Dissolved
Dissolved 2014-08-16
Company Information for ONECALL LEISURE LIMITED
MARBLE ARCH, LONDON, W1H,
|
Company Registration Number
05438599
Private Limited Company
Dissolved Dissolved 2014-08-16 |
Company Name | |
---|---|
ONECALL LEISURE LIMITED | |
Legal Registered Office | |
MARBLE ARCH LONDON | |
Company Number | 05438599 | |
---|---|---|
Date formed | 2005-04-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2014-08-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 02:08:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARCUS KEMP |
||
ROSEMARY ANNE MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOEL PATRICK LYNCH |
Company Secretary | ||
JOHN TREVENEN LAITY |
Director | ||
NOEL PATRICK LYNCH |
Director | ||
A&H REGISTRARS & SECRETARIES LIMITED |
Company Secretary | ||
A&H DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
1 CALL BENEFITS LIMITED | Director | 2012-11-28 | CURRENT | 2012-11-28 | Dissolved 2016-05-24 | |
1 MOBILE LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
CHARTERHOUSE PRODUCTIONS LIMITED | Director | 1993-03-26 | CURRENT | 1992-12-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/03/2013 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 58-60 BERNERS STREET LONDON W1T 3JS | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 30/06/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/04/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/04/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NOEL LYNCH | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN LAITY | |
288a | DIRECTOR APPOINTED ROSEMARY ANNE MITCHELL | |
288a | SECRETARY APPOINTED MARCUS KEMP | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 28/04/05-28/04/05 £ SI 98@1.00=98 £ IC 2/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-03-07 |
Petitions to Wind Up (Companies) | 2012-02-08 |
Proposal to Strike Off | 2012-02-07 |
Petitions to Wind Up (Companies) | 2011-06-06 |
Proposal to Strike Off | 2011-05-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY DOCUMENT | Outstanding | EUROPEAN FINANCE HOUSE LIMITED |
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as ONECALL LEISURE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ONECALL LEISURE LIMITED | Event Date | 2012-02-07 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | ONECALL LEISURE LIMITED | Event Date | 2012-01-05 |
In the High Court of Justice (Chancery Division) Companies Court case number 84 A Petition to wind up the above-named Company, Registration Number 05438599, of 58-60 Berners Street, London W1T 3JS , presented on 5 January 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 February 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 February 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363 . (Ref SLR 1583355/37/J.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ONECALL LEISURE LIMITED | Event Date | 2011-05-10 |
Initiating party | MICRO PERIPHERALS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ONECALL LEISURE LIMITED | Event Date | 2011-04-06 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 648 A Petition to wind up the Company presented on 6 April 2011 by MICRO PERIPHERALS LIMITED claiming to be Creditors of the Company of 58-60 Berners Street, London, W1T 3JS will be heard at the Manchester District Registry, The Civil Justice Centre 1 Bridge Street West Manchester M60 9DJ at 10.00 am on Monday 20 June 2011 (or as soon thereafter as the Petition can be heard.) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 17 June 2011 . The Petitioner’s Solicitor is: Pannone LLP 123 Deansgate, Manchester M3 2BU (Ref: PCS/84548.) : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ONECALL LEISURE LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Section 106 of The Insolvency Act 1986, that final meetings of the members and creditors of the above Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, on 2 May 2014, at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote in their place, and such proxy need not also be a member or creditor. A proxy form must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different £10, or multiple of £10, of stock held by him. Date of Appointment: 6 March 2012 Office Holder details: N A Bennett, (IP No. 9083) and A Cadwallader, (IP No. 9501) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG For further details contact: N A Bennett, Email: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250 N A Bennett and A Cadwallader , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |