Company Information for CALL CATCHERZ LIMITED
FUTURE HOUSE, SOUTH PLACE, CHESTERFIELD, DERBYSHIRE, S40 1SZ,
|
Company Registration Number
06715362
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CALL CATCHERZ LIMITED | |
Legal Registered Office | |
FUTURE HOUSE SOUTH PLACE CHESTERFIELD DERBYSHIRE S40 1SZ Other companies in S40 | |
Company Number | 06715362 | |
---|---|---|
Company ID Number | 06715362 | |
Date formed | 2008-10-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2020 | |
Account next due | 31/07/2022 | |
Latest return | 03/10/2015 | |
Return next due | 31/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-06 17:33:19 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CALL CATCHERZ ELITE LIMITED | FUTURE HOUSE SOUTH PLACE CHESTERFIELD DERBYSHIRE S40 1SZ | Dissolved | Company formed on the 2011-08-30 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE YOUNG |
||
JACQUELINE YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN ERNEST CATCHPOLE |
Director | ||
PEMEX SERVICES LIMITED |
Director | ||
PEMEX SERVICES LIMITED |
Company Secretary | ||
JACQUELINE YOUNG |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jacqueline Young on 2015-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE YOUNG on 2015-10-01 | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN ERNEST CATCHPOLE | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE YOUNG / 04/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERNEST CATCHPOLE / 04/05/2014 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE YOUNG on 2014-05-04 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE YOUNG / 18/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERNEST CATCHPOLE / 18/03/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE YOUNG on 2013-03-18 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/13 FROM 94-96 Saltergate Chesterfield Derbyshire S40 1LG | |
AR01 | 03/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE YOUNG / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEMEX SERVICES LIMITED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN ERNEST CATCHPOLE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE YOUNG / 01/10/2009 | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM 126 GREEN FARM CLOSE LOUNDSLEY GREEN CHESTERFIELD S40 4UR UNITED KINGDOM | |
288a | DIRECTOR APPOINTED JACQUELINE YOUNG | |
288a | DIRECTOR APPOINTED MARTIN ERNEST CATCHPOLE | |
288b | APPOINTMENT TERMINATED SECRETARY PEMEX SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JACQUELINE YOUNG | |
288a | SECRETARY APPOINTED JACQUELINE YOUNG | |
287 | REGISTERED OFFICE CHANGED ON 03/10/2008 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.29 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82200 - Activities of call centres
Creditors Due Within One Year | 2011-11-01 | £ 34,956 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 CATCHERZ LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Current Assets | 2011-11-01 | £ 29,729 |
Debtors | 2011-11-01 | £ 29,729 |
Fixed Assets | 2011-11-01 | £ 5,629 |
Shareholder Funds | 2011-11-01 | £ 402 |
Tangible Fixed Assets | 2011-11-01 | £ 5,629 |
Debtors and other cash assets
CALL CATCHERZ LIMITED owns 1 domain names.
callcatcherz.co.uk
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as CALL CATCHERZ LIMITED are:
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. |