Company NameProperty Call Management Limited
Company StatusDissolved
Company Number04367295
CategoryPrivate Limited Company
Incorporation Date5 February 2002(22 years, 1 month ago)
Dissolution Date17 May 2011 (12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Giles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2003(11 months, 1 week after company formation)
Appointment Duration8 years, 4 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor The Chambers Chelsea Harbour
London
SW10 0XF
Secretary NameMr Giles Patrick Cyril Mackay
NationalityBritish
StatusClosed
Appointed20 January 2003(11 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Boltons Place
London
SW5 0LP
Director NameMr Timir Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(4 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor The Chambers Chelsea Harbour
London
SW10 0XF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed13 July 2010(8 years, 5 months after company formation)
Appointment Duration10 months, 1 week (closed 17 May 2011)
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Martin John Ryan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Dodd Avenue
Wells
Somerset
BA5 3JU
Secretary NameEmma-Jane Anne Perry
NationalityBritish
StatusResigned
Appointed05 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 The Downs
Portishead
North Somerset
BS20 6EE
Director NameFiona McCreadie
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 04 February 2004)
RoleCompany Director
Correspondence AddressHeatherbank
Doctors Common Road
Berkhamsted
Hertfordshire
HP4 3DR
Director NameMr Rupert William Arthur Mackay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosewood
Legh Gardens, Chelford Road
Knutsford
Cheshire
WA16 8PU
Director NameRobin James Charles Paterson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 June 2005)
RoleManaging Director
Correspondence Address71 Eaton Square
London
SW1W 9AS
Director NameMr Mark Andrew D'Arcy Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(1 year, 12 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 July 2010)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHaybrook Cottage
Pewsey
Wiltshire
SN5 5NT
Director NameMark Witherspoon
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 February 2006)
RoleChief Executive
Correspondence AddressOaklands
Spring Lane
Slinfold
West Sussex
RH13 0RT
Director NameIan Jens Trinder
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(3 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 November 2008)
RoleChartered Accountant
Correspondence Address155 Brookwood Road
London
SW18 5BD

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Shareholders

450 at 0.1Hamptons Group Limited
50.00%
Ordinary
450 at 0.1Hometrack Co Uk Limited
50.00%
Ordinary

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
6 May 2011Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
24 January 2011Application to strike the company off the register (3 pages)
24 January 2011Application to strike the company off the register (3 pages)
18 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 90.40
(4 pages)
18 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 90.40
(4 pages)
7 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Timir Patel on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Timir Patel on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Mr Giles Patrick Cyril Mackay on 2 November 2010 (3 pages)
4 November 2010Director's details changed for Timir Patel on 2 November 2010 (3 pages)
31 August 2010Full accounts made up to 30 June 2009 (9 pages)
31 August 2010Full accounts made up to 30 June 2009 (9 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
3 August 2010Registered office address changed from , 400 Capability Green, Luton, Bedfordshire, LU1 3AE on 3 August 2010 (2 pages)
27 July 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
27 July 2010Appointment of Gravitas Company Secretarial Services Limited as a secretary (3 pages)
16 July 2010Termination of appointment of Mark Anderson as a director (2 pages)
16 July 2010Termination of appointment of Mark Anderson as a director (2 pages)
7 July 2010Termination of appointment of Mark Anderson as a director (2 pages)
7 July 2010Termination of appointment of Mark Anderson as a director (2 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (12 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (12 pages)
22 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (12 pages)
22 September 2009Full accounts made up to 30 June 2008 (9 pages)
22 September 2009Full accounts made up to 30 June 2008 (9 pages)
15 September 2009Director and secretary's change of particulars / giles mackay / 08/09/2009 (1 page)
15 September 2009Director and Secretary's Change of Particulars / giles mackay / 08/09/2009 / (1 page)
6 April 2009Return made up to 05/02/09; full list of members (4 pages)
6 April 2009Return made up to 05/02/09; full list of members (4 pages)
10 March 2009Full accounts made up to 30 June 2007 (12 pages)
10 March 2009Full accounts made up to 30 June 2007 (12 pages)
23 February 2009Appointment Terminated Director ian trinder (1 page)
23 February 2009Appointment terminated director ian trinder (1 page)
3 June 2008Return made up to 05/02/08; no change of members (5 pages)
3 June 2008Return made up to 05/02/08; no change of members (5 pages)
25 March 2008Director and secretary's change of particulars / giles mackay / 31/07/2006 (1 page)
25 March 2008Director and Secretary's Change of Particulars / giles mackay / 31/07/2006 / HouseName/Number was: , now: 18 admiral court; Street was: 8 pelham crescent, now: chelsea harbour; Area was: , now: chelsea; Post Code was: SW7 2NP, now: SW10 0UU (1 page)
15 September 2007Full accounts made up to 30 June 2006 (12 pages)
15 September 2007Full accounts made up to 30 June 2006 (12 pages)
11 June 2007Registered office changed on 11/06/07 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
11 June 2007Registered office changed on 11/06/07 from: 400 capability green, luton, bedfordshire LU1 3LU (1 page)
16 March 2007Return made up to 05/02/07; full list of members (6 pages)
16 March 2007Return made up to 05/02/07; full list of members (6 pages)
5 November 2006Full accounts made up to 30 June 2005 (13 pages)
5 November 2006Full accounts made up to 30 June 2005 (13 pages)
18 May 2006Return made up to 05/02/06; full list of members (6 pages)
18 May 2006Return made up to 05/02/06; full list of members (6 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
4 October 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2005Full accounts made up to 30 June 2004 (13 pages)
21 September 2005Full accounts made up to 30 June 2004 (13 pages)
21 July 2005Director resigned (1 page)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005Director resigned (1 page)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
6 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
23 March 2005Return made up to 05/02/05; full list of members (6 pages)
23 March 2005Return made up to 05/02/05; full list of members (6 pages)
6 October 2004Full accounts made up to 30 June 2003 (11 pages)
6 October 2004Full accounts made up to 30 June 2003 (11 pages)
10 September 2004Registered office changed on 10/09/04 from: 400 capability green, luton, LV1 3LU (1 page)
10 September 2004Registered office changed on 10/09/04 from: 400 capability green, luton, LV1 3LU (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
16 March 2004Return made up to 05/02/04; full list of members (6 pages)
16 March 2004Return made up to 05/02/04; full list of members (6 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004Director resigned (1 page)
1 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
1 December 2003Delivery ext'd 3 mth 30/06/03 (1 page)
15 April 2003Return made up to 05/02/03; full list of members (6 pages)
15 April 2003Return made up to 05/02/03; full list of members
  • 363(287) ‐ Registered office changed on 15/04/03
(6 pages)
26 February 2003Ad 20/01/03--------- £ si [email protected]=88 £ ic 2/90 (2 pages)
26 February 2003Ad 20/01/03--------- £ si [email protected]=88 £ ic 2/90 (2 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 14 charlotte street, bristol, BS1 5PT (1 page)
26 January 2003Director resigned (1 page)
26 January 2003Registered office changed on 26/01/03 from: 14 charlotte street, bristol, BS1 5PT (1 page)
26 January 2003New director appointed (3 pages)
26 January 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
26 January 2003Accounting reference date extended from 28/02/03 to 30/06/03 (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (3 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (1 page)
5 February 2002Incorporation (16 pages)