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

RICALL LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
03498495
Private Limited Company
Liquidation

Company Overview

About Ricall Ltd
RICALL LIMITED was founded on 1998-01-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Ricall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RICALL LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in W1T
 
Filing Information
Company Number 03498495
Company ID Number 03498495
Date formed 1998-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB918582983  
Last Datalog update: 2018-10-04 12:13:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICALL LIMITED
The accountancy firm based at this address is ASCA 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 RICALL LIMITED
The following companies were found which have the same name as RICALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICALL FINANCE LTD UNIT 3A QUAKING FARM BUILDINGS BESTMANS LANE KEMPSEY WORCESTER WR5 3PZ Active Company formed on the 2016-05-19
RICALL HEALTHCARE LIMITED 38 DULVERTON GROVE LEEDS LS11 0LD Active Company formed on the 2022-04-14
RICALL INVESTMENTS PTY. LIMITED NSW 2000 Dissolved Company formed on the 2008-06-30
RICALL LIMITED Unknown
RICALL MUSIC SUPERVISION LIMITED 15 WALTON ROAD TONBRIDGE KENT TN10 4EE Active Company formed on the 2017-04-13
RICALL NO.2 PTY. LIMITED Active Company formed on the 2015-06-30
RICALL PTY. LTD. SA 5000 Dissolved Company formed on the 1979-08-06
RICALL SUPERANNUATION PTY LIMITED NSW 2000 Active Company formed on the 2007-05-30
RICALL, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2005-11-18
Rically Inc. 198 McKean Drive Whitchurch-Stouffville Ontario L4A 5C2 Active Company formed on the 2023-08-17

Company Officers of RICALL LIMITED

Current Directors
Officer Role Date Appointed
CAVENDISH LONDON SERVICES LIMITED
Company Secretary 1998-01-23
ALISON CORBETT
Director 2012-06-28
NEIL HADFIELD
Director 1998-08-20
MARGARET JACKSON
Director 2010-05-06
MARK SCHNEIDER
Director 2003-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC THOMAS MACGREGOR
Director 2004-01-05 2018-03-20
RICHARD TREVOR TIMOTHY CORBETT
Director 1998-01-23 2011-03-29
YNON KREIZ
Director 2007-03-27 2007-12-10
ERIC JOHN WRIGHT
Director 1998-06-29 2005-02-01
ANTHONY EDWARD RICHARD CORBETT
Director 1998-02-27 2002-05-03
L.C.I. SECRETARIES LIMITED
Nominated Secretary 1998-01-23 1998-01-23
L.C.I. DIRECTORS LIMITED
Nominated Director 1998-01-23 1998-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAVENDISH LONDON SERVICES LIMITED ADAM SHIPPING LIMITED Company Secretary 2017-04-24 CURRENT 1981-03-26 Active
CAVENDISH LONDON SERVICES LIMITED ADAM CHARTERING LIMITED Company Secretary 2017-04-24 CURRENT 1977-06-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED MARKETMINSTER LIMITED Company Secretary 2017-04-24 CURRENT 1985-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED JONNORA LIMITED Company Secretary 2017-03-16 CURRENT 2017-03-16 Active
CAVENDISH LONDON SERVICES LIMITED INTERCHEM ENERGY LIMITED Company Secretary 2013-06-12 CURRENT 1990-05-10 Active
CAVENDISH LONDON SERVICES LIMITED OVERSTONE PROPERTIES LIMITED Company Secretary 2013-01-01 CURRENT 1995-05-18 Active
CAVENDISH LONDON SERVICES LIMITED 9 GREEN STREET MANAGEMENT LIMITED Company Secretary 2010-05-27 CURRENT 2000-03-27 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED ELSO CONSTRUCTION LIMITED Company Secretary 2007-03-28 CURRENT 2007-03-28 Dissolved 2016-01-19
CAVENDISH LONDON SERVICES LIMITED CASTALIAN ASSOCIATES LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Dissolved 2013-12-18
CAVENDISH LONDON SERVICES LIMITED SOUTHWELL GARDENS MANAGEMENT LIMITED Company Secretary 2007-01-24 CURRENT 1989-07-19 Active
CAVENDISH LONDON SERVICES LIMITED ADELAIDE JONES & CO LIMITED Company Secretary 2006-07-31 CURRENT 2000-06-21 Active
CAVENDISH LONDON SERVICES LIMITED MONEY MATTERS (LONDON) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-14 Dissolved 2017-03-07
CAVENDISH LONDON SERVICES LIMITED DR.SCHUTZ UK LIMITED Company Secretary 2004-02-27 CURRENT 2004-02-27 Active
CAVENDISH LONDON SERVICES LIMITED ARROWFINCH LIMITED Company Secretary 2002-11-30 CURRENT 1979-07-17 Dissolved 2014-12-09
CAVENDISH LONDON SERVICES LIMITED SPG PROPERTY HOLDINGS LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN (GATWICK) LIMITED Company Secretary 2001-11-12 CURRENT 2001-11-12 Active
CAVENDISH LONDON SERVICES LIMITED CLASSIC AERO ENGINEERING LIMITED Company Secretary 2001-03-23 CURRENT 2001-03-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED CASH IN HAND LIMITED Company Secretary 1999-08-23 CURRENT 1999-08-23 Dissolved 2013-08-13
CAVENDISH LONDON SERVICES LIMITED CELESTIAL COMMUNICATIONS LIMITED Company Secretary 1999-02-18 CURRENT 1999-02-18 Active
CAVENDISH LONDON SERVICES LIMITED THE CREATIVE ENGINE LIMITED Company Secretary 1997-12-11 CURRENT 1997-12-03 In Administration/Administrative Receiver
CAVENDISH LONDON SERVICES LIMITED CARGO MANAGEMENT INTERNATIONAL LIMITED Company Secretary 1997-11-12 CURRENT 1980-10-02 Dissolved 2014-12-02
CAVENDISH LONDON SERVICES LIMITED VIDEO SERVICES OF WATFORD LIMITED Company Secretary 1996-02-22 CURRENT 1996-02-22 Active
CAVENDISH LONDON SERVICES LIMITED TUPLIN HOLDINGS LIMITED Company Secretary 1995-06-15 CURRENT 1989-02-13 Active - Proposal to Strike off
CAVENDISH LONDON SERVICES LIMITED E.J.W. LIMITED Company Secretary 1994-09-01 CURRENT 1991-01-23 Liquidation
CAVENDISH LONDON SERVICES LIMITED PHOTOGRAPHIC RECORDS LIMITED Company Secretary 1992-01-31 CURRENT 1967-06-13 Dissolved 2015-05-19
CAVENDISH LONDON SERVICES LIMITED WOODEX LIMITED Company Secretary 1992-01-26 CURRENT 1990-01-26 Active
CAVENDISH LONDON SERVICES LIMITED MATRIX PROJECT MANAGEMENT LTD. Company Secretary 1992-01-06 CURRENT 1989-05-16 Active
CAVENDISH LONDON SERVICES LIMITED ALLRIDGE (BUILDERS) LIMITED Company Secretary 1991-10-16 CURRENT 1958-08-27 Active
CAVENDISH LONDON SERVICES LIMITED DAWN BUILD LIMITED Company Secretary 1991-03-01 CURRENT 1984-09-11 Active
CAVENDISH LONDON SERVICES LIMITED ADMA SECURITIES LIMITED Company Secretary 1991-02-23 CURRENT 1986-12-08 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE ESTATES LIMITED Company Secretary 1990-12-28 CURRENT 1987-09-16 Liquidation
CAVENDISH LONDON SERVICES LIMITED LAND USE INVESTMENTS LIMITED Company Secretary 1990-10-12 CURRENT 1971-03-09 Dissolved 2016-04-05
MARK SCHNEIDER GENERAL MEDIA SERVICES LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2015-10-20
MARK SCHNEIDER UPC AVIATION SERVICES, INC. Director 2000-06-06 CURRENT 1998-05-01 Active

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
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MACGREGOR
2017-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 5-11 MORTIMER STREET LONDON W1T 3HS
2017-08-07LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 034984950002
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 5018.514
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-29AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-01AR0123/01/16 FULL LIST
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 5018.514
2015-01-29AR0123/01/15 FULL LIST
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JACKSON / 26/01/2015
2015-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HADFIELD / 26/01/2015
2014-10-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 5018.514
2014-01-24AR0123/01/14 FULL LIST
2013-06-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-30AR0123/01/13 FULL LIST
2012-08-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-18AP01DIRECTOR APPOINTED ALISON CORBETT
2012-01-30AR0123/01/12 FULL LIST
2011-10-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CORBETT
2011-02-14AR0123/01/11 FULL LIST
2010-10-01AP01DIRECTOR APPOINTED MARGARET JACKSON
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01AR0123/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HADFIELD / 01/01/2010
2010-02-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH LONDON SERVICES LIMITED / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC THOMAS MACGREGOR / 01/01/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TREVOR TIMOTHY CORBETT / 01/01/2010
2009-10-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR YNON KREIZ
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-04AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-07-26288aNEW DIRECTOR APPOINTED
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-03-14363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-03363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2006-04-1388(2)RAD 28/11/05--------- £ SI 50000@.001=50 £ IC 6681/6731
2006-04-12225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05
2005-11-2588(2)RAD 21/10/05--------- £ SI 38571@.001=38 £ IC 6643/6681
2005-11-2588(2)RAD 31/03/05--------- £ SI 428572@.005=2142 £ IC 4501/6643
2005-09-20288bDIRECTOR RESIGNED
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-18363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2005-02-1488(2)RAD 18/10/04--------- £ SI 250000@.001=250 £ IC 5751/6001
2004-10-1388(2)RAD 06/08/04--------- £ SI 83333@.01=833 £ IC 4085/4918
2004-10-1388(2)RAD 23/06/04--------- £ SI 83333@.01=833 £ IC 4918/5751
2004-02-2488(2)RAD 29/12/03--------- £ SI 166667@.01
2004-02-12363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-01-26288aNEW DIRECTOR APPOINTED
2004-01-20395PARTICULARS OF MORTGAGE/CHARGE
2003-07-11288aNEW DIRECTOR APPOINTED
2003-07-11122CONVE 23/05/03
2003-07-1188(2)RAD 23/05/03--------- £ SI 1000000@.01=10000 £ IC 137963/147963
2003-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-02-13363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-05-10288bDIRECTOR RESIGNED
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-21363(287)REGISTERED OFFICE CHANGED ON 21/02/02
2002-02-21363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-20363sRETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS
2000-05-16122CONVE 03/04/00
2000-05-16SRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/00
2000-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS
2000-01-28123£ NC 210000/500000 30/12/99
2000-01-28SRES04NC INC ALREADY ADJUSTED 30/12/99
1999-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-28123NC INC ALREADY ADJUSTED 14/06/99
1999-06-28SRES04£ NC 125745/210000 14/06
1999-06-03225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/06/99
1999-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-22363sRETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS
1998-09-03288aNEW DIRECTOR APPOINTED
1998-08-21CERTNMCOMPANY NAME CHANGED RIC@LL LIMITED CERTIFICATE ISSUED ON 24/08/98
1998-07-23123£ NC 1000/125745 25/06/98
1998-07-23SRES04NC INC ALREADY ADJUSTED 25/06/98
1998-07-23SRES01ALTER MEM AND ARTS 25/06/98
1998-07-23SRES13RE SHARES 25/06/98
1998-07-23288aNEW DIRECTOR APPOINTED
1998-06-17CERTNMCOMPANY NAME CHANGED RI-C@LL LIMITED CERTIFICATE ISSUED ON 18/06/98
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
592 - Sound recording and music publishing activities
59200 - Sound recording and music publishing activities




Licences & Regulatory approval
We could not find any licences issued to RICALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-27
Resolution2017-07-27
Fines / Sanctions
No fines or sanctions have been issued against RICALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

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 RICALL LIMITED

Intangible Assets
Patents
We have not found any records of RICALL LIMITED registering or being granted any patents
Domain Names

RICALL LIMITED owns 1 domain names.

decibelonline.co.uk  

Trademarks
We have not found any records of RICALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RICALL 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 (59200 - Sound recording and music publishing activities) as RICALL LIMITED are:

AUDIOGO LIMITED £ 192,044
PHONOGRAPHIC PERFORMANCE LIMITED £ 23,118
THE FORENSIC PSYCHOLOGY AGENCY LIMITED £ 6,640
TALKING NEWSPAPER ENTERPRISES LIMITED £ 6,588
SOUND ADVICE LIMITED £ 4,738
TANGENT MANAGEMENT LIMITED £ 4,287
ALEXANDER BLACK LIMITED £ 3,331
OAKHILL PUBLISHING LIMITED £ 3,227
OUT OF THE ARK LIMITED £ 3,113
SOUNDHOUSE MEDIA LIMITED £ 2,300
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
AUDIOGO LIMITED £ 3,787,057
PHONOGRAPHIC PERFORMANCE LIMITED £ 1,076,861
OAKHILL PUBLISHING LIMITED £ 654,432
SOUND ADVICE LIMITED £ 406,021
BOLINDA UK LTD £ 256,872
PURE RECORDS (YORKSHIRE) LIMITED £ 160,673
CREATIVE ARTISTS AGENCY UK LIMITED £ 133,695
2110 LIMITED £ 131,233
TUBE UK LIMITED £ 125,548
WYSE MEDIA (UK) LTD £ 107,925
Outgoings
Business Rates/Property Tax
No properties were found where RICALL 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 TypeAppointment of Liquidators
Defending partyRICALL LIMITEDEvent Date2017-07-24
Liquidator's name and address: Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199. or at thein.soe@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRICALL LIMITEDEvent Date2017-07-24
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London W2 1EP on 24 July 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Jeremy Karr and Ian Franses of Begbies Traynor (Central) LLP, 24 Conduit Place, London W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Jeremy Karr and Ian Franses (IP numbers 9540 and 2294 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 24 July 2017 . Further information about this case is available from Thein Soe at the offices of Begbies Traynor (Central) LLP on 020 7262 1199. or at thein.soe@begbies-traynor.com. ALISON CORBETT , Chair :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RICALL 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 RICALL 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.