Company Information for DIRECT LABOUR SERVICES LIMITED
BEGBIES TRAYNOR (CENTRAL) LLP, 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK, YORK, YO30 4XG,
|
Company Registration Number
03074057
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIRECT LABOUR SERVICES LIMITED | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP 11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK YORK YO30 4XG Other companies in TS1 | |
Company Number | 03074057 | |
---|---|---|
Company ID Number | 03074057 | |
Date formed | 1995-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 29/06/2015 | |
Return next due | 27/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 19:35:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER RONALD WEBSTER |
||
CHRISTOPHER RONALD WEBSTER |
||
JOHN EDWARD WHITTAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EASTFIELDS PROPERTIES LIMITED | Company Secretary | 2002-07-30 | CURRENT | 2002-07-30 | Dissolved 2016-10-18 | |
EASTFIELDS PROPERTIES LIMITED | Director | 2002-07-30 | CURRENT | 2002-07-30 | Dissolved 2016-10-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/01/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM QUEENS COURT BUSINESS CENTRE 73 GILKES STREET MIDDLESBROUGH TS1 5EH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 272 | |
AR01 | 29/06/15 FULL LIST | |
SH02 | 18/01/15 STATEMENT OF CAPITAL GBP 282 | |
SH02 | 01/03/15 STATEMENT OF CAPITAL GBP 280 | |
SH02 | 22/03/15 STATEMENT OF CAPITAL GBP 274 | |
SH02 | 04/04/15 STATEMENT OF CAPITAL GBP 272 | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
SH02 | 16/09/14 STATEMENT OF CAPITAL GBP 284 | |
SH02 | 11/09/14 STATEMENT OF CAPITAL GBP 286 | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 288 | |
AR01 | 29/06/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
SH02 | 18/01/14 STATEMENT OF CAPITAL GBP 288 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 22/12/2003 | |
SH02 | 17/07/13 STATEMENT OF CAPITAL GBP 290 | |
AR01 | 29/06/13 FULL LIST | |
SH02 | 09/09/12 STATEMENT OF CAPITAL GBP 292 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/12 FULL LIST | |
SH02 | 18/01/12 STATEMENT OF CAPITAL GBP 294 | |
SH02 | 15/01/12 STATEMENT OF CAPITAL GBP 296 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
SH02 | 01/08/11 STATEMENT OF CAPITAL GBP 298 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2011 FROM ROYAL MIDDLEHAVEN HOUSE 21 GOSFORD STREET MIDDLESBROUGH TS2 1BB | |
AR01 | 29/06/11 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
SH02 | 04/01/11 STATEMENT OF CAPITAL GBP 299 | |
SH02 | 01/12/10 STATEMENT OF CAPITAL GBP 301 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD WHITTAKER / 28/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD WEBSTER / 28/06/2010 | |
RES16 | REDEMPTION OF SHARES 01/11/2009 | |
SH02 | 01/11/09 STATEMENT OF CAPITAL GBP 306 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
122 | GBP SR 5@1 | |
RES13 | REDEMPTION BY THE COMPANY OF B REDEEMABLE SHARES 23/06/2009 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 29/08/08 GBP SI 72@1=72 GBP IC 240/312 | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/07 FROM: EUSTACE HOUSE TEES DOCK ESTATE GRANGETOWN REDCAR & CLEVELAND TS6 6UD | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 28/06/04--------- £ SI 22@1 | |
88(2)R | AD 28/06/06--------- £ SI 58@1 | |
88(2)R | AD 28/06/05--------- £ SI 9@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
ELRES | S80A AUTH TO ALLOT SEC 15/12/03 | |
363s | RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
287 | REGISTERED OFFICE CHANGED ON 12/04/02 FROM: LACKENBY HOUSE TEES DOCK ESTATE GRANGETOWN MIDDLESBROUGH TEESIDE TS6 6UD | |
363s | RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/98 FROM: LACKENBY HOUSE TEES DOCK GRANGETOWN MIDDLESBROUGH CLEVELAND TS6 6UD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 |
Appointment of Liquidators | 2016-01-12 |
Resolutions for Winding-up | 2016-01-12 |
Meetings of Creditors | 2016-01-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-08-31 | £ 100,344 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 97,827 |
Creditors Due Within One Year | 2012-08-31 | £ 97,827 |
Creditors Due Within One Year | 2011-08-31 | £ 79,661 |
Provisions For Liabilities Charges | 2013-08-31 | £ 0 |
Provisions For Liabilities Charges | 2012-08-31 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECT LABOUR SERVICES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 13,275 |
Cash Bank In Hand | 2012-08-31 | £ 1,489 |
Cash Bank In Hand | 2012-08-31 | £ 1,489 |
Cash Bank In Hand | 2011-08-31 | £ 16,985 |
Current Assets | 2013-08-31 | £ 185,079 |
Current Assets | 2012-08-31 | £ 171,735 |
Current Assets | 2012-08-31 | £ 171,735 |
Current Assets | 2011-08-31 | £ 132,961 |
Debtors | 2013-08-31 | £ 171,804 |
Debtors | 2012-08-31 | £ 170,246 |
Debtors | 2012-08-31 | £ 170,246 |
Debtors | 2011-08-31 | £ 115,976 |
Shareholder Funds | 2013-08-31 | £ 85,318 |
Shareholder Funds | 2012-08-31 | £ 74,264 |
Shareholder Funds | 2012-08-31 | £ 74,264 |
Shareholder Funds | 2011-08-31 | £ 53,688 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as DIRECT LABOUR SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DIRECT LABOUR SERVICES LIMITED | Event Date | 2016-01-05 |
David Adam Broadbent , Begbies Traynor (Central) LLP , The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG and Rob Sadler , Begbies Traynor (Central) LLP , 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York YO30 4XG . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIRECT LABOUR SERVICES LIMITED | Event Date | 2016-01-05 |
At a General Meeting of the members of the above named company, duly convened and held at The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG on 5 January 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That David Adam Broadbent and Rob Sadler of Begbies Traynor (Central) LLP , Hub One, The Hartlepool Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. David Adam Broadbent (IP Number: 009458 ) and Rob Sadler (IP Number: 009172 ). Any person who requires further information may contact the Joint Liquidator by telephone on 01429 528 505. Alternatively enquiries can be made to Ian Royle by e-mail at Ian.Royle@begbies-traynor.com or by telephone on 01429 528505 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIRECT LABOUR SERVICES LIMITED | Event Date | 2015-12-10 |
Pursuant to Section 98 of the Insolvency Act 1986 (“the Act”), a meeting of the creditors of the above named company will be held at Hub One, The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool TS25 5TG on 5 January 2016 at 10.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Innovation Centre, Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG not later than 12.00 noon on 4 January 2016 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Company’s creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Any person who requires further information may contact Lauren Tennant of Begbies Traynor (Central) LLP by e-mail at lauren.tennant@begbies-traynor.com or by telephone on 01429 528505 . By Order of the Board | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |