Company Name1 Call Building Maintenance Solutions Limited
Company StatusDissolved
Company Number06959939
CategoryPrivate Limited Company
Incorporation Date13 July 2009(14 years, 9 months ago)
Dissolution Date22 July 2020 (3 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr John Andrew Hannah
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Pollards Field
Ferrybridge
West Yorkshire
WF11 8TB
Director NameMr Damien Lee Taylor
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Sterling Ind Park
Carr Wood Road
Castleford
West Yorkshire
WF10 4PS

Contact

Website1callbms.co.uk

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1John Andrew Hannah
40.00%
Ordinary
40 at £1Tony Stirzaker
40.00%
Ordinary
20 at £1S. Harris
20.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£86
Current Liabilities£65,339

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

26 November 2014Delivered on: 28 November 2014
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
21 December 2012Delivered on: 5 January 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 January 2017Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 23 January 2017 (2 pages)
8 December 2016Appointment of a voluntary liquidator (1 page)
8 December 2016Statement of affairs with form 4.19 (7 pages)
8 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-22
(1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 November 2014Registration of charge 069599390002, created on 26 November 2014 (24 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
9 December 2013Termination of appointment of Damien Taylor as a director (1 page)
6 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
5 January 2013Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Appointment of Mr Damien Lee Taylor as a director (2 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Director's details changed for Mr John Andrew Hannah on 13 July 2010 (2 pages)
12 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (3 pages)
13 July 2009Incorporation (12 pages)