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

RESQ CONTACT SERVICES LIMITED

102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
Company Registration Number
05396494
Private Limited Company
Liquidation

Company Overview

About Resq Contact Services Ltd
RESQ CONTACT SERVICES LIMITED was founded on 2005-03-17 and has its registered office in Quay Street. The organisation's status is listed as "Liquidation". Resq Contact Services 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
RESQ CONTACT SERVICES LIMITED
 
Legal Registered Office
102 SUNLIGHT HOUSE
QUAY STREET
MANCHESTER
M3 3JZ
Other companies in M3
 
Previous Names
WILCHAP 383 LIMITED03/10/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESQ CONTACT SERVICES 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.

Company Officers of RESQ CONTACT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN CLARE MARCHBANK
Director 2005-09-16
NICHOLAS LEE MARSHALL
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STREETS FINANCIAL CONSULTING PLC
Company Secretary 2005-09-15 2008-09-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 2005-03-17 2005-09-16
WILCHAP NOMINEES LIMITED
Nominated Director 2005-03-17 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN CLARE MARCHBANK 3M UTILITIES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
GILLIAN CLARE MARCHBANK 3M LOTTERY LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
GILLIAN CLARE MARCHBANK 3M POWER LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
GILLIAN CLARE MARCHBANK 3M B2B LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
GILLIAN CLARE MARCHBANK 3M B2C LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
GILLIAN CLARE MARCHBANK RES Q DIGITAL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-06-28
GILLIAN CLARE MARCHBANK RES Q RETAIL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-01-19
GILLIAN CLARE MARCHBANK HULL TEAM LIMITED Director 2009-09-23 CURRENT 2009-09-14 Dissolved 2016-02-16
NICHOLAS LEE MARSHALL 3M UTILITIES LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
NICHOLAS LEE MARSHALL 3M LOTTERY LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
NICHOLAS LEE MARSHALL 3M POWER LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
NICHOLAS LEE MARSHALL 3M B2B LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
NICHOLAS LEE MARSHALL 3M B2C LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2014-07-22
NICHOLAS LEE MARSHALL RES Q OUTSOURCING LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-01-19
NICHOLAS LEE MARSHALL RES Q DIGITAL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-06-28
NICHOLAS LEE MARSHALL RES Q RETAIL LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2016-01-19
NICHOLAS LEE MARSHALL VEVRO LIMITED Director 2011-09-01 CURRENT 2011-08-11 Dissolved 2015-09-08
NICHOLAS LEE MARSHALL RES-Q UTILITY SERVICES LIMITED Director 2011-08-30 CURRENT 2011-06-28 Dissolved 2014-08-26
NICHOLAS LEE MARSHALL HULL TEAM LIMITED Director 2009-09-23 CURRENT 2009-09-14 Dissolved 2016-02-16

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
2017-10-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 31/07/2017:LIQ. CASE NO.2
2016-09-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2016
2015-10-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2015
2014-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2014
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 4 ST. GILES COURT SOUTHAMPTON STREET READING BERKSHIRE RG1 2QL
2013-11-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-15LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TRANSFER
2013-11-154.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-10-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/07/2013
2012-10-23F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-09-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/08/2012
2012-08-012.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-05-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-03-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/02/2012
2011-11-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2011-10-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2011 FROM HALIFAX HOUSE 30-34 GEORGE STREET HULL EAST YORKSHIRE HU1 3AJ
2011-09-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-20LATEST SOC20/04/11 STATEMENT OF CAPITAL;GBP 112
2011-04-20AR0117/03/11 FULL LIST
2010-10-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-28RES01ADOPT ARTICLES 12/07/2010
2010-05-10AR0117/03/10 FULL LIST
2009-10-20MISCFORM 123-23/9/2009.
2009-10-20RES04NC INC ALREADY ADJUSTED
2009-10-20RES01ADOPT MEM AND ARTS
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-25288aDIRECTOR APPOINTED MR NICHOLAS MARSHALL
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / GILL MARCHBANK / 24/09/2008
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY STREETS FINANCIAL CONSULTING PLC
2008-07-24AA31/12/06 TOTAL EXEMPTION SMALL
2008-03-27363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-11-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-15363sRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2007-06-19225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-12-01225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06
2006-08-11363sRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-08-01395PARTICULARS OF MORTGAGE/CHARGE
2006-06-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-31288cSECRETARY'S PARTICULARS CHANGED
2006-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-2888(2)RAD 16/09/05--------- £ SI 99@1=99 £ IC 1/100
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: P O BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE
2005-10-05288bSECRETARY RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-10-03CERTNMCOMPANY NAME CHANGED WILCHAP 383 LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7486 - Call centre activities



Licences & Regulatory approval
We could not find any licences issued to RESQ CONTACT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2012-08-07
Meetings of Creditors2011-10-31
Appointment of Administrators2011-09-08
Fines / Sanctions
No fines or sanctions have been issued against RESQ CONTACT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-09 Outstanding BIIBY FINANCIAL SERVICES LIMITED
DEBENTURE 2010-08-27 Outstanding YORKSHIRE FORWARD (YORKSHIRE & HUMBER REGIONAL DEVELOPMENT AGENCY)
DEBENTURE 2008-09-30 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-11-27 Outstanding CATTLES INVOICE FINANCE LTD
DEBENTURE 2007-03-02 Outstanding PARTNERSHIP INVESTMENT SMALL LOANS FUND L.P
ALL MONIES DEBENTURE 2006-07-31 Satisfied HULL BUSINESS DEVELOPMENT FUND LTD
ALL ASSETS DEBENTURE 2006-06-06 Satisfied CLOSE INVOICE FINANCE LTD
Filed Financial Reports
Annual Accounts
2009-12-31

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 RESQ CONTACT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of RESQ CONTACT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESQ CONTACT SERVICES LIMITED
Trademarks
We have not found any records of RESQ CONTACT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESQ CONTACT SERVICES 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 (7486 - Call centre activities) as RESQ CONTACT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RESQ CONTACT SERVICES 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 TypeNotices to Creditors
Defending partyRESQ CONTACT SERVICES LIMITEDEvent Date2012-08-01
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 TypeMeetings of Creditors
Defending partyRESQ CONTACT SERVICES LIMITEDEvent Date2011-10-21
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 TypeAppointment of Administrators
Defending partyRESQ CONTACT SERVICES LIMITEDEvent Date2011-08-31
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RESQ CONTACT SERVICES 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 RESQ CONTACT SERVICES 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.