Company NameVoicescape Holdings Limited
Company StatusDissolved
Company Number06649394
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesVoicescape Sub Co 2 Limited and Voicescape Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Francis Doyle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ
Secretary NameSamantha Dobrowolska-Doyle
NationalityBritish
StatusClosed
Appointed01 July 2011(2 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ
Director NameMrs Samantha Catherine Dobrowolska-Doyle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(8 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ
Director NameSamantha Doyle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressChemin Des Versannes 1
1971 Grimisuat
Switzerland
Secretary NameMr John Francis Doyle
NationalityBritish
StatusResigned
Appointed17 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Des Versannes 1
Grimisvat
Switzerland
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed17 July 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
South Glamorgan
CF10 2DX
Wales
Director NameVoicescape Strategic Investments Llp (Corporation)
StatusResigned
Appointed30 September 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 May 2011)
Correspondence AddressSun House 2-4 Little Peter Street
Manchester
Greater Manchester
M15 4PS

Contact

Websitevoicescape.co.uk
Telephone0161 2591122
Telephone regionManchester

Location

Registered Address2nd Floor Unit 4 The Boatshed
22 Exchange Quays
Salford
M5 3EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

100 at £1Voicescape Ventures LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£265,241
Cash£221,653
Current Liabilities£71,393

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 August 2008Delivered on: 29 August 2008
Persons entitled: Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2021Voluntary strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for voluntary strike-off (1 page)
29 October 2021Application to strike the company off the register (1 page)
15 February 2021Change of name notice (2 pages)
15 February 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-16
(2 pages)
23 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
23 July 2020Cessation of John Francis Doyle as a person with significant control on 31 October 2016 (1 page)
23 July 2020Notification of Voicescape Holdings Limited as a person with significant control on 31 October 2016 (2 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 October 2018Director's details changed for Mr John Francis Doyle on 17 October 2018 (2 pages)
18 October 2018Director's details changed for Mr John Francis Doyle on 28 October 2017 (2 pages)
18 October 2018Director's details changed for Mrs Samantha Catherine Dobrowolska-Doyle on 17 October 2018 (2 pages)
18 October 2018Secretary's details changed for Samantha Dobrowolska-Doyle on 17 October 2018 (1 page)
18 October 2018Registered office address changed from Sun House 2-4 Little Peter Street Manchester M15 4PS to 2nd Floor Unit 4 the Boatshed 22 Exchange Quays Salford M5 3EQ on 18 October 2018 (1 page)
18 October 2018Change of details for Mr John Francis Doyle as a person with significant control on 17 October 2018 (2 pages)
15 October 2018Satisfaction of charge 1 in full (1 page)
20 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
15 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
15 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2016Memorandum and Articles of Association (19 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
22 November 2016Memorandum and Articles of Association (19 pages)
2 November 2016Appointment of Mrs Samantha Catherine Dobrowolska-Doyle as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Mrs Samantha Catherine Dobrowolska-Doyle as a director on 31 October 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
21 July 2014Director's details changed for Mr John Francis Doyle on 19 July 2013 (2 pages)
21 July 2014Director's details changed for Mr John Francis Doyle on 19 July 2013 (2 pages)
21 July 2014Secretary's details changed for Samantha Dobrowolska-Doyle on 19 July 2013 (1 page)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
21 July 2014Secretary's details changed for Samantha Dobrowolska-Doyle on 19 July 2013 (1 page)
21 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(3 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 August 2012Director's details changed for Mr John Francis Doyle on 1 November 2011 (3 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
9 August 2012Secretary's details changed for Samantha Dobrowolska-Doyle on 1 November 2011 (3 pages)
9 August 2012Director's details changed for Mr John Francis Doyle on 1 November 2011 (3 pages)
9 August 2012Secretary's details changed for Samantha Dobrowolska-Doyle on 1 November 2011 (3 pages)
9 August 2012Director's details changed for Mr John Francis Doyle on 1 November 2011 (3 pages)
9 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (14 pages)
9 August 2012Secretary's details changed for Samantha Dobrowolska-Doyle on 1 November 2011 (3 pages)
9 August 2011Termination of appointment of John Doyle as a secretary (2 pages)
9 August 2011Appointment of Samantha Dobrowolska-Doyle as a secretary (3 pages)
9 August 2011Termination of appointment of John Doyle as a secretary (2 pages)
9 August 2011Appointment of Samantha Dobrowolska-Doyle as a secretary (3 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (14 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 June 2011Termination of appointment of Voicescape Strategic Investments Llp as a director (2 pages)
8 June 2011Termination of appointment of Voicescape Strategic Investments Llp as a director (2 pages)
15 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
15 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (14 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 November 2009Termination of appointment of Samantha Doyle as a director (1 page)
10 November 2009Termination of appointment of Samantha Doyle as a director (1 page)
10 November 2009Appointment of Voicescape Strategic Investments Llp as a director (2 pages)
10 November 2009Appointment of Voicescape Strategic Investments Llp as a director (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Return made up to 17/07/09; full list of members (5 pages)
3 September 2009Location of register of members (1 page)
3 September 2009Company name changed voicescape sub co 2 LIMITED\certificate issued on 04/09/09 (2 pages)
3 September 2009Return made up to 17/07/09; full list of members (5 pages)
3 September 2009Company name changed voicescape sub co 2 LIMITED\certificate issued on 04/09/09 (2 pages)
24 December 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
24 December 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 December 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 December 2008Ad 01/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 August 2008Secretary appointed mr john francis doyle (1 page)
5 August 2008Director appointed mr john francis doyle (1 page)
5 August 2008Secretary appointed mr john francis doyle (1 page)
5 August 2008Director appointed mr john francis doyle (1 page)
24 July 2008Director appointed samantha doyle (1 page)
24 July 2008Director appointed samantha doyle (1 page)
23 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
23 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
17 July 2008Incorporation (12 pages)
17 July 2008Incorporation (12 pages)