CONTACT SOLUTIONS LIMITED
Overview
| Company Name | CONTACT SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06297500 |
| 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 CONTACT SOLUTIONS LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is CONTACT SOLUTIONS LIMITED located?
| Registered Office Address | Office D Beresford House Town Quay SO14 2AQ Southampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONTACT SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WISER CONNECT LIMITED | Dec 14, 2017 | Dec 14, 2017 |
| QUOTE WISER LTD | Jun 29, 2007 | Jun 29, 2007 |
What are the latest accounts for CONTACT SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CONTACT SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 25 pages | LIQ14 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Registered office address changed from Unit 3 York House Edison Park Hindle Way Swindon SN3 3RB England to Office D Beresford House Town Quay Southampton SO14 2AQ on Jul 10, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Termination of appointment of Mark Andrew Bower-Dyke as a director on Apr 07, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Ward as a director on Mar 10, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2021 with updates | 6 pages | CS01 | ||||||||||
Notification of Wiser Holdings Ltd as a person with significant control on Oct 01, 2020 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2020
| 3 pages | SH01 | ||||||||||
Termination of appointment of John William Brewer as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Unit 3 York House Eddison Park Hindle Way Swindon SN3 3RB England to Unit 3 York House Edison Park Hindle Way Swindon SN3 3RB on Feb 03, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from York House 1st Floor, Unit 4 Eddison Park Swindon SN3 3RB England to Unit 3 York House Eddison Park Hindle Way Swindon SN3 3RB on Feb 01, 2021 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Aug 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 8 pages | AA | ||||||||||
Registration of charge 062975000001, created on Jun 01, 2020 | 19 pages | MR01 | ||||||||||
Confirmation statement made on Mar 24, 2020 with updates | 6 pages | CS01 | ||||||||||
Notification of Craig Stock Knott as a person with significant control on Dec 05, 2019 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Jan 16, 2020 | 2 pages | PSC09 | ||||||||||
Statement of capital following an allotment of shares on Dec 05, 2019
| 5 pages | SH01 | ||||||||||
Resolutions Resolutions | 19 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of CONTACT SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNKERLEY, Andrew John | Secretary | Town Quay SO14 2AQ Southampton Office D Beresford House | 238677530001 | |||||||
| KNOTT, Craig Stock | Director | Town Quay SO14 2AQ Southampton Office D Beresford House | United Kingdom | British | 85215730003 | |||||
| TRIVETT, Michelle Louise | Director | Town Quay SO14 2AQ Southampton Office D Beresford House | England | British | 206999440001 | |||||
| BOWER-DYKE, Mark Andrew | Secretary | Marl Lane SP6 1JR Fordingbridge Oaklands Manor Hampshire England | British | 10943710004 | ||||||
| BOWER-DYKE, Mark Andrew | Director | Marl Lane SP6 1JR Fordingbridge Oaklands Manor Hampshire England | United Kingdom | British | 10943710007 | |||||
| BOWER-DYKE, Tina | Director | Marl Lane SP6 1JR Fordingbridge Oaklands Manor Hampshire England | England | British | 122641520003 | |||||
| BREWER, John William | Director | Edison Park Hindle Way SN3 3RB Swindon Unit 3 York House England | United Kingdom | British | 124667380002 | |||||
| CONEY, Peter | Director | Savoy Close SP10 2HZ Andover Barrett House Hampshire | England | British | 238677290001 | |||||
| WARD, Andrew | Director | Edison Park Hindle Way SN3 3RB Swindon Unit 3 York House England | England | British | 238676370001 |
Who are the persons with significant control of CONTACT SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Wiser Holdings Ltd | Oct 01, 2020 | South Street SP10 2BN Andover Wiser House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Craig Stock Knott | Dec 05, 2019 | Town Quay SO14 2AQ Southampton Office D Beresford House | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Andrew Bower-Dyke | Jun 01, 2016 | Savoy Close SP10 2HZ Andover Barrett House Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONTACT SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 03, 2018 | Dec 05, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CONTACT SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 01, 2020 Delivered On Jun 01, 2020 | Outstanding | ||
Brief description By way of first legal mortgage all the freehold and leasehold property of the chargor now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CONTACT SOLUTIONS LIMITED 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