DIRECT BUILD SERVICES LIMITED

DIRECT BUILD SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDIRECT BUILD SERVICES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02564054
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DIRECT BUILD SERVICES LIMITED?

    • Construction of domestic buildings (41202) / Construction

    Where is DIRECT BUILD SERVICES LIMITED located?

    Registered Office Address
    21 Highfield Road
    DA1 2JS Dartford
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of DIRECT BUILD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIREKT BUILD SERVICES LIMITEDFeb 07, 1991Feb 07, 1991
    WIRESET LIMITEDNov 30, 1990Nov 30, 1990

    What are the latest accounts for DIRECT BUILD SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2015
    Next Accounts Due OnJun 30, 2016
    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest confirmation statement for DIRECT BUILD SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2016
    Next Confirmation Statement DueDec 14, 2016
    OverdueYes

    What is the status of the latest annual return for DIRECT BUILD SERVICES LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for DIRECT BUILD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 04, 2024

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2023

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2022

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2021

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2020

    25 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2019

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2018

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 04, 2017

    33 pagesLIQ03

    Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on Jan 12, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 04, 2016

    18 pages4.68

    Registered office address changed from Oak House London Road Sevenoaks Kent TN13 1AF to 141 Parrock Street Gravesend Kent DA12 1EY on Dec 01, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    16 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 05, 2015

    LRESEX

    Statement of capital on Dec 23, 2014

    • Capital: GBP 250,002
    5 pagesSH02

    Current accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Statement of capital on Oct 30, 2014

    • Capital: GBP 260,002
    5 pagesSH02

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2014

    Statement of capital on Dec 10, 2014

    • Capital: GBP 260,002
    SH01

    Auditor's resignation

    2 pagesAUD

    Termination of appointment of Robert Jones as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 350,002
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Who are the officers of DIRECT BUILD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Gary Edward
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    Secretary
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    English108930020003
    BAILEY, Gary Edward
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    Director
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    EnglandEnglishHouse Builder108930020003
    MINNS, Denis Rodney
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    Director
    Highfield Road
    DA1 2JS Dartford
    21
    Kent
    EnglandBritishHouse Builder24599700003
    JONES, Robert William
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    Director
    London Road
    TN13 1AF Sevenoaks
    Oak House
    Kent
    United KingdomBritishHouse Builder88786470001

    Does DIRECT BUILD SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 29, 2010
    Delivered On Oct 05, 2010
    Outstanding
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 2010Registration of a charge (MG01)
    Legal charge
    Created On May 21, 2010
    Delivered On May 22, 2010
    Outstanding
    Amount secured
    £400,000.00 due or to become due
    Short particulars
    Oak hosue london road sevenoaks kent.
    Persons Entitled
    • Anthony Ian Godfrey Charles South and Geoffrey Latham
    Transactions
    • May 22, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On Aug 27, 1997
    Delivered On Sep 01, 1997
    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 known as 14 beckenham road west wickham kent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 01, 1997Registration of a charge (395)
    • Apr 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 30, 1997
    Delivered On Aug 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 14A beckenham road west wickham kent. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 06, 1997Registration of a charge (395)
    • Apr 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 11, 1995
    Delivered On Oct 20, 1995
    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 land at cedar house westerham road keston kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 1995Registration of a charge (395)
    • Apr 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 02, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H residential building land at the rear of 14 and 16 vine court road sevenoaks kent and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Apr 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge on deposit account
    Created On Feb 02, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums held to the credit of the company by the chargee at the date of the chrge if any. See the mortgage charge document for full details.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Apr 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Secured debenture
    Created On Feb 02, 1995
    Delivered On Feb 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Heritable and General Investment Bank Limited
    Transactions
    • Feb 15, 1995Registration of a charge (395)
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)

    Does DIRECT BUILD SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Isobel Brett
    141 Parrock Street
    DA12 1EY Gravesend
    Kent
    practitioner
    141 Parrock Street
    DA12 1EY Gravesend
    Kent

    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