Company Information for MUSTHAVE DIRECT LIMITED
FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA,
|
Company Registration Number
04163352
Private Limited Company
Liquidation |
Company Name | |
---|---|
MUSTHAVE DIRECT LIMITED | |
Legal Registered Office | |
FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA Other companies in EC1V | |
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 |
Last Datalog update: | 2018-10-04 14:43:35 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MUSTHAVE DIRECT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE ANNE JACKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW KENDRICK SUTCLIFFE |
Company Secretary | ||
ANDREW KENDRICK SUTCLIFFE |
Director | ||
ANDREW KENDRICK SUTCLIFFE |
Company Secretary | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NIFTY BUSINESS LIMITED | Director | 2002-01-15 | CURRENT | 2002-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/18 FROM Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Jacqueline Anne Jackson on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/17 FROM 20-22 Wenlock Road London N1 7GU England | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 50100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDRICK SUTCLIFFE | |
TM02 | Termination of appointment of Andrew Kendrick Sutcliffe on 2016-08-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW KENDRICK SUTCLIFFE on 2016-03-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE JACKSON / 13/03/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENDRICK SUTCLIFFE / 13/03/2016 | |
LATEST SOC | 13/03/16 STATEMENT OF CAPITAL;GBP 50100 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/16 FROM 145 - 157 st John St London EC1V 4PW | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/03/15 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW KENDRICK SUTCLIFFE on 2014-03-28 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENDRICK SUTCLIFFE / 28/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE JACKSON / 28/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2014 FROM 2 THORNTON CHASE LINFORD WOOD MILTON KEYNES MK14 6FD | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 10100 | |
AR01 | 20/02/14 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 13 WEST STREET OLNEY BUCKINGHAMSHIRE MK46 5HJ UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 138 THE PARADE ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 4AG | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/10/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02 | |
363a | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-07-26 |
Appointment of Liquidators | 2018-07-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | ODDBINS LIMITED |
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
|
|
|
|
|
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
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
33049900 | Beauty 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) | |||
33071000 | Shaving preparations, incl. pre-shave and aftershave products | |||
33071000 | Shaving preparations, incl. pre-shave and aftershave products | |||
33049900 | Beauty 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
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MUSTHAVE DIRECT LIMITED | Event Date | 2018-07-19 |
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 Type | Appointment of Liquidators | |
Defending party | MUSTHAVE DIRECT LIMITED | Event Date | 2018-07-19 |
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. |