DIRECT CREDITOR ADMINISTRATION LIMITED
Overview
| Company Name | DIRECT CREDITOR ADMINISTRATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02453394 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DIRECT CREDITOR ADMINISTRATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DIRECT CREDITOR ADMINISTRATION LIMITED located?
| Registered Office Address | Quay Point Lakeside Boulevard DN4 5PL Doncaster South Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DIRECT CREDITOR ADMINISTRATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| C.P.I. UNDERWRITING LIMITED | Dec 18, 1989 | Dec 18, 1989 |
What are the latest accounts for DIRECT CREDITOR ADMINISTRATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for DIRECT CREDITOR ADMINISTRATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Scott William Hough on Oct 12, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Satisfaction of charge 024533940001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 024533940003 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 024533940002 in full | 1 pages | MR04 | ||||||||||
Registration of charge 024533940003, created on Feb 17, 2017 | 72 pages | MR01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 024533940002, created on Sep 11, 2015 | 81 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom | 1 pages | AD02 | ||||||||||
Director's details changed for Mr Scott William Hough on Nov 18, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of DIRECT CREDITOR ADMINISTRATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLES, Derek John | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | United Kingdom | British | 114763370001 | |||||
| HOUGH, Scott William | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | England | British | 85495940006 | |||||
| COCKBURN, Pauline | Secretary | Direct House 4 Sidings Court Doncaster DN4 5NU South Yorkshire | 173967570001 | |||||||
| DUNHILL, Elizabeth | Secretary | Eastfield Farm House Doncaster Road Tickhill DN11 9JD Doncaster South Yorkshire | British | 28147320001 | ||||||
| HOUGH, Scott William | Secretary | Flat 93 The Edge Clowes Street M3 5ND Manchester | British | 85495940002 | ||||||
| WOODHEAD, Geoffrey | Secretary | Lofties Lindrick Common S81 8BA Worksop Nottinghamshire | British | 85500760001 | ||||||
| CLACK, Nigel David | Director | Ravensthorpe Manor Boltby YO7 2DX Thirsk | England | British | 142268100001 | |||||
| CLAYDEN, Paul Francis | Director | Direct House 4 Sidings Court Doncaster DN4 5NU South Yorkshire | England | British | 174216490001 | |||||
| DUNHILL, John Michael Howard | Director | Cherry Burton Court Main Street HU17 7RF Cherry Burton East Yorkshire | British | 3651690008 | ||||||
| WOODHEAD, Geoffrey | Director | Lofties Lindrick Common S81 8BA Worksop Nottinghamshire | British | 85500760001 |
Who are the persons with significant control of DIRECT CREDITOR ADMINISTRATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Direct Group Limited | Apr 06, 2016 | Lakeside Boulevard DN4 5PL Doncaster Quay Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does DIRECT CREDITOR ADMINISTRATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 17, 2017 Delivered On Feb 20, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 11, 2015 Delivered On Sep 24, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 16, 2013 Delivered On Oct 30, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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