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

ARMCHAIR ANSWERCALL LIMITED

BEAVER HOUSE, 23-38 HYTHE BRIDGE STREET, OXFORD, OX1 2EP,
Company Registration Number
03989913
Private Limited Company
Liquidation

Company Overview

About Armchair Answercall Ltd
ARMCHAIR ANSWERCALL LIMITED was founded on 2000-05-10 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Armchair Answercall 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
ARMCHAIR ANSWERCALL LIMITED
 
Legal Registered Office
BEAVER HOUSE
23-38 HYTHE BRIDGE STREET
OXFORD
OX1 2EP
Other companies in SP10
 
Previous Names
ARMCHAIR DIRECT LIMITED04/06/2003
ARMCHAIR ANSWERCALL LIMITED17/09/2002
ARMCHAIR ANSWERS LIMITED31/05/2000
Filing Information
Company Number 03989913
Company ID Number 03989913
Date formed 2000-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 09:30:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARMCHAIR ANSWERCALL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KATHARINE MOSS CONSULTING LIMITED   MICHAEL GOOD 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.

Company Officers of ARMCHAIR ANSWERCALL LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN ANGUS LEGGAT
Company Secretary 2011-05-01
GERALD VICTOR ALBERT BUDD
Director 2012-05-10
DUNCAN ANGUS LEGGAT
Director 2012-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GRAHAM RATCLIFF
Director 2012-05-10 2016-07-29
NEIL MURPHY
Director 2000-05-10 2012-05-11
GERALD VICTOR ALBERT BUDD
Director 2011-06-15 2012-03-16
GINA JONES
Director 2004-03-19 2012-03-16
DUNCAN ANGUS LEGGAT
Director 2011-06-15 2012-03-16
PAUL GRAHAM RATCLIFF
Director 2011-06-15 2012-03-16
ELAINE RIDLEY
Director 2004-03-19 2012-03-16
MARION MURPHY
Company Secretary 2000-05-10 2011-05-01
CHRISTOPHER JOHN MOON
Director 2004-03-19 2008-11-05
PAUL JOHN DAVIES
Director 2005-07-22 2008-01-18
ABIGAIL JENNIFER HARRISON
Director 2004-03-19 2007-07-27
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-05-10 2000-05-11
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-05-10 2000-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD VICTOR ALBERT BUDD ARMCHAIR CALL HANDLING LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
GERALD VICTOR ALBERT BUDD HFAA LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
GERALD VICTOR ALBERT BUDD HEALTHFUND LIMITED Director 2007-10-02 CURRENT 2007-10-02 Active - Proposal to Strike off
DUNCAN ANGUS LEGGAT YATES FITNESS LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
DUNCAN ANGUS LEGGAT ARMCHAIR CALL HANDLING LIMITED Director 2011-07-20 CURRENT 2011-07-20 Active - Proposal to Strike off
DUNCAN ANGUS LEGGAT HFAA LIMITED Director 2011-02-22 CURRENT 2011-02-22 Active - Proposal to Strike off
DUNCAN ANGUS LEGGAT HEALTHFUND LIMITED Director 2009-03-24 CURRENT 2007-10-02 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
2018-11-08NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-25
2017-12-22LIQ10Removal of liquidator by court order
2017-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/17 FROM 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP England
2017-05-16LIQ02Voluntary liquidation Statement of affairs
2017-05-16600Appointment of a voluntary liquidator
2017-05-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-26
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM Eagle House Joule Road West Portway Andover Hants SP10 3UX
2017-03-02AA31/05/16 TOTAL EXEMPTION SMALL
2017-03-02AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM RATCLIFF
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1.14
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1.14
2016-05-25AR0110/05/16 FULL LIST
2016-05-25AR0110/05/16 FULL LIST
2016-03-01AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1.14
2015-07-22AR0110/05/15 ANNUAL RETURN FULL LIST
2015-03-04AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1.14
2014-05-21AR0110/05/14 ANNUAL RETURN FULL LIST
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-06AR0110/05/13 ANNUAL RETURN FULL LIST
2012-11-15AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0110/05/12 ANNUAL RETURN FULL LIST
2012-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURPHY
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MURPHY
2012-05-10AP01DIRECTOR APPOINTED MR GERALD VICTOR ALBERT BUDD
2012-05-10AP01DIRECTOR APPOINTED MR PAUL GRAHAM RATCLIFF
2012-05-10AP01DIRECTOR APPOINTED MR DUNCAN ANGUS LEGGAT
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE RIDLEY
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RATCLIFF
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEGGAT
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GINA JONES
2012-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BUDD
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-15AP01DIRECTOR APPOINTED MR PAUL GRAHAM RATCLIFF
2011-06-15AP01DIRECTOR APPOINTED MR GERALD VICTOR ALBERT BUDD
2011-06-15AP01DIRECTOR APPOINTED MR DUNCAN ANGUS LEGGAT
2011-05-12AR0110/05/11 FULL LIST
2011-05-12AP03SECRETARY APPOINTED MR DUNCAN ANGUS LEGGAT
2011-05-12TM02APPOINTMENT TERMINATED, SECRETARY MARION MURPHY
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-05-11AR0110/05/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE RIDLEY / 10/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MURPHY / 10/05/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA JONES / 10/05/2010
2010-04-01AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-24363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MOON
2008-10-16AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-17363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2008-01-24288bDIRECTOR RESIGNED
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-08-13288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-12363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-29363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-06-16288cDIRECTOR'S PARTICULARS CHANGED
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-08363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-05-11288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2004-05-04288aNEW DIRECTOR APPOINTED
2003-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-13363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2003-06-04CERTNMCOMPANY NAME CHANGED ARMCHAIR DIRECT LIMITED CERTIFICATE ISSUED ON 04/06/03
2003-05-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-05-13AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2003-05-07287REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 118B OXFORD ROAD READING BERKSHIRE RG1 7NG
2003-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to ARMCHAIR ANSWERCALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-11-14
Appointment of Liquidators2017-05-09
Resolutions for Winding-up2017-05-09
Meetings of Creditors2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against ARMCHAIR ANSWERCALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-13 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 ARMCHAIR ANSWERCALL LIMITED

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

ARMCHAIR ANSWERCALL LIMITED owns 1 domain names.

armchairmotor.co.uk  

Trademarks
We have not found any records of ARMCHAIR ANSWERCALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARMCHAIR ANSWERCALL 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 (82200 - Activities of call centres) as ARMCHAIR ANSWERCALL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARMCHAIR ANSWERCALL 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 TypeNotice of
Defending partyARMCHAIR ANSWERCALL LIMITEDEvent Date2018-11-14
 
Initiating party Event TypeResolutions for Winding-up
Defending partyARMCHAIR ANSWERCALL LIMITEDEvent Date2017-05-09
The Members pass these as Resolutions of the Company Special Resolution "That it has been proved to the satisfaction of the Members that the Company cannot, by reason of its liabilities, continue its business, and that the Company be wound up voluntarily". Ordinary Resolutions "That Peter Hall , of Peter Hall Limited , 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP , (IP No 3966 ) be and is hereby appointed Liquidator for the purposes of the voluntary winding up. "That the decisions and actions of the Officers of the Company, in instructing Peter Hall to assist in putting the Company into liquidation, and all matters connected with that be, and hereby are ratified."
 
Initiating party Event TypeAppointment of Liquidators
Defending partyARMCHAIR ANSWERCALL LIMITEDEvent Date2017-04-26
Liquidator's name and address: Lawrence King and Sue Roscoe both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE :
 
Initiating party Event TypeMeetings of Creditors
Defending partyARMCHAIR ANSWERCALL LIMITEDEvent Date2017-03-27
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 Peter Hall Ltd, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP on 26 April 2017 at 11.00 am: to receive a statement of affairs of the company; to hear a report on the companys position; to nominate an insolvency practitioner as liquidator; if fit, to appoint a liquidation committee; and to pass any other resolution considered necessary. One other resolution to be considered at this meeting is the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual creditors attending in person) must lodge their proxy, together with a full statement of account at Peter Hall Limited , 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP , not later than 12 noon on the business day before the meeting. A form of General and Special Proxy is available. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP 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 Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Details of the Insolvency Practitioner: Peter Hall (IP No. 3966) of Peter Hall Limited, 2 Venture Road, Science Park, Chilworth, Southampton, SO16 7NP. For further details contact: Peter Hall, Email: peter@peterhall.org.uk, Tel: 02380 111366. Alternative contact: Kevin Beech, Email: kevin@peterhall.org.uk Ag GF123362
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARMCHAIR ANSWERCALL 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 ARMCHAIR ANSWERCALL 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.