Company NameMcCall Capital Assets Ltd
DirectorsPhilip John Allinson and Estelle Margaret Dodd
Company StatusActive
Company Number05549811
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 7 months ago)
Previous NameProperty Solver Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip John Allinson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
TD15 2XF
Scotland
Director NameMs Estelle Margaret Dodd
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(18 years, 3 months after company formation)
Appointment Duration4 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
TD15 2XF
Scotland
Secretary NameChristine Mitchell Gregson
NationalityBritish
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHope Cottage
Main Street
Cornhill On Tweed
Northumberland
TD12 4UJ
Scotland

Location

Registered AddressUnit 4 Tweedside Trading Estate
Tweedmouth
Berwick-Upon-Tweed
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Philip Allinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,795
Cash£141
Current Liabilities£48,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

31 January 2007Delivered on: 2 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a unit 5, britannia centre, point pleasant industrial estate, wallsend. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 November 2006Delivered on: 23 November 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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

29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 January 2017Registered office address changed from Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN to Unit D Berwick Quays Tweedside Trading Estate Berwick upon Tweed Northumberland TD15 2XF on 24 January 2017 (1 page)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
27 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 April 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
21 February 2013Director's details changed for Philip John Allinson on 31 December 2012 (2 pages)
21 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 January 2012Director's details changed for Philip John Allinson on 1 December 2011 (2 pages)
19 January 2012Director's details changed for Philip John Allinson on 1 December 2011 (2 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Philip John Allinson on 31 December 2009 (2 pages)
15 October 2009Registered office address changed from 206 Berwick Workspace Boarding School Yard 90 Marygate Berwick-upon-Tweed TD15 1BN United Kingdom on 15 October 2009 (1 page)
15 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
15 October 2009Current accounting period extended from 31 August 2009 to 31 December 2009 (1 page)
8 August 2009Memorandum and Articles of Association (5 pages)
5 August 2009Company name changed property solver LTD\certificate issued on 06/08/09 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
29 October 2008Ad 16/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 September 2008Registered office changed on 04/09/2008 from suite 111 berwick workspace boardingschool yard 90 marygate berwick-upon-tweed TD15 1BN united kingdom (1 page)
4 September 2008Director's change of particulars / philip allinson / 31/08/2008 (1 page)
4 September 2008Return made up to 31/08/08; full list of members (3 pages)
4 September 2008Appointment terminated secretary christine gregson (1 page)
27 August 2008Registered office changed on 27/08/2008 from hope cottage main street cornhill on tweed northumberland TD12 4UJ (1 page)
26 August 2008Director's change of particulars / philip allinson / 26/08/2008 (1 page)
17 December 2007Return made up to 31/08/07; full list of members (6 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Secretary's particulars changed (1 page)
22 November 2007Registered office changed on 22/11/07 from: property solver LTD willow cottage summerhill shotley bridge county durham DH8 6SF (1 page)
19 November 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
5 July 2007Return made up to 31/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/07/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2007Particulars of mortgage/charge (3 pages)
23 November 2006Particulars of mortgage/charge (3 pages)
31 August 2005Incorporation (12 pages)