THE TEST CALL COMPANY LIMITED

THE TEST CALL COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE TEST CALL COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04201087
    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 THE TEST CALL COMPANY LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is THE TEST CALL COMPANY LIMITED located?

    Registered Office Address
    66 Outram Street
    Sutton In Ashfield
    NG17 4FS Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE TEST CALL COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VISION CATERING OPPORTUNITIES LIMITEDMay 19, 2008May 19, 2008
    VISION RESTAURANTS LIMITEDApr 18, 2001Apr 18, 2001

    What are the latest accounts for THE TEST CALL COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What is the status of the latest annual return for THE TEST CALL COMPANY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE TEST CALL COMPANY 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

    Total exemption small company accounts made up to Feb 28, 2015

    7 pagesAA

    Previous accounting period shortened from Mar 31, 2015 to Feb 28, 2015

    1 pagesAA01

    Annual return made up to Apr 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2014

    Statement of capital on Apr 23, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Apr 18, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Apr 18, 2012 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Dec 31, 2011 to Mar 31, 2012

    1 pagesAA01

    Secretary's details changed for Jane Borrill on Mar 16, 2012

    1 pagesCH03

    Appointment of Mrs Jane Margaret Cummings as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed vision catering opportunities LIMITED\certificate issued on 16/03/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2012

    Change company name resolution on Mar 16, 2012

    RES15
    change-of-nameMar 16, 2012

    Change of name by resolution

    NM01

    Annual return made up to Apr 18, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    7 pagesAA

    Certificate of change of name

    Company name changed vision restaurants LIMITED\certificate issued on 19/05/08
    2 pagesCERTNM

    Who are the officers of THE TEST CALL COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMMINGS, Jane Margaret
    24 Ganton Close
    Mapperley
    NG3 3ET Nottingham
    Secretary
    24 Ganton Close
    Mapperley
    NG3 3ET Nottingham
    English37724810002
    CUMMINGS, Jane Margaret
    Ganton Close
    Mapperley
    NG3 3ET Nottingham
    24
    United Kingdom
    Director
    Ganton Close
    Mapperley
    NG3 3ET Nottingham
    24
    United Kingdom
    United KingdomEnglish37724810002
    CUMMINGS, Trevor
    24 Ganton Close
    Mapperley
    NG3 3ET Nottingham
    Nottinghamshire
    Director
    24 Ganton Close
    Mapperley
    NG3 3ET Nottingham
    Nottinghamshire
    British71934290001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does THE TEST CALL COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge of licensed premises
    Created On Nov 17, 2003
    Delivered On Nov 28, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The premises situate and being vision restaurant citilodge hotel parliament street nottingham the benefit of all justices, excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    Debenture
    Created On Feb 14, 2003
    Delivered On Mar 03, 2003
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 03, 2003Registration of a charge (395)
    Debenture
    Created On Nov 21, 2002
    Delivered On Dec 05, 2002
    Outstanding
    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
    • Citilodge Hotel (Nottingham) Limited
    Transactions
    • Dec 05, 2002Registration of a charge (395)

    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