Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT LEARNING (UK) LIMITED
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 Overview

About Direct Learning (uk) Ltd
DIRECT LEARNING (UK) LIMITED was founded on 2009-01-20 and had its registered office in 41 Scotland Street. The company was dissolved on the 2017-06-23 and is no longer trading or active.

Key Data
Company Name
DIRECT LEARNING (UK) LIMITED
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in S2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT LEARNING (UK) 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.

Company Officers of DIRECT LEARNING (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY WILLIAM HINCHLIFFE
Director 2009-01-20
DAVID PAUL JORDAN
Director 2011-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES DAVISON
Director 2009-04-06 2011-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM HINCHLIFFE MAYFIELD PROPERTIES LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
ANTHONY WILLIAM HINCHLIFFE ECO ANT LIMITED Director 2012-07-06 CURRENT 2012-07-06 Active
ANTHONY WILLIAM HINCHLIFFE BY APPOINTMENT LIMITED Director 2005-01-28 CURRENT 2001-04-25 Active
ANTHONY WILLIAM HINCHLIFFE CALL CENTRE RESOURCES LIMITED Director 1997-07-22 CURRENT 1997-07-22 Active
ANTHONY WILLIAM HINCHLIFFE ANT MARKETING LIMITED Director 1991-10-11 CURRENT 1990-10-11 Active

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
2017-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-05-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/03/2016
2015-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 93 QUEEN STREET SHEFFIELD SOUTH YORKSHIRE S1 1WF
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM ANTENNA HOUSE ST. MARYS GATE SHEFFIELD SOUTH YORKSHIRE S2 4QA
2015-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-164.20STATEMENT OF AFFAIRS/4.19
2015-03-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-23AR0130/06/14 FULL LIST
2014-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2014 FROM 89 CLARKEHOUSE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NS UNITED KINGDOM
2013-10-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-05AR0130/06/13 FULL LIST
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-04AR0130/06/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-21RES12VARYING SHARE RIGHTS AND NAMES
2011-11-21RES01ADOPT ARTICLES 04/11/2011
2011-11-21AP01DIRECTOR APPOINTED DAVID PAUL JORDAN
2011-11-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-11-21SH0104/11/11 STATEMENT OF CAPITAL GBP 100
2011-07-28AR0130/06/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVISON
2011-01-26AR0120/01/11 FULL LIST
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-18AA01PREVEXT FROM 31/01/2010 TO 31/03/2010
2010-01-25AR0120/01/10 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HINCHLIFFE / 20/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES DAVISON / 20/01/2010
2010-01-20SH0110/12/09 STATEMENT OF CAPITAL GBP 2
2009-04-13288aDIRECTOR APPOINTED MATTHEW JAMES DAVISON
2009-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DIRECT LEARNING (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-13
Appointment of Liquidators2015-03-10
Resolutions for Winding-up2015-03-10
Meetings of Creditors2015-02-13
Fines / Sanctions
No fines or sanctions have been issued against DIRECT LEARNING (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 DIRECT LEARNING (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT LEARNING (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT LEARNING (UK) LIMITED
Trademarks
We have not found any records of DIRECT LEARNING (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT LEARNING (UK) 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 (85590 - Other education not elsewhere classified) as DIRECT LEARNING (UK) LIMITED are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT LEARNING (UK) 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDIRECT LEARNING (UK) LIMITEDEvent Date2017-01-13
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 TypeAppointment of Liquidators
Defending partyDIRECT LEARNING (UK) LIMITEDEvent Date2015-03-05
Gareth David Rusling and John Russell of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIRECT LEARNING (UK) LIMITEDEvent Date2015-03-05
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 TypeMeetings of Creditors
Defending partyDIRECT LEARNING (UK) LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT LEARNING (UK) 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 DIRECT LEARNING (UK) 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.