CALLING BRANDS LIMITED
Overview
| Company Name | CALLING BRANDS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04619585 |
| 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 CALLING BRANDS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CALLING BRANDS LIMITED located?
| Registered Office Address | 60 Great Portland Street W1W 7RT London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CALLING BRANDS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAVE SOHO LIMITED | Mar 02, 2003 | Mar 02, 2003 |
| APE LONDON LIMITED | Dec 17, 2002 | Dec 17, 2002 |
What are the latest accounts for CALLING BRANDS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CALLING BRANDS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CALLING BRANDS 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) | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 15, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter John Scott as a director on Dec 10, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 046195850004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Accounts made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Dec 17, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
legacy | 48 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registration of charge 046195850004, created on Jul 26, 2013 | 60 pages | MR01 | ||||||||||
Appointment of Miss Mary Louise Cole as a secretary on Mar 19, 2013 | 1 pages | AP03 | ||||||||||
Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Susanna Ewing as a secretary on Dec 21, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 17, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Termination of appointment of Peter Jonathan Harris as a director on Jun 30, 2012 | 1 pages | TM01 | ||||||||||
Who are the officers of CALLING BRANDS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Mary Louise | Secretary | Great Portland Street W1W 7RT London 60 | 177913000001 | |||||||
| KLEIN, Deborah | Director | 87 St Gabriels Road NW2 4DU London | United Kingdom | British | 104574070001 | |||||
| MARTIN, Ashley Graham | Director | Great Portland Street W1W 7RT London 60 | United Kingdom | British | 169305720001 | |||||
| DAY, Ian Philip | Secretary | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | British | 74800310002 | ||||||
| EWING, Susanna | Secretary | Great Portland Street W1W 7RT London 60 | 170007400001 | |||||||
| HARRIS, Peter | Secretary | Great Portland Street W1W 7RT London 60 | 151461510001 | |||||||
| LAUGHTON, Robert Girdham | Secretary | Twin Cottage 52 Back Street Ashwell SG7 5PE Baldock Hertfordshire | British | 86329590001 | ||||||
| LEVER, Christopher John | Secretary | 30 Wittering Close KT2 5GA Kingston Upon Thames Surrey | British | 120116540003 | ||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
| BOBBY, Daniel John | Director | 36e Offord Road N1 1DL London | England | British | 64946190001 | |||||
| DAY, Ian Philip | Director | 5b Bury Lane Codicote SG4 8XX Hitchin Hertfordshire | England | British | 74800310002 | |||||
| HARRIS, Peter Jonathan | Director | Great Portland Street W1W 7RT London 60 | England | British | 40917640001 | |||||
| LAUGHTON, Robert Girdham | Director | Twin Cottage 52 Back Street Ashwell SG7 5PE Baldock Hertfordshire | United Kingdom | British | 86329590001 | |||||
| LEVER, Christopher John | Director | 30 Wittering Close KT2 5GA Kingston Upon Thames Surrey | United Kingdom | British | 120116540003 | |||||
| ROWE, Daniel | Director | Flat 12 93 Geencroft Gardens NW6 3PG London | United Kingdom | British | 107373440001 | |||||
| SCOTT, Peter John | Director | 9 Pelham Crescent South Kensington SW7 2NP London Middlesex | England | British | 97249440006 | |||||
| WOODFORD, Stephen | Director | Westrip Farm House Cherington GL8 8SL Tetbury Gloucestershire | British | 52083160004 |
Does CALLING BRANDS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 26, 2013 Delivered On Jul 31, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 20, 2011 Delivered On Jun 04, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 15, 2008 Delivered On Feb 22, 2008 | Satisfied | Amount secured All monies due or to become due from each chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 11, 2005 Delivered On Nov 25, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixed plant and machinery. See the mortgage charge document for full details. | ||||
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