DRIVER CALL LTD

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

    Company NameDRIVER CALL LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06690343
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DRIVER CALL LTD?

    • (7415) /
    • (7487) /

    Where is DRIVER CALL LTD located?

    Registered Office Address
    Beaminister House
    Beaminster Road
    B91 1NA Solihull
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DRIVER CALL LTD?

    Previous Company Names
    Company NameFromUntil
    ISFR LTDNov 29, 2010Nov 29, 2010
    DRIVER CALL LTDNov 29, 2010Nov 29, 2010
    ISF RESOURCES LTDNov 02, 2010Nov 02, 2010
    INTERNET SHOP FRONTS LTDOct 27, 2010Oct 27, 2010
    CLICK THAT MOTOR GROUP LIMITEDOct 22, 2009Oct 22, 2009
    MHCO LIMITEDSep 05, 2008Sep 05, 2008

    What are the latest accounts for DRIVER CALL LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for DRIVER CALL LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    3 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Christopher Wilson as a secretary

    1 pagesAP03

    Appointment of Mr Christopher Wilson as a director

    2 pagesAP01

    Registered office address changed from Unit 2 Riverside Industrial Estate Branch Road Lower Darwen Darwen Lancashire BB3 0PR England on Mar 10, 2011

    1 pagesAD01

    Termination of appointment of James Robinson as a director

    1 pagesTM01

    Termination of appointment of James Robinson as a secretary

    1 pagesTM02

    Appointment of Mr James Robinson as a secretary

    1 pagesAP03

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 02, 2011

    RES15

    Termination of appointment of Christopher Wilson as a director

    1 pagesTM01

    Termination of appointment of Christopher Wilson as a secretary

    1 pagesTM02

    Appointment of Mr James Robinson as a director

    2 pagesAP01

    Registered office address changed from C/O Blh Haulage Yard 1 Tat Bank Road Oldbury West Midlands B69 4PL England on Mar 02, 2011

    1 pagesAD01

    Registered office address changed from Roadway Ih Yard Brickyard Road Aldridge Walsall WS9 8SR England on Feb 16, 2011

    1 pagesAD01

    Appointment of Mr Christopher Wilson as a secretary

    1 pagesAP03

    Termination of appointment of James Robinson as a secretary

    1 pagesTM02

    Termination of appointment of James Robinson as a director

    1 pagesTM01

    Appointment of Mr Christopher Wilson as a director

    2 pagesAP01

    Registered office address changed from 1 Greenfields Blackburn BB2 4UN England on Jan 07, 2011

    1 pagesAD01

    Registered office address changed from The Annex 1 Avondale Rise Wilmslow Cheshire SK9 2NB England on Dec 17, 2010

    1 pagesAD01

    Registered office address changed from 1 Greenfields Blackburn Lancashire BB2 4UN England on Nov 29, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 29, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 29, 2010

    RES15

    Who are the officers of DRIVER CALL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Christopher
    Beaminster Road
    B91 1NA Solihull
    Beaminister House
    West Midlands
    United Kingdom
    Secretary
    Beaminster Road
    B91 1NA Solihull
    Beaminister House
    West Midlands
    United Kingdom
    158415550001
    WILSON, Christopher
    Beaminster Road
    B91 1NA Solihull
    Beaminister House
    West Midlands
    United Kingdom
    Director
    Beaminster Road
    B91 1NA Solihull
    Beaminister House
    West Midlands
    United Kingdom
    United KingdomBritishContractor158414230001
    ROBINSON, James
    Riverside Industrial Estate
    Branch Road Lower Darwen
    BB3 0PR Darwen
    Unit 2
    Lancashire
    England
    Secretary
    Riverside Industrial Estate
    Branch Road Lower Darwen
    BB3 0PR Darwen
    Unit 2
    Lancashire
    England
    158205430001
    ROBINSON, James
    Brickyard Road
    Aldridge
    WS9 8SR Walsall
    Roadway Ih Yard
    England
    Secretary
    Brickyard Road
    Aldridge
    WS9 8SR Walsall
    Roadway Ih Yard
    England
    155188800001
    WILSON, Christopher
    Riverside Industrial Estate
    Branch Road Lower Darwen
    BB3 0PR Darwen
    Unit 2
    Lancashire
    England
    Secretary
    Riverside Industrial Estate
    Branch Road Lower Darwen
    BB3 0PR Darwen
    Unit 2
    Lancashire
    England
    157393240001
    NISON SECRETARY LIMTED
    Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    124
    Essex
    Great Britain
    Secretary
    Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    124
    Essex
    Great Britain
    Identification TypeEuropean Economic Area
    Registration Number06528900
    133039330001
    ELLIS, Anthony Peter
    Inchbonnie Road
    124 Inchbo
    CM3 5ZW Chelmsford
    124
    Essex
    Director
    Inchbonnie Road
    124 Inchbo
    CM3 5ZW Chelmsford
    124
    Essex
    United KingdomBritishDirector150422870001
    LIVESEY, Geoffrey Neil
    124 Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    Essex
    Director
    124 Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    Essex
    EnglandBritishDirector37302470001
    MEYER, Gary
    Main Road
    Margaretting
    CM4 9HX Ingatestone
    White Webs Cottage
    Essex
    United Kingdom
    Director
    Main Road
    Margaretting
    CM4 9HX Ingatestone
    White Webs Cottage
    Essex
    United Kingdom
    United KingdomEnglishEconomist140985150001
    ROBINSON, James
    Riverside Industrial Estate
    Branch Road Lower Darwen
    BB3 0PR Darwen
    Unit 2
    Lancashire
    England
    Director
    Riverside Industrial Estate
    Branch Road Lower Darwen
    BB3 0PR Darwen
    Unit 2
    Lancashire
    England
    EnglandBritishHaulier158184050001
    ROBINSON, James
    Greenfields
    BB2 4UN Blackburn
    1
    United Kingdom
    Director
    Greenfields
    BB2 4UN Blackburn
    1
    United Kingdom
    EnglandBritishDirector140360110001
    TORTISE, Anthony Peter
    Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    124
    Essex
    Director
    Inchbonnie Road
    South Woodham Ferrers
    CM3 5ZW Chelmsford
    124
    Essex
    EnglandBritishDirector138878390001
    WILSON, Christopher
    Riverside Industrial Estate
    Branch Road Lower Darwen
    BB3 0PR Darwen
    Unit 2
    Lancashire
    England
    Director
    Riverside Industrial Estate
    Branch Road Lower Darwen
    BB3 0PR Darwen
    Unit 2
    Lancashire
    England
    EnglandBritishConsultant157367420001

    Does DRIVER CALL LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2015Dissolved on
    Oct 17, 2012Petition date
    Sep 19, 2013Conclusion of winding up
    Jan 04, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Manchester
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester
    practitioner
    2nd Floor, 3 Piccadilly Place
    London Road
    M1 3BN Manchester

    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