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

FIRST CALL (UK) LIMITED

FAREHAM, HAMPSHIRE, PO15 5TD,
Company Registration Number
03168887
Private Limited Company
Dissolved

Dissolved 2017-04-30

Company Overview

About First Call (uk) Ltd
FIRST CALL (UK) LIMITED was founded on 1996-03-07 and had its registered office in Fareham. The company was dissolved on the 2017-04-30 and is no longer trading or active.

Key Data
Company Name
FIRST CALL (UK) LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15 5TD
Other companies in BH23
 
Filing Information
Company Number 03168887
Date formed 1996-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-04-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 09:10:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST CALL (UK) 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.
Companies with same name FIRST CALL (UK) LIMITED
The following companies were found which have the same name as FIRST CALL (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST CALL (UK) HEALTH SOLUTIONS LIMITED 151 TRAFALGAR ROAD LONDON SE10 9TX Active Company formed on the 2003-03-28

Company Officers of FIRST CALL (UK) LIMITED

Current Directors
Officer Role Date Appointed
HUGH SLAVIN
Director 1999-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN AVINS
Company Secretary 2002-12-05 2011-02-21
HUGH SLAVIN
Company Secretary 1996-03-07 2002-12-05
JOHN MICHAEL WHITLOCK
Director 1996-03-07 2002-12-05
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-03-07 1996-03-07
CHETTLEBURGH'S LIMITED
Nominated Director 1996-03-07 1996-03-07

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
2017-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-11-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/10/2016
2016-01-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 10 BRIDGE STREET CHRISTCHURCH DORSET BH23 1EF
2015-10-304.20STATEMENT OF AFFAIRS/4.19
2015-10-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 105
2015-03-31AR0107/03/15 FULL LIST
2014-12-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 105
2014-03-21AR0107/03/14 FULL LIST
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-15AR0107/03/13 FULL LIST
2013-03-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-21AR0107/03/12 FULL LIST
2012-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SLAVIN / 07/03/2012
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-04AR0107/03/11 FULL LIST
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN AVINS
2010-11-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-22AR0107/03/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH SLAVIN / 07/03/2010
2009-10-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-28363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-26363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-03-14363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-16363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-14363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-04-14ELRESS369(4) SHT NOTICE MEET 07/04/03
2003-04-14ELRESS80A AUTH TO ALLOT SEC 07/04/03
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-17288bDIRECTOR RESIGNED
2002-12-17288bSECRETARY RESIGNED
2002-12-17288aNEW SECRETARY APPOINTED
2002-12-1688(2)RAD 05/12/02--------- £ SI 5@1=5 £ IC 100/105
2002-07-23123NC INC ALREADY ADJUSTED 12/07/02
2002-07-23RES04£ NC 100/300 12/07/02
2002-03-15363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-15363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-17363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-21395PARTICULARS OF MORTGAGE/CHARGE
1999-05-24288aNEW DIRECTOR APPOINTED
1999-03-14363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-13363sRETURN MADE UP TO 07/03/98; NO CHANGE OF MEMBERS
1998-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-28ELRESS252 DISP LAYING ACC 28/02/97
1997-04-28ELRESS386 DISP APP AUDS 28/02/97
1997-04-28ELRESS366A DISP HOLDING AGM 28/02/97
1997-04-28ELRESS369(4) SHT NOTICE MEET 28/02/97
1997-04-28ELRESS80A AUTH TO ALLOT SEC 28/02/97
1997-04-27363sRETURN MADE UP TO 07/03/97; FULL LIST OF MEMBERS
1996-03-2988(2)RAD 19/03/96--------- £ SI 98@1=98 £ IC 2/100
1996-03-22224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-03-22288NEW DIRECTOR APPOINTED
1996-03-22288SECRETARY RESIGNED
1996-03-22287REGISTERED OFFICE CHANGED ON 22/03/96 FROM: TEMPLE ROW 20 HOLYWELL ROW LONDON EC2A 4JB
1996-03-22288NEW SECRETARY APPOINTED
1996-03-22288DIRECTOR RESIGNED
1996-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIRST CALL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-14
Resolutions for Winding-up2015-10-27
Appointment of Liquidators2015-10-27
Meetings of Creditors2015-10-14
Fines / Sanctions
No fines or sanctions have been issued against FIRST CALL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-04-19 Outstanding ROGER VANCE DENNING & HEATHER DENNING
DEBENTURE 1999-09-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 FIRST CALL (UK) LIMITED

Intangible Assets
Patents
We have not found any records of FIRST CALL (UK) LIMITED registering or being granted any patents
Domain Names

FIRST CALL (UK) LIMITED owns 1 domain names.

firstcallcommunications.co.uk  

Trademarks
We have not found any records of FIRST CALL (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FIRST CALL (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Borough of Poole 2015-10-30 GBP £160 Equipment - New
Borough of Poole 2015-05-27 GBP £419 Hired Transport and Plant
Borough of Poole 2015-04-22 GBP £1,040 Radio/Telephones
Borough of Poole 2015-04-02 GBP £349 Radio/Telephones
Borough of Poole 2015-04-02 GBP £63 Radio/Telephones
Borough of Poole 2015-01-21 GBP £60 Equipment Maintenance
Borough of Poole 2014-09-05 GBP £392 Radio/Telephones
Borough of Poole 2014-06-27 GBP £30 Radio/Telephones
Borough of Poole 2014-03-06 GBP £45 Equipment - New
Borough of Poole 2013-12-20 GBP £155 Equipment - New
Borough of Poole 2013-10-30 GBP £150 Equipment - New
Borough of Poole 2013-09-19 GBP £600
Borough of Poole 2013-09-19 GBP £798
Borough of Poole 2013-09-19 GBP £390
Borough of Poole 2013-09-19 GBP £3,000
Dorset County Council 2013-08-27 GBP £627 Mobile Telecom Costs
Borough of Poole 2012-03-12 GBP £600
Borough of Poole 2012-03-12 GBP £2,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FIRST CALL (UK) 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.
Import/Export of Goods
Goods imported/exported by FIRST CALL (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2014-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-03-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2013-10-0185279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2013-08-0185299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2010-12-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2010-10-0173121085Ropes and cables, incl. locked-coil ropes, of iron or steel other than stainless steel, with a maximum cross-sectional dimension of > 24 mm but <= 48 mm, uncoated or only zinc-plated or zinc-coated (other than electrically insulated, twisted fencing and barbed wire)
2010-04-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2010-04-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-03-0185291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFIRST CALL (UK) LIMITEDEvent Date2015-10-21
At a general meeting of the members of the above-named Company duly convened and held at Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, BH12 5AG on 21 October 2015 the following special and ordinary resolutions were duly passed: That the Company be wound up voluntarily and that Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos 008818 and 008767) be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: glen.carter@portbfs.co.uk Hugh Slavin , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFIRST CALL (UK) LIMITEDEvent Date2015-10-21
Michael Robert Fortune and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : Further details contact: The Joint Liquidators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: glen.carter@portbfs.co.uk
 
Initiating party Event TypeFinal Meetings
Defending partyFIRST CALL (UK) LIMITEDEvent Date2015-10-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 of final meetings of members and creditors for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. The meetings will be held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 18 January 2017 at 11.00 am and 11.15 am respectively. Proxies to be used at the meeting must be lodged with the Liquidator at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meetings. Date of Appointment: 21 October 2015 Office Holder details: Michael Robert Fortune , (IP No. 008818) and Carl Derek Faulds , (IP No. 008767) both of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . For further details contact: Joint Liquidators on Tel: 01489 550 440, Email: post@portbfs.co.uk. Alternative contact: stewart.goldsmith@portbfs.co.uk Michael Robert Fortune , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFIRST CALL (UK) LIMITEDEvent Date2015-10-09
By Order of the Board, Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Discovery Court Business Centre, 551-553 Wallisdown Road, Poole, BH12 5AG on 21 October 2015 at 10.45 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Michael Fortune of Eagle Point, Little Park Farm, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. Further details contact: Tel: 01202 712 810
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CALL (UK) 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 FIRST CALL (UK) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3