Liquidation
Company Information for RESQ CONTACT SERVICES LIMITED
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
05396494
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RESQ CONTACT SERVICES LIMITED | ||
Legal Registered Office | ||
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 05396494 | |
---|---|---|
Company ID Number | 05396494 | |
Date formed | 2005-03-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2009 | |
Account next due | 30/09/2011 | |
Latest return | 17/03/2011 | |
Return next due | 14/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 20:53:39 |
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 |
---|---|---|
GILLIAN CLARE MARCHBANK |
||
NICHOLAS LEE MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STREETS FINANCIAL CONSULTING PLC |
Company Secretary | ||
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
WILCHAP NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3M UTILITIES LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M LOTTERY LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M POWER LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M B2B LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M B2C LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
RES Q DIGITAL LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-06-28 | |
RES Q RETAIL LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-01-19 | |
HULL TEAM LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-14 | Dissolved 2016-02-16 | |
3M UTILITIES LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M LOTTERY LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M POWER LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M B2B LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
3M B2C LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2014-07-22 | |
RES Q OUTSOURCING LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-01-19 | |
RES Q DIGITAL LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-06-28 | |
RES Q RETAIL LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Dissolved 2016-01-19 | |
VEVRO LIMITED | Director | 2011-09-01 | CURRENT | 2011-08-11 | Dissolved 2015-09-08 | |
RES-Q UTILITY SERVICES LIMITED | Director | 2011-08-30 | CURRENT | 2011-06-28 | Dissolved 2014-08-26 | |
HULL TEAM LIMITED | Director | 2009-09-23 | CURRENT | 2009-09-14 | Dissolved 2016-02-16 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4 ST. GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER TRANSFER | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2011 FROM HALIFAX HOUSE 30-34 GEORGE STREET HULL EAST YORKSHIRE HU1 3AJ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
LATEST SOC | 20/04/11 STATEMENT OF CAPITAL;GBP 112 | |
AR01 | 17/03/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
RES01 | ADOPT ARTICLES 12/07/2010 | |
AR01 | 17/03/10 FULL LIST | |
MISC | FORM 123-23/9/2009. | |
RES04 | NC INC ALREADY ADJUSTED | |
RES01 | ADOPT MEM AND ARTS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
288a | DIRECTOR APPOINTED MR NICHOLAS MARSHALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILL MARCHBANK / 24/09/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY STREETS FINANCIAL CONSULTING PLC | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06 | |
363s | RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 16/09/05--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: P O BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED WILCHAP 383 LIMITED CERTIFICATE ISSUED ON 03/10/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2012-08-07 |
Meetings of Creditors | 2011-10-31 |
Appointment of Administrators | 2011-09-08 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIIBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | YORKSHIRE FORWARD (YORKSHIRE & HUMBER REGIONAL DEVELOPMENT AGENCY) | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | CATTLES INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P | |
ALL MONIES DEBENTURE | Satisfied | HULL BUSINESS DEVELOPMENT FUND LTD | |
ALL ASSETS DEBENTURE | Satisfied | CLOSE INVOICE FINANCE LTD |
|
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 RESQ CONTACT SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (7486 - Call centre activities) as RESQ CONTACT SERVICES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RESQ CONTACT SERVICES LIMITED | Event Date | 2012-08-01 |
In accordance with Legislation section: Rule 4.106 of the Legislation: Insolvency Rules 1986 , notice is hereby given that Paul Boyle and John Sallabank of Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading, RG1 2QL , were appointed Office holder capacity: Joint Liquidators of the above Company on 1 August 2012 . Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 19 September 2012 to send in their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Office holder capacity: Joint Liquidators , Paul Boyle and John Sallabank, of Harrisons Business Recovery and Insolvency Limited , at the address detailed below and if so required by notice in writing from the said Joint Liquidators, are personally or by their solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RESQ CONTACT SERVICES LIMITED | Event Date | 2011-10-21 |
In the Leeds District Registry case number 1290 Notice is hereby given by Paul Boyle and John Sallabank , Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading RG1 2QL , that a Meeting of Creditors of Resq Contact Services Limited, 4 St Giles Court, Southampton Street, Reading RG1 2QL , is to be held at Victoria Dock Village Hall, South Bridge Road, Victoria Docks, Kingston upon Hull HU9 1TL , on 8 November 2011 , at 1.00 pm . The Meeting is an initial Creditors Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (the Schedule). I invite you to attend the above Meeting. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RESQ CONTACT SERVICES LIMITED | Event Date | 2011-08-31 |
In the Leeds District Registry case number 1290 Paul Boyle (IP No 008897 ) and John Sallabank (IP No 008099 ), Harrisons Business Recovery and Insolvency Limited , 4 St Giles Court, Southampton Street, Reading, Berkshire RG1 2QL . : | |||
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. |