Company NameFirst Call Secure Group Limited
Company StatusDissolved
Company Number06586451
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 11 months ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)
Previous NameDAC Active Safety Solutions Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Stanley Chapman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed11 February 2013(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months (closed 09 May 2017)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence AddressGreenacres Acommodation Road
Longcross
Surrey
KT16 0EQ
Director NameMr Richard Hillman Odendaal
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(5 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 09 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressKingsbury House 7a Kingsbury House
Christchurch Road
Ringwood
Hampshire
BH24 1DG
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceEssex
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Director NameMr Richard Odendaal
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(5 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 October 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered AddressMountview Court
1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 May 2017Final Gazette dissolved following liquidation (1 page)
9 May 2017Final Gazette dissolved following liquidation (1 page)
9 February 2017Notice of move from Administration to Dissolution on 26 January 2017 (15 pages)
9 February 2017Notice of move from Administration to Dissolution on 26 January 2017 (15 pages)
31 August 2016Administrator's progress report to 6 August 2016 (14 pages)
31 August 2016Administrator's progress report to 6 August 2016 (14 pages)
9 August 2016Administrator's progress report to 30 June 2016 (13 pages)
9 August 2016Administrator's progress report to 30 June 2016 (13 pages)
28 July 2016Notice of extension of period of Administration (1 page)
28 July 2016Notice of extension of period of Administration (1 page)
7 July 2016Administrator's progress report to 30 June 2016 (20 pages)
7 July 2016Administrator's progress report to 30 June 2016 (20 pages)
16 March 2016Administrator's progress report to 6 February 2016 (13 pages)
16 March 2016Administrator's progress report to 6 February 2016 (13 pages)
22 October 2015Statement of affairs with form 2.14B/2.15B (7 pages)
22 October 2015Statement of affairs with form 2.14B/2.15B (7 pages)
21 October 2015Result of meeting of creditors (27 pages)
21 October 2015Result of meeting of creditors (27 pages)
25 September 2015Statement of administrator's proposal (25 pages)
25 September 2015Statement of administrator's proposal (25 pages)
20 August 2015Registered office address changed from 1 Kilmarsh Road London W6 0PL to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 August 2015 (2 pages)
20 August 2015Registered office address changed from 1 Kilmarsh Road London W6 0PL to Mountview Court 1148 High Road Whetstone London N20 0RA on 20 August 2015 (2 pages)
18 August 2015Appointment of an administrator (1 page)
18 August 2015Appointment of an administrator (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
6 June 2015Compulsory strike-off action has been discontinued (1 page)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
16 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
16 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
16 August 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 January 2014Registered office address changed from C/O Thomas Cooke Accountants 1 Kilmarsh Road London W6 0PL England on 28 January 2014 (1 page)
28 January 2014Registered office address changed from C/O Thomas Cooke Accountants 1 Kilmarsh Road London W6 0PL England on 28 January 2014 (1 page)
13 November 2013Registration of charge 065864510001 (26 pages)
13 November 2013Registration of charge 065864510001 (26 pages)
5 November 2013Appointment of Mr Richard Odendaal as a director (2 pages)
5 November 2013Appointment of Mr Richard Odendaal as a director (2 pages)
9 October 2013Termination of appointment of Richard Odendaal as a director (1 page)
9 October 2013Termination of appointment of Richard Odendaal as a director (1 page)
17 September 2013Registered office address changed from C/O Turner & Co 10a White Hart Parade Blackwater Surrey GU17 9AD United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from C/O Turner & Co 10a White Hart Parade Blackwater Surrey GU17 9AD United Kingdom on 17 September 2013 (1 page)
16 September 2013Appointment of Mr Richard Odendaal as a director (2 pages)
16 September 2013Appointment of Mr Richard Odendaal as a director (2 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(3 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(3 pages)
14 May 2013Annual return made up to 7 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 2
(3 pages)
20 February 2013Change of name notice (1 page)
20 February 2013Change of name notice (1 page)
20 February 2013Company name changed dac active safety solutions LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
20 February 2013Company name changed dac active safety solutions LIMITED\certificate issued on 20/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
(2 pages)
12 February 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 12 February 2013 (1 page)
12 February 2013Appointment of Michael Chapman as a director (2 pages)
12 February 2013Appointment of Michael Chapman as a director (2 pages)
12 February 2013Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 12 February 2013 (1 page)
11 February 2013Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
11 February 2013Termination of appointment of Richard Jobling as a director (1 page)
11 February 2013Termination of appointment of Richard Jobling as a director (1 page)
11 February 2013Termination of appointment of Third Party Formations Limited as a director (1 page)
11 February 2013Termination of appointment of Third Party Formations Limited as a director (1 page)
11 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
11 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 100
(3 pages)
11 February 2013Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
15 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
15 November 2011Accounts for a dormant company made up to 31 May 2011 (2 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
28 September 2010Appointment of Richard Peter Jobling as a director (2 pages)
16 June 2010Secretary's details changed for Third Party Company Secretaries Limited on 7 May 2010 (2 pages)
16 June 2010Secretary's details changed for Third Party Company Secretaries Limited on 7 May 2010 (2 pages)
16 June 2010Director's details changed for Third Party Formations Limited on 7 May 2010 (2 pages)
16 June 2010Director's details changed for Third Party Formations Limited on 7 May 2010 (2 pages)
16 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
16 June 2010Secretary's details changed for Third Party Company Secretaries Limited on 7 May 2010 (2 pages)
16 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
16 June 2010Director's details changed for Third Party Formations Limited on 7 May 2010 (2 pages)
18 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
25 June 2009Return made up to 07/05/09; full list of members (3 pages)
25 June 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2008Incorporation (14 pages)
7 May 2008Incorporation (14 pages)