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 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 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER HOWARD BAKAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON TERENCE ANTONY BAKAL |
Director | ||
LINDA EVE BAKAL |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-21 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-21 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 147 RAINHAM ROAD RAINHAM RM13 7RB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 147 RAINHAM ROAD RAINHAM RM13 7RB ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BAKAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON BAKAL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/16 FROM 27 Mascalls Lane Brentwood Essex CM14 5LR | |
LATEST SOC | 07/11/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 04/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 04/10/13 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 13/10/12 STATEMENT OF CAPITAL GBP 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/13 FROM 27 Sowrey Avenue Rainham Essex RM13 7LX | |
SH01 | 13/10/12 STATEMENT OF CAPITAL GBP 5 | |
AR01 | 04/10/12 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
SH01 | 28/10/12 STATEMENT OF CAPITAL GBP 5 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TERENCE ANTONY BAKAL / 26/10/2012 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LINDA BAKAL | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/2012 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | |
AR01 | 04/10/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON TERRANCE ANTHONY BAKAL / 04/10/2010 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
SH01 | 22/06/10 STATEMENT OF CAPITAL GBP 5 | |
AR01 | 04/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON TERRANCE ANTHONY BAKAL / 04/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOWARD BAKAL / 04/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/04--------- £ SI 2@1=2 £ IC 2/4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: C/O CARLTON BAKER CLARKE GREENWOOD HOUSE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | |
363s | RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/11/00 FROM: 130 FERRY ROAD HULLBRIDGE HOCKLEY ESSEX SS5 6EU | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/99 FROM: C/O DAVID ALLAN AND CO 3/4 SENTINEL SQUARE BRENT STREET HENDON LONDON NW4 2EL | |
363s | RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/10/97 | |
363s | RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/10/95 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTS EN4 8NN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-02-27 |
Resolutions for Winding-up | 2017-02-27 |
Meetings of Creditors | 2017-02-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.18 | 9 |
MortgagesNumMortOutstanding | 0.72 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.46 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade
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
|
|
|
|
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
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
DIRECT DIY DISTRIBUTORS (3D) LIMITED owns 2 domain names.
clothesandlogos.co.uk maxwellbakal.co.uk
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as DIRECT DIY DISTRIBUTORS (3D) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DIRECT DIY DISTRIBUTORS (3D) LIMITED | Event Date | 2017-02-22 |
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 Type | Resolutions for Winding-up | |
Defending party | DIRECT DIY DISTRIBUTORS (3D) LIMITED | Event Date | 2017-02-22 |
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 Type | Meetings of Creditors | |
Defending party | DIRECT DIY DISTRIBUTORS (3D) LIMITED | Event Date | 2017-02-09 |
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 | |||
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. |