SPIRITEL CALLPLAN LIMITED

SPIRITEL CALLPLAN LIMITED

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

    Company NameSPIRITEL CALLPLAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04990232
    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 SPIRITEL CALLPLAN LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SPIRITEL CALLPLAN LIMITED located?

    Registered Office Address
    Daisy House
    Lindred Road Business Park
    BB9 5SR Nelson
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPIRITEL CALLPLAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALL PLAN LIMITEDDec 09, 2003Dec 09, 2003

    What are the latest accounts for SPIRITEL CALLPLAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for SPIRITEL CALLPLAN 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

    Memorandum and Articles of Association

    5 pagesMA

    Annual return made up to Dec 09, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2013

    Statement of capital on Jan 05, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2012

    7 pagesAA

    Termination of appointment of Gareth Robert Kirkwood as a director on Apr 12, 2012

    1 pagesTM01

    Annual return made up to Dec 09, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Appointment of Mr Stephen Alan Smith as a director

    2 pagesAP01

    Termination of appointment of Anthony Riley as a director

    1 pagesTM01

    Appointment of Mr Gareth Robert Kirkwood as a director

    2 pagesAP01

    Full accounts made up to Apr 30, 2010

    13 pagesAA

    Annual return made up to Dec 09, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Appointment of Mr Anthony John Riley as a director

    3 pagesAP01

    Appointment of Mr Matthew Robinson Riley as a director

    3 pagesAP01

    Termination of appointment of Ronald Smith as a director

    2 pagesTM01

    Termination of appointment of Alastair Mills as a director

    2 pagesTM01

    Appointment of David Lewis Mcglennon as a secretary

    3 pagesAP03

    Registered office address changed from 18 King William Street London EC4N 7BP on Nov 25, 2010

    2 pagesAD01

    Termination of appointment of Andrew Booth as a secretary

    2 pagesTM02

    Current accounting period shortened from Apr 30, 2011 to Mar 31, 2011

    3 pagesAA01

    Full accounts made up to Apr 30, 2009

    13 pagesAA

    Annual return made up to Dec 09, 2009 with full list of shareholders

    14 pagesAR01

    Who are the officers of SPIRITEL CALLPLAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    British155955320001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United Kingdom
    United KingdomBritish178585250001
    SMITH, Stephen Alan
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish161471940001
    BOOTH, Andrew Arnold
    13 Cedar Gardens
    SG19 1EY Sandy
    Bedfordshire
    Secretary
    13 Cedar Gardens
    SG19 1EY Sandy
    Bedfordshire
    British47373430001
    HILL, Sarah Angela
    Rose Cottage
    Bunbury Lane Alpraham
    CW6 9JD Tarporley
    Cheshire
    Secretary
    Rose Cottage
    Bunbury Lane Alpraham
    CW6 9JD Tarporley
    Cheshire
    British117855850002
    ANAHORY, David
    109 Green Lane
    HA8 8EL Edgware
    Middlesex
    Director
    109 Green Lane
    HA8 8EL Edgware
    Middlesex
    EnglandBritish127347820001
    GEDNY, Andrew David
    7 Scholars Road
    Balham
    SW12 0PF London
    Director
    7 Scholars Road
    Balham
    SW12 0PF London
    British108612710001
    HILL, Richard Bryan
    Rose Cottage
    Bunbury Lane, Alpraham
    CW6 9JD Tarporley
    Cheshire
    Director
    Rose Cottage
    Bunbury Lane, Alpraham
    CW6 9JD Tarporley
    Cheshire
    British106620100001
    KIRKWOOD, Gareth Robert
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish174056480001
    MILLS, Alastair Richard
    17 Bournemouth Road
    Wimbledon
    SW19 3AR London
    Director
    17 Bournemouth Road
    Wimbledon
    SW19 3AR London
    EnglandBritish108612460001
    RILEY, Anthony John
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish89230160001
    SMITH, Ronald Watson
    49 Withdean Road
    BN1 5JB Brighton
    East Sussex
    Director
    49 Withdean Road
    BN1 5JB Brighton
    East Sussex
    EnglandBritish62182300001

    Does SPIRITEL CALLPLAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2007
    Delivered On Aug 08, 2007
    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
    • Clydesdale Bank PLC
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    • Dec 23, 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