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

DIRECT WORKFORCE LTD

93 TABERNACLE STREET, LONDON, EC2A 4BA,
Company Registration Number
04199539
Private Limited Company
Liquidation

Company Overview

About Direct Workforce Ltd
DIRECT WORKFORCE LTD was founded on 2001-04-12 and has its registered office in London. The organisation's status is listed as "Liquidation". Direct Workforce Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DIRECT WORKFORCE LTD
 
Legal Registered Office
93 TABERNACLE STREET
LONDON
EC2A 4BA
Other companies in L1
 
Filing Information
Company Number 04199539
Company ID Number 04199539
Date formed 2001-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 31/01/2018
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB816773113  
Last Datalog update: 2019-03-07 10:37:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT WORKFORCE LTD
The accountancy firm based at this address is FANDANGO 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.
Companies with same name DIRECT WORKFORCE LTD
The following companies were found which have the same name as DIRECT WORKFORCE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DIRECT WORKFORCE, INC. 4590 DEODAR ST SILVER SPRINGS NV 89429 Permanently Revoked Company formed on the 2006-02-21
DIRECT WORKFORCE LTD Unknown
DIRECT WORKFORCE PTY LTD Active Company formed on the 2018-08-09
DIRECT WORKFORCE INC Louisiana Unknown
DIRECT WORKFORCE INC Mississippi Unknown

Company Officers of DIRECT WORKFORCE LTD

Current Directors
Officer Role Date Appointed
DANIEL BLYTH MCINTYRE
Director 2016-12-20
ANTONIO MARCO VEZZA
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
BIBBY BROS.&CO.(MANAGEMENT)LIMITED
Company Secretary 2006-07-28 2016-12-20
MICHAEL PETER BROWN
Director 2015-01-01 2016-12-20
RICHARD JAMES MORSON
Director 2016-04-11 2016-12-20
EDWARD JOHN RIMMER
Director 2014-01-01 2016-12-20
ANDREW MACKIE MACGREGOR TAIT
Director 2014-05-12 2016-12-20
ANN MONK
Director 2015-06-30 2016-05-10
PAUL ANDREW CULLINGFORD
Director 2006-07-28 2015-06-30
PAUL ANTHONY BYRNE
Director 2008-12-16 2014-12-31
IAIN ALEXANDER SPEAK
Director 2007-06-29 2014-12-31
KELLY DAWN BARTON
Director 2001-10-18 2011-10-10
DAWN MICHELE FOOTE
Director 2001-10-18 2010-06-01
THEODORE HENRY JOHN DE PENCIER
Director 2006-07-28 2007-06-29
MALCOLM WILLIAM POLHILL
Director 2006-07-28 2006-09-15
DAWN MICHELE FOOTE
Company Secretary 2001-10-18 2006-07-28
SAM CHARLES SCHOFIELD
Director 2001-10-18 2002-08-21
JOYCE MARY SUGDEN
Company Secretary 2001-04-12 2001-10-18
CHRISTOPHER LLOYD TULLOCH
Director 2001-04-12 2001-10-18
ADAM & CO SECRETARIAL LIMITED
Company Secretary 2001-04-12 2001-04-12
ADAM & CO DIRECTORS LIMITED
Director 2001-04-12 2001-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BLYTH MCINTYRE PROPRICO LTD Director 2015-09-25 CURRENT 2015-09-25 Active
ANTONIO MARCO VEZZA PRIME COMMERCIAL STAFF LIMITED Director 2018-05-23 CURRENT 2002-10-24 In Administration/Administrative Receiver
ANTONIO MARCO VEZZA PRIME STAFF SOLUTIONS LTD Director 2018-04-16 CURRENT 2018-04-16 Liquidation
ANTONIO MARCO VEZZA DOCS STORE LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active - Proposal to Strike off
ANTONIO MARCO VEZZA DENARI BUSINESS SERVICES LTD Director 2017-02-22 CURRENT 2017-02-22 Liquidation

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
2021-01-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-11
2019-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/19 FROM C/O Mlm Solutions 282 Leigh Road Leigh on Sea SS1 1BW
2018-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/18 FROM C/O Mlm Solutions Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS
2018-03-20LIQ02Voluntary liquidation Statement of affairs
2018-03-20600Appointment of a voluntary liquidator
2018-03-14NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-03-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-12-12
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 4 George Mann Road Leeds LS10 1DJ England
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041995390005
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/16 FROM 105 Duke Street Liverpool Merseyside L1 5JQ
2016-12-22AP01DIRECTOR APPOINTED MR ANTONIO MARCO VEZZA
2016-12-22AA01Current accounting period extended from 31/12/16 TO 30/04/17
2016-12-22AP01DIRECTOR APPOINTED MR DANIEL BLYTH MCINTYRE
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAIT
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MORSON
2016-12-22TM02Termination of appointment of Bibby Bros.&Co.(Management)Limited on 2016-12-20
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2016-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN MONK
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-05AR0104/05/16 ANNUAL RETURN FULL LIST
2016-04-11AP01DIRECTOR APPOINTED MR RICHARD JAMES MORSON
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07AP01DIRECTOR APPOINTED MRS ANN MONK
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-29AR0104/05/15 FULL LIST
2015-01-28AP01DIRECTOR APPOINTED MICHAEL PETER BROWN
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE
2015-01-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACKIE MACGREGOR TAIT / 17/06/2014
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0104/05/14 FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MR ANDREW MACKIE MACGREGOR TAIT
2014-05-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07AP01DIRECTOR APPOINTED MR EDWARD JOHN RIMMER
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-29AR0104/05/13 FULL LIST
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0104/05/12 FULL LIST
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR KELLY BARTON
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-27AR0104/05/11 FULL LIST
2010-11-30TM01TERMINATE DIR APPOINTMENT
2010-06-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-01AR0104/05/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BYRNE / 01/05/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER SPEAK / 01/05/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CULLINGFORD / 01/01/2010
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-01-08288aDIRECTOR APPOINTED PAUL ANTHONY BYRNE
2008-11-18AUDAUDITOR'S RESIGNATION
2008-11-05AUDAUDITOR'S RESIGNATION
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-29363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-07-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-05288bDIRECTOR RESIGNED
2007-05-14363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-04-12363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2006-09-18288bDIRECTOR RESIGNED
2006-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-08-30225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-16AUDAUDITOR'S RESIGNATION
2006-08-16287REGISTERED OFFICE CHANGED ON 16/08/06 FROM: DIRECT HOUSE 4 GEORGE MANN ROAD QUAYSIDE BUSINESS PARK THWAITE GATE LEEDS WEST YORKSHIRE LS10 1DJ
2006-08-16288bSECRETARY RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW SECRETARY APPOINTED
2006-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-05-18363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2005-02-07287REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 428 DEWBURY ROAD LEEDS WEST YORKSHIRE LS11 7LJ
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-06-09363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2003-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-20363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2003-03-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-20288cDIRECTOR'S PARTICULARS CHANGED
2002-10-17AUDAUDITOR'S RESIGNATION
2002-10-11288bDIRECTOR RESIGNED
2002-08-01ELRESS366A DISP HOLDING AGM 23/07/02
2002-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to DIRECT WORKFORCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-12-28
Appointment of Liquidators2017-12-28
Fines / Sanctions
No fines or sanctions have been issued against DIRECT WORKFORCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-07-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
ALL ASSETS DEBENTURE 2003-09-05 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2001-12-14 Satisfied BIBBY FACTORS NORTHWEST LTD
ALL ASSETS DEBENTURE 2001-05-10 Satisfied RDM FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 WORKFORCE LTD

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

DIRECT WORKFORCE LTD owns 1 domain names.

cyprus4u.co.uk  

Trademarks
We have not found any records of DIRECT WORKFORCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT WORKFORCE LTD. 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 (78200 - Temporary employment agency activities) as DIRECT WORKFORCE LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
Business rates information was found for DIRECT WORKFORCE LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR DIRECT HOUSE 4 GEORGE MANN ROAD QUAYSIDE BUSINESS PARK LEEDS LS10 1DJ 26,50029/01/2005
OFFICES AND PREMISES FIRST FLOOR DIRECT HOUSE 4 GEORGE MANN ROAD QUAYSIDE BUSINESS PARK LEEDS LS10 1DJ 26,50029/07/2013

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.

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyDIRECT WORKFORCE LTDEvent Date2017-12-12
At a General Meeting of the the above named Company duly convened and held at 24 Blythswood Square, Glasgow G2 4BL on 12 December 2017 the following resolutions were duly passed: "That the Company be wound up voluntarily and that Maureen Elizabeth Leslie (IP No. 8852 ) of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB be appointed Liquidator of the Company for the purposes of the winding-up." At the subsequent Creditors' decision procedure on 12 December 2017 the resolutions were ratified confirming the appointment of Maureen Elizabeth Leslie as liquidator. Further details contact: The Liquidator, Tel: 0131 240 1258 Ag PF91688
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIRECT WORKFORCE LTDEvent Date2017-12-12
Liquidator's name and address: Maureen Elizabeth Leslie (IP No. 8852 ) of mlm Solutions , 7th Floor, 90 St Vincent Street, Glasgow, G2 5UB : Ag PF91688
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT WORKFORCE LTD 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 WORKFORCE LTD 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.