Active - Proposal to Strike off
Company Information for THE HIGH STREET GRP CONTACT CENTRE LIMITED
2ND FLOOR CUTHBERT HOUSE, ALL SAINTS BUSINESS CENTRE, NEWCASTLE UPON TYNE, NE1 2ET,
|
Company Registration Number
08501579
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE HIGH STREET GRP CONTACT CENTRE LIMITED | ||
Legal Registered Office | ||
2ND FLOOR CUTHBERT HOUSE ALL SAINTS BUSINESS CENTRE NEWCASTLE UPON TYNE NE1 2ET Other companies in NE1 | ||
Previous Names | ||
|
Company Number | 08501579 | |
---|---|---|
Company ID Number | 08501579 | |
Date formed | 2013-04-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 24/04/2016 | |
Return next due | 22/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-06 16:22:30 |
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 |
---|---|---|
COLIN ROBERTS MYERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY RONALD FORREST |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALL SAINTS PROPERTY INVESTMENTS LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
HIGH STREET FINANCIAL SOLUTIONS LIMITED | Director | 2015-08-21 | CURRENT | 2015-08-21 | Active - Proposal to Strike off | |
OVINGHAM 1969 LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Bona Vacantia disclaimer | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 10/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 24/09/15 | |
CC05 | CHANGE OF CONSTITUTION BY ENACTMENT GENERAL | |
LATEST SOC | 20/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/04/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 15/07/15 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA01 | Previous accounting period extended from 30/06/14 TO 31/12/14 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUB DIVIDED 14/11/2014 | |
RES01 | ADOPT ARTICLES 26/11/14 | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/14 TO 30/06/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085015790002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085015790001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY FORREST | |
AP01 | DIRECTOR APPOINTED COLIN MYERS | |
RES15 | CHANGE OF NAME 30/04/2013 | |
CERTNM | COMPANY NAME CHANGED HIGH STREET CALL CENTRE LIMITED CERTIFICATE ISSUED ON 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 2ND FLOOR CUTHBERT HOUSE NEWCASTLE UPON TYNE NE12 2ET ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HIGH STREET COMMERCIAL FINANCE LIMITED | ||
Outstanding | THE RESORT GROUP 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 THE HIGH STREET GRP CONTACT CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as THE HIGH STREET GRP CONTACT CENTRE 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. |