C DIRECT LIMITED
Overview
Company Name | C DIRECT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04304742 |
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 C DIRECT LIMITED?
- Retail sale of meat and meat products in specialised stores (47220) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale of fish, crustaceans and molluscs in specialised stores (47230) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is C DIRECT LIMITED located?
Registered Office Address | Equity House Irthlingborough Road NN8 1LT Wellingborough Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C DIRECT LIMITED?
Company Name | From | Until |
---|---|---|
CHEF DIRECT LIMITED | Oct 15, 2001 | Oct 15, 2001 |
What are the latest accounts for C DIRECT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for C DIRECT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Charles Wilson as a director on Nov 14, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jan 31, 2012 to Mar 31, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2010 to Jan 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Charles Wilson as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Paul Prentis as a director | 3 pages | AP01 | ||||||||||
Appointment of Mark Chilton as a secretary | 3 pages | AP03 | ||||||||||
Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on Oct 18, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Victor Le Vesconte as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Allan Smith as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Richard Sale as a secretary | 2 pages | TM02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Statement of capital following an allotment of shares on Jun 29, 2010
| 4 pages | SH01 | ||||||||||
Registered office address changed from Menzies Llp Farfield House Kingston Crescent Portsmouth Hampshire on May 18, 2010 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Oct 15, 2009 with full list of shareholders | 15 pages | AR01 | ||||||||||
Termination of appointment of Ronald Downey as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Allan Smith on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Ronald Stephen Downey on Oct 15, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of C DIRECT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHILTON, Mark | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire | British | 154974270001 | ||||||
PRENTIS, Jonathan Paul | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire | United Kingdom | British | Finance Director | 48949090001 | ||||
FARTHING, Patricia | Secretary | 61 Alma Road Clifton BS8 2DW Bristol | British | 49951610003 | ||||||
SALE, Richard Stephen George | Secretary | 41 Chatsworth Road TQ1 3BJ Torquay Devon | British | 90491420002 | ||||||
BRISTOL LEGAL SERVICES LIMITED | Nominee Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 900001040001 | |||||||
DOWNEY, Ronald Stephen | Director | 54 High Street Claverham BS49 4NE Bristol | United Kingdom | British | Food Wholesaler | 78838020005 | ||||
LE VESCONTE, Victor Vernon | Director | New Road WD3 3HD Croxley Green 194 Hertfordshire | United Kingdom | British | Director | 116443420002 | ||||
SMITH, Allan | Director | West Sunland Drive Maricopa 41968 Arizona 85238 United States | Usa | United States | Director | 136540420001 | ||||
VICTORIA, Richard | Director | Ledbury Road W11 2AQ London 101 | French | Sales Director | 135007100001 | |||||
WILSON, Charles | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | Director | 123998480001 | ||||
BOURSE NOMINEES LIMITED | Nominee Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 900016940001 |
Does C DIRECT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Nov 21, 2001 Delivered On Nov 24, 2001 | 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 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
| ||||
Transactions
| ||||
Legal charge over book debts | Created On Oct 29, 2001 Delivered On Nov 03, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of first legal charge any interest in any book debt (as defined) any associated assets relating to any book debt from time to time and all sums of money or other payment in respect of any book debt pursuant to the factoring agreement and by way of first fixed equitable charge all book debts and the benefit of all rights which are not subject to the factoring agreement. | ||||
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