DIRECT MARKETING STRATEGIES LIMITED

DIRECT MARKETING STRATEGIES LIMITED

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

    Company NameDIRECT MARKETING STRATEGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01826564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DIRECT MARKETING STRATEGIES LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is DIRECT MARKETING STRATEGIES LIMITED located?

    Registered Office Address
    St James Court
    9/12 St James Parade
    BS1 3LH Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of DIRECT MARKETING STRATEGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDREW ORME LIMITEDJun 21, 1984Jun 21, 1984

    What are the latest accounts for DIRECT MARKETING STRATEGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2018

    What are the latest filings for DIRECT MARKETING STRATEGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 03, 2021

    22 pagesLIQ03

    Registered office address changed from C/O Cvr Global Llp 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ to St James Court 9/12 st James Parade Bristol BS1 3LH on Aug 27, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 03, 2020

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    26 pagesAM22

    Administrator's progress report

    23 pagesAM10

    Result of meeting of creditors

    7 pagesAM07

    Statement of affairs with form AM02SOA/AM02SOC

    10 pagesAM02

    Termination of appointment of Neil John Evans as a director on Jun 06, 2018

    1 pagesTM01

    Registered office address changed from Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to C/O Cvr Global Llp 6th Floor Broad Quay House Prince Street Bristol BS1 4DJ on Jan 16, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Nov 19, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2018

    8 pagesAA

    Registered office address changed from Rodney House Rodney Road Cheltenham Gloucestershire GL50 1HX to Eagle Tower Montpellier Drive Cheltenham GL50 1TA on May 30, 2018

    1 pagesAD01

    Registration of charge 018265640010, created on Jan 26, 2018

    16 pagesMR01

    Satisfaction of charge 018265640009 in full

    4 pagesMR04

    Appointment of Mr James Henry Long as a director on Jan 08, 2018

    2 pagesAP01

    Termination of appointment of Stephen Kenneth Smith as a director on Jan 08, 2018

    1 pagesTM01

    Termination of appointment of Duncan Scott Marrison as a director on Jan 08, 2018

    1 pagesTM01

    Termination of appointment of Anthony Stephen Gill as a director on Jan 08, 2018

    1 pagesTM01

    Confirmation statement made on Nov 19, 2017 with no updates

    3 pagesCS01

    Who are the officers of DIRECT MARKETING STRATEGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Katherine Mary
    9/12 St James Parade
    BS1 3LH Bristol
    St James Court
    Director
    9/12 St James Parade
    BS1 3LH Bristol
    St James Court
    United KingdomBritish220391370001
    LONG, James Henry
    9/12 St James Parade
    BS1 3LH Bristol
    St James Court
    Director
    9/12 St James Parade
    BS1 3LH Bristol
    St James Court
    EnglandBritish173046420001
    RAZDAN, Rajnish
    9/12 St James Parade
    BS1 3LH Bristol
    St James Court
    Director
    9/12 St James Parade
    BS1 3LH Bristol
    St James Court
    EnglandBritish98155050001
    LAVERY, Michael Kevin
    Haslemere Fordbridge Road
    TW16 6AX Sunbury On Thames
    Middlesex
    Secretary
    Haslemere Fordbridge Road
    TW16 6AX Sunbury On Thames
    Middlesex
    British6758370001
    NEWCOMBE, Marie
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    Secretary
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    154627650001
    NUTTING, Lynda
    Willow Tree House
    176 Old Bath Road
    GL53 7DP Cheltenham
    Gloucestershire
    Secretary
    Willow Tree House
    176 Old Bath Road
    GL53 7DP Cheltenham
    Gloucestershire
    British50306770002
    ORME, Alison Margaret
    18 Hatherley Court Road
    GL51 3AG Cheltenham
    Gloucestershire
    Secretary
    18 Hatherley Court Road
    GL51 3AG Cheltenham
    Gloucestershire
    British23359650001
    BATT, Adrian Kenneth
    6 Whaddon Way
    Tuffley
    GL4 0QD Gloucester
    Gloucestershire
    Director
    6 Whaddon Way
    Tuffley
    GL4 0QD Gloucester
    Gloucestershire
    British71454590001
    DAKER, Louise Lora
    The Coach House
    Walnut Court
    GL20 8JA Teddington
    Gloucestershire
    Director
    The Coach House
    Walnut Court
    GL20 8JA Teddington
    Gloucestershire
    British117412730001
    EVANS, Neil John
    6th Floor Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    C/O Cvr Global Llp
    Director
    6th Floor Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    C/O Cvr Global Llp
    EnglandBritish227273830001
    GILL, Anthony Stephen
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    Director
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    United KingdomBritish171350840001
    HARRIS, Guy Daniel
    8 Langton Grove Road
    Charlton Kings
    GL52 6JA Cheltenham
    Gloucestershire
    Director
    8 Langton Grove Road
    Charlton Kings
    GL52 6JA Cheltenham
    Gloucestershire
    EnglandBritish102280670001
    HARRIS, Guy Daniel
    8 Langton Grove Road
    Charlton Kings
    GL52 6JA Cheltenham
    Gloucestershire
    Director
    8 Langton Grove Road
    Charlton Kings
    GL52 6JA Cheltenham
    Gloucestershire
    EnglandBritish102280670001
    JARVIS, Alison Sara
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    Director
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    United KingdomBritish220391220001
    KEMP, Anthony David
    Greenhill Barn
    Lady Lane
    BD16 4AU Bingley
    West Yorkshire
    Director
    Greenhill Barn
    Lady Lane
    BD16 4AU Bingley
    West Yorkshire
    EnglandBritish61062850001
    LAVERY, Michael Kevin
    Haslemere Fordbridge Road
    TW16 6AX Sunbury On Thames
    Middlesex
    Director
    Haslemere Fordbridge Road
    TW16 6AX Sunbury On Thames
    Middlesex
    EnglandBritish6758370001
    MAIDEN, Jonathan Charles
    Pirton House
    Pirton Lane, Churchdown
    GL3 2QE Glos
    Director
    Pirton House
    Pirton Lane, Churchdown
    GL3 2QE Glos
    United KingdomBritish101030350001
    MARRISON, Duncan Scott
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    Director
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    EnglandBritish137982540003
    NEWCOMBE, Marie
    Exhall Close
    B98 9JB Redditch
    231
    Worcestershire
    England
    Director
    Exhall Close
    B98 9JB Redditch
    231
    Worcestershire
    England
    United KingdomBritish104459600002
    NUTTING, Lynda
    Willow Tree House
    176 Old Bath Road
    GL53 7DP Cheltenham
    Gloucestershire
    Director
    Willow Tree House
    176 Old Bath Road
    GL53 7DP Cheltenham
    Gloucestershire
    British50306770002
    ORME, Alison Margaret
    Bollitree Lawns
    Weston Under Penyard
    HR9 7PF Ross On Wye
    Herefordshire
    Director
    Bollitree Lawns
    Weston Under Penyard
    HR9 7PF Ross On Wye
    Herefordshire
    British23359650003
    ORME, Andrew Charles Louis
    Bollitree Lawns
    Weston Under Penyard
    HR9 7PF Ross On Wye
    Herefordshire
    Director
    Bollitree Lawns
    Weston Under Penyard
    HR9 7PF Ross On Wye
    Herefordshire
    British23359660002
    PRIDE, Nicholas Francis
    Lewis Lane
    GL7 1EL Cirencester
    One The Old Waterworks
    Gloucestershire
    Uk
    Director
    Lewis Lane
    GL7 1EL Cirencester
    One The Old Waterworks
    Gloucestershire
    Uk
    EnglandBritish130851540001
    SMITH, Martin
    4 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    Director
    4 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    United KingdomBritish22267960010
    SMITH, Stephen Kenneth
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    Director
    Rodney House
    Rodney Road
    GL50 1HX Cheltenham
    Gloucestershire
    EnglandBritish159694220001
    WAITE, Tracey Mary
    2 Ash View
    Randwick
    GL6 6JF Stroud
    Gloucestershire
    Director
    2 Ash View
    Randwick
    GL6 6JF Stroud
    Gloucestershire
    British117412620001
    WELLER, Antony David
    The Old School House Atcombe Road
    South Woodchester
    GL5 5EP Stroud
    Gloucestershire
    Director
    The Old School House Atcombe Road
    South Woodchester
    GL5 5EP Stroud
    Gloucestershire
    United Kingdom ( England ) (Gb-Eng)British56508520001
    WIDDUP, Joseph Micah, Mr.
    Tower Court
    62 Wharfe View Road
    LS29 8DU Ilkley
    The Tower House
    West Yorkshire
    Director
    Tower Court
    62 Wharfe View Road
    LS29 8DU Ilkley
    The Tower House
    West Yorkshire
    United KingdomBritish88613890002
    WOOLSTON, Ellen Lisette
    Rodney Road
    GL50 1HX Cheltenham
    Rodney House 67
    Gloucestershire
    Director
    Rodney Road
    GL50 1HX Cheltenham
    Rodney House 67
    Gloucestershire
    EnglandBritish147835270001

    Who are the persons with significant control of DIRECT MARKETING STRATEGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Direct Marketing Strategies Holdings Ltd
    Rodney Road
    GL50 1HX Cheltenham
    Rodney House
    England
    Apr 06, 2016
    Rodney Road
    GL50 1HX Cheltenham
    Rodney House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number09943354
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DIRECT MARKETING STRATEGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 26, 2018
    Delivered On Jan 31, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 31, 2018Registration of a charge (MR01)
    A registered charge
    Created On Apr 01, 2016
    Delivered On Apr 19, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mosaic Print Management Limited
    Transactions
    • Apr 19, 2016Registration of a charge (MR01)
    • Jan 10, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 31, 2007
    Delivered On Feb 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rodney house rodney road cheltenham gloucestershire t/no gr 124000 and land adjoining oriel lodge oriel road cheltenham gloucester t/no gr 175163.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • 1May 24, 2012Appointment of a receiver or manager (LQ01)
    • 1Jul 28, 2012Notice of ceasing to act as a receiver or manager (LQ02)
    • May 14, 2013Satisfaction of a charge (MR04)
      • Case Number 1
    Guarantee & debenture
    Created On Feb 08, 2006
    Delivered On Feb 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Sep 26, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 08, 2006
    Delivered On Feb 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or to the receiver under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and buldings situate at rodnry house cheltenham t/n GR124000. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Andrew Charles Louis Orme (The Security Trustee) Acting for Himself and as Security Trustee for the Noteholders
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • May 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 29, 1998
    Delivered On Oct 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 03, 1998Registration of a charge (395)
    • Jan 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1998
    Delivered On Oct 03, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rodney house,rodney rd,cheltenham,gloucestershire; t/no GR124000 and land lying to south of oriel rd,cheltenham; t/no GR175163. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Oct 03, 1998Registration of a charge (395)
    • Feb 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1998
    Delivered On Sep 30, 1998
    Satisfied
    Amount secured
    £250,000 due or to become due from the company to the chargee
    Short particulars
    Rodney house rodney road cheltenham and land lying to the south of oriel road cheltenham t/n's GR175163 and GR124000.
    Persons Entitled
    • Chartwell Land Development Two Limited
    Transactions
    • Sep 30, 1998Registration of a charge (395)
    • Feb 04, 2006Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On May 08, 1996
    Delivered On May 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 13, 1996Registration of a charge (395)
    • Feb 16, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 31, 1988
    Delivered On Nov 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 66 st. George's place, cheltenham, glos. Together with all buildings & fixtures thereon assigns the goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 1988Registration of a charge
    • Feb 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Does DIRECT MARKETING STRATEGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Bates
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    receiver manager
    1 Bridgewater Place Water Lane
    LS11 5RU Leeds
    West Yorkshire
    Francis Graham Newton
    Bdo Llp
    1 Bridgewater Place
    LS11 5RU Water Lane
    Leeds
    receiver manager
    Bdo Llp
    1 Bridgewater Place
    LS11 5RU Water Lane
    Leeds
    2
    DateType
    Dec 17, 2018Administration started
    Nov 04, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Craig Povey
    Cvr Global Llp Three Brindley Place
    2nd Floor
    B1 2JB Birmingham
    practitioner
    Cvr Global Llp Three Brindley Place
    2nd Floor
    B1 2JB Birmingham
    Stephen Anthony John Ramsbottom
    6th Floor Broad Quay House Prince Street
    BS1 4DJ Bristol
    Avon
    practitioner
    6th Floor Broad Quay House Prince Street
    BS1 4DJ Bristol
    Avon
    3
    DateType
    Nov 04, 2019Commencement of winding up
    Feb 21, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Povey
    Cvr Global Llp Three Brindley Place
    2nd Floor
    B1 2JB Birmingham
    practitioner
    Cvr Global Llp Three Brindley Place
    2nd Floor
    B1 2JB Birmingham
    Stephen Anthony John Ramsbottom
    6th Floor Broad Quay House Prince Street
    BS1 4DJ Bristol
    Avon
    practitioner
    6th Floor Broad Quay House Prince Street
    BS1 4DJ Bristol
    Avon
    Francis Gavin Savage
    5 Prospect House Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Hampshire
    practitioner
    5 Prospect House Meridians Cross
    Ocean Way
    SO14 3TJ Southampton
    Hampshire

    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