Company Information for DISCOUNT STORES DIRECT LTD
BEGBIES TRAYNOR (CENTRAL) LLP, 4TH FLOOR CATHEDRAL BUILDINGS, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
07630680
Private Limited Company
Liquidation |
Company Name | |
---|---|
DISCOUNT STORES DIRECT LTD | |
Legal Registered Office | |
BEGBIES TRAYNOR (CENTRAL) LLP 4TH FLOOR CATHEDRAL BUILDINGS NEWCASTLE UPON TYNE NE1 1PG Other companies in NE30 | |
Company Number | 07630680 | |
---|---|---|
Company ID Number | 07630680 | |
Date formed | 2011-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 08:41:09 |
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 |
---|---|---|
JOAN MARIE MASON |
||
MICHAEL EDWARD MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY JAMES BONHAM |
Director | ||
MICHAEL EDWARD MASON |
Director | ||
JOAN MARIE MASON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WORLD OF CANDY LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2017 FROM UNIT 8A ALDER ROAD WEST CHIRTON NORTH IND EST NORTH SHIELDS TYNE & WEAR NE29 8SD ENGLAND | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/08/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 178 TYNEMOUTH ROAD NORTH SHIELDS TYNE & WEAR NE30 1EG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BONHAM | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL EDWARD MASON | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2015 FROM 3 GREY STREET NORTH SHIELDS TYNE & WEAR NE30 2DZ | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/15 FULL LIST | |
LATEST SOC | 08/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2012 TO 31/08/2012 | |
AP01 | DIRECTOR APPOINTED JOAN MARIE MASON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES BONHAM / 08/06/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD MASON / 08/06/2012 | |
AR01 | 11/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2011 FROM UNIT 27G SPENCER RD RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 5TG ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOAN MASON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2017-07-21 |
Resolution | 2017-07-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
Creditors Due Within One Year | 2012-09-01 | £ 22,393 |
---|---|---|
Provisions For Liabilities Charges | 2012-09-01 | £ 1,535 |
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 DISCOUNT STORES DIRECT LTD
Called Up Share Capital | 2012-09-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 4,232 |
Current Assets | 2012-09-01 | £ 22,289 |
Debtors | 2012-09-01 | £ 200 |
Fixed Assets | 2012-09-01 | £ 5,304 |
Shareholder Funds | 2012-09-01 | £ 3,665 |
Stocks Inventory | 2012-09-01 | £ 17,857 |
Tangible Fixed Assets | 2012-09-01 | £ 5,304 |
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 DISCOUNT STORES DIRECT LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DISCOUNT STORES DIRECT LTD | Event Date | 2017-07-21 |
At a General Meeting of the members of the above named Company, duly convened and held at Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG on 18 July 2017 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gillian Margaret Sayburn (IP No. 10830 ) and Gerald Maurice Krasner (IP No. 005532 ) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of Liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820 . Alternatively enquiries can be made to Shaun Hudson by email at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 2699820 . Ag KF41200 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DISCOUNT STORES DIRECT LTD | Event Date | 2017-07-18 |
Liquidator's name and address: Gillian Margaret Sayburn (IP No. 10830 ) and Gerald Maurice Krasner (IP No. 005532 ) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG : Ag KF41200 | |||
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. |