DIRECT SALES AGENCY LIMITED

DIRECT SALES AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameDIRECT SALES AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03123477
    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 SALES AGENCY LIMITED?

    • (7260) /

    Where is DIRECT SALES AGENCY LIMITED located?

    Registered Office Address
    4 Bankside,Lodge Road
    Long Hanborough Business Park
    OX29 8SP Long Hanborough,Oxfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DIRECT SALES AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for DIRECT SALES AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Miscellaneous

    Sect 519
    1 pagesMISC

    Termination of appointment of David Robertson as a director

    2 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    legacy

    8 pagesMG01

    Annual return made up to Nov 08, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2009

    Statement of capital on Nov 12, 2009

    • Capital: GBP 100
    SH01

    Director's details changed for Richard Sparrow on Nov 08, 2009

    2 pagesCH01

    Director's details changed for David Robertson on Nov 08, 2009

    2 pagesCH01

    Director's details changed for Jamie Paul Marshall on Nov 08, 2009

    2 pagesCH01

    Accounts for a medium company made up to Dec 31, 2008

    17 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    Accounts for a medium company made up to Dec 31, 2007

    17 pagesAA

    legacy

    1 pages225

    Accounts for a small company made up to Jan 31, 2007

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    13 pages155(6)a

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    App finance docs 13/02/07
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of financial assistance for the acquisition of shares

    RES07

    Who are the officers of DIRECT SALES AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPARROW, Joanne Ingrid Margaret
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    Secretary
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    British102267470003
    MARSHALL, Jamie Paul
    18 Allington Close
    Walton Le Dale
    PR5 4NL Preston
    Lancashire
    Director
    18 Allington Close
    Walton Le Dale
    PR5 4NL Preston
    Lancashire
    United KingdomBritish71611380002
    SPARROW, Richard John
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    Director
    Furlong Farmhouse
    Nether Westcote
    OX7 6SD Chipping Norton
    Oxfordshire
    EnglandBritish118959820002
    MILLS, Deborah Louise
    31c Oakwood Court
    Abbotsbury Road
    W14 8JX London
    Secretary
    31c Oakwood Court
    Abbotsbury Road
    W14 8JX London
    British77676270001
    THOMPSON, John Henry
    5a Thame Road
    Long Crendon
    HP18 9AS Aylesbury
    Buckinghamshire
    Secretary
    5a Thame Road
    Long Crendon
    HP18 9AS Aylesbury
    Buckinghamshire
    British47939300002
    WRIGHT, Eric Michael
    2 Bush Furlong
    OX11 7SS Didcot
    Oxfordshire
    Secretary
    2 Bush Furlong
    OX11 7SS Didcot
    Oxfordshire
    British43072990003
    COSEC SERVICES LIMITED
    14 Coach & Horses Yard
    Savile Row
    W1S 2EJ London
    Secretary
    14 Coach & Horses Yard
    Savile Row
    W1S 2EJ London
    80779220001
    THE OXFORD SECRETARIAT LIMITED
    98 High Street
    OX9 3EH Thame
    Oxfordshire
    Nominee Secretary
    98 High Street
    OX9 3EH Thame
    Oxfordshire
    900007170001
    KAY, Donna Fiona
    Heritage Cottage Eynsham Road
    Freeland
    OX29 8AR Witney
    Oxfordshire
    Director
    Heritage Cottage Eynsham Road
    Freeland
    OX29 8AR Witney
    Oxfordshire
    British47939360002
    ROBERTSON, David Stuart
    Middlehurst Road
    Grappenhall
    WA4 2LG Warrington
    24
    Cheshire
    Director
    Middlehurst Road
    Grappenhall
    WA4 2LG Warrington
    24
    Cheshire
    EnglandBritish106340370002
    THOMPSON, John Henry
    5a Thame Road
    Long Crendon
    HP18 9AS Aylesbury
    Buckinghamshire
    Director
    5a Thame Road
    Long Crendon
    HP18 9AS Aylesbury
    Buckinghamshire
    British47939300002
    WRIGHT, Eric Michael
    2 Bush Furlong
    OX11 7SS Didcot
    Oxfordshire
    Director
    2 Bush Furlong
    OX11 7SS Didcot
    Oxfordshire
    British43072990003
    THE OXFORD LAW PUBLISHING COMPANY LIMITED
    98 High Street
    OX9 3EH Thame
    Oxfordshire
    Nominee Director
    98 High Street
    OX9 3EH Thame
    Oxfordshire
    900007160001

    Does DIRECT SALES AGENCY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 31, 2010
    Delivered On Sep 16, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Absolute Invoice Finance, a Division of Aldermore Bank PLC
    Transactions
    • Sep 16, 2010Registration of a charge (MG01)
    Fixed and floating charge
    Created On Feb 14, 2007
    Delivered On Mar 02, 2007
    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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Euro Sales Finance PLC (Security Holder)
    Transactions
    • Mar 02, 2007Registration of a charge (395)
    Debenture
    Created On Feb 14, 2007
    Delivered On Feb 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Donna Fiona Taylor Eric Michael Wright
    Transactions
    • Feb 21, 2007Registration of a charge (395)
    Debenture
    Created On Feb 14, 2007
    Delivered On Feb 20, 2007
    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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 2007Registration of a charge (395)
    Book debts debenture
    Created On Feb 11, 2003
    Delivered On Feb 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All book and other debts.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Feb 13, 2003Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Apr 15, 2002
    Delivered On Apr 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Apr 19, 2002Registration of a charge (395)
    • Feb 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 29, 2001
    Delivered On Jan 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts present and future floating charge over whatsoever and wheresoever. Undertaking and all property and assets.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Jan 31, 2001Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge
    Created On Mar 25, 1997
    Delivered On Apr 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge all receivables all amountsand the other debts thebenefit of all guarantees indemnities instruments and securities. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Natwest Discounting Limited
    Transactions
    • Apr 03, 1997Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)

    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