Company Information for DIRECT WORKFORCE LTD
93 TABERNACLE STREET, LONDON, EC2A 4BA,
|
Company Registration Number
04199539
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIRECT WORKFORCE LTD | |
Legal Registered Office | |
93 TABERNACLE STREET LONDON EC2A 4BA Other companies in L1 | |
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 |
Last Datalog update: | 2019-03-07 10:37:24 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL BLYTH MCINTYRE |
||
ANTONIO MARCO VEZZA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BIBBY BROS.&CO.(MANAGEMENT)LIMITED |
Company Secretary | ||
MICHAEL PETER BROWN |
Director | ||
RICHARD JAMES MORSON |
Director | ||
EDWARD JOHN RIMMER |
Director | ||
ANDREW MACKIE MACGREGOR TAIT |
Director | ||
ANN MONK |
Director | ||
PAUL ANDREW CULLINGFORD |
Director | ||
PAUL ANTHONY BYRNE |
Director | ||
IAIN ALEXANDER SPEAK |
Director | ||
KELLY DAWN BARTON |
Director | ||
DAWN MICHELE FOOTE |
Director | ||
THEODORE HENRY JOHN DE PENCIER |
Director | ||
MALCOLM WILLIAM POLHILL |
Director | ||
DAWN MICHELE FOOTE |
Company Secretary | ||
SAM CHARLES SCHOFIELD |
Director | ||
JOYCE MARY SUGDEN |
Company Secretary | ||
CHRISTOPHER LLOYD TULLOCH |
Director | ||
ADAM & CO SECRETARIAL LIMITED |
Company Secretary | ||
ADAM & CO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPRICO LTD | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
PRIME COMMERCIAL STAFF LIMITED | Director | 2018-05-23 | CURRENT | 2002-10-24 | In Administration/Administrative Receiver | |
PRIME STAFF SOLUTIONS LTD | Director | 2018-04-16 | CURRENT | 2018-04-16 | Liquidation | |
DOCS STORE LIMITED | Director | 2017-12-01 | CURRENT | 2017-12-01 | Active - Proposal to Strike off | |
DENARI BUSINESS SERVICES LTD | Director | 2017-02-22 | CURRENT | 2017-02-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/19 FROM C/O Mlm Solutions 282 Leigh Road Leigh on Sea SS1 1BW | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/18 FROM C/O Mlm Solutions Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/18 FROM 4 George Mann Road Leeds LS10 1DJ England | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041995390005 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/16 FROM 105 Duke Street Liverpool Merseyside L1 5JQ | |
AP01 | DIRECTOR APPOINTED MR ANTONIO MARCO VEZZA | |
AA01 | Current accounting period extended from 31/12/16 TO 30/04/17 | |
AP01 | DIRECTOR APPOINTED MR DANIEL BLYTH MCINTYRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAIT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD RIMMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MORSON | |
TM02 | Termination of appointment of Bibby Bros.&Co.(Management)Limited on 2016-12-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN MONK | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES MORSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MRS ANN MONK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CULLINGFORD | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MICHAEL PETER BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BYRNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN SPEAK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MACKIE MACGREGOR TAIT / 17/06/2014 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW MACKIE MACGREGOR TAIT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN RIMMER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AR01 | 04/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KELLY BARTON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 04/05/11 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BYRNE / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN ALEXANDER SPEAK / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW CULLINGFORD / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PAUL ANTHONY BYRNE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 16/08/06 FROM: DIRECT HOUSE 4 GEORGE MANN ROAD QUAYSIDE BUSINESS PARK THWAITE GATE LEEDS WEST YORKSHIRE LS10 1DJ | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/02/05 FROM: 428 DEWBURY ROAD LEEDS WEST YORKSHIRE LS11 7LJ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 23/07/02 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
Resolutions for Winding-up | 2017-12-28 |
Appointment of Liquidators | 2017-12-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
ALL ASSETS DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | BIBBY FACTORS NORTHWEST LTD | |
ALL ASSETS DEBENTURE | Satisfied | RDM FACTORS LIMITED |
|
|
|
|
|
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
DIRECT WORKFORCE LTD owns 1 domain names.
cyprus4u.co.uk
The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as DIRECT WORKFORCE LTD are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
OFFICES AND PREMISES | GROUND FLOOR DIRECT HOUSE 4 GEORGE MANN ROAD QUAYSIDE BUSINESS PARK LEEDS LS10 1DJ | 26,500 | 29/01/2005 | |
OFFICES AND PREMISES | FIRST FLOOR DIRECT HOUSE 4 GEORGE MANN ROAD QUAYSIDE BUSINESS PARK LEEDS LS10 1DJ | 26,500 | 29/07/2013 |
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | DIRECT WORKFORCE LTD | Event Date | 2017-12-12 |
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 Type | Appointment of Liquidators | |
Defending party | DIRECT WORKFORCE LTD | Event Date | 2017-12-12 |
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 | |||
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. |