VOCA TELEMARKETING LIMITED

VOCA TELEMARKETING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVOCA TELEMARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08509053
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VOCA TELEMARKETING LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is VOCA TELEMARKETING LIMITED located?

    Registered Office Address
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VOCA TELEMARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for VOCA TELEMARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 23, 2019

    20 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from 2 Forge Works Northampton Road Weston-on-the-Green Bicester Oxfordshire OX25 3AB England to 92 London Street Reading Berkshire RG1 4SJ on May 23, 2018

    1 pagesAD01

    Statement of affairs

    17 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 24, 2018

    LRESEX

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Wychwood House 14 Hanborough Business Park Long Hanborough Witney OX29 8LH England to 2 Forge Works Northampton Road Weston-on-the-Green Bicester Oxfordshire OX25 3AB on Sep 21, 2017

    1 pagesAD01

    Confirmation statement made on Apr 29, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Registration of charge 085090530002, created on Sep 09, 2016

    5 pagesMR01

    Registration of charge 085090530001, created on Jul 27, 2016

    16 pagesMR01

    Registered office address changed from Enslow House Station Road Enslow Kidlington Oxfordshire OX5 3AX England to Wychwood House 14 Hanborough Business Park Long Hanborough Witney OX29 8LH on Jun 08, 2016

    1 pagesAD01

    Annual return made up to Apr 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2016

    Statement of capital on May 27, 2016

    • Capital: GBP 101,100
    SH01

    Statement of capital following an allotment of shares on Feb 02, 2016

    • Capital: GBP 101,100.00
    4 pagesSH01

    Total exemption small company accounts made up to Apr 30, 2015

    8 pagesAA

    Termination of appointment of Victoria Joanne Edwards as a director on Oct 06, 2015

    1 pagesTM01

    Appointment of Mrs Victoria Joanne Edwards as a director on Nov 06, 2015

    2 pagesAP01

    Termination of appointment of Jonathan Charles Woodbridge as a director on Nov 06, 2015

    1 pagesTM01

    Appointment of Mrs Victoria Joanne Edwards as a director on Oct 06, 2015

    2 pagesAP01

    Who are the officers of VOCA TELEMARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Victoria Joanne
    Station Road
    Enslow
    OX5 3AX Kidlington
    Enslow House
    Oxfordshire
    England
    Director
    Station Road
    Enslow
    OX5 3AX Kidlington
    Enslow House
    Oxfordshire
    England
    United KingdomBritish202825890001
    BENNETT, Philip Sterndale
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    Director
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    EnglandBritish81596260002
    BENSON, Alexander Niven
    Dukes Road
    KA10 6QR Troon
    1b
    South Ayrshire
    United Kingdom
    Director
    Dukes Road
    KA10 6QR Troon
    1b
    South Ayrshire
    United Kingdom
    ScotlandScottish115641040001
    BENSON, Alexander Niven
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    Director
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    ScotlandScottish115641040001
    EDWARDS, Victoria Joanne
    Station Road
    Enslow
    OX5 3AX Kidlington
    Enslow House
    Oxfordshire
    England
    Director
    Station Road
    Enslow
    OX5 3AX Kidlington
    Enslow House
    Oxfordshire
    England
    United KingdomBritish202825890001
    HOLLINSHEAD, Mark Anthony
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    Director
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    EnglandBritish180238790001
    RATTRAY, Neil
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    Director
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    ScotlandBritish54048360004
    SCOTT, Gavin Reid
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    Director
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    ScotlandBritish54118770001
    WELCH, Damien John
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    Director
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    United KingdomBritish182047110001
    WOODBRIDGE, Jonathan
    Dukes Road
    KA10 6QR Troon
    1b
    South Ayrshire
    United Kingdom
    Director
    Dukes Road
    KA10 6QR Troon
    1b
    South Ayrshire
    United Kingdom
    United KingdomBritish58931970003
    FUNDING MANAGEMENT LTD
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    Director
    Hilton Lane
    WV11 2BQ Essington
    Hilton Hall
    Staffordshire
    England
    Identification TypeEuropean Economic Area
    Registration Number4584024
    178032620001

    Who are the persons with significant control of VOCA TELEMARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Victoria Joanne Edwards
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    Apr 06, 2016
    London Street
    RG1 4SJ Reading
    92
    Berkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does VOCA TELEMARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 09, 2016
    Delivered On Sep 14, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 27, 2016
    Delivered On Aug 10, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • West of Scotland Loan Fund
    Transactions
    • Aug 10, 2016Registration of a charge (MR01)

    Does VOCA TELEMARKETING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2018Commencement of winding up
    Sep 30, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David William Tann
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    Wilkins Kennedy Llp
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Matthew John Waghorn
    92 London Street
    RG1 4SJ Reading
    Berkshire
    practitioner
    92 London Street
    RG1 4SJ Reading
    Berkshire
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London

    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