Company Information for DIRECT VEHICLE MANAGEMENT LTD
HERSCHEL HOUSE, 58 HERSCHEL STREET, SLOUGH, BERKSHIRE, SL1 1PG,
|
Company Registration Number
06535196
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DIRECT VEHICLE MANAGEMENT LTD | ||
Legal Registered Office | ||
HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG Other companies in SL1 | ||
Previous Names | ||
|
Company Number | 06535196 | |
---|---|---|
Company ID Number | 06535196 | |
Date formed | 2008-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 10/04/2014 | |
Latest return | 14/03/2013 | |
Return next due | 11/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 18:34:40 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHAN FREDERICK SWANIKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OVEIS BAKHSHIAN |
Director | ||
MARK STEPHEN TERRY |
Director | ||
JOHAN FREDERICK SWANIKER |
Company Secretary | ||
LLOYD ADDAI |
Director | ||
DUPORT SECRETARY LIMITED |
Company Secretary | ||
DUPORT DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SVANEKJAER LEASING LTD | Director | 2017-07-10 | CURRENT | 2017-07-10 | Active - Proposal to Strike off | |
SWANS CAR LEASING LIMITED | Director | 2013-11-15 | CURRENT | 2013-11-15 | Active - Proposal to Strike off | |
BACK2BACK MEDIA LTD | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2014-08-26 | |
EVENT RIDERS LIMITED | Director | 2012-03-09 | CURRENT | 2011-03-16 | Dissolved 2015-03-10 | |
SWANS PROPERTY DEVELOPMENT LIMITED | Director | 2012-03-09 | CURRENT | 2011-10-19 | Dissolved 2018-04-24 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:progress report brought down to 03/03/17 | |
LIQ MISC | Insolvency:liquidators annual progress report to 03/03/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 03/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/14 FROM 175 Kenmore Avenue Harrow Middlesex HA3 8PB England | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/14 FROM 923 Finchley Road London NW11 7PE | |
AA01 | Previous accounting period shortened from 29/04/13 TO 28/04/13 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/04/12 TO 29/04/12 | |
AAMD | Amended accounts made up to 2011-04-30 | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHAN FREDERICK SWANIKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OVEIS BAKHSHIAN | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Oveis Bakhshian on 2009-10-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK TERRY | |
288a | DIRECTOR APPOINTED OVELS BARKSHIAN | |
225 | CURREXT FROM 31/03/2009 TO 30/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 9 NORTH CUSTOMS BARNET EN5 3AW UK | |
288b | APPOINTMENT TERMINATED SECRETARY JOHAN SWANIKER | |
288b | APPOINTMENT TERMINATED DIRECTOR LLOYD ADDAI | |
288a | DIRECTOR APPOINTED MARK STEPHEN TERRY | |
CERTNM | COMPANY NAME CHANGED DIRECT CAR LEASING LTD CERTIFICATE ISSUED ON 21/05/08 | |
288a | SECRETARY APPOINTED JOHAN SWANIKER | |
288a | DIRECTOR APPOINTED LLOYD ADDAI | |
288b | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2014-03-19 |
Winding-Up Orders | 2014-02-18 |
Petitions to Wind Up (Companies) | 2013-11-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.09 | 96 |
MortgagesNumMortOutstanding | 1.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.84 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77110 - Renting and leasing of cars and light motor vehicles
Creditors Due Within One Year | 2012-04-30 | £ 51,384 |
---|---|---|
Creditors Due Within One Year | 2011-04-30 | £ 332,077 |
Creditors and other liabilities
|
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 VEHICLE MANAGEMENT LTD
Cash Bank In Hand | 2012-04-30 | £ 41,964 |
---|---|---|
Cash Bank In Hand | 2011-04-30 | £ 101,150 |
Current Assets | 2012-04-30 | £ 63,305 |
Current Assets | 2011-04-30 | £ 344,773 |
Debtors | 2012-04-30 | £ 21,341 |
Debtors | 2011-04-30 | £ 243,623 |
Shareholder Funds | 2012-04-30 | £ 15,020 |
Shareholder Funds | 2011-04-30 | £ 14,162 |
Tangible Fixed Assets | 2012-04-30 | £ 3,099 |
Tangible Fixed Assets | 2011-04-30 | £ 1,466 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as DIRECT VEHICLE MANAGEMENT LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DIRECT VEHICLE MANAGEMENT LIMITED | Event Date | 2014-02-10 |
In the High Court Of Justice case number 007515 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | EVERYCAR CONTRACTS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DIRECT VEHICLE MANAGEMENT LIMITED | Event Date | 2013-10-30 |
Solicitor | Hughmans Solicitors | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7515 A Petition to wind up the above-named Company, Registration Number 06535196, of 923 Finchley Road, London NW11 7PE , presented on 30 October 2013 by EVERYCAR CONTRACTS LIMITED of Brentmead House, Britannia Road, London N12 9RU , will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 16 December 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 13 December 2013 . | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIRECT VEHICLE MANAGEMENT LIMITED | Event Date | |
In the High Court of Justice case number 7515 Elliot Harry Green (Insolvency Practitioner No 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , was appointed Liquidator on 4 March 2014, on 8 May 2014, at 10.00 am of Direct Vehicle Management Limited by Meeting of Creditors/the Secretary of State and hereby gives notice pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Rules 1986 , that a Meeting of Creditors of the above-named Company will be held at Oury Clark, Herschel House, 58 Herschel Street, Slough SL1 1PG , on , was appointed Liquidator on 4 March 20148 May 2014, at 10.00 am . Resolutions proposed at the Meeting will include a Resolution specifying the terms on which the Liquidator is to be remunerated. A Creditor entitled to vote at the above Meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark , Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG , no later than 12.00 noon on the day before the Meeting. Enquiries can be pursued via the following email address: contact@ouryclark.com or alternatively on 01753 551 111 to speak to Alex Dunton . | |||
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. |