DIRECT CREDITOR ADMINISTRATION LIMITED

DIRECT CREDITOR ADMINISTRATION LIMITED

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

    Company NameDIRECT CREDITOR ADMINISTRATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02453394
    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 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 AddressNo

    What were the previous names of DIRECT CREDITOR ADMINISTRATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.P.I. UNDERWRITING LIMITEDDec 18, 1989Dec 18, 1989

    What are the latest accounts for DIRECT CREDITOR ADMINISTRATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for DIRECT CREDITOR ADMINISTRATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Mr Scott William Hough on Oct 12, 2020

    2 pagesCH01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Satisfaction of charge 024533940001 in full

    1 pagesMR04

    Satisfaction of charge 024533940003 in full

    1 pagesMR04

    Satisfaction of charge 024533940002 in full

    1 pagesMR04

    Registration of charge 024533940003, created on Feb 17, 2017

    72 pagesMR01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 1,000
    SH01

    Registration of charge 024533940002, created on Sep 11, 2015

    81 pagesMR01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 1,000
    SH01

    Register inspection address has been changed from C/O Jubilee Managing Agency Limited 47 Mark Lane London EC3R 7QQ United Kingdom

    1 pagesAD02

    Director's details changed for Mr Scott William Hough on Nov 18, 2013

    2 pagesCH01

    Who are the officers of DIRECT CREDITOR ADMINISTRATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLES, Derek John
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    United KingdomBritish114763370001
    HOUGH, Scott William
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    Director
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    South Yorkshire
    England
    EnglandBritish85495940006
    COCKBURN, Pauline
    Direct House 4 Sidings Court
    Doncaster
    DN4 5NU South Yorkshire
    Secretary
    Direct House 4 Sidings Court
    Doncaster
    DN4 5NU South Yorkshire
    173967570001
    DUNHILL, Elizabeth
    Eastfield Farm House Doncaster Road
    Tickhill
    DN11 9JD Doncaster
    South Yorkshire
    Secretary
    Eastfield Farm House Doncaster Road
    Tickhill
    DN11 9JD Doncaster
    South Yorkshire
    British28147320001
    HOUGH, Scott William
    Flat 93 The Edge
    Clowes Street
    M3 5ND Manchester
    Secretary
    Flat 93 The Edge
    Clowes Street
    M3 5ND Manchester
    British85495940002
    WOODHEAD, Geoffrey
    Lofties
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    Secretary
    Lofties
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    British85500760001
    CLACK, Nigel David
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    Director
    Ravensthorpe Manor
    Boltby
    YO7 2DX Thirsk
    EnglandBritish142268100001
    CLAYDEN, Paul Francis
    Direct House 4 Sidings Court
    Doncaster
    DN4 5NU South Yorkshire
    Director
    Direct House 4 Sidings Court
    Doncaster
    DN4 5NU South Yorkshire
    EnglandBritish174216490001
    DUNHILL, John Michael Howard
    Cherry Burton Court
    Main Street
    HU17 7RF Cherry Burton
    East Yorkshire
    Director
    Cherry Burton Court
    Main Street
    HU17 7RF Cherry Burton
    East Yorkshire
    British3651690008
    WOODHEAD, Geoffrey
    Lofties
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    Director
    Lofties
    Lindrick Common
    S81 8BA Worksop
    Nottinghamshire
    British85500760001

    Who are the persons with significant control of DIRECT CREDITOR ADMINISTRATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Direct Group Limited
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    England
    Apr 06, 2016
    Lakeside Boulevard
    DN4 5PL Doncaster
    Quay Point
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number2461657
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DIRECT CREDITOR ADMINISTRATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Montreal as Security Trustee for the Secured Parties
    Transactions
    • Feb 20, 2017Registration of a charge (MR01)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Montreal (As "Security Trustee")
    Transactions
    • Sep 24, 2015Registration of a charge (MR01)
    • Jul 26, 2017Satisfaction of a charge (MR04)
    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
    • Bank of Montreal
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    • Jul 26, 2017Satisfaction of a charge (MR04)

    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