CALL CENTRE DYNAMICS LIMITED

CALL CENTRE DYNAMICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCALL CENTRE DYNAMICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC302056
    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 CALL CENTRE DYNAMICS LIMITED?

    • (7221) /
    • (7486) /

    Where is CALL CENTRE DYNAMICS LIMITED located?

    Registered Office Address
    The Vision Building
    20 Greenmarket
    DD1 4QB Dundee
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CALL CENTRE DYNAMICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2009

    What are the latest filings for CALL CENTRE DYNAMICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Malcolm Charles Jarvis as a director on Sep 22, 2010

    2 pagesTM01

    Termination of appointment of Malcolm Charles Jarvis as a secretary on Sep 22, 2010

    2 pagesTM02

    Notice of final meeting of creditors

    9 pages4.17(Scot)

    Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on Jan 15, 2015

    2 pagesAD01

    Registered office address changed from * Unit 21B, Camperdown Street City Quay Dundee City of Dundee DD1 3JA* on Aug 30, 2011

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Appointment of a provisional liquidator

    4.9(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    1 pages4.9(Scot)

    Annual return made up to May 10, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2010

    Statement of capital on May 11, 2010

    • Capital: GBP 2,000
    SH01

    Director's details changed for Malcolm Charles Jarvis on May 09, 2010

    2 pagesCH01

    Director's details changed for Russell Mckeever on May 09, 2010

    2 pagesCH01

    Secretary's details changed for Malcolm Charles Jarvis on May 09, 2010

    1 pagesCH03

    Annual return made up to May 09, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Malcolm Charles Jarvis on May 09, 2010

    2 pagesCH01

    Director's details changed for Russell Mckeever on May 09, 2010

    2 pagesCH01

    Secretary's details changed for Malcolm Charles Jarvis on May 09, 2010

    1 pagesCH03

    Total exemption small company accounts made up to May 31, 2009

    7 pagesAA

    legacy

    1 pages88(2)

    legacy

    1 pages88(2)

    legacy

    4 pages363a

    legacy

    2 pages123

    legacy

    1 pages288c

    Total exemption small company accounts made up to May 31, 2008

    6 pagesAA

    Who are the officers of CALL CENTRE DYNAMICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEEVER, Russell
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    United KingdomBritishManaging Director123147860002
    JARVIS, Malcolm Charles
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Secretary
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    BritishDirector117309140001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    JARVIS, Malcolm Charles
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    Director
    20 Greenmarket
    DD1 4QB Dundee
    The Vision Building
    United KingdomBritishDirector117309140001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does CALL CENTRE DYNAMICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jun 19, 2007
    Delivered On Jun 29, 2007
    Outstanding
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jun 29, 2007Registration of a charge (410)
    Bond & floating charge
    Created On May 03, 2007
    Delivered On May 05, 2007
    Outstanding
    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 Royal Bank of Scotland PLC
    Transactions
    • May 05, 2007Registration of a charge (410)

    Does CALL CENTRE DYNAMICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 24, 2016Conclusion of winding up
    Jun 13, 2011Commencement of winding up
    Jun 13, 2011Petition date
    Nov 26, 2016Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Graeme Cameron Smith
    Royal Exchange
    Panmure Street
    Dundee
    provisional liquidator
    Royal Exchange
    Panmure Street
    Dundee
    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