Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MUSTHAVE DIRECT LIMITED
Company Information for

MUSTHAVE DIRECT LIMITED

FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA,
Company Registration Number
04163352
Private Limited Company
Liquidation

Company Overview

About Musthave Direct Ltd
MUSTHAVE DIRECT LIMITED was founded on 2001-02-20 and has its registered office in Leamington Spa. The organisation's status is listed as "Liquidation". Musthave Direct Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MUSTHAVE DIRECT LIMITED
 
Legal Registered Office
FULFORD HOUSE
NEWBOLD TERRACE
LEAMINGTON SPA
WARWICKSHIRE
CV32 4EA
Other companies in EC1V
 
Filing Information
Company Number 04163352
Company ID Number 04163352
Date formed 2001-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776149396  
Last Datalog update: 2018-10-04 14:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUSTHAVE DIRECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BORG ACCOUNTING SERVICES LIMITED   CAF ACCOUNTING SERVICES LIMITED   FK ACCOUNTING LIMITED   SPA ACCOUNTANCY SERVICES LTD   TGFP LIMITED
Is this data useful to you?
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.
Companies with same name MUSTHAVE DIRECT LIMITED
The following companies were found which have the same name as MUSTHAVE DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUSTHAVE DIRECT LIMITED Unknown

Company Officers of MUSTHAVE DIRECT LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE ANNE JACKSON
Director 2001-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KENDRICK SUTCLIFFE
Company Secretary 2004-08-01 2016-08-01
ANDREW KENDRICK SUTCLIFFE
Director 2004-09-10 2016-08-01
ANDREW KENDRICK SUTCLIFFE
Company Secretary 2004-09-10 2004-09-10
ALDBURY SECRETARIES LIMITED
Nominated Secretary 2001-02-20 2004-08-01
ALDBURY DIRECTORS LIMITED
Nominated Director 2001-02-20 2001-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE ANNE JACKSON NIFTY BUSINESS LIMITED Director 2002-01-15 CURRENT 2002-01-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-27GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-27LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-08-23LIQ02Voluntary liquidation Statement of affairs
2018-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/18 FROM Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom
2018-08-03600Appointment of a voluntary liquidator
2018-08-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-07-19
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03CH01Director's details changed for Ms Jacqueline Anne Jackson on 2018-04-01
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/17 FROM 20-22 Wenlock Road London N1 7GU England
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 50100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-19AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDRICK SUTCLIFFE
2016-08-01TM02Termination of appointment of Andrew Kendrick Sutcliffe on 2016-08-01
2016-06-05CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW KENDRICK SUTCLIFFE on 2016-03-13
2016-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE JACKSON / 13/03/2016
2016-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENDRICK SUTCLIFFE / 13/03/2016
2016-03-13LATEST SOC13/03/16 STATEMENT OF CAPITAL;GBP 50100
2016-03-13AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/16 FROM 145 - 157 st John St London EC1V 4PW
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-15LATEST SOC15/03/15 STATEMENT OF CAPITAL;GBP 10100
2015-03-15AR0120/02/15 ANNUAL RETURN FULL LIST
2014-05-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW KENDRICK SUTCLIFFE on 2014-03-28
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENDRICK SUTCLIFFE / 28/03/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE JACKSON / 28/03/2014
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 2 THORNTON CHASE LINFORD WOOD MILTON KEYNES MK14 6FD
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 10100
2014-03-19AR0120/02/14 FULL LIST
2013-05-03AA31/07/12 TOTAL EXEMPTION SMALL
2013-02-25AR0120/02/13 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2012-02-29AR0120/02/12 FULL LIST
2011-05-31AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-14AR0120/02/11 FULL LIST
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 13 WEST STREET OLNEY BUCKINGHAMSHIRE MK46 5HJ UNITED KINGDOM
2010-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 138 THE PARADE ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 4AG
2010-04-30AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-02AR0120/02/10 FULL LIST
2009-06-03AA31/07/08 TOTAL EXEMPTION SMALL
2009-03-13363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-12AA31/07/07 TOTAL EXEMPTION SMALL
2008-03-06363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-04-19363(288)SECRETARY RESIGNED
2007-04-19363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-03-21363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-14363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2004-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-10-14363(288)SECRETARY RESIGNED
2004-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/04
2004-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-07-26395PARTICULARS OF MORTGAGE/CHARGE
2003-05-03363aRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2002-12-19225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02
2002-04-23363aRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-03-02288bDIRECTOR RESIGNED
2001-03-02288aNEW DIRECTOR APPOINTED
2001-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to MUSTHAVE DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-07-26
Appointment of Liquidators2018-07-26
Fines / Sanctions
No fines or sanctions have been issued against MUSTHAVE DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-15 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-07-26 Satisfied ODDBINS LIMITED
Creditors
Creditors Due After One Year 2013-07-31 £ 396,652
Creditors Due After One Year 2012-07-31 £ 437,441
Creditors Due Within One Year 2013-07-31 £ 225,684
Creditors Due Within One Year 2012-07-31 £ 176,598

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 MUSTHAVE DIRECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 10,100
Called Up Share Capital 2012-07-31 £ 10,100
Cash Bank In Hand 2013-07-31 £ 2,917
Cash Bank In Hand 2012-07-31 £ 11,471
Current Assets 2013-07-31 £ 65,879
Current Assets 2012-07-31 £ 88,728
Debtors 2013-07-31 £ 18,745
Debtors 2012-07-31 £ 17,757
Fixed Assets 2013-07-31 £ 5,746
Fixed Assets 2012-07-31 £ 75,563
Stocks Inventory 2013-07-31 £ 44,217
Stocks Inventory 2012-07-31 £ 59,500
Tangible Fixed Assets 2013-07-31 £ 5,746
Tangible Fixed Assets 2012-07-31 £ 8,626

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MUSTHAVE DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MUSTHAVE DIRECT LIMITED
Trademarks
We have not found any records of MUSTHAVE DIRECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MUSTHAVE DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as MUSTHAVE DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MUSTHAVE DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MUSTHAVE DIRECT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-12-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2011-07-0133071000Shaving preparations, incl. pre-shave and aftershave products
2011-04-0133071000Shaving preparations, incl. pre-shave and aftershave products
2010-05-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMUSTHAVE DIRECT LIMITEDEvent Date2018-07-19
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 19 July 2018 Jacquie Jackson, Director. Joint Liquidator's Name and Address: Thomas Edward Guthrie (IP No. 15012) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. : Joint Liquidator's Name and Address: Peter John Windatt (IP No. 8611) of BRI Business Recovery and Insolvency, 2nd Floor, Elm House, Woodlands Business Park, Linford Wood West, Milton Keynes, MK14 6FG. Telephone: 01908 317387. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMUSTHAVE DIRECT LIMITEDEvent Date2018-07-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MUSTHAVE DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MUSTHAVE DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.