Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECT DIY DISTRIBUTORS (3D) LIMITED
Company Information for

DIRECT DIY DISTRIBUTORS (3D) LIMITED

C/O PARKER GETTY DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDX, HA7 1JS,
Company Registration Number
03110185
Private Limited Company
Liquidation

Company Overview

About Direct Diy Distributors (3d) Ltd
DIRECT DIY DISTRIBUTORS (3D) LIMITED was founded on 1995-10-04 and has its registered office in Stanmore. The organisation's status is listed as "Liquidation". Direct Diy Distributors (3d) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DIRECT DIY DISTRIBUTORS (3D) LIMITED
 
Legal Registered Office
C/O PARKER GETTY DEVONSHIRE HOUSE
582 HONEYPOT LANE
STANMORE
MIDDX
HA7 1JS
Other companies in CM14
 
Filing Information
Company Number 03110185
Company ID Number 03110185
Date formed 1995-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-07 08:44:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT DIY DISTRIBUTORS (3D) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASPIRE TAX ACCOUNTANTS LTD   CAPITAX FINANCIAL LIMITED   FISHER PACKMAN & ASSOCIATES LIMITED   LSK ACCOUNTANCY LTD   SEQUENCE TRADING LTD   OAKRIDGE MANAGEMENT SERVICES LIMITED   ROVIK LTD   TIDY MONEY LTD   VIRTUAL FINANCE LIMITED
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.

Company Officers of DIRECT DIY DISTRIBUTORS (3D) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER HOWARD BAKAL
Director 2002-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JASON TERENCE ANTONY BAKAL
Director 1995-10-04 2016-08-30
LINDA EVE BAKAL
Company Secretary 1995-10-04 2012-10-26
HAROLD WAYNE
Nominated Secretary 1995-10-04 1995-10-04
YVONNE WAYNE
Nominated Director 1995-10-04 1995-10-04

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
2020-04-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-21
2019-05-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-21
2018-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-21
2017-04-07F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 147 RAINHAM ROAD RAINHAM RM13 7RB ENGLAND
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 147 RAINHAM ROAD RAINHAM RM13 7RB ENGLAND
2017-03-014.20STATEMENT OF AFFAIRS/4.19
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-014.20STATEMENT OF AFFAIRS/4.19
2017-03-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON BAKAL
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON BAKAL
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM 27 Mascalls Lane Brentwood Essex CM14 5LR
2015-11-07LATEST SOC07/11/15 STATEMENT OF CAPITAL;GBP 6
2015-11-07AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-31AR0104/10/14 ANNUAL RETURN FULL LIST
2014-07-24AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 6
2013-10-31AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-31AD04Register(s) moved to registered office address
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-23SH0113/10/12 STATEMENT OF CAPITAL GBP 5
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/13 FROM 27 Sowrey Avenue Rainham Essex RM13 7LX
2012-12-10SH0113/10/12 STATEMENT OF CAPITAL GBP 5
2012-10-31AR0104/10/12 ANNUAL RETURN FULL LIST
2012-10-30AD03Register(s) moved to registered inspection location
2012-10-30SH0128/10/12 STATEMENT OF CAPITAL GBP 5
2012-10-26AD02SAIL ADDRESS CREATED
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TERENCE ANTONY BAKAL / 26/10/2012
2012-10-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY LINDA BAKAL
2012-07-25AA31/10/11 TOTAL EXEMPTION FULL
2012-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2011-10-26AR0104/10/11 FULL LIST
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-04AR0104/10/10 FULL LIST
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON TERRANCE ANTHONY BAKAL / 04/10/2010
2010-07-12AA31/10/09 TOTAL EXEMPTION SMALL
2010-06-24SH0122/06/10 STATEMENT OF CAPITAL GBP 5
2010-01-06AR0104/10/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON TERRANCE ANTHONY BAKAL / 04/10/2009
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOWARD BAKAL / 04/10/2009
2009-06-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-13363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-07-29AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-15363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-23363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-07363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-09363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-10-0788(2)RAD 01/01/04--------- £ SI 2@1=2 £ IC 2/4
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-14363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2002-10-14363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-09-30288aNEW DIRECTOR APPOINTED
2002-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-18363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-02-14363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2001-01-21363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
2000-11-21287REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 130 FERRY ROAD HULLBRIDGE HOCKLEY ESSEX SS5 6EU
2000-04-07AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-04-22AAFULL ACCOUNTS MADE UP TO 31/10/97
1999-01-25287REGISTERED OFFICE CHANGED ON 25/01/99 FROM: C/O DAVID ALLAN AND CO 3/4 SENTINEL SQUARE BRENT STREET HENDON LONDON NW4 2EL
1999-01-25363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1997-11-06AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/97
1997-10-22363sRETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS
1996-11-06363sRETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1995-10-19288NEW DIRECTOR APPOINTED
1995-10-19288SECRETARY RESIGNED
1995-10-19288DIRECTOR RESIGNED
1995-10-19288NEW SECRETARY APPOINTED
1995-10-19287REGISTERED OFFICE CHANGED ON 19/10/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN
1995-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to DIRECT DIY DISTRIBUTORS (3D) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-27
Resolutions for Winding-up2017-02-27
Meetings of Creditors2017-02-14
Fines / Sanctions
No fines or sanctions have been issued against DIRECT DIY DISTRIBUTORS (3D) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIRECT DIY DISTRIBUTORS (3D) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Creditors
Corporation Tax Due Within One Year 2011-11-01 £ 9,680
Creditors Due After One Year 2011-11-01 £ 9,869
Creditors Due Within One Year 2011-11-01 £ 241,062
Other Creditors Due Within One Year 2011-11-01 £ 58,746
Other Taxation Social Security Within One Year 2011-11-01 £ 21,152
Trade Creditors Within One Year 2011-11-01 £ 148,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 DIY DISTRIBUTORS (3D) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 6
Cash Bank In Hand 2011-11-01 £ 39,407
Current Assets 2011-11-01 £ 248,938
Debtors 2011-11-01 £ 115,068
Other Debtors 2011-11-01 £ 4,466
Shareholder Funds 2011-11-01 £ 15,756
Stocks Inventory 2011-11-01 £ 94,463
Tangible Fixed Assets 2012-10-31 £ 4,407
Tangible Fixed Assets 2011-11-01 £ 17,749

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DIRECT DIY DISTRIBUTORS (3D) LIMITED registering or being granted any patents
Domain Names

DIRECT DIY DISTRIBUTORS (3D) LIMITED owns 2 domain names.

clothesandlogos.co.uk   maxwellbakal.co.uk  

Trademarks
We have not found any records of DIRECT DIY DISTRIBUTORS (3D) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT DIY DISTRIBUTORS (3D) 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 (46900 - Non-specialised wholesale trade) as DIRECT DIY DISTRIBUTORS (3D) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT DIY DISTRIBUTORS (3D) 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 TypeAppointment of Liquidators
Defending partyDIRECT DIY DISTRIBUTORS (3D) LIMITEDEvent Date2017-02-22
Liquidator's name and address: Farheen Qureshi , of Parker Getty Ltd , Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS . : For further details contact: Farheen Qureshi, Email: duncan@parkergetty.co.uk, Tel: 020 3475 3900. Alternative contact: D Coutts. Ag FF112848
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDIRECT DIY DISTRIBUTORS (3D) LIMITEDEvent Date2017-02-22
Notice is hereby given that the following resolutions were passed on 22 February 2017 as a special resolution and an ordinary resolution respectively: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily and that Farheen Qureshi , of Parker Getty Ltd , Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS , (IP No. 11392) be appointed as Liquidator for the purposes of such voluntary winding up. At the subsequent meeting of creditors held on 22 February 2017 the appointment of Farheen Qureshi as Liquidator was confirmed. For further details contact: Farheen Qureshi, Email: duncan@parkergetty.co.uk, Tel: 020 3475 3900. Alternative contact: D Coutts. Alexander Howard Bakal , Chairman : Ag FF112848
 
Initiating party Event TypeMeetings of Creditors
Defending partyDIRECT DIY DISTRIBUTORS (3D) LIMITEDEvent Date2017-02-09
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS on 22 February 2017 at 10.45 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Devonshire House, 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS by no later than 12.00 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge at the offices of Devonshire House , 582 Honeypot Lane, Stanmore, Middlesex, HA7 1JS , between 10.00am and 4.00pm on the two business days prior to the day of the meeting. For further details contact: Email: duncan@parkergetty.co.uk Tel: 0203 475 3900. Alternative contact: D Coutts Ag FF111240
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT DIY DISTRIBUTORS (3D) 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 DIY DISTRIBUTORS (3D) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1