Dissolved
Dissolved 2017-06-23
Company Information for DIRECT LEARNING (UK) LIMITED
41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
|
Company Registration Number
06796173
Private Limited Company
Dissolved Dissolved 2017-06-23 |
Company Name | |
---|---|
DIRECT LEARNING (UK) LIMITED | |
Legal Registered Office | |
41 SCOTLAND STREET SHEFFIELD S3 7BS Other companies in S2 | |
Company Number | 06796173 | |
---|---|---|
Date formed | 2009-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-06-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-18 20:37:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY WILLIAM HINCHLIFFE |
||
DAVID PAUL JORDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JAMES DAVISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAYFIELD PROPERTIES LIMITED | Director | 2016-05-12 | CURRENT | 2016-05-12 | Active | |
ECO ANT LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Active | |
BY APPOINTMENT LIMITED | Director | 2005-01-28 | CURRENT | 2001-04-25 | Active | |
CALL CENTRE RESOURCES LIMITED | Director | 1997-07-22 | CURRENT | 1997-07-22 | Active | |
ANT MARKETING LIMITED | Director | 1991-10-11 | CURRENT | 1990-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF | |
AD01 | REGISTERED OFFICE CHANGED ON 18/03/2015 FROM ANTENNA HOUSE ST. MARYS GATE SHEFFIELD SOUTH YORKSHIRE S2 4QA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 89 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NS UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 30/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 04/11/2011 | |
AP01 | DIRECTOR APPOINTED DAVID PAUL JORDAN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 04/11/11 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 30/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVISON | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/01/2010 TO 31/03/2010 | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HINCHLIFFE / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVISON / 20/01/2010 | |
SH01 | 10/12/09 STATEMENT OF CAPITAL GBP 2 | |
288a | DIRECTOR APPOINTED MATTHEW JAMES DAVISON | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-13 |
Appointment of Liquidators | 2015-03-10 |
Resolutions for Winding-up | 2015-03-10 |
Meetings of Creditors | 2015-02-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 LEARNING (UK) LIMITED
The top companies supplying to UK government with the same SIC code (85590 - Other education not elsewhere classified) as DIRECT LEARNING (UK) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DIRECT LEARNING (UK) LIMITED | Event Date | 2017-01-13 |
Gareth David Rusling (IP Number: 9481) and John Russell (IP Number: 5544), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield S3 7BS, were appointed as Joint Liquidators of the Company on 5 March 2015. Pursuant to Section 106 of the Insolvency Act 1986, final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS on 14 March 2017 at 10.30 am and 10.40 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the joint liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (SY) LLP, Kendal House, 41 Scotland Street, Sheffield S3 7BS, no later than 12 noon on the business day before the meeting. Please note that the joint liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidator by telephone on 0114 2755033. Alternatively enquiries can be made to Kirsty Kinneavy by e-mail at kirsty.kinneavy@begbies-traynor.com or by telephone on 0114 2755033. Gareth David Rusling , Joint bLiquidator Dated: 10 January 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIRECT LEARNING (UK) LIMITED | Event Date | 2015-03-05 |
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIRECT LEARNING (UK) LIMITED | Event Date | 2015-03-05 |
At the adjourned general meeting of the above named Company duly convened and held at 93 Queen Street, Sheffield S1 1WF on 5 March 2015 at 10.15 am the following Special Resolution and Ordinary Resolutions were duly passed: 1. That the company be wound-up voluntarily. 2. Gareth David Rusling (IP Number 9481) & John Russell (IP Number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF Insolvency Practitioners duly qualified under the Insolvency Act 1986, be and are hereby appointed the Liquidators of the company for the purposes of such winding-up. 3. That the Liquidators be authorised to act jointly and severally in the liquidation. 4. At a subsequent Meeting of Creditors duly convened and held pursuant to Sections 98, 99, 100 and 101 of the Insolvency Act 1986, the Resolutions for Voluntary Liquidation and the appointment of Gareth David Rusling and John Russell were confirmed. David Paul Jordan Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIRECT LEARNING (UK) LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 93 Queen Street, Sheffield S1 1WF on 26 February 2015 at 10:30 am for the purposes mentioned in sections 99 to 101 of the said Act. Gareth David Rusling (IP number: 9481 ) of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from the offices of The P&A Partnership Limited on 0114 275 5033 or at epost@thepandagroup.co.uk . David Paul Jordan , Director : | |||
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. |