Company Information for DIRECT SCRAP METAL LTD
30 FINSBURY SQUARE, LONDON, EC2A 1EG,
|
Company Registration Number
06948377
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DIRECT SCRAP METAL LTD | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2A 1EG Other companies in OL1 | ||
Previous Names | ||
|
Company Number | 06948377 | |
---|---|---|
Company ID Number | 06948377 | |
Date formed | 2009-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2011 | |
Account next due | 31/03/2013 | |
Latest return | 30/06/2012 | |
Return next due | 28/07/2013 | |
Type of accounts | FULL |
Last Datalog update: | 2022-10-13 17:46:13 |
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 |
---|---|---|
JOSEPH KENDRICK COLLIER |
||
ZOEY CLAIRE COLLIER |
||
JOSEPH COLLIER |
||
ZOEY CLAIRE COLLIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP HUGH ALLINGAN |
Director | ||
PHILIP HUGH ALLINGAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMEFAB LTD | Director | 2014-10-22 | CURRENT | 2011-08-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-02 | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/22 FROM Haslers Old Station Road Loughton Essex IG10 4PL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-02 | |
LIQ10 | Removal of liquidator by court order | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-02 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/15 FROM 125-127 Union Street Oldham OL1 1TE | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/14 FROM 141 Union Street Oldham Lancashire OL1 1TE United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AP01 | DIRECTOR APPOINTED JOSEPH COLLIER | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 25/07/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Zoey Claire Collier on 2010-03-28 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ZOEY CLAIRE COLLIER on 2010-03-28 | |
AA01 | PREVSHO FROM 31/07/2010 TO 30/06/2010 | |
AA01 | PREVEXT FROM 30/06/2010 TO 31/07/2010 | |
AP03 | SECRETARY APPOINTED MR JOSEPH KENDRICK COLLIER | |
AR01 | 30/06/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ZOEY CLAIRE COLLIER / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM 2 KINNERTON PLACE NORTH KINNERTON ST KNIGHTSBRIDGE LONDON SW1X 8EJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOEY CLAIRE COLLIER / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM COVNTY END BUSINESS CENTRE JACKSON STREET SPRINGHEAD OLDHAM GTR MANCHESTER OL4 4TZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLINGAN | |
RES15 | CHANGE OF NAME 08/02/2010 | |
CERTNM | COMPANY NAME CHANGED ROYLESECURITY.COM LIMITED CERTIFICATE ISSUED ON 10/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED ZOEY CLAIRE COLLIER | |
RES15 | CHANGE OF NAME 25/01/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED ZOEY CLAIRE COLLIER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP ALLINGAN | |
287 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM HEY BARN FARM GRAINS ROAD DELPH OLDHAM GREATER MANCHESTER OL3 5RN ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2022-09-30 |
Appointment of Liquidators | 2022-09-30 |
Appointment of Liquidators | 2015-11-23 |
Appointment of Liquidators | 2015-08-05 |
Meetings of Creditors | 2015-05-21 |
Resolutions for Winding-up | 2014-02-24 |
Appointment of Liquidators | 2014-02-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
|
|
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 SCRAP METAL LTD
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as DIRECT SCRAP METAL LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DIRECT SCRAP METAL LIMITED | Event Date | 2022-09-30 |
Name of Company: DIRECT SCRAP METAL LIMITED Company Number: 06948377 Registered office: 30 Finsbury Square, London, EC2A 1EG Principal trading address: 2 Bensham Lane, Croydon, CR0 2RQ Nature of Busin… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIRECT SCRAP METAL LTD | Event Date | 2015-06-03 |
Nicholas W Nicholson and Stratford Hamilton , both of Haslers Insolvency , Old Station Road, Loughton, Essex, IG10 4PL . : For further details contact: Michelle Dean, Tel: 0208 418 3432 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIRECT SCRAP METAL LTD | Event Date | 2015-06-03 |
Richard A J Hooper and Stratford Hamilton , both of Haslers , Old Station Road, Loughton, Essex, IG10 4PL . : Further details contact: Linda Griffiths, Tel: 0208 418 3432 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIRECT SCRAP METAL LIMITED | Event Date | 2015-05-14 |
NOTICE IS HEREBY GIVEN pursuant to Section 168 of the Insolvency Act 1986 that a General Meeting of the Creditors of the above named Company will be held at 125/127 Union Street, Oldham, Lancashire, OL1 1TE on 3rd June 2015 at 10.00 am. A meeting of creditors of the above-named company has been summoned by the (a) Liquidator at the request of a creditor, under section (b) Section 171 (2)(b) of the Insolvency Act 1986 for the purpose of: The purpose of the meeting is to 1. The Removal of the Liquidator Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Bridgestones Ltd, 125/127 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom no later than 12 noon on 2nd June 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. Names of Insolvency Practitioners calling the meetings: Jonathan Lord Address of Insolvency Practitioners: 125/127 Union Street, Oldham, Lancashire, OL1 1TE, United Kingdom IP Numbers 9041 Contact Name Ian Dronsfield Email Address ian@bridgestones.co.uk Telephone Number 0161 785 3700 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIRECT SCRAP METAL LIMITED | Event Date | 2014-02-13 |
Liquidator's Name and Address: Jonathan Lord , Bridgestones , 125/127 Union Street, Oldham, OL1 1TE mail@bridgestones.co.uk . telephone, 0161 785 3700 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIRECT SCRAP METAL LIMITED | Event Date | |
At an EXTRAORDINARY GENERAL MEETING of the above named company, duly convened and held at Bridgestones , 125/127 Union Street, Oldham, OL1 1TE . On 13 February 2014 the following resolutions were passed, resolution 1 as a special resolution and resolution 2 as an ordinary resolution. 1) That the Company be wound up voluntarily 2) That Jonathan Lord of Bridgestones, 125/127 Union Street, Oldham, OL1 1TE, be and is hereby appointed as Liquidator of the Company for the purposes of such winding up. Contact details: Jonathan Lord (9041), Bridgestones , 125/127 Union Street, Oldham, OL1 1TE . mail@bridgestones.co.uk 0161 785 3700 Alternative Contact - Ian Dronsfield . Zoey Collier : | |||
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. |