THE CONTACT SPECIALISTS LTD
Overview
Company Name | THE CONTACT SPECIALISTS LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 05694250 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE CONTACT SPECIALISTS LTD?
Company Name | From | Until |
---|---|---|
THE CONTACT SPECIALIST LTD | Feb 01, 2006 | Feb 01, 2006 |
What are the latest accounts for THE CONTACT SPECIALISTS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2023 |
Next Accounts Due On | Mar 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for THE CONTACT SPECIALISTS LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Feb 01, 2025 |
Next Confirmation Statement Due | Feb 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2024 |
Overdue | Yes |
What are the latest filings for THE CONTACT SPECIALISTS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Davinder Kaur Sanghera on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Barry Patrick O'loughlin as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Andrew Holyhead as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Davinder Kaur Sanghera as a director on Jul 24, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Tinker as a director on Jul 13, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Barry Oloughlin as a secretary on Apr 26, 2023 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Feb 01, 2023 with updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 33 pages | AA | ||||||||||
Registration of charge 056942500005, created on Aug 08, 2022 | 51 pages | MR01 | ||||||||||
Termination of appointment of Clare Gaskell as a secretary on Jun 24, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Clare Gaskell as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 33 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexi Luke Karolemeas as a secretary on Oct 26, 2020 | 2 pages | TM02 | ||||||||||
Termination of appointment of Alexi Luke Karolemeas as a director on Oct 26, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of THE CONTACT SPECIALISTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
OLOUGHLIN, Barry | Secretary | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited | 311499700001 | |||||||
HAMID, Asif | Director | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited | United Kingdom | British | Director | 120045090003 | ||||
HOLYHEAD, Jonathan Andrew | Director | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited | England | British | Director | 312015010001 | ||||
O'LOUGHLIN, Barry Patrick | Director | Derby House 12 Winckley Square PR1 3JJ Preston C/O Frp Advisory Trading Limited | England | British | Director | 312015240001 | ||||
SANGHERA, Davinder Kaur | Director | Grange Road East CH41 5FD Birkenhead Queensgate Merseyside | England | British | Director | 312014760001 | ||||
GASKELL, Clare | Secretary | Grange Road East CH41 5FD Birkenhead Queensgate Merseyside | 291259230001 | |||||||
KAROLEMEAS, Alexi Luke | Secretary | Grange Road East CH41 5FD Birkenhead Queensgate Merseyside England | British | It Manager | 125872620001 | |||||
RAMSDEN, Elizabeth Anne | Secretary | 2 Beardwood Fold BB2 7AS Blackburn Russet Cottage Lancashire | British | 112342600002 | ||||||
RHODES, Juliet Christine | Secretary | 116 Irby Road CH61 6XQ Wirral Merseyside | British | Director | 136216900002 | |||||
RHODES, Victor Ronald John | Secretary | 35 South Drive CH60 0BG Heswall Wirral | British | 91786810001 | ||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
FRY, Christopher Ramon | Director | Grange Road East CH41 5FD Birkenhead Queensgate Merseyside | England | British | Chartered Accountant | 246800290001 | ||||
KAROLEMEAS, Alexi Luke | Director | Grange Road East CH41 5FD Birkenhead Queensgate Merseyside England | England | British | It Manager | 125872620001 | ||||
RHODES, Juliet Christine | Director | Grange Road East CH415FD Birkenhead Queensgate Merseyside England | England | British | Director | 136216900002 | ||||
TINKER, Anthony | Director | Grange Road East CH41 5FD Birkenhead Queensgate Merseyside England | United Kingdom | British | Chartered Accountant | 171797230001 | ||||
TINKER, Anthony | Director | 74 Chatburn Road BB7 2AT Clitheroe Lancashire | England | British | Chartered Accountant | 66907350004 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of THE CONTACT SPECIALISTS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Asif Hamid | 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
|
Does THE CONTACT SPECIALISTS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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