Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 05758236 LIMITED
Company Information for

05758236 LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05758236
Private Limited Company
Liquidation

Company Overview

About 05758236 Ltd
05758236 LIMITED was founded on 2006-03-27 and has its registered office in London. The organisation's status is listed as "Liquidation". 05758236 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
05758236 LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in AL1
 
Previous Names
DIRECT TECHNOLOGY SOLUTIONS LIMITED11/08/2016
Filing Information
Company Number 05758236
Company ID Number 05758236
Date formed 2006-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 28/03/2011
Return next due 24/04/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-03-06 03:21:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 05758236 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON 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.

Company Officers of 05758236 LIMITED

Current Directors
Officer Role Date Appointed
LUIGI GRAFFATO
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED
Company Secretary 2006-04-01 2009-10-01
SANJAY RAWAL
Director 2006-04-01 2008-04-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 2006-03-27 2006-04-01
BUYVIEW LTD
Nominated Director 2006-03-27 2006-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUIGI GRAFFATO PAOMA LTD Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-08-09

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
2023-09-26Voluntary liquidation Statement of receipts and payments to 2023-07-25
2022-09-26Voluntary liquidation Statement of receipts and payments to 2022-07-25
2022-09-26LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-25
2021-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-25
2020-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-25
2019-09-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-25
2018-10-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-25
2017-10-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-25
2016-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/16 FROM 72 London Road St. Albans Hertfordshire AL1 1NS
2016-10-28600Appointment of a voluntary liquidator
2016-08-30LIQ MISC OCCourt order insolvency:c/o re: mark wilson be appointed as liquidator (26/07/2016)
2016-08-122.34BNotice of move from Administration to creditors voluntary liquidation
2016-08-11AC92Restoration by order of the court
2016-08-11CERTNMCompany name changed direct technology solutions\certificate issued on 11/08/16
2013-09-13GAZ2Final Gazette dissolved via compulsory strike-off
2013-06-134.72Voluntary liquidation creditors final meeting
2012-05-024.48Notice of Constitution of Liquidation Committee
2012-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/12 FROM C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA
2012-04-10600Appointment of a voluntary liquidator
2012-04-022.24BAdministrator's progress report to 2012-03-27
2012-03-272.34BNotice of move from Administration to creditors voluntary liquidation
2012-02-232.26BLiquidation. Amended certificate of constitution. Creditors committee
2012-02-232.23BResult of meeting of creditors
2012-01-302.16BStatement of affairs with form 2.14B
2012-01-272.17BStatement of administrator's proposal
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/11 FROM 93-95 Borough High Street London SE1 1NL
2011-12-212.12BAppointment of an administrator
2011-06-22LATEST SOC22/06/11 STATEMENT OF CAPITAL;GBP 100
2011-06-22AR0128/03/11 ANNUAL RETURN FULL LIST
2011-06-08AR0127/03/11 ANNUAL RETURN FULL LIST
2010-07-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AR0127/03/10 FULL LIST
2010-06-01TM02APPOINTMENT TERMINATED, SECRETARY ASHFORD ASSOCIATES SECRETARIAL SERVICES LIMITED
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-18287REGISTERED OFFICE CHANGED ON 18/12/2008 FROM 93-95 BOROUGH HIGH STREET LONDON SE1 1NL
2008-12-16287REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 74A HIGH STREET WANSTEAD LONDON E11 2RJ
2008-10-21363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-07-1488(2)AD 01/04/08 GBP SI 100@1=100 GBP IC 100/200
2008-04-16288aDIRECTOR APPOINTED LUIGI GRAFFATO
2008-04-16288bAPPOINTMENT TERMINATED DIRECTOR SANJAY RAWAL
2008-01-03363sRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS; AMEND
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-20363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ
2006-04-18288bSECRETARY RESIGNED
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to 05758236 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-08
Final Meetings2013-03-25
Notices to Creditors2012-04-11
Meetings of Creditors2012-01-30
Appointment of Administrators2012-01-10
Appointment of Administrators2011-12-21
Fines / Sanctions
No fines or sanctions have been issued against 05758236 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
05758236 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.759
MortgagesNumMortOutstanding1.109
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 5190 - Other wholesale

Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 05758236 LIMITED

Intangible Assets
Patents
We have not found any records of 05758236 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 05758236 LIMITED
Trademarks
We have not found any records of 05758236 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 05758236 LIMITED. 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 (5190 - Other wholesale) as 05758236 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 05758236 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 party05758236 LIMITEDEvent Date2016-07-26
Liquidator's name and address: Mark John Wilson of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about this case is available from Emma Thompson at the offices of RSM Restructuring Advisory LLP on 020 3201 8000.
 
Initiating party Event TypeFinal Meetings
Defending partyDIRECT TECHNOLOGY SOLUTIONS LIMITEDEvent Date2013-03-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS on 30 May 2013 at 10.30am, to be followed at 10.45am by a final meeting of creditors for the purpose of: Approving the release of the Joint Liquidators from office. Proxy forms and, if necessary, proof of debt forms must be lodged at the offices of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS no later than 12.00 noon on 29 May 2013 to entitle you to vote by proxy at the meeting. Date of Appointment: 27 March 2012. Office Holder Details: Steven Leslie Smith and Christopher Laughton (IP Nos 6424 and 6531) both of 72 London Road, St Albans, Hertfordshire, AL1 1NS. Further information can be obtained from Julie Power or the Joint Liquidators at Mercer & Hole, Tel: 01727 869141. Steven Leslie Smith , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyDIRECT TECNOLOGY SOLUTIONS LIMITEDEvent Date2012-03-30
In accordance with Rule 4.106A of the Insolvency Rules 1986, we, Steven Leslie Smith and Christopher Laughton (IP Nos 6424 and 6531) of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS give notice that on, 27 March 2012 we were appointed Joint Liquidators of Direct Technology Solutions Limited. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 11 May 2012, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Steven Leslie Smith and Christopher Laughton of Mercer & Hole, 72 London Road, St Albans, Hertfordshire, AL1 1NS, Joint Liquidators of the Company, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Further details can be obtained from the Joint Liquidators or the case administrator Gill MacNaughton, Tel: 01727 869141. Steven Leslie Smith , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyDIRECT TECHNOLOGY SOLUTIONS LIMITEDEvent Date2011-12-12
In the High Court of Justice case number 10424 Notice is hereby given that an initial meeting of creditors is to be held on 15 February 2012 at 12 noon at SGH Matineau LLP, One America Square, Crosswall, London EC3N 2SG. The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (The Schedule); A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. Jeffrey Mark Brenner , Administrator, IP number 9301 , B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or Telephone number: 020 8906 7730 Date of Appointment: 12 December 2011 , Alternative contact: Paul Whiter :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDIRECT TECHNOLOGY SOLUTIONS LIMITEDEvent Date2011-12-12
In the High Court of Justice case number 10424 Jeffrey Mark Brenner (IP No 9301 ), Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . Email: info@bcassociates.uk.com or Telephone: 020 8906 7730 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyDIRECT TECHNOLOGY SOLUTIONS LIMITEDEvent Date2011-12-12
In the High Court of Justice, Chancery Division case number 10424 Jeffrey Mark Brenner , (IP No 9301 ), B&C Associates Limited , Trafalgar House, Grenville Place, Mill Hill, London NW7 3SA . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 05758236 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 05758236 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.