C DIRECT LIMITED

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

    Company NameC DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04304742
    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 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 AddressNo

    What were the previous names of C DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHEF DIRECT LIMITEDOct 15, 2001Oct 15, 2001

    What are the latest accounts for C DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for C DIRECT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Charles Wilson as a director on Nov 14, 2011

    1 pagesTM01

    Annual return made up to Oct 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2011

    Statement of capital on Nov 08, 2011

    • Capital: GBP 250
    SH01

    Current accounting period extended from Jan 31, 2012 to Mar 31, 2012

    1 pagesAA01

    Annual return made up to Oct 15, 2010 with full list of shareholders

    5 pagesAR01

    Current accounting period extended from Dec 31, 2010 to Jan 31, 2011

    1 pagesAA01

    Appointment of Charles Wilson as a director

    3 pagesAP01

    Appointment of Mr Jonathan Paul Prentis as a director

    3 pagesAP01

    Appointment of Mark Chilton as a secretary

    3 pagesAP03

    Registered office address changed from Wentworth House 4400 Parkway Whiteley Hampshire PO15 7FJ on Oct 18, 2010

    2 pagesAD01

    Termination of appointment of Victor Le Vesconte as a director

    2 pagesTM01

    Termination of appointment of Allan Smith as a director

    2 pagesTM01

    Termination of appointment of Richard Sale as a secretary

    2 pagesTM02

    legacy

    3 pagesMG02

    Statement of capital following an allotment of shares on Jun 29, 2010

    • Capital: GBP 250
    4 pagesSH01

    Registered office address changed from Menzies Llp Farfield House Kingston Crescent Portsmouth Hampshire on May 18, 2010

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2009

    7 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Oct 15, 2009 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Ronald Downey as a director

    2 pagesTM01

    Annual return made up to Oct 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Allan Smith on Oct 15, 2009

    2 pagesCH01

    Director's details changed for Ronald Stephen Downey on Oct 15, 2009

    2 pagesCH01

    Who are the officers of C DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHILTON, Mark
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    British154974270001
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    United KingdomBritishFinance Director48949090001
    FARTHING, Patricia
    61 Alma Road
    Clifton
    BS8 2DW Bristol
    Secretary
    61 Alma Road
    Clifton
    BS8 2DW Bristol
    British49951610003
    SALE, Richard Stephen George
    41 Chatsworth Road
    TQ1 3BJ Torquay
    Devon
    Secretary
    41 Chatsworth Road
    TQ1 3BJ Torquay
    Devon
    British90491420002
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    DOWNEY, Ronald Stephen
    54 High Street
    Claverham
    BS49 4NE Bristol
    Director
    54 High Street
    Claverham
    BS49 4NE Bristol
    United KingdomBritishFood Wholesaler78838020005
    LE VESCONTE, Victor Vernon
    New Road
    WD3 3HD Croxley Green
    194
    Hertfordshire
    Director
    New Road
    WD3 3HD Croxley Green
    194
    Hertfordshire
    United KingdomBritishDirector116443420002
    SMITH, Allan
    West Sunland Drive
    Maricopa
    41968
    Arizona 85238
    United States
    Director
    West Sunland Drive
    Maricopa
    41968
    Arizona 85238
    United States
    UsaUnited StatesDirector136540420001
    VICTORIA, Richard
    Ledbury Road
    W11 2AQ London
    101
    Director
    Ledbury Road
    W11 2AQ London
    101
    FrenchSales Director135007100001
    WILSON, Charles
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritishDirector123998480001
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    900016940001

    Does C DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 24, 2001Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Cattles Invoice Finance (Oxford) Limited
    Transactions
    • Nov 03, 2001Registration of a charge (395)
    • Apr 03, 2010Statement of satisfaction of a charge in full or part (MG02)

    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