Liquidation
Company Information for VOCA TELEMARKETING LIMITED
92 LONDON STREET, READING, BERKSHIRE, RG1 4SJ,
|
Company Registration Number
08509053
Private Limited Company
Liquidation |
Company Name | |
---|---|
VOCA TELEMARKETING LIMITED | |
Legal Registered Office | |
92 LONDON STREET READING BERKSHIRE RG1 4SJ Other companies in TN12 | |
Company Number | 08509053 | |
---|---|---|
Company ID Number | 08509053 | |
Date formed | 2013-04-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2016 | |
Account next due | 31/01/2018 | |
Latest return | 29/04/2016 | |
Return next due | 27/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 05:26:35 |
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 |
---|---|---|
VICTORIA JOANNE EDWARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CHARLES WOODBRIDGE |
Director | ||
VICTORIA JOANNE EDWARDS |
Director | ||
ALEXANDER NIVEN BENSON |
Director | ||
PHILIP STERNDALE BENNETT |
Director | ||
NEIL RATTRAY |
Director | ||
GAVIN REID SCOTT |
Director | ||
ALEXANDER NIVEN BENSON |
Director | ||
MARK ANTHONY HOLLINSHEAD |
Director | ||
DAMIEN JOHN WELCH |
Director | ||
FUNDING MANAGEMENT LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-23 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM 2 Forge Works Northampton Road Weston-on-the-Green Bicester Oxfordshire OX25 3AB England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/17 FROM Wychwood House 14 Hanborough Business Park Long Hanborough Witney OX29 8LH England | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 101100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085090530002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085090530001 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/16 FROM Enslow House Station Road Enslow Kidlington Oxfordshire OX5 3AX England | |
AR01 | 29/04/16 ANNUAL RETURN FULL LIST | |
SH01 | 02/02/16 STATEMENT OF CAPITAL GBP 101100.00 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA JOANNE EDWARDS | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JOANNE EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES WOODBRIDGE | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA JOANNE EDWARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM 1 Hare and Hounds Cottages Hawkenbury Road Hawkenbury Tonbridge Kent TN12 0DZ | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2015-10-08 | |
SH01 | 08/10/15 STATEMENT OF CAPITAL GBP 100 | |
LATEST SOC | 19/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BENSON | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 1 HAWKENBURY ROAD HAWKENBURY TONBRIDGE KENT TN12 0DZ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2014 FROM HILTON HALL HILTON LANE ESSINGTON STAFFORDSHIRE WV11 2BQ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL RATTRAY | |
AP01 | DIRECTOR APPOINTED MR JONATHAN CHARLES WOODBRIDGE | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER NIVEN BENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK HOLLINSHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIEN WELCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BENSON | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER NIVEN BENSON | |
AP01 | DIRECTOR APPOINTED MR MARK ANTHONY HOLLINSHEAD | |
AP01 | DIRECTOR APPOINTED MR PHILIP STERNDALE BENNETT | |
AP01 | DIRECTOR APPOINTED MR DAMIEN JOHN WELCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FUNDING MANAGEMENT LTD | |
AP02 | CORPORATE DIRECTOR APPOINTED FUNDING MANAGEMENT LTD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2019-03-11 |
Appointmen | 2018-05-01 |
Resolution | 2018-05-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 VOCA TELEMARKETING LIMITED
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as VOCA TELEMARKETING LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | VOCA TELEMARKETING LIMITED | Event Date | 2019-03-11 |
Initiating party | Event Type | Appointmen | |
Defending party | VOCA TELEMARKETING LIMITED | Event Date | 2018-05-01 |
Name of Company: VOCA TELEMARKETING LIMITED Company Number: 08509053 Nature of Business: Activities of call centres Registered office: Ventanas House, Riverside Business Park, Irvine, KA11 5DA Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | VOCA TELEMARKETING LIMITED | Event Date | 2018-05-01 |
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. |