THE CONTACT SPECIALISTS LTD

THE CONTACT SPECIALISTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE CONTACT SPECIALISTS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05694250
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE CONTACT SPECIALISTS LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Activities of call centres (82200) / Administrative and support service activities

    Where is THE CONTACT SPECIALISTS LTD located?

    Registered Office Address
    C/O Frp Advisory Trading Limited Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CONTACT SPECIALISTS LTD?

    Previous Company Names
    Company NameFromUntil
    THE CONTACT SPECIALIST LTDFeb 01, 2006Feb 01, 2006

    What are the latest accounts for THE CONTACT SPECIALISTS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 30, 2023
    Next Accounts Due OnMar 30, 2024
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for THE CONTACT SPECIALISTS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 01, 2025
    Next Confirmation Statement DueFeb 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2024
    OverdueYes

    What are the latest filings for THE CONTACT SPECIALISTS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Kingsgate 1 Tower Wharf Birkenhead CH41 1LH England to C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ on Aug 02, 2024

    3 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 25, 2024

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Queensgate Grange Road East Birkenhead Merseyside CH41 5FD to Kingsgate 1 Tower Wharf Birkenhead CH41 1LH on Nov 08, 2023

    1 pagesAD01

    Director's details changed for Mr Davinder Kaur Sanghera on Jul 24, 2023

    2 pagesCH01

    Appointment of Mr Barry Patrick O'loughlin as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Andrew Holyhead as a director on Jul 24, 2023

    2 pagesAP01

    Appointment of Mr Davinder Kaur Sanghera as a director on Jul 24, 2023

    2 pagesAP01

    Termination of appointment of Anthony Tinker as a director on Jul 13, 2023

    1 pagesTM01

    Appointment of Mr Barry Oloughlin as a secretary on Apr 26, 2023

    2 pagesAP03

    Confirmation statement made on Feb 01, 2023 with updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    33 pagesAA

    Registration of charge 056942500005, created on Aug 08, 2022

    51 pagesMR01

    Termination of appointment of Clare Gaskell as a secretary on Jun 24, 2022

    1 pagesTM02

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Clare Gaskell as a secretary on Jan 01, 2022

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2021

    33 pagesAA

    Group of companies' accounts made up to Mar 31, 2020

    31 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Alexi Luke Karolemeas as a secretary on Oct 26, 2020

    2 pagesTM02

    Termination of appointment of Alexi Luke Karolemeas as a director on Oct 26, 2020

    1 pagesTM01

    Who are the officers of THE CONTACT SPECIALISTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLOUGHLIN, Barry
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    Secretary
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    311499700001
    HAMID, Asif
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    United KingdomBritishDirector120045090003
    HOLYHEAD, Jonathan Andrew
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    EnglandBritishDirector312015010001
    O'LOUGHLIN, Barry Patrick
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    EnglandBritishDirector312015240001
    SANGHERA, Davinder Kaur
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    Director
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    EnglandBritishDirector312014760001
    GASKELL, Clare
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    Secretary
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    291259230001
    KAROLEMEAS, Alexi Luke
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    England
    Secretary
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    England
    BritishIt Manager125872620001
    RAMSDEN, Elizabeth Anne
    2 Beardwood Fold
    BB2 7AS Blackburn
    Russet Cottage
    Lancashire
    Secretary
    2 Beardwood Fold
    BB2 7AS Blackburn
    Russet Cottage
    Lancashire
    British112342600002
    RHODES, Juliet Christine
    116 Irby Road
    CH61 6XQ Wirral
    Merseyside
    Secretary
    116 Irby Road
    CH61 6XQ Wirral
    Merseyside
    BritishDirector136216900002
    RHODES, Victor Ronald John
    35 South Drive
    CH60 0BG Heswall
    Wirral
    Secretary
    35 South Drive
    CH60 0BG Heswall
    Wirral
    British91786810001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    FRY, Christopher Ramon
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    Director
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    EnglandBritishChartered Accountant246800290001
    KAROLEMEAS, Alexi Luke
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    England
    Director
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    England
    EnglandBritishIt Manager125872620001
    RHODES, Juliet Christine
    Grange Road East
    CH415FD Birkenhead
    Queensgate
    Merseyside
    England
    Director
    Grange Road East
    CH415FD Birkenhead
    Queensgate
    Merseyside
    England
    EnglandBritishDirector136216900002
    TINKER, Anthony
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    England
    Director
    Grange Road East
    CH41 5FD Birkenhead
    Queensgate
    Merseyside
    England
    United KingdomBritishChartered Accountant171797230001
    TINKER, Anthony
    74 Chatburn Road
    BB7 2AT Clitheroe
    Lancashire
    Director
    74 Chatburn Road
    BB7 2AT Clitheroe
    Lancashire
    EnglandBritishChartered Accountant66907350004
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of THE CONTACT SPECIALISTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Asif Hamid
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    Apr 06, 2016
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Trading Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does THE CONTACT SPECIALISTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jessica Leeming
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston

    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