Company NameSupporter-Calls Limited
Company StatusDissolved
Company Number01687044
CategoryPrivate Limited Company
Incorporation Date15 December 1982(41 years, 4 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameBarbara Elizabeth Burford
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(8 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 19 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 106 186 St. Albans Road
Watford
WD24 4AS
Secretary NameBarbara Elizabeth Burford
NationalityBritish
StatusClosed
Appointed05 December 1991(8 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 19 July 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSuite 106 186 St. Albans Road
Watford
WD24 4AS
Director NameMr Brendan Barry Reilly
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(9 years, 7 months after company formation)
Appointment Duration23 years, 11 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 106 186 St. Albans Road
Watford
WD24 4AS
Director NameJane Michaela Lewis
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(8 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 September 2003)
RoleAdministrator
Correspondence Address24a Lower Road
Chorleywood
Herts
WD3 5LH

Location

Registered AddressSuite 106 186 St. Albans Road
Watford
WD24 4AS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCallowland
Built Up AreaGreater London

Shareholders

100 at £1Mrs B.e. Burford
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,366
Cash£184
Current Liabilities£131,448

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 February 2004Delivered on: 5 February 2004
Satisfied on: 16 October 2010
Persons entitled: Michael Franklin and Adrienne Franklin

Classification: Counterpart lease
Secured details: £14,000 due or to become due from the company to the chargee.
Particulars: All the company's right title and interest in and to the deposit of £14,000 and all related rights thereof and thereto.
Fully Satisfied
2 October 1992Delivered on: 9 October 1992
Satisfied on: 29 November 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 main parade,chorleywood hertfordshire.
Fully Satisfied
23 April 2003Delivered on: 24 April 2003
Persons entitled: Lloyds Tsb Bank PLC

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

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (3 pages)
22 April 2016Application to strike the company off the register (3 pages)
8 April 2016Register inspection address has been changed from C/O Quartrange Ltd 30 Gwynne Close Tring Hertfordshire HP23 5EN England to 23 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EE (1 page)
8 April 2016Register inspection address has been changed from C/O Quartrange Ltd 30 Gwynne Close Tring Hertfordshire HP23 5EN England to 23 Oakleigh Drive Croxley Green Rickmansworth Hertfordshire WD3 3EE (1 page)
5 April 2016Satisfaction of charge 2 in full (1 page)
5 April 2016Satisfaction of charge 2 in full (1 page)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(4 pages)
18 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
30 October 2014Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
23 January 2014Secretary's details changed for Barbara Elizabeth Burford on 18 January 2014 (1 page)
23 January 2014Secretary's details changed for Barbara Elizabeth Burford on 18 January 2014 (1 page)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 September 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Register(s) moved to registered inspection location (1 page)
24 September 2013Register(s) moved to registered inspection location (1 page)
24 September 2013Register inspection address has been changed (1 page)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (4 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 August 2011Registered office address changed from 7 Main Parade Chorleywood Hertfordshire WD3 5RB on 27 August 2011 (1 page)
27 August 2011Registered office address changed from 7 Main Parade Chorleywood Hertfordshire WD3 5RB on 27 August 2011 (1 page)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (4 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
19 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 December 2009Director's details changed for Barbara Elizabeth Burford on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 December 2009Director's details changed for Mr Brendan Barry Reilly on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Brendan Barry Reilly on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Barbara Elizabeth Burford on 21 December 2009 (2 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
16 December 2008Return made up to 05/12/08; full list of members (3 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 December 2007Return made up to 05/12/07; full list of members (2 pages)
11 December 2007Return made up to 05/12/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Director's particulars changed (1 page)
5 January 2007Return made up to 05/12/06; full list of members (2 pages)
5 January 2007Return made up to 05/12/06; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 February 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2006Return made up to 05/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
23 December 2004Return made up to 05/12/04; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
18 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
24 April 2003Particulars of mortgage/charge (7 pages)
8 January 2003Return made up to 05/12/02; full list of members (8 pages)
8 January 2003Return made up to 05/12/02; full list of members (8 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
4 January 2002Return made up to 05/12/01; full list of members (8 pages)
4 January 2002Return made up to 05/12/01; full list of members (8 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
4 January 2001Return made up to 05/12/00; full list of members (8 pages)
4 January 2001Return made up to 05/12/00; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
9 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
20 September 1999Accounts for a small company made up to 31 January 1999 (4 pages)
4 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 1999Return made up to 05/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
23 December 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 December 1997Return made up to 05/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
3 October 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 December 1996Return made up to 05/12/96; full list of members (6 pages)
4 December 1996Return made up to 05/12/96; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
15 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
29 December 1995Return made up to 05/12/95; no change of members (4 pages)
29 December 1995Return made up to 05/12/95; no change of members (4 pages)
21 November 1995Full accounts made up to 31 January 1995 (8 pages)
21 November 1995Full accounts made up to 31 January 1995 (8 pages)