Liquidation
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 Name | ||||||
---|---|---|---|---|---|---|
ARMCHAIR ANSWERCALL LIMITED | ||||||
Legal Registered Office | ||||||
BEAVER HOUSE 23-38 HYTHE BRIDGE STREET OXFORD OX1 2EP Other companies in SP10 | ||||||
Previous Names | ||||||
|
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 08:30:44 |
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 |
---|---|---|
DUNCAN ANGUS LEGGAT |
||
GERALD VICTOR ALBERT BUDD |
||
DUNCAN ANGUS LEGGAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL GRAHAM RATCLIFF |
Director | ||
NEIL MURPHY |
Director | ||
GERALD VICTOR ALBERT BUDD |
Director | ||
GINA JONES |
Director | ||
DUNCAN ANGUS LEGGAT |
Director | ||
PAUL GRAHAM RATCLIFF |
Director | ||
ELAINE RIDLEY |
Director | ||
MARION MURPHY |
Company Secretary | ||
CHRISTOPHER JOHN MOON |
Director | ||
PAUL JOHN DAVIES |
Director | ||
ABIGAIL JENNIFER HARRISON |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARMCHAIR CALL HANDLING LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
HFAA LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active - Proposal to Strike off | |
HEALTHFUND LIMITED | Director | 2007-10-02 | CURRENT | 2007-10-02 | Active - Proposal to Strike off | |
YATES FITNESS LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
ARMCHAIR CALL HANDLING LIMITED | Director | 2011-07-20 | CURRENT | 2011-07-20 | Active - Proposal to Strike off | |
HFAA LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active - Proposal to Strike off | |
HEALTHFUND LIMITED | Director | 2009-03-24 | CURRENT | 2007-10-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-25 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/17 FROM Greyfriars Court Paradise Square Oxford OX1 1BE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/17 FROM 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/17 FROM Eagle House Joule Road West Portway Andover Hants SP10 3UX | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRAHAM RATCLIFF | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1.14 | |
LATEST SOC | 25/05/16 STATEMENT OF CAPITAL;GBP 1.14 | |
AR01 | 10/05/16 FULL LIST | |
AR01 | 10/05/16 FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;GBP 1.14 | |
AR01 | 10/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1.14 | |
AR01 | 10/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MURPHY | |
AP01 | DIRECTOR APPOINTED MR GERALD VICTOR ALBERT BUDD | |
AP01 | DIRECTOR APPOINTED MR PAUL GRAHAM RATCLIFF | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ANGUS LEGGAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE RIDLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL RATCLIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEGGAT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GINA JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD BUDD | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL GRAHAM RATCLIFF | |
AP01 | DIRECTOR APPOINTED MR GERALD VICTOR ALBERT BUDD | |
AP01 | DIRECTOR APPOINTED MR DUNCAN ANGUS LEGGAT | |
AR01 | 10/05/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR DUNCAN ANGUS LEGGAT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARION MURPHY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 10/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE RIDLEY / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MURPHY / 10/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GINA JONES / 10/05/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MOON | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/01/08 FROM: HIGHFIELD COURT TOLLGATE, CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363a | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED ARMCHAIR DIRECT LIMITED CERTIFICATE ISSUED ON 04/06/03 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: 118B OXFORD ROAD READING BERKSHIRE RG1 7NG | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
Notice of | 2018-11-14 |
Appointment of Liquidators | 2017-05-09 |
Resolutions for Winding-up | 2017-05-09 |
Meetings of Creditors | 2017-03-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
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
ARMCHAIR ANSWERCALL LIMITED owns 1 domain names.
armchairmotor.co.uk
The top companies supplying to UK government with the same SIC code (82200 - Activities of call centres) as ARMCHAIR ANSWERCALL LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ARMCHAIR ANSWERCALL LIMITED | Event Date | 2018-11-14 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARMCHAIR ANSWERCALL LIMITED | Event Date | 2017-05-09 |
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 Type | Appointment of Liquidators | |
Defending party | ARMCHAIR ANSWERCALL LIMITED | Event Date | 2017-04-26 |
Liquidator's name and address: Lawrence King and Sue Roscoe both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARMCHAIR ANSWERCALL LIMITED | Event Date | 2017-03-27 |
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 | |||
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. |