Company NameThe High Street Grp Contact Centre Limited
Company StatusDissolved
Company Number08501579
CategoryPrivate Limited Company
Incorporation Date24 April 2013(11 years ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)
Previous NameHigh Street Call Centre Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Colin Robert Myers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2013(4 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Cuthbert House
All Saints Business Centre
Newcastle
Tyne And Wear
NE1 2ET
Director NameMr Gary Ronald Forrest
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Cuthbert House
Newcastle Upon Tyne
NE12 2ET

Contact

Websitewww.highstreetcm.com

Location

Registered Address2nd Floor Cuthbert House
All Saints Business Centre
Newcastle Upon Tyne
NE1 2ET
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

60 at £0.01Myers Colin
60.00%
Ordinary A
5 at £0.01Colin Myers
5.00%
Ordinary B
5 at £0.01Colin Myers
5.00%
Ordinary D
10 at £0.01Colin Myers
10.00%
Ordinary C
10 at £0.01Colin Myers
10.00%
Ordinary E
10 at £0.01Phillip Brumwell
10.00%
Ordinary F

Financials

Year2014
Net Worth£3,307
Cash£31,054
Current Liabilities£948,093

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 December

Charges

25 October 2013Delivered on: 30 October 2013
Persons entitled: The Resort Group PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 30 October 2013
Persons entitled: High Street Commercial Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

24 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
16 July 2019First Gazette notice for compulsory strike-off (1 page)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
6 October 2018Compulsory strike-off action has been discontinued (1 page)
4 October 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
15 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
14 June 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 24 April 2017 with updates (7 pages)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
10 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Change of constitution by enactment (2 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 September 2015Change of constitution by enactment (2 pages)
20 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
20 August 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(5 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
15 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
23 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
23 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 14/11/2014
(21 pages)
26 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divided 14/11/2014
  • RES13 ‐ Sub divided 14/11/2014
(21 pages)
30 October 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
30 October 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Previous accounting period shortened from 30 April 2014 to 30 June 2013 (1 page)
31 March 2014Previous accounting period shortened from 30 April 2014 to 30 June 2013 (1 page)
30 October 2013Registration of charge 085015790001 (33 pages)
30 October 2013Registration of charge 085015790001 (33 pages)
30 October 2013Registration of charge 085015790002 (42 pages)
30 October 2013Registration of charge 085015790002 (42 pages)
8 October 2013Appointment of Colin Myers as a director (2 pages)
8 October 2013Termination of appointment of Gary Forrest as a director (1 page)
8 October 2013Appointment of Colin Myers as a director (2 pages)
8 October 2013Termination of appointment of Gary Forrest as a director (1 page)
30 April 2013Company name changed high street call centre LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Company name changed high street call centre LIMITED\certificate issued on 30/04/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
29 April 2013Registered office address changed from 2Nd Floor Cuthbert House Newcastle upon Tyne NE12 2ET England on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 2Nd Floor Cuthbert House Newcastle upon Tyne NE12 2ET England on 29 April 2013 (1 page)
24 April 2013Incorporation
Statement of capital on 2013-04-24
  • GBP 1
(36 pages)
24 April 2013Incorporation
Statement of capital on 2013-04-24
  • GBP 1
(36 pages)