DIRECT HOME SHOPPING BRANDS LIMITED

DIRECT HOME SHOPPING BRANDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDIRECT HOME SHOPPING BRANDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01653140
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIRECT HOME SHOPPING BRANDS LIMITED?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DIRECT HOME SHOPPING BRANDS LIMITED located?

    Registered Office Address
    66-70 Vicar Lane
    Little Germany
    BD99 2XG Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DIRECT HOME SHOPPING BRANDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KALEIDOSCOPE LTDApr 08, 1994Apr 08, 1994
    SCOTCADE LIMITEDJul 22, 1982Jul 22, 1982

    What are the latest accounts for DIRECT HOME SHOPPING BRANDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 27, 2021

    What are the latest filings for DIRECT HOME SHOPPING BRANDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jun 08, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Feb 27, 2021

    4 pagesAA

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of John Hinchcliffe as a director on Dec 31, 2020

    1 pagesTM01

    Appointment of Mr Richard John Hornby as a director on Nov 17, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Feb 29, 2020

    4 pagesAA

    Appointment of Mr James Daniel Greenwood as a secretary on Jul 07, 2020

    2 pagesAP03

    Appointment of Mr James Daniel Greenwood as a director on Jul 07, 2020

    2 pagesAP01

    Termination of appointment of Andrew James Lord as a director on Jul 07, 2020

    1 pagesTM01

    Termination of appointment of Andrew James Lord as a secretary on Jul 07, 2020

    1 pagesTM02

    Appointment of Mr John Hinchcliffe as a director on Jun 26, 2020

    2 pagesAP01

    Termination of appointment of Neill Lewis Mcdonald Moore as a director on Jun 11, 2020

    1 pagesTM01

    Confirmation statement made on Jun 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 02, 2019

    4 pagesAA

    Confirmation statement made on Jun 08, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 03, 2018

    4 pagesAA

    Confirmation statement made on Jun 08, 2018 with no updates

    3 pagesCS01

    Director's details changed for Andrew James Lord on Feb 15, 2018

    2 pagesCH01

    Secretary's details changed for Andrew James Lord on Feb 15, 2018

    1 pagesCH03

    Accounts for a dormant company made up to Feb 25, 2017

    4 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    6 pagesCS01

    Who are the officers of DIRECT HOME SHOPPING BRANDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENWOOD, James Daniel
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Secretary
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    271677570001
    GREENWOOD, James Daniel
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish255391980001
    HORNBY, Richard John
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish276382520001
    ANDREW, Ian
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    Secretary
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    British57659930001
    LORD, Andrew James
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Secretary
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    British133762360001
    MALCOLM, Anthony
    175 Hunters Park Avenue
    Clayton
    BD14 6EN Bradford
    West Yorkshire
    Secretary
    175 Hunters Park Avenue
    Clayton
    BD14 6EN Bradford
    West Yorkshire
    British13720320001
    ANDREW, Ian
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    Director
    226 Dunford Road
    Holmfirth
    HD9 2DU Huddersfield
    EnglandBritish57659930001
    DERI, Robert George
    The Old Vicarage, Main Street
    Boynton
    YO16 4XJ Bridlington
    North Humberside
    Director
    The Old Vicarage, Main Street
    Boynton
    YO16 4XJ Bridlington
    North Humberside
    United KingdomBritish118451020001
    HINCHCLIFFE, John
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish69021080003
    LOMAS, Peter Francis
    Westways 14 Breary Lane
    Bramhope
    LS16 9AE Leeds
    West Yorkshire
    Director
    Westways 14 Breary Lane
    Bramhope
    LS16 9AE Leeds
    West Yorkshire
    United KingdomBritish13932980001
    LORD, Andrew James
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish133762360001
    MALCOLM, Anthony
    175 Hunters Park Avenue
    Clayton
    BD14 6EN Bradford
    West Yorkshire
    Director
    175 Hunters Park Avenue
    Clayton
    BD14 6EN Bradford
    West Yorkshire
    British13720320001
    MOORE, Neill Lewis Mcdonald
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    Director
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    West Yorkshire
    EnglandBritish132572710001
    WEST, Christopher
    30 Carr Road
    Calverley
    LS28 5RH Leeds
    Director
    30 Carr Road
    Calverley
    LS28 5RH Leeds
    United KingdomBritish69417370002

    Who are the persons with significant control of DIRECT HOME SHOPPING BRANDS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    England
    Apr 06, 2016
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number249001
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    England
    Apr 06, 2016
    Vicar Lane
    Little Germany
    BD99 2XG Bradford
    66-70
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number0089623
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does DIRECT HOME SHOPPING BRANDS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge and assignment
    Created On Jun 29, 2005
    Delivered On Jul 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and each of the chargors to the participant under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to the charged monies all book and other debts floating charge all its property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Zephyros Limited
    Transactions
    • Jul 05, 2005Registration of a charge (395)
    • Mar 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge and assignment (as defined)
    Created On Feb 23, 2001
    Delivered On Mar 05, 2001
    Satisfied
    Amount secured
    All monies,obligations and liabilities due or to become due from the company to the chargee under or pursuant to the receivables participation agreement (as defined) and/or this deed
    Short particulars
    All right,title and interest in and to the charged monies and all book/other debts,revenues and claims whatsoever arising under any contracts; first floating charge for the payment and discharge of £1.00 under the receivables participation agreement (as defined) and all its undertaking,property,rights and assets whatsoever and all assigned interests; see form 395 for details.
    Persons Entitled
    • Regency Assets Limited
    Transactions
    • Mar 05, 2001Registration of a charge (395)
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1982
    Delivered On Oct 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & flaoting charge over undertaking and all property and assets present and future including godowill, bookdebts uncalled capital with all buildings fixtures (excluding trade fixtures) fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0