DIRECT INSPECTION SOLUTIONS LIMITED
Overview
Company Name | DIRECT INSPECTION SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03130008 |
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 INSPECTION SOLUTIONS LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is DIRECT INSPECTION SOLUTIONS LIMITED located?
Registered Office Address | 5th Floor 20 Gracechurch Street EC3V 0BG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DIRECT INSPECTION SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
DIRECT FINANCE AND INSURANCE SERVICES LIMITED | Nov 23, 1995 | Nov 23, 1995 |
What are the latest accounts for DIRECT INSPECTION SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for DIRECT INSPECTION SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on Sep 01, 2022 | 1 pages | AD01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jul 25, 2022
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Direct Valdiation Services Limited as a person with significant control on Apr 01, 2022 | 3 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 02, 2022 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on Apr 13, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 14 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Second filing of the annual return made up to Apr 08, 2016 | 41 pages | RP04AR01 | ||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr Antonio Debiase as a director on Oct 16, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Daniel Mark Saulter as a director on Oct 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott William Hough as a director on Oct 16, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Derek John Coles as a director on Oct 16, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of DIRECT INSPECTION SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEBIASE, Antonio | Director | 20 Gracechurch Street EC3V 0BG London 5th Floor United Kingdom | United Kingdom | British | Director | 34477220009 | ||||
SAULTER, Daniel Mark | Director | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | England | British | Director | 180589450001 | ||||
COCKBURN, Pauline | Secretary | Direct House 4 Sidings Court Doncaster DN4 5NU South Yorkshire | 173968490001 | |||||||
HOUGH, Scott William | Secretary | Flat 93 The Edge Clowes Street M3 5ND Manchester | British | Finance Advisor | 85495940002 | |||||
MASON, Colin | Secretary | Direct House 4 Sidings Court Doncaster DN4 5NU South Yorkshire | 168881800001 | |||||||
WOODHEAD, Geoffrey | Secretary | Lofties Lindrick Common S81 8BA Worksop Nottinghamshire | British | 85500760001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CLACK, Nigel David | Director | Ravensthorpe Manor Boltby YO7 2DX Thirsk | England | British | Chief Executive | 142268100001 | ||||
CLAYDEN, Paul Francis | Director | Direct House 4 Sidings Court Doncaster DN4 5NU South Yorkshire | England | British | Company Director | 174216490001 | ||||
COLES, Derek John | Director | 1 Minster Court EC3R 7AA London 7th Floor England | United Kingdom | British | Chief Executive | 114763370001 | ||||
COLES, Derek John | Director | Alderholt Mill Farm Sandleheath Road, Alderholt SP6 2EG Fordingbridge Hampshire | United Kingdom | British | Director | 114763370001 | ||||
CREWE, Russell Gary | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire | England | British | Claims Director | 187520350001 | ||||
DUNHILL, John Michael Howard | Director | Cherry Burton Court Main Street HU17 7RF Cherry Burton East Yorkshire | British | Chairman And Managing Director | 3651690008 | |||||
HOUGH, Scott William | Director | 1 Minster Court EC3R 7AA London 7th Floor England | England | British | Director | 85495940003 | ||||
JACKSON-BROWN, Andrew | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | England | British | Director | 153154580001 | ||||
JONES, Colin Marsden | Director | Lakeside Boulevard DN4 5PL Doncaster Quay Point South Yorkshire England | England | British | Director | 72846810001 | ||||
WOODHEAD, Geoffrey | Director | Lofties Lindrick Common S81 8BA Worksop Nottinghamshire | British | Operations Director | 85500760001 |
Who are the persons with significant control of DIRECT INSPECTION SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Direct Valdiation Services Limited | Apr 06, 2016 | 1 Minster Court Mincing Lane EC3R 7AA London 7th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DIRECT INSPECTION SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 19, 2016 Delivered On Dec 21, 2016 | 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
| ||||
An omnibus guarantee and set-off agreement | Created On May 31, 2012 Delivered On Jun 08, 2012 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 31, 2012 Delivered On Jun 08, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security deed of accession | Created On May 04, 2012 Delivered On May 16, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) 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
| ||||
Transactions
| ||||
Deed of admission to an omnibus letter of set-off | Created On May 04, 2012 Delivered On May 16, 2012 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums standing to the credit of any one or more of any present or future accounts of the company with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the company) whether in sterling or any other currency. | ||||
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