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

DIRECT ASSET MANAGEMENT LIMITED

36 PARK ROW, LEEDS, LS1 5JL,
Company Registration Number
04952482
Private Limited Company
Liquidation

Company Overview

About Direct Asset Management Ltd
DIRECT ASSET MANAGEMENT LIMITED was founded on 2003-11-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Direct Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DIRECT ASSET MANAGEMENT LIMITED
 
Legal Registered Office
36 PARK ROW
LEEDS
LS1 5JL
Other companies in BB11
 
Filing Information
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 GB841658414  
Last Datalog update: 2018-10-05 03:56:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT ASSET MANAGEMENT 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 ASSET MANAGEMENT LIMITED
The following companies were found which have the same name as DIRECT ASSET MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of DIRECT ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
IDREES MOHAMMED
Director 2017-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM DAVID LLOYD
Director 2016-09-07 2017-09-27
GARY MULLANEY
Director 2016-05-05 2017-09-27
DAVID MITCHELL
Director 2005-02-01 2017-01-24
LESLEY DAWN MITCHELL
Company Secretary 2008-11-19 2016-08-31
LESLEY DAWN MITCHELL
Director 2012-10-19 2016-08-31
ANTHONY DOUGLAS GRAHAM BAILEY
Director 2008-07-01 2013-07-31
PHILIP HODGSON
Company Secretary 2003-11-04 2008-06-13
PHILIP HODGSON
Director 2003-11-04 2008-06-13
PETER DAVID PHILLIPS
Director 2003-11-04 2005-09-01
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2003-11-04 2003-11-04
INCORPORATE DIRECTORS LIMITED
Nominated Director 2003-11-04 2003-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IDREES MOHAMMED FLEET ONE LIMITED Director 2017-03-31 CURRENT 2014-12-12 Active

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
2020-12-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-30
2019-10-21NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-04-04LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 1 Boran Court, Network 65 Business Park Hapton Burnley BB11 5th England
2018-02-16LIQ02Voluntary liquidation Statement of affairs
2018-02-16600Appointment of a voluntary liquidator
2018-02-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-01-31
2017-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049524820002
2017-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/17 FROM Unit 5 Wheelock Heath Business Court Winterley Sandbach Cheshire CW11 4RQ United Kingdom
2017-10-20PSC07CESSATION OF GARY MULLANEY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LLOYD
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY MULLANEY
2017-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/17 FROM Unit 1 Boran Court Network 65 Business Park Burnley Lancashire BB11 5st
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-30SH0126/09/16 STATEMENT OF CAPITAL GBP 65000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR IDREES MOHAMMED
2017-01-30CH01Director's details changed for Mr William David Lloyd on 2017-01-27
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 4000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 049524820002
2016-09-08AP01DIRECTOR APPOINTED MR WILLIAM DAVID LLOYD
2016-09-07AA01Current accounting period extended from 30/04/16 TO 30/09/16
2016-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY DAWN MITCHELL
2016-09-07TM02Termination of appointment of Lesley Dawn Mitchell on 2016-08-31
2016-05-24AP01DIRECTOR APPOINTED MR GARY MULLANEY
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 4000
2015-11-11AR0104/11/15 FULL LIST
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-15AA30/04/15 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 4000
2014-12-02AR0104/11/14 FULL LIST
2014-06-12AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 4000
2014-01-06AR0104/11/13 FULL LIST
2013-09-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY
2012-11-27AR0104/11/12 FULL LIST
2012-11-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-24AP01DIRECTOR APPOINTED MRS LESLEY DAWN MITCHELL
2012-01-17AA30/04/11 TOTAL EXEMPTION SMALL
2011-11-17AR0104/11/11 FULL LIST
2010-12-09AA30/04/10 TOTAL EXEMPTION SMALL
2010-12-02AR0104/11/10 FULL LIST
2010-12-02AD02SAIL ADDRESS CHANGED FROM: DIRECT HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON PR5 6AW UNITED KINGDOM
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM DIRECT HOUSE 8 SCEPTRE COURT SCEPTRE WAY WALTON SUMMIT PRESTON LANCASHIRE PR5 6AW
2009-11-16AR0104/11/09 FULL LIST
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-16AD02SAIL ADDRESS CREATED
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DOUGLAS GRAHAM BAILEY / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY DAWN MITCHELL / 16/11/2009
2009-08-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS
2008-12-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-24288aSECRETARY APPOINTED LESLEY DAWN MITCHELL
2008-09-04363sRETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS
2008-08-12AA30/04/07 TOTAL EXEMPTION SMALL
2008-07-17288aDIRECTOR APPOINTED ANTHONY DOUGLAS GRAHAM BAILEY
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP HODGSON
2008-06-24RES01ADOPT ARTICLES 10/06/2008
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-18363sRETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-14363sRETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS
2005-09-16288bDIRECTOR RESIGNED
2005-04-26RES04£ NC 2000/4000 01/04/0
2005-04-26123NC INC ALREADY ADJUSTED 01/04/05
2005-01-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-06363sRETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS
2004-12-13225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 30/04/05
2003-11-05288aNEW SECRETARY APPOINTED
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-04288bSECRETARY RESIGNED
2003-11-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-04288bDIRECTOR RESIGNED
2003-11-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-02-09
Resolutions for Winding-up2018-02-09
Meetings o2018-01-24
Fines / Sanctions
No fines or sanctions have been issued against DIRECT ASSET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-14 Satisfied SECURE TRUST BANK PLC
DEBENTURE 2010-05-25 Satisfied WILLIAM BEADNELL
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2016-09-30

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

Intangible Assets
Patents
We have not found any records of DIRECT ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of DIRECT ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DIRECT ASSET MANAGEMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Salford City Council 2014-10-03 GBP £625 Vehicle Related Expenditure
Salford City Council 2014-02-24 GBP £567 Vehicle Related Expenditure
Salford City Council 2010-12-21 GBP £2,977 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.

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT ASSET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyDIRECT ASSET MANAGEMENT LIMITEDEvent Date2018-01-31
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 TypeResolutions for Winding-up
Defending partyDIRECT ASSET MANAGEMENT LIMITEDEvent Date2018-01-31
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 TypeMeetings o
Defending partyDIRECT ASSET MANAGEMENT LIMITEDEvent Date2018-01-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT ASSET MANAGEMENT LIMITED 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 ASSET MANAGEMENT LIMITED 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.