Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CALL COLLECT (DERBY) LIMITED
Company Information for

CALL COLLECT (DERBY) LIMITED

LEICESTER, LEICESTERSHIRE, LE1 7GS,
Company Registration Number
06388408
Private Limited Company
Dissolved

Dissolved 2018-03-05

Company Overview

About Call Collect (derby) Ltd
CALL COLLECT (DERBY) LIMITED was founded on 2007-10-02 and had its registered office in Leicester. The company was dissolved on the 2018-03-05 and is no longer trading or active.

Key Data
Company Name
CALL COLLECT (DERBY) LIMITED
 
Legal Registered Office
LEICESTER
LEICESTERSHIRE
LE1 7GS
Other companies in LE4
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALL COLLECT (DERBY) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MEADES & COMPANY LIMITED   ROOT2 TAX LIMITED   ROOT3 TAX LIMITED
Is this data useful to you?
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.

Company Officers of CALL COLLECT (DERBY) LIMITED

Current Directors
Officer Role Date Appointed
AATISH NAGAR
Director 2007-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
AATISH NAGAR
Company Secretary 2007-10-02 2013-07-10
NAJIBULLAH NOORY
Director 2007-10-02 2011-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AATISH NAGAR CALL COLLECT (GP&S) LIMITED Director 2014-08-27 CURRENT 2010-03-02 Active
AATISH NAGAR CALL COLLECT (LEICESTER WEST) LIMITED Director 2010-04-14 CURRENT 2010-04-14 Dissolved 2017-08-12
AATISH NAGAR CALL COLLECT (ATF) LIMITED Director 2009-12-17 CURRENT 2009-12-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/03/2017
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM HAMILTON OFFICE PARK 31 HIGH VIEW CLOSE LEICESTER LEICESTERSHIRE LE4 9LJ
2016-04-014.70DECLARATION OF SOLVENCY
2016-04-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 70
2015-10-06AR0102/10/15 FULL LIST
2015-08-28AA31/03/15 TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 70
2014-10-27AR0102/10/14 FULL LIST
2014-09-06AA31/03/14 TOTAL EXEMPTION SMALL
2013-11-25SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-19AR0102/10/13 FULL LIST
2013-08-12AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-10TM02APPOINTMENT TERMINATED, SECRETARY AATISH NAGAR
2012-10-08AR0102/10/12 FULL LIST
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AATISH NAGAR / 08/10/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR AATISH NAGAR / 08/10/2012
2012-08-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-17AR0102/10/11 FULL LIST
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR NAJIBULLAH NOORY
2011-09-09AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-27AR0102/10/10 FULL LIST
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-18AR0102/10/09 FULL LIST
2009-09-20287REGISTERED OFFICE CHANGED ON 20/09/2009 FROM PRK MIDLAND HOUSE 124 FAIRFAX ROAD LEICESTER LE4 9EL UNITED KINGDOM
2009-09-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2009-01-19287REGISTERED OFFICE CHANGED ON 19/01/2009 FROM 5TH FLOOR HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 5TH FLOOR, HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB
2007-10-23225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/03/09
2007-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to CALL COLLECT (DERBY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-24
Appointment of Liquidators2016-03-24
Resolutions for Winding-up2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against CALL COLLECT (DERBY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of CALL COLLECT (DERBY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALL COLLECT (DERBY) LIMITED
Trademarks
We have not found any records of CALL COLLECT (DERBY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALL COLLECT (DERBY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where CALL COLLECT (DERBY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCALL COLLECT (DERBY) LIMITEDEvent Date2016-03-21
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 TypeAppointment of Liquidators
Defending partyCALL COLLECT (DERBY) LIMITEDEvent Date2016-03-21
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 TypeResolutions for Winding-up
Defending partyCALL COLLECT (DERBY) LIMITEDEvent Date2016-03-21
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALL COLLECT (DERBY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CALL COLLECT (DERBY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.