LISTENING LIMITED

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

    Company NameLISTENING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC264662
    JurisdictionScotland
    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 LISTENING LIMITED?

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

    Where is LISTENING LIMITED located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of LISTENING LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE ESSENTIA GROUP LIMITEDJul 26, 2004Jul 26, 2004
    MACROCOM (868) LIMITEDMar 09, 2004Mar 09, 2004

    What are the latest accounts for LISTENING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for LISTENING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LISTENING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Timothy Pullen as a director on Apr 09, 2014

    2 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Termination of appointment of Jeremy Michael Benson as a director on Dec 20, 2013

    2 pagesTM01

    Appointment of Timothy Pullen as a director on Dec 20, 2013

    3 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland on Oct 24, 2013

    2 pagesAD01

    Termination of appointment of Neville Roderick Upton as a director on Oct 08, 2013

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Mar 09, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2013

    Statement of capital on Apr 02, 2013

    • Capital: GBP 230,000
    SH01

    Director's details changed for Mr Neville Roderick Upton on Jan 01, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    23 pagesAA

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Hugh John Elliott Fitzsimmons as a director on Oct 01, 2011

    1 pagesTM01

    Annual return made up to Mar 09, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Oct 31, 2010

    15 pagesAA

    Registered office address changed from , Lower Ground Skypark, 72 Finnieston Square, Glasgow, G3 8ET on Jun 10, 2011

    1 pagesAD01

    Annual return made up to Mar 09, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Jeremy Michael Benson as a director

    2 pagesAP01

    Appointment of Mr Hugh John Elliott Fitzsimmons as a director

    2 pagesAP01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Serco Corporate Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Trevor Brown as a director

    1 pagesTM01

    Termination of appointment of Peter Carragher as a director

    1 pagesTM01

    Who are the officers of LISTENING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SERCO CORPORATE SERVICES LIMITED
    16 Bartley Wood Business Park,
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Secretary
    16 Bartley Wood Business Park,
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4007730
    115898490001
    SMITH, Robert William
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    England
    Director
    16 Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House
    Hampshire
    England
    United KingdomBritish99712650001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Secretary
    21 Braid Farm Road
    EH10 6LE Edinburgh
    British474360001
    CULVER, Anna
    3 Halfrey Close
    Fishbourne
    PO18 8BX Chichester
    West Sussex
    Secretary
    3 Halfrey Close
    Fishbourne
    PO18 8BX Chichester
    West Sussex
    British126511600001
    WARD, Michael Eamonn
    4 Thornly Park Avenue
    PA2 7SB Paisley
    Renfrewshire
    Secretary
    4 Thornly Park Avenue
    PA2 7SB Paisley
    Renfrewshire
    British101156920002
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    BENSON, Jeremy Michael
    George Street
    EH2 2DZ Edinburgh
    10
    Director
    George Street
    EH2 2DZ Edinburgh
    10
    United KingdomBritish158879270001
    BROWN, Trevor David
    Stanwix 89b Sandpit Lane
    AL1 4BJ St Albans
    Hertfordshire
    Director
    Stanwix 89b Sandpit Lane
    AL1 4BJ St Albans
    Hertfordshire
    United KingdomBritish43617530001
    CARRAGHER, Peter Laurence
    18 Reynolds Drive
    Stepps
    G33 6ED Glasgow
    Lanarkshire
    Director
    18 Reynolds Drive
    Stepps
    G33 6ED Glasgow
    Lanarkshire
    ScotlandBritish108064380001
    CHAPMAN, Simon Charles, Dr
    15 Westminster Gardens
    SW1P 4JA London
    Director
    15 Westminster Gardens
    SW1P 4JA London
    British119295110001
    CHIAPPELLI, Marco Luigi Autimio
    21 Braid Farm Road
    EH10 6LE Edinburgh
    Director
    21 Braid Farm Road
    EH10 6LE Edinburgh
    ScotlandBritish474360001
    COSTELLO, Joseph
    2 Dunbeth Avenue
    ML5 3JA Coatbridge
    Director
    2 Dunbeth Avenue
    ML5 3JA Coatbridge
    ScotlandBritish68531050005
    FITZSIMMONS, Hugh John Elliott
    c/o Dla Piper Scotland Llp
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    Director
    c/o Dla Piper Scotland Llp
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    United KingdomBritish158771010001
    MILLAR, Graeme Stewart
    2 Campbell Avenue
    EH12 6DS Edinburgh
    Midlothian
    Director
    2 Campbell Avenue
    EH12 6DS Edinburgh
    Midlothian
    ScotlandBritish786710001
    PULLEN, Timothy Neil
    Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House, 16
    Hampshire
    England
    Director
    Bartley Wood Business Park
    Bartley Way
    RG27 9UY Hook
    Serco House, 16
    Hampshire
    England
    United KingdomBritish183866500001
    UPTON, Neville Roderick
    c/o Dla Piper Scotland Llp
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    Director
    c/o Dla Piper Scotland Llp
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Scotland
    United KingdomBritish129914690001
    WARD, Michael Eamonn
    4 Thornly Park Avenue
    PA2 7SB Paisley
    Renfrewshire
    Director
    4 Thornly Park Avenue
    PA2 7SB Paisley
    Renfrewshire
    British101156920002
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does LISTENING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Mar 28, 2008
    Delivered On Apr 11, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Apr 11, 2008Registration of a charge (410)
    • May 16, 2014Satisfaction of a charge (MR04)
    Floating charge
    Created On Jul 21, 2004
    Delivered On Aug 02, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 02, 2004Registration of a charge (410)
    • Aug 02, 2004Alteration to a floating charge (466 Scot)
    • Aug 07, 2004Alteration to a floating charge (466 Scot)
    • Apr 24, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 21, 2004
    Delivered On Jul 26, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Essentia Group Limited
    Transactions
    • Jul 26, 2004Registration of a charge (410)
    • Jul 26, 2004Alteration to a floating charge (466 Scot)
    • Apr 04, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does LISTENING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2015Dissolved on
    Oct 15, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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