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

CALLVIEW LIMITED

MONMOUTHSHIRE, GWENT, NP26 5YR,
Company Registration Number
03697295
Private Limited Company
Dissolved

Dissolved 2014-10-21

Company Overview

About Callview Ltd
CALLVIEW LIMITED was founded on 1999-01-19 and had its registered office in Monmouthshire. The company was dissolved on the 2014-10-21 and is no longer trading or active.

Key Data
Company Name
CALLVIEW LIMITED
 
Legal Registered Office
MONMOUTHSHIRE
GWENT
NP26 5YR
Other companies in NP26
 
Filing Information
Company Number 03697295
Date formed 1999-01-19
Country Wales
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2014-10-21
Type of accounts DORMANT
Last Datalog update: 2015-05-18 03:03:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CALLVIEW 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 CALLVIEW LIMITED
The following companies were found which have the same name as CALLVIEW LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CallView Limited Unknown Company formed on the 2016-03-23

Company Officers of CALLVIEW LIMITED

Current Directors
Officer Role Date Appointed
JAMES ANDREW EVANS
Company Secretary 2007-12-07
GRAHAM BEVINGTON
Director 2007-12-24
GREGORY JAMES HISCOCK
Director 2008-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEFF FORD
Director 2002-12-03 2008-01-02
NORMAN STOUT
Director 2002-12-03 2008-01-02
BART DELGADO
Director 1999-01-19 2007-12-31
MARTIN FREDERICK WATERS
Director 1999-01-19 2007-12-31
MICHAEL JOHN RUSHTON
Director 2003-06-23 2007-12-24
MICHAEL JOHN RUSHTON
Company Secretary 2003-01-14 2007-12-07
JEFF FORD
Company Secretary 2002-12-03 2003-01-14
DAVID EVAN JAMES
Company Secretary 1999-01-19 2002-12-03
ROBERT VAUGHAN BIGGS
Director 1999-01-19 2002-12-03
DAVID EVAN JAMES
Director 1999-01-19 2002-12-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-01-19 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ANDREW EVANS COMM SOURCE EUROPE LIMITED Company Secretary 2007-12-07 CURRENT 2002-06-26 Dissolved 2014-10-21
JAMES ANDREW EVANS MITEL FINANCIAL SERVICES LIMITED Company Secretary 2006-11-24 CURRENT 2001-09-26 Dissolved 2015-05-19
GRAHAM BEVINGTON AASTRA TELECOM (UK) LIMITED Director 2015-01-31 CURRENT 1999-03-30 Active - Proposal to Strike off
GRAHAM BEVINGTON COMM SOURCE EUROPE LIMITED Director 2007-12-24 CURRENT 2002-06-26 Dissolved 2014-10-21
GRAHAM BEVINGTON MITEL TELECOM LIMITED Director 2003-02-19 CURRENT 1998-03-06 Active - Proposal to Strike off
GRAHAM BEVINGTON MITEL FINANCIAL SERVICES LIMITED Director 2002-03-21 CURRENT 2001-09-26 Dissolved 2015-05-19
GREGORY JAMES HISCOCK SHORETEL UK LIMITED Director 2017-09-25 CURRENT 2006-09-27 Active - Proposal to Strike off
GREGORY JAMES HISCOCK CORVISA EUROPE LTD Director 2017-09-25 CURRENT 2014-12-18 Active - Proposal to Strike off
GREGORY JAMES HISCOCK MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED Director 2015-06-01 CURRENT 1983-10-21 Active - Proposal to Strike off
GREGORY JAMES HISCOCK CONNECTED HOTELS LIMITED Director 2015-06-01 CURRENT 2014-06-02 Active - Proposal to Strike off
GREGORY JAMES HISCOCK MITEL HOSPITALITY COMMUNICATIONS 1 LIMITED Director 2015-06-01 CURRENT 2014-06-27 Active - Proposal to Strike off
GREGORY JAMES HISCOCK TELEPO LIMITED Director 2015-01-31 CURRENT 2006-06-07 Active - Proposal to Strike off
GREGORY JAMES HISCOCK AASTRA TELECOM (UK) LIMITED Director 2015-01-31 CURRENT 1999-03-30 Active - Proposal to Strike off
GREGORY JAMES HISCOCK OAISYS LIMITED Director 2014-03-04 CURRENT 2009-11-19 Dissolved 2016-03-29
GREGORY JAMES HISCOCK COMM SOURCE EUROPE LIMITED Director 2008-07-07 CURRENT 2002-06-26 Dissolved 2014-10-21
GREGORY JAMES HISCOCK MITEL NETWORKS HOLDINGS LIMITED Director 2008-07-07 CURRENT 2001-03-23 Active
GREGORY JAMES HISCOCK MITEL NETWORKS LIMITED Director 2008-07-07 CURRENT 1977-04-21 Active
GREGORY JAMES HISCOCK SWAN SOLUTIONS LIMITED Director 2007-08-16 CURRENT 1995-05-31 Active - Proposal to Strike off
GREGORY JAMES HISCOCK INTER-TEL EUROPE LIMITED Director 2007-08-16 CURRENT 1988-12-23 Active
GREGORY JAMES HISCOCK MITEL TELECOM LIMITED Director 2007-08-16 CURRENT 1998-03-06 Active - Proposal to Strike off

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
2014-10-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-07-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-06-27DS01APPLICATION FOR STRIKING-OFF
2014-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-03AR0101/01/14 FULL LIST
2013-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2013-01-03AR0101/01/13 FULL LIST
2012-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES HISCOCK / 23/03/2012
2012-01-04AR0101/01/12 FULL LIST
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-01-05AR0101/01/11 FULL LIST
2010-05-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2010-01-06AR0101/01/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES HISCOCK / 01/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BEVINGTON / 01/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES ANDREW EVANS / 01/01/2010
2009-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2009-01-05363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-01-05353LOCATION OF REGISTER OF MEMBERS
2008-07-11288aDIRECTOR APPOINTED MR GREGORY JAMES HISCOCK
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM FIRST FLOOR UNIT B FARADAY COURT FARADAY ROAD CRAWLEY WEST SUSSEX RH10 9PU
2008-01-14225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2007-12-27288aNEW DIRECTOR APPOINTED
2007-12-27288bDIRECTOR RESIGNED
2007-12-17288aNEW SECRETARY APPOINTED
2007-12-07288bSECRETARY RESIGNED
2007-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-29363aRETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-03-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-20363aRETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS
2005-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-23363sRETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: UNIT 8 AMBERLEY COURT COUNTY OAK WAY CRAWLEY WEST SUSSEX RH11 7XL
2003-11-17225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03
2003-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-07-08288aNEW DIRECTOR APPOINTED
2003-01-25363(288)SECRETARY RESIGNED
2003-01-25363sRETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS
2003-01-20288aNEW SECRETARY APPOINTED
2003-01-20225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/11/02
2003-01-20288bSECRETARY RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2003-01-07288bDIRECTOR RESIGNED
2002-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-12-24288aNEW DIRECTOR APPOINTED
2002-01-24363sRETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-02-06AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-09363sRETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CALLVIEW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CALLVIEW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CALLVIEW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CALLVIEW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CALLVIEW LIMITED
Trademarks
We have not found any records of CALLVIEW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CALLVIEW 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 (74990 - Non-trading company) as CALLVIEW LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CALLVIEW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CALLVIEW 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 CALLVIEW LIMITED any grants or awards.
Ownership
    • INTER TEL (DELAWARE) INC : Ultimate parent company :
      • Callview Limited
      • Callview Ltd
      • Inter Tel Europe Ltd
      • Inter-Tel Europe Limited
      • Inter-Tel Europe, Limited
      • Inter Tel Integrated Systems (UK) Ltd
      • Inter-Tel Integrated Systems (UK), Ltd
      • Inter Tel Integrated Systems (UK) Ltd 100% United Kingdom
      • Inter-Tel Integrated Systems (UK), Ltd. 100% United Kingdom
      • Swan Solutions Limited
      • Swan Solutions Ltd
    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.