CALL BRITANNIA LIMITED
Overview
| Company Name | CALL BRITANNIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06788495 |
| 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 CALL BRITANNIA LIMITED?
- (7486) /
Where is CALL BRITANNIA LIMITED located?
| Registered Office Address | Farringdon Place 20 Farringdon Road EC1M 3AP London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest filings for CALL BRITANNIA LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Notice of move from Administration to Dissolution on Sep 27, 2011 | 9 pages | 2.35B | ||||||||||||||||||
Administrator's progress report to Apr 04, 2011 | 8 pages | 2.24B | ||||||||||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||||||||||
Statement of affairs with form 2.14B | 31 pages | 2.16B | ||||||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||||||
Registered office address changed from Lombard House 2 Purley Way Croydon CR0 3JP England on Oct 11, 2010 | 2 pages | AD01 | ||||||||||||||||||
Termination of appointment of Carl Adkins as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard Jephcott as a director | 1 pages | TM01 | ||||||||||||||||||
Director's details changed for Michael John Anderson on Feb 08, 2010 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Jan 12, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Director's details changed for Karen Anne Darby on Jan 12, 2010 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Richard John Michael Jephcott on Jan 12, 2010 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Edward William Siegel as a director | 3 pages | AP01 | ||||||||||||||||||
Appointment of Mr Antony David Ross as a director | 3 pages | AP01 | ||||||||||||||||||
Director's details changed for Richard John Michael Jephcott on Sep 01, 2009 | 1 pages | CH01 | ||||||||||||||||||
Termination of appointment of Richard Jephcott as a director | 1 pages | TM01 | ||||||||||||||||||
Current accounting period extended from Jan 31, 2010 to Jun 30, 2010 | 1 pages | AA01 | ||||||||||||||||||
Registered office address changed from Eastlands House Brooklands Lane Weybridge Surrey KT13 8UX on Dec 17, 2009 | 1 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Shona Michelle Harper as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Richard John Michael Jephcott as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Richard John Michael Jephcott as a director | 3 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2009
| 4 pages | SH01 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Who are the officers of CALL BRITANNIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Michael John | Director | Farringdon Road EC1M 3AP London Farringdon Place 20 | United Kingdom | British | 146267800002 | |||||
| ANDERSON, Sarah Lilian | Director | Sussex Street SW1V 4RJ London 45 | England | British | 2271960001 | |||||
| DARBY, Karen Anne | Director | Brooklands Lane KT13 8UX Weybridge Eastlands House Surrey United Kingdom | United Kingdom | British | 49802790002 | |||||
| HARPER, Shona Michelle | Director | Crawleyside Stanhope DL13 2DX Bishop Auckland Crawley Hall County Durham | United Kingdom | British | 75843570003 | |||||
| ROSS, Antony David | Director | Farringdon Road EC1M 3AP London Farringdon Place 20 | United Kingdom | British | 135964550001 | |||||
| SIEGEL, Edward William | Director | Redcliffe Road SW10 9NQ London 55f | United Kingdom | British | 149144500001 | |||||
| STEWART, Heidi Mary | Director | Heathcoat Street LE11 3BW Loughborough 12 Leicestershire | England | British | 146267790001 | |||||
| ADKINS, Carl | Director | Furlong Lane B63 2TA Halesowen 59 West Midlands | England | British | 45806210007 | |||||
| JEPHCOTT, Richard John Michael | Director | Redditch Road Stoke Heath B60 4JP Bromsgrove 69 Worcestershire | United Kingdom | British | 111983390001 | |||||
| JEPHCOTT, Richard John Michael | Director | Redditch Road B60 4JP Bromsgrove 69 Worcestershire | United Kingdom | British | 111983390001 |
Does CALL BRITANNIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 30, 2009 Delivered On Nov 03, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the noteholders on any account whatsoever | |
Short particulars All dividends,interest and other monies payable in respect of the shares and all other related rights,first floating charge all its present and future assets and undertaking see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CALL BRITANNIA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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