Company Information for CALLFORT LTD
BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE, ROYSTON ROAD, DUXFORD, CAMBRIDGE, CB22 4QH,
|
Company Registration Number
05919018
Private Limited Company
Liquidation |
Company Name | |
---|---|
CALLFORT LTD | |
Legal Registered Office | |
BEGBIES TRAYNOR SUITE WG3 THE OFFICERS MESS BUSINESS CENTRE ROYSTON ROAD DUXFORD CAMBRIDGE CB22 4QH Other companies in BR2 | |
Company Number | 05919018 | |
---|---|---|
Company ID Number | 05919018 | |
Date formed | 2006-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2020 | |
Account next due | 31/10/2021 | |
Latest return | 30/08/2015 | |
Return next due | 27/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-05-09 05:44:07 |
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 |
---|---|---|
LORAINE FORT |
||
ALAN JAMES FORT |
||
LORAINE FORT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUPORT SECRETARY LIMITED |
Nominated Secretary | ||
DUPORT DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APRIL BIDCO LIMITED | Director | 2018-04-12 | CURRENT | 2015-03-11 | Liquidation | |
APRIL TOPCO LIMITED | Director | 2018-04-12 | CURRENT | 2015-03-11 | Liquidation | |
APRIL NUMBER 3 LIMITED | Director | 2018-04-12 | CURRENT | 1946-08-15 | Liquidation | |
APRIL MIDCO LIMITED | Director | 2018-04-12 | CURRENT | 2015-03-09 | Liquidation | |
EXPRESS REINFORCEMENTS LIMITED | Director | 2013-05-28 | CURRENT | 1984-04-13 | Active | |
CELSA MANUFACTURING (UK) LIMITED | Director | 2013-05-28 | CURRENT | 2002-10-30 | Active | |
CELSA STEEL (UK) LIMITED | Director | 2013-05-28 | CURRENT | 2003-02-10 | Active | |
BRC LIMITED | Director | 2013-05-28 | CURRENT | 2008-08-04 | Active | |
ROM GROUP LIMITED | Director | 2013-05-28 | CURRENT | 1996-12-12 | Active | |
ROMTECH LIMITED | Director | 2013-05-28 | CURRENT | 1999-02-25 | Active | |
CELSA (UK) HOLDINGS LIMITED | Director | 2013-05-28 | CURRENT | 2002-10-31 | Active | |
CELSA STEEL SERVICE (UK) LIMITED | Director | 2013-05-28 | CURRENT | 2008-08-27 | Active | |
RFA - TECH LTD | Director | 2013-05-28 | CURRENT | 1977-12-20 | Active | |
ROM LIMITED | Director | 2013-05-28 | CURRENT | 1926-05-04 | Active | |
RFA SYSTEMS LIMITED | Director | 2013-05-28 | CURRENT | 1978-01-20 | Active | |
RFA (PENISTONE) LIMITED | Director | 2013-05-28 | CURRENT | 1984-09-24 | Active | |
R.F.A. MANUFACTURING LIMITED | Director | 2013-05-28 | CURRENT | 1985-05-30 | Active | |
CELSA (WALES) LIMITED | Director | 2013-05-28 | CURRENT | 2002-10-31 | Active | |
EXPONENT (RAINBOW) SPV 1 LIMITED | Director | 2011-12-19 | CURRENT | 2008-01-17 | Dissolved 2015-08-27 | |
FAIRWAY SUPPLIES LIMITED | Director | 2011-06-16 | CURRENT | 1994-07-13 | Dissolved 2013-11-19 | |
G01215928 REALISATIONS LIMITED | Director | 2011-06-16 | CURRENT | 1975-06-13 | Active - Proposal to Strike off | |
BRYNCIR PRODUCTS LIMITED | Director | 2011-06-16 | CURRENT | 1998-06-17 | Active | |
SNAP EQUITY LIMITED | Director | 2009-10-01 | CURRENT | 2009-07-02 | Dissolved 2015-07-30 | |
SSDV HOLDINGS (UK) LIMITED | Director | 2009-06-22 | CURRENT | 2004-08-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM Woodside Barnet Wood Road Bromley BR2 8HJ | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM Woodside Barnet Wood Road Bromley BR2 8HJ | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LRESSP | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/01/20 | |
AA01 | Previous accounting period extended from 31/12/19 TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 30/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Loraine Fort on 2010-08-29 | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 30/08/09; full list of members | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 30/08/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
225 | Accounting reference date extended from 31/08/2007 to 31/12/2007 | |
363s | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/08/06--------- £ SI 2@1=2 £ IC 2/4 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-03-16 |
Appointmen | 2020-03-16 |
Resolution | 2020-03-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
|
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 CALLFORT LTD
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CALLFORT LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CALLFORT LTD | Event Date | 2020-03-16 |
Initiating party | Event Type | Appointmen | |
Defending party | CALLFORT LTD | Event Date | 2020-03-16 |
Name of Company: CALLFORT LTD Company Number: 05919018 Nature of Business: Business Services - Professional Services Registered office: Begbies Traynor, Suite WG3, The Officers' Mess Business Centre,… | |||
Initiating party | Event Type | Resolution | |
Defending party | CALLFORT LTD | Event Date | 2020-03-16 |
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. |