Company Information for DIRECT SURVEILLANCE SOLUTIONS LIMITED
76 NEW CAVENDISH STREET, LONDON, W1G 9TB,
|
Company Registration Number
03512829
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIRECT SURVEILLANCE SOLUTIONS LIMITED | |
Legal Registered Office | |
76 NEW CAVENDISH STREET LONDON W1G 9TB Other companies in SS15 | |
Company Number | 03512829 | |
---|---|---|
Company ID Number | 03512829 | |
Date formed | 1998-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 16:44:28 |
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 | ||
---|---|---|---|---|
DIRECT SURVEILLANCE SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ARRAN BRUCE HENDERSON |
||
DAVID STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT LACK |
Director | ||
UNIQUE FINANCIAL SOLUTIONS GROUP LIMITED |
Company Secretary | ||
TRACY STEPHENS |
Company Secretary | ||
ANDREW PETER WEST |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DSSL GROUP LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Active | |
CVSS LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
MARITIME SECURE LIMITED | Director | 2001-12-14 | CURRENT | 2001-12-14 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM The Old Granary Dunton Road Laindon Essex SS15 4DB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 05/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LACK | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHENS / 04/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LACK / 04/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN BRUCE HENDERSON / 04/08/2016 | |
TM02 | Termination of appointment of Unique Financial Solutions Group Limited on 2016-02-19 | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ARRAN BRUCE HENDERSON | |
AP04 | CORPORATE SECRETARY APPOINTED UNIQUE FINANCIAL SOLUTIONS GROUP LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRACY STEPHENS | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2010 FROM 38 CASTLE VIEW ROAD CANVEY ISLAND ESSEX SS8 9FD | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ROBERT BRIAN LACK | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR ANDREW PETER WEST LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW WEST | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363a | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363a | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 | |
363a | RETURN MADE UP TO 18/02/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 | |
363a | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
363a | RETURN MADE UP TO 18/02/01; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 38 CASTLE VIEW ROAD CANVEY ISLAND ESSEX SS8 9FD | |
287 | REGISTERED OFFICE CHANGED ON 29/11/00 FROM: 19A CHERRY CLOSE CANVEY ISLAND ESSEX SS8 9HT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 | |
363a | RETURN MADE UP TO 18/02/00; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363a | RETURN MADE UP TO 18/02/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
88(2)R | AD 18/02/98--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/98 FROM: 372 OLD STREET LONDON EC1V 9LT | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2018-05-18 |
Appointment of Liquidators | 2018-05-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC 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 DIRECT SURVEILLANCE SOLUTIONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Haringey | |
|
Construction, Property and Fac Man |
London Borough of Haringey | |
|
|
London Borough of Haringey | |
|
|
Thurrock Council | |
|
|
London Borough of Haringey | |
|
|
London Borough of Hackney | |
|
|
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Essex County Council | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Hackney | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Hackney | |
|
|
London Borough of Havering | |
|
|
London Borough of Hackney | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
|
London Borough of Havering | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | WORKSHOP & PREMISES | 12 Britannia Court Burnt Mills Ind. Estate Basildon Essex SS13 1EU | 6,000 | 2014-04-01 |
Basildon Council | WORKSHOP & PREMISES | 14 Britannia Court Burnt Mills Ind. Estate Basildon Essex SS13 1EU | 10,250 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
82060000 | Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale | |||
84671900 | Pneumatic tools for working in the hand, non-rotary type |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DIRECT SURVEILLANCE SOLUTIONS LIMITED | Event Date | 2018-05-10 |
Section 85(1), Insolvency At 1986 Notice is hereby given that the following resolutions were passed on 10 May 2018 , as a special resolution and an ordinary resolution respectively: That the company be wound-up voluntarily; and That Jeremy Berman be appointed as Liquidator for the purposes of such voluntary winding up. Liquidators Details: Jeremy Berman , (IP number 5303 ) of Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB . Contact information for Liquidator: info@berley.co.uk - 020 7636 9094. Optional alternative contact name: Stephen Silver : David Stephens , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DIRECT SURVEILLANCE SOLUTIONS LIMITED | Event Date | 2018-05-10 |
Liquidator's name and address: Jeremy Berman , Berley Chartered Accountants , 76 New Cavendish Street, London W1G 9TB . Contact information for Liquidator: info@berley.co.uk - 020 7636 9094 . Optional alternative contact name: Stephen Silver : | |||
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. |