Dissolved
Dissolved 2018-03-05
Company Information for CALL COLLECT (DERBY) LIMITED
LEICESTER, LEICESTERSHIRE, LE1 7GS,
|
Company Registration Number
06388408
Private Limited Company
Dissolved Dissolved 2018-03-05 |
Company Name | |
---|---|
CALL COLLECT (DERBY) LIMITED | |
Legal Registered Office | |
LEICESTER LEICESTERSHIRE LE1 7GS Other companies in LE4 | |
Company Number | 06388408 | |
---|---|---|
Date formed | 2007-10-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-03-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
AATISH NAGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AATISH NAGAR |
Company Secretary | ||
NAJIBULLAH NOORY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CALL COLLECT (GP&S) LIMITED | Director | 2014-08-27 | CURRENT | 2010-03-02 | Active | |
CALL COLLECT (LEICESTER WEST) LIMITED | Director | 2010-04-14 | CURRENT | 2010-04-14 | Dissolved 2017-08-12 | |
CALL COLLECT (ATF) LIMITED | Director | 2009-12-17 | CURRENT | 2009-12-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM HAMILTON OFFICE PARK 31 HIGH VIEW CLOSE LEICESTER LEICESTERSHIRE LE4 9LJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 02/10/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 70 | |
AR01 | 02/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 02/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AATISH NAGAR | |
AR01 | 02/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AATISH NAGAR / 08/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR AATISH NAGAR / 08/10/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAJIBULLAH NOORY | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/10/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 20/09/2009 FROM PRK MIDLAND HOUSE 124 FAIRFAX ROAD LEICESTER LE4 9EL UNITED KINGDOM | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 5TH FLOOR HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 5TH FLOOR, HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-24 |
Appointment of Liquidators | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CALL COLLECT (DERBY) LIMITED
The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as CALL COLLECT (DERBY) LIMITED are:
YUM LIMITED | £ 13,230 |
EGYPTIAN HOUSE LTD | £ 4,650 |
FAIT MAISON LIMITED | £ 603 |
CRUMBS LTD | £ 600 |
SWICH (UK) LIMITED | £ 589 |
FRYDAYS LIMITED | £ 170 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
SINBADS LIMITED | £ 1,895,550 |
JASMINE HOUSE LTD | £ 641,275 |
THE ARCHES LTD | £ 563,005 |
DERMAN LIMITED | £ 328,098 |
PEARL HOUSE LIMITED | £ 81,149 |
DIXY CHICKEN LIMITED | £ 71,801 |
ABRIDGE LIMITED | £ 61,775 |
TREETOP CATERING LIMITED | £ 58,974 |
GLOUCESTERSHIRE GATEWAY TRUST | £ 50,315 |
FERA LIMITED | £ 36,578 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CALL COLLECT (DERBY) LIMITED | Event Date | 2016-03-21 |
I HEREBY GIVE NOTICE that we, Situl Devji Raithatha and Deviesh Ramesh Raikundalia, Licensed Insolvency Practitioners of Springfields, 38 De Montfort Street, Leicester LE1 7GS, were appointed Joint Liquidators of the above named company by way of Written Resolution of the members dated 21 March 2016 . The Joint Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the company must send details in writing of any claim against the company to the Joint Liquidators at the above address by 20 April 2016. The Joint Liquidators also give notice under the provision of Rule 4.182(A)(6) that they intend to make a final distribution to creditors, who have submitted claims, within two months of 21 April 2016, otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that a majority of the Directors of the company have made a Statutory Declaration that they have made a full inquiry into the affairs of the company and they are of the opinion that the company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators, Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS , Alternative contact: Luke Littlejohn , 0116 299 4745 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALL COLLECT (DERBY) LIMITED | Event Date | 2016-03-21 |
Situl Devji Raithatha and Deviesh Ramesh Raikundalia both of Springfields Advisory LLP , 38 De Montfort Street, Leicester, LE1 7GS : Alternative contact: Luke Littlejohn, 0116 299 4745 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALL COLLECT (DERBY) LIMITED | Event Date | 2016-03-21 |
By way of Written Resolution of the members dated 21 March 2016 it was resolved: That the Company be wound-up voluntarily and that Situl Devji Raithatha and Deviesh Ramesh Raikundalia of Springfields Advisory LLP, 38 De Montfort Street, Leicester LE1 7GS, are hereby appointed Joint Liquidators for the purposes of such winding-up, and they are both to act jointly or separately on all matters. That the Joint Liquidators be and are hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. That the Joint Liquidators be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency act 1986 . Situl Devji Raithatha (IP NO 8927 ), Deviesh Ramesh Raikundalia (IP NO 13890 ), Joint Liquidators, Springfields Advisory LLP , 38 De Montfort Street, Leicester LE1 7GS , Alternative contact: Luke Littlejohn , 0116 299 4745 . | |||
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. |