GIBSON, John Leonard | Director | Poffley End Hailey OX29 9UW Nr Witney Winnings Farmhouse Oxfordshire | United Kingdom | British | 173207750001 | |||||
| GORDON, Michael Jon | Director | Park Lane LS3 1EP Leeds One | United Kingdom | British | 194337270002 | |||||
| KING, Evan Wayne | Director | 24 Isaacson Road CB5 0AF Burwell Cambridgeshire | British | 106540190001 | ||||||
| KNIGHTON, Christopher | Director | 11 Ackmar Road Fulham SW6 4UP London | England | British | 74366030002 | |||||
| MCANDREW, John Francis | Director | Park Lane LS3 1EP Leeds One | England | British | 102419830002 | |||||
| MUNRO, Robert Kenneth Campbell | Director | Park Lane LS3 1EP Leeds One | England | British | 137091090001 | |||||
| RICHARDS, Elizabeth Anne | Director | Park Lane LS3 1EP Leeds One | England | British | 61958280002 | |||||
| RICHARDS, Elizabeth Anne | Director | Cavendish Avenue HG2 8HY Harrogate 23 North Yorkshire England | England | British | 61958280002 | |||||
| RUANE, Michael Joseph | Director | 11 Wembley Drive 08054 Mount Laurel New Jersey Usa | Usa | United States | 46331880001 | |||||
| RUTTER, Colin James | Director | Park Lane LS3 1EP Leeds One | England | British | 123440320001 | |||||
| SANTOS, Gilbert Omar, Mr. | Director | 7731 Flemingwood Ct. Sanford Florida 32771 Usa | Usa | American | 122432060001 | |||||
| SILBEY, Victoria Elizabeth | Director | 15 Fox Ridge Drive 19355 Malvern Pennsylvania Usa | United States Of America | American | 110055430002 | |||||
| WATSON, Nigel | Director | 13 Gordon Road E11 2RA London | England | British | 87589920001 | |||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Who are the persons with significant control of CALLCREDIT PUBLIC SECTOR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Transunion International Uk Limited | May 29, 2020 | Park Lane LS3 1EP Leeds 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coactiva Limited | Apr 06, 2016 | Park Lane LS3 1EP Leeds One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CALLCREDIT PUBLIC SECTOR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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