CALL VISION TECHNOLOGIES LTD
Overview
| Company Name | CALL VISION TECHNOLOGIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04215725 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CALL VISION TECHNOLOGIES LTD?
- Other telecommunications activities (61900) / Information and communication
Where is CALL VISION TECHNOLOGIES LTD located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALL VISION TECHNOLOGIES LTD?
| Company Name | From | Until |
|---|---|---|
| SILVERSKIN TECHNOLOGIES LTD | May 14, 2001 | May 14, 2001 |
What are the latest accounts for CALL VISION TECHNOLOGIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CALL VISION TECHNOLOGIES LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 10 pages | LIQ03 | ||||||||||
Register(s) moved to registered inspection location 65 Gresham Street London EC2V 7NQ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 65 Gresham Street London EC2V 7NQ | 2 pages | AD02 | ||||||||||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 1 More London Place London SE1 2AF on Jul 14, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Capita Secure Information Solutions Limited as a person with significant control on Sep 25, 2020 | 2 pages | PSC05 | ||||||||||
Director's details changed for Capita Corporate Director Limited on Sep 24, 2020 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Capita Group Secretary Limited on Sep 24, 2020 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||||||||||
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on Sep 25, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2020 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Oct 17, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gerald Eggleton as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan John Maynard as a director on Oct 22, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||||||||||
Notification of Capita Secure Information Solutions Limited as a person with significant control on Apr 01, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Capita Holdings Limited as a person with significant control on Apr 01, 2019 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Mar 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Change of details for Capita Holdings Limited as a person with significant control on Nov 21, 2017 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2017 | 28 pages | AA | ||||||||||
Who are the officers of CALL VISION TECHNOLOGIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | 72249980003 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| BRYAN, Edwina Kay | Secretary | Warwick Road Upper Shirley SO15 7PF Southampton 17 Hampshire | British | 97920740002 | ||||||||||
| BRYAN, Keith Giles | Secretary | 9 Meadowmead Avenue SO15 4LW Southampton Hampshire | British | 65681830001 | ||||||||||
| EXCHEQUER SECRETARIES LIMITED | Secretary | 27 West Lane L37 7AY Liverpool Merseyside | 63755980001 | |||||||||||
| BRYAN, Edwina | Director | Little Park Farm Road Segensworth West PO15 5TD Fareham 10 Hampshire England | England | British | 187980030001 | |||||||||
| BRYAN, Keith Giles | Director | Little Park Farm Road Segensworth West PO15 5TD Fareham 10 Hampshire England | England | British | 65681830002 | |||||||||
| EGGLETON, Paul Gerald | Director | Berners Street W1T 3LR London 30 England | England | British | 240573440002 | |||||||||
| KRAUSHAAR, Simon | Director | Little Park Farm Road Segensworth West PO15 5TD Fareham 10 Hampshire England | United Kingdom | British | 140602050002 | |||||||||
| MAYNARD, Stefan John | Director | Berners Street W1T 3LR London 30 England | England | British | 274905000001 | |||||||||
| REYNOLDS, David | Director | 60 Hadrian Way Corfe Mullen BH21 3XF Wimborne Dorset | British | 79628940002 | ||||||||||
| EXCHEQUER DIRECTORS LIMITED | Director | 27 West Lane L37 7AY Liverpool Merseyside | 63755970001 |
Who are the persons with significant control of CALL VISION TECHNOLOGIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capita Secure Information Solutions Limited | Apr 01, 2019 | Gresham Street EC2V 7NQ London 65 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Holdings Limited | Nov 21, 2017 | Berners Street W1T 3LR London 30 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Secure Information Solutions Limited | Nov 21, 2017 | Rochester Row SW1P 1QT London 17 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Giles Bryan | Jun 13, 2016 | Westminster SW1P 1QT London 17 Rochester Row England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does CALL VISION TECHNOLOGIES LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 13, 2007 Delivered On Nov 17, 2007 | Satisfied | Amount secured £3525.00 due or to become due from the company to | |
Short particulars First floor,building 3,saxon gate,back of the walls,southampton,hampshire SO14 3HA. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CALL VISION TECHNOLOGIES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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