Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT CONTROL LIMITED
Company Information for

DIRECT CONTROL LIMITED

SHAKESPEARE ROAD, LONDON, N3,
Company Registration Number
02456200
Private Limited Company
Dissolved

Dissolved 2016-02-11

Company Overview

About Direct Control Ltd
DIRECT CONTROL LIMITED was founded on 1989-12-29 and had its registered office in Shakespeare Road. The company was dissolved on the 2016-02-11 and is no longer trading or active.

Key Data
Company Name
DIRECT CONTROL LIMITED
 
Legal Registered Office
SHAKESPEARE ROAD
LONDON
 
Filing Information
Company Number 02456200
Date formed 1989-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-02-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 02:57:45
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name DIRECT CONTROL LIMITED
The following companies were found which have the same name as DIRECT CONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIRECT CONTROL SYSTEMS LIMITED CITY COURT 161 HOSPITAL STREET NEWTOWN BIRMINGHAM B19 3XA Active Company formed on the 1993-09-03
DIRECT CONTROLS (NORTH WEST) LIMITED 8 WINDSOR AVENUE LITTLE LEVER BOLTON LANCASHIRE BL3 1HA Active Company formed on the 2009-07-03
DIRECT CONTROL UK LTD 31/33 BRIDGE STREET MUSSELBURGH LOTHIAN EH21 6AA Active Company formed on the 2016-03-30
DIRECT CONTROL SYSTEMS AUSTRALIA PTY LTD NSW 2137 Dissolved Company formed on the 2002-07-05
DIRECT CONTROLS PTY. LIMITED Active Company formed on the 1978-07-04
DIRECT CONTROL VALVE COMPANY Delaware Unknown
DIRECT CONTROLS LLC Georgia Unknown
DIRECT CONTROL SYSTEMS LLC Georgia Unknown
DIRECT CONTROLLED MOVING INCORPORATED California Unknown
DIRECT CONTROL INCORPORATED New Jersey Unknown
Direct Control LLC Maryland Unknown
DIRECT CONTROL SYSTEMS LLC Georgia Unknown
DIRECT CONTROLS LLC Georgia Unknown
DIRECT CONTROL LLC Idaho Unknown
DIRECT CONTROLS LLC 102 COUNTY ROAD 180 LEANDER TX 78641 Active Company formed on the 2022-06-02
DIRECT CONTROL SOLUTIONS LTD CITY COURT 161 HOSPITAL STREET NEWTOWN BIRMINGHAM B19 3XA Active Company formed on the 2022-09-14

Company Officers of DIRECT CONTROL LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE JACOBS
Company Secretary 2011-01-21
NYALL STEPHEN JACOBS
Director 2001-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET THERESE LALOR
Company Secretary 1991-12-29 2011-01-21
MARGARET THERESE LALOR
Director 1991-12-29 2011-01-21
SIMON FRANCIS NEIL LALOR
Director 1991-12-29 2011-01-21
GIDEON PAUL OSEN
Director 2003-04-11 2003-08-01
PAUL AVERILL GOTHARD
Director 1999-01-01 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NYALL STEPHEN JACOBS CHILTERN STUDENT VILLAGES LIMITED Director 2017-03-10 CURRENT 2003-01-29 Active
NYALL STEPHEN JACOBS THE LONDON IRISH CENTRE Director 2016-03-07 CURRENT 2012-09-20 Active
NYALL STEPHEN JACOBS ONE MORSHEAD ROAD MANAGEMENT COMPANY LIMITED Director 2006-11-24 CURRENT 1994-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-02-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN ENGLAND
2015-04-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-074.70DECLARATION OF SOLVENCY
2015-03-04AC92ORDER OF COURT - RESTORATION
2014-02-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-11-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-31DS01APPLICATION FOR STRIKING-OFF
2013-07-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-01-02LATEST SOC02/01/13 STATEMENT OF CAPITAL;GBP 1000
2013-01-02AR0129/12/12 FULL LIST
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN ENGLAND
2013-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2013 FROM 3RD FLOOR, MARVIC HOUSE BISHOP'S ROAD LONDON SW6 7AD
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0129/12/11 FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LALOR
2011-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LALOR
2011-01-23AP03SECRETARY APPOINTED MRS MICHELLE JACOBS
2011-01-23TM02APPOINTMENT TERMINATED, SECRETARY MARGARET LALOR
2011-01-06AR0129/12/10 FULL LIST
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON FRANCIS NEIL LALOR / 22/02/2010
2011-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET THERESE LALOR / 22/02/2010
2011-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET THERESE LALOR / 22/02/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0129/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET THERESE LALOR / 01/10/2009
2009-11-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-10363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-01-17363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 3RD FLOOR MARVIC HOUSE 30 BISHOPS ROAD LONDON SW6 7AD
2005-11-03AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-23363(288)DIRECTOR RESIGNED
2004-01-23363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-10288aNEW DIRECTOR APPOINTED
2002-12-20363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-05-31288aNEW DIRECTOR APPOINTED
2001-01-08363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-09363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-15288bDIRECTOR RESIGNED
1999-02-06363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1999-01-15288aNEW DIRECTOR APPOINTED
1998-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-21363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-23287REGISTERED OFFICE CHANGED ON 23/07/97 FROM: NO 4 FILMER STUDIOS 75 FILMER ROAD FULHAM LONDON SW6 7JF
1996-12-16363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1996-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-24363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1995-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-11363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to DIRECT CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-02
Notices to Creditors2015-03-27
Appointment of Liquidators2015-03-27
Resolutions for Winding-up2015-03-27
Fines / Sanctions
No fines or sanctions have been issued against DIRECT CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 DIRECT CONTROL LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT CONTROL LIMITED registering or being granted any patents
Domain Names

DIRECT CONTROL LIMITED owns 1 domain names.

direct-control.co.uk  

Trademarks
We have not found any records of DIRECT CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT CONTROL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as DIRECT CONTROL LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT CONTROL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDIRECT CONTROL LIMITEDEvent Date2015-08-26
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the Company will be held at the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX on 3 November 2015 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators final report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting 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 the offices of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX by 12.00 noon on 2 November 2015 in order that the member be entitled to vote. Date of Appointment: 19 March 2015 Office Holder details: Mark Reynolds, (IP No. 008838) of Valentine & Co, 5 Stirling Court, Stirling Way, Borehamwood Hertfordshire, WD6 2FX For further details contact: Mark Reynolds, Tel: 020 8343 3710 Alternative contact: Izbel Mengal
 
Initiating party Event TypeNotices to Creditors
Defending partyDIRECT CONTROL LIMITEDEvent Date2015-03-19
Notice is hereby given that the Creditors of the above named Company, are required on or before 1 May 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mark Reynolds (IP No. 008838) of Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, the Liquidator of the Company, and if, so required by notice in writing from the Liquidator, by their solicitors or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. The Director has made a Declaration of Solvency, and the Company is being wound up, having ceased trading. Date of Appointment: 19 March 2015. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIRECT CONTROL LIMITEDEvent Date2015-03-19
Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE : Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIRECT CONTROL LIMITEDEvent Date2015-03-19
At a General Meeting of the Company, duly convened and held at Valentine & Co, 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, on 19 March 2015 , the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds , of Valentine & Co , 3rd Floor, Shakespeare House, 7 Shakespeare Road, London, N3 1XE, (IP No: 008838) be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Further details contact: Mark Reynolds, Tel: 020 8343 3710. Alternative contact: Maria Christodoulou
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT CONTROL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECT CONTROL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.