Company Information for DIRECT ASSET MANAGEMENT LIMITED
36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
04952482
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIRECT ASSET MANAGEMENT LIMITED | |
Legal Registered Office | |
36 PARK ROW LEEDS LS1 5JL Other companies in BB11 | |
Company Number | 04952482 | |
---|---|---|
Company ID Number | 04952482 | |
Date formed | 2003-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2016 | |
Account next due | 30/06/2018 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 03:56:00 |
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 ASSET MANAGEMENT SOLUTIONS (UK) LTD | 2ND FLOOR EDWARD PAVILION ALBERT DOCK LIVERPOOL ENGLAND L3 4AF | Dissolved | Company formed on the 2013-11-22 | |
DIRECT ASSET MANAGEMENT, LLC | 39 BROADWAY 32ND FLOOR NEW YORK NY 10006 | Active | Company formed on the 2000-10-06 | |
DIRECT ASSET MANAGEMENT CORP | 9005 W SAHARA AVE LAS VEGAS NV 89117 | Revoked | Company formed on the 2012-05-08 | |
DIRECT ASSET MANAGEMENT LLC | Delaware | Unknown | ||
DIRECT ASSET MANAGEMENT LLC | Active | Company formed on the 2016-03-14 | ||
DIRECT ASSET MANAGEMENT LIMITED | Unknown | |||
DIRECT ASSET MANAGEMENT, LLC | 52 RIDDLE DR PALM COAST FL 32164 | Inactive | Company formed on the 2017-11-30 | |
DIRECT ASSET MANAGEMENT INC | Delaware | Unknown | ||
DIRECT ASSET MANAGEMENT, LLC | 3225 MCLEOD DR STE 100 HOUSTON TX 77002 | Active | Company formed on the 2023-02-27 |
Officer | Role | Date Appointed |
---|---|---|
IDREES MOHAMMED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM DAVID LLOYD |
Director | ||
GARY MULLANEY |
Director | ||
DAVID MITCHELL |
Director | ||
LESLEY DAWN MITCHELL |
Company Secretary | ||
LESLEY DAWN MITCHELL |
Director | ||
ANTHONY DOUGLAS GRAHAM BAILEY |
Director | ||
PHILIP HODGSON |
Company Secretary | ||
PHILIP HODGSON |
Director | ||
PETER DAVID PHILLIPS |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEET ONE LIMITED | Director | 2017-03-31 | CURRENT | 2014-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-30 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/18 FROM 1 Boran Court, Network 65 Business Park Hapton Burnley BB11 5th England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049524820002 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ United Kingdom | |
PSC07 | CESSATION OF GARY MULLANEY AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MULLANEY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/17 FROM Unit 1 Boran Court Network 65 Business Park Burnley Lancashire BB11 5st | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 26/09/16 STATEMENT OF CAPITAL GBP 65000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR IDREES MOHAMMED | |
CH01 | Director's details changed for Mr William David Lloyd on 2017-01-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 4000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049524820002 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID LLOYD | |
AA01 | Current accounting period extended from 30/04/16 TO 30/09/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLEY DAWN MITCHELL | |
TM02 | Termination of appointment of Lesley Dawn Mitchell on 2016-08-31 | |
AP01 | DIRECTOR APPOINTED MR GARY MULLANEY | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 04/11/15 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 04/11/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 4000 | |
AR01 | 04/11/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY | |
AR01 | 04/11/12 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS LESLEY DAWN MITCHELL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: DIRECT HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON PR5 6AW UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/2010 FROM DIRECT HOUSE 8 SCEPTRE COURT SCEPTRE WAY WALTON SUMMIT PRESTON LANCASHIRE PR5 6AW | |
AR01 | 04/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS GRAHAM BAILEY / 16/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY DAWN MITCHELL / 16/11/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED LESLEY DAWN MITCHELL | |
363s | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ANTHONY DOUGLAS GRAHAM BAILEY | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP HODGSON | |
RES01 | ADOPT ARTICLES 10/06/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
RES04 | £ NC 2000/4000 01/04/0 | |
123 | NC INC ALREADY ADJUSTED 01/04/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OC1096026 | Expired | Licenced property: UNIT 1 BORAN COURT NETWORK 65 BUSINESS PARK HAPTON BURNLEY BB11 5TH; |
Appointment of Liquidators | 2018-02-09 |
Resolutions for Winding-up | 2018-02-09 |
Meetings o | 2018-01-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SECURE TRUST BANK PLC | ||
DEBENTURE | Satisfied | WILLIAM BEADNELL |
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 ASSET MANAGEMENT LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Salford City Council | |
|
Vehicle Related Expenditure |
Salford City Council | |
|
Vehicle Related Expenditure |
Salford City Council | |
|
VMS Maintenance |
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DIRECT ASSET MANAGEMENT LIMITED | Event Date | 2018-01-31 |
Liquidator's name and address: Sean Williams (IP No. 11270 ) and Phil Deyes (IP No. 9089 ) both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL : Ag RF110485 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIRECT ASSET MANAGEMENT LIMITED | Event Date | 2018-01-31 |
Notice is hereby given that the following resolutions were passed on 31 January 2018 as a special resolution and an ordinary resolution respectively: "That the Company be and is hereby wound up voluntarily and that Sean Williams (IP No. 11270 ) and Phil Deyes (IP No. 9089 ) both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company." Contact details for Joint Liquidators: Tel: 0113 323 8890 . Alternative contact: Ellise Townsend. Ag RF110485 | |||
Initiating party | Event Type | Meetings o | |
Defending party | DIRECT ASSET MANAGEMENT LIMITED | Event Date | 2018-01-24 |
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. |