Dissolved
Dissolved 2017-05-21
Company Information for CUSTOMER DIRECT LIMITED
SOUTHAMPTON, HAMPSHIRE, SO15 2BG,
|
Company Registration Number
01527051
Private Limited Company
Dissolved Dissolved 2017-05-21 |
Company Name | |
---|---|
CUSTOMER DIRECT LIMITED | |
Legal Registered Office | |
SOUTHAMPTON HAMPSHIRE SO15 2BG Other companies in DT3 | |
Company Number | 01527051 | |
---|---|---|
Date formed | 1980-11-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-28 | |
Date Dissolved | 2017-05-21 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-18 15:34:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CUSTOMER DIRECT LOGISTICS INC. | 914 YATES DRIVE MILTON Ontario L9T 0E1 | Inactive - Discontinued | Company formed on the 2008-11-05 | |
Customer Directory, Inc. | 144 RESEARCH DRIVE HAMPTON VA 23666 | Active | Company formed on the 2000-06-22 | |
CUSTOMER DIRECT TRANSPORTATION, LLC | U.S. HIGHWAY 19 SOUTH MONTICELLO FL 32344 | Inactive | Company formed on the 2003-04-24 | |
CUSTOMER DIRECTLY, LLC | 3512 S LONG FELLOW CIRCLE HOLLYWOOD FL 33021 | Inactive | Company formed on the 2011-02-09 | |
CUSTOMER DIRECT, LLC | 2025 NE 198 TERRACE MIAMI FL 33179 | Inactive | Company formed on the 2003-11-17 | |
CUSTOMER DIRECT TRANSPORTATION LLC | 2145 KASPER ST. PERRY FL 32347 | Inactive | Company formed on the 2008-03-12 | |
CUSTOMER DIRECT INSURANCE PTY LTD | Active | Company formed on the 2017-08-25 | ||
CUSTOMER DIRECT INSURANCE PTY LTD | VIC 3207 | Active | Company formed on the 2017-08-25 | |
CUSTOMER DIRECT TECHNOLOGIES INCORPORATED | California | Unknown | ||
CUSTOMER DIRECT LLC | California | Unknown | ||
CUSTOMER DIRECT LLC | New Jersey | Unknown | ||
CUSTOMER DIRECT INCORPORATED | California | Unknown | ||
CUSTOMER DIRECT APPAREL LIMITED LIABILITY COMPANY | 5409 TROUT CREEK CT WATAUGA TX 76137 | Active | Company formed on the 2019-02-26 |
Officer | Role | Date Appointed |
---|---|---|
LAURA ELIZABETH BATTLEY |
||
RICHARD JOHN COLLYER |
||
ANDERS CHRISTIAN KRISTIANSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH GOSLING |
Company Secretary | ||
ALASTAIR MILLER |
Director | ||
ALASTAIR MILLER |
Company Secretary | ||
CARL DAVID MCPHAIL |
Director | ||
PHILIP OLIVER WRIGLEY |
Director | ||
AMANDA STEPHENSON |
Company Secretary | ||
STEPHEN RICHARD SUNNUCKS |
Director | ||
TOM TAR SINGH |
Director | ||
JAMES CLIFFORD HODKINSON |
Director | ||
ANTHONY DAVID COLLYER |
Director | ||
KEITH MANNING |
Company Secretary | ||
JOHN FORBES HANNA |
Director | ||
PETER SEAN PHILLIPS |
Company Secretary | ||
KULJIT KAUR SINGH |
Company Secretary | ||
KULJIT KAUR SINGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TOP GUN REALISATIONS 76 LIMITED | Director | 2018-05-31 | CURRENT | 2018-05-31 | Liquidation | |
TOP GUN REALISATIONS 95 LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Liquidation | |
TOP GUN REALISATIONS 96 LIMITED | Director | 2018-04-06 | CURRENT | 2018-04-06 | Liquidation | |
NEW LOOK RETAILERS LIMITED | Director | 2017-02-14 | CURRENT | 1982-03-01 | Active | |
TOP GUN REALISATIONS 90 LIMITED | Director | 2016-12-21 | CURRENT | 2006-05-09 | Liquidation | |
TOP GUN REALISATIONS 75 LIMITED | Director | 2016-07-14 | CURRENT | 2016-07-14 | Liquidation | |
TOP GUN REALISATIONS LIMITED | Director | 2015-06-01 | CURRENT | 2013-03-26 | In Administration/Administrative Receiver | |
TOP GUN REALISATIONS 61 LIMITED | Director | 2015-06-01 | CURRENT | 2013-03-26 | Liquidation | |
TOP GUN REALISATIONS 72 LIMITED | Director | 2015-06-01 | CURRENT | 2013-03-26 | Liquidation | |
TOP GUN REALISATIONS 73 PLC | Director | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
TOP GUN REALISATIONS 74 PLC | Director | 2015-05-28 | CURRENT | 2015-05-28 | Liquidation | |
FASHION FOCUS LIMITED | Director | 2014-12-11 | CURRENT | 1986-08-26 | Dissolved 2017-05-21 | |
GEOMETRY PROPERTIES (TONYPANDY) LIMITED | Director | 2014-12-11 | CURRENT | 1991-06-11 | Dissolved 2017-05-21 | |
NEW LOOK CARD SERVICES LIMITED | Director | 2014-12-11 | CURRENT | 2002-05-15 | Dissolved 2017-05-21 | |
NEW LOOK TREASURY LIMITED | Director | 2014-12-11 | CURRENT | 2009-03-16 | Dissolved 2017-05-21 | |
WEYMOUTH GATEWAY PROPERTY MANAGEMENT LIMITED | Director | 2014-12-11 | CURRENT | 2011-10-28 | Active | |
GEOMETRY PROPERTIES LIMITED | Director | 2014-12-11 | CURRENT | 1986-06-13 | Active | |
TOP GUN REALISATIONS 40 LIMITED | Director | 2014-12-11 | CURRENT | 1986-11-17 | Liquidation | |
FASHION FOCUS LIMITED | Director | 2014-04-11 | CURRENT | 1986-08-26 | Dissolved 2017-05-21 | |
GEOMETRY PROPERTIES (TONYPANDY) LIMITED | Director | 2014-04-11 | CURRENT | 1991-06-11 | Dissolved 2017-05-21 | |
NEW LOOK CARD SERVICES LIMITED | Director | 2014-04-11 | CURRENT | 2002-05-15 | Dissolved 2017-05-21 | |
NEW LOOK TREASURY LIMITED | Director | 2014-04-11 | CURRENT | 2009-03-16 | Dissolved 2017-05-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM IMPERIAL HOUSE 18-21 KINGS PARK ROAD SOUTHAMPTON HAMPSHIRE SO15 2AT | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM NEW LOOK HOUSE MERCERY ROAD WEYMOUTH DORSET DT3 5HJ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/15 | |
AP03 | SECRETARY APPOINTED MS LAURA ELIZABETH BATTLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH GOSLING | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 04/11/15 STATEMENT OF CAPITAL GBP 1.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 03/11/15 | |
RES06 | REDUCE ISSUED CAPITAL 03/11/2015 | |
AR01 | 30/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN COLLYER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 618 | |
AR01 | 30/07/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILLER | |
AP01 | DIRECTOR APPOINTED MR ANDERS CHRISTIAN KRISTIANSEN | |
AR01 | 30/07/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/12 | |
AR01 | 30/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/11 | |
AR01 | 30/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KEITH GOSLING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALASTAIR MILLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL MCPHAIL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/10 | |
AR01 | 30/07/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/09 | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP WRIGLEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/08 | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/07 | |
363a | RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/05 | |
363s | RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/04 | |
363s | RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/03 | |
363s | RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/02 | |
363s | RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/01 | |
363s | RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
ELRES | S252 DISP LAYING ACC 20/03/00 | |
ELRES | S366A DISP HOLDING AGM 20/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 22/03/97 | |
363s | RETURN MADE UP TO 30/07/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE AND DEBENTURE | Satisfied | SAMUEL MONTAGU & CO. LIMITED (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THE BENEFICIARIES) | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSTOMER DIRECT LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CUSTOMER DIRECT LIMITED are:
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 58,274,118 |
SERCO LIMITED | £ 39,871,694 |
MORGAN UTILITIES GROUP LIMITED | £ 25,495,153 |
GO SOUTH COAST LIMITED | £ 20,243,013 |
KIER SERVICES LIMITED | £ 9,779,001 |
AON GLOBAL LIMITED | £ 9,370,167 |
NORWEST HOLST CONSTRUCTION LIMITED | £ 8,321,190 |
SSE PLC | £ 5,909,870 |
SCOTTISH POWER UK PLC | £ 2,553,785 |
SSE CONTRACTING GROUP LIMITED | £ 1,985,346 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
SERCO LIMITED | £ 651,949,621 |
NORTHAMPTON SCHOOLS LIMITED | £ 165,146,062 |
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED | £ 122,287,107 |
CORONA ENERGY LIMITED | £ 114,276,966 |
BABCOCK DYNCORP LIMITED | £ 99,062,567 |
BUPA CARE SERVICES LIMITED | £ 94,482,493 |
EQUANS REGENERATION LIMITED | £ 88,705,184 |
GO SOUTH COAST LIMITED | £ 81,092,122 |
KIER SERVICES LIMITED | £ 74,827,163 |
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED | £ 74,337,596 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CUSTOMER DIRECT LIMITED | Event Date | 2016-12-14 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the companies will be held at Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG on 7 February 2017 at 10.00 am, 10.30 am, 11.00 am, 11.30 am and 12.00 noon for the purpose of having an account laid before them and to receive the Joint Liquidators report showing how the windings-up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG by no later than 12.00 noon on the business day prior to the meetings. Date of appointment: 16 December 2015 Office Holder details: Stephen John Adshead and Gregory Andrew Palfrey, (IP Nos. 8574 and 9060) both of Smith & Williamson LLP, Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG For further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Kevin Parish, Email: kevin.parish@smithandwilliamson.com, Tel: 02380 827645. | |||
Initiating party | Event Type | ||
Defending party | CUSTOMER DIRECT LIMITED | Event Date | 2015-12-16 |
Notice is hereby given that the Creditors of the above named Companies are required, on or before 18 January 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at Smith & Williamson LLP, Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 16 December 2015 Office Holder details: Stephen John Adshead , (IP No. 8574) and Gregory Andrew Palfrey , (IP No. 9060) both of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT . For further details contact: The Joint Liquidators, Tel: 02380 827600. Alternative contact: Kevin Parish, Email: kevin.parish@smith.williamson.co.uk. Tel: 02380 827645 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |