Company NameDirect Promotions Ltd
Company StatusDissolved
Company Number04493212
CategoryPrivate Limited Company
Incorporation Date23 July 2002(21 years, 9 months ago)
Dissolution Date16 September 2020 (3 years, 7 months ago)
Previous NameEllset Ventures Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Secretary NameAnuradha Gupta
NationalityIndian
StatusClosed
Appointed05 September 2002(1 month, 2 weeks after company formation)
Appointment Duration18 years (closed 16 September 2020)
RoleCompany Director
Correspondence Address18 Meadows Road
Heald Green
Cheadle
SK8 3RF
Director NameMr Sunil Gupta
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed02 September 2003(1 year, 1 month after company formation)
Appointment Duration17 years (closed 16 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meadows Road
Heald Green
Cheadle
Cheshire
SK8 3RF
Director NameJaweed Ali Mirza
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2004)
RoleTrading
Correspondence Address34 Woodlands Road
Sparkhill
Birmingham
B11 4HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

500 at £1Anuradha Gupta
50.00%
Ordinary
500 at £1Sunil Gupta
50.00%
Ordinary

Financials

Year2014
Net Worth£88,091
Cash£19,675
Current Liabilities£302,883

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

30 April 2014Delivered on: 2 May 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
24 October 2005Delivered on: 26 October 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 October 2003Delivered on: 29 October 2003
Satisfied on: 3 September 2005
Persons entitled: Barclays Bank PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 September 2020Final Gazette dissolved following liquidation (1 page)
16 June 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
17 January 2020Liquidators' statement of receipts and payments to 19 November 2019 (14 pages)
30 May 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 30 May 2019 (2 pages)
24 January 2019Liquidators' statement of receipts and payments to 19 November 2018 (14 pages)
13 December 2017Registered office address changed from 18 Meadows Road Heald Green Cheshire SK8 3RF to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 13 December 2017 (2 pages)
13 December 2017Registered office address changed from 18 Meadows Road Heald Green Cheshire SK8 3RF to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 13 December 2017 (2 pages)
5 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-20
(1 page)
5 December 2017Appointment of a voluntary liquidator (1 page)
5 December 2017Appointment of a voluntary liquidator (1 page)
5 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-20
(1 page)
5 December 2017Statement of affairs (7 pages)
5 December 2017Statement of affairs (7 pages)
8 July 2016Compulsory strike-off action has been suspended (1 page)
8 July 2016Compulsory strike-off action has been suspended (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
4 November 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
19 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
(4 pages)
2 May 2014Registration of charge 044932120003 (26 pages)
2 May 2014Registration of charge 044932120003 (26 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
20 August 2013Annual return made up to 23 July 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
5 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 April 2010Ad 25/07/09-26/07/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
21 April 2010Ad 25/07/09-26/07/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
30 July 2009Return made up to 23/07/09; full list of members (3 pages)
2 December 2008Return made up to 23/07/08; full list of members (3 pages)
2 December 2008Return made up to 23/07/08; full list of members (3 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 August 2007Return made up to 23/07/07; full list of members (2 pages)
6 August 2007Return made up to 23/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 August 2006Return made up to 23/07/06; full list of members (6 pages)
29 August 2006Return made up to 23/07/06; full list of members (6 pages)
26 October 2005Return made up to 23/07/05; full list of members; amend (6 pages)
26 October 2005Return made up to 23/07/04; full list of members; amend (6 pages)
26 October 2005Return made up to 23/07/04; full list of members; amend (6 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
26 October 2005Return made up to 23/07/05; full list of members; amend (6 pages)
26 October 2005Particulars of mortgage/charge (5 pages)
22 September 2005Nc inc already adjusted 20/06/05 (1 page)
22 September 2005Nc inc already adjusted 20/06/05 (1 page)
21 September 2005Return made up to 23/07/05; full list of members (2 pages)
21 September 2005Return made up to 23/07/05; full list of members (2 pages)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
3 September 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Registered office changed on 11/08/05 from: suite 4 griffin house roundthorn industrial estate wythenshawe manchester cheshire M23 9BH (1 page)
11 August 2005Registered office changed on 11/08/05 from: suite 4 griffin house roundthorn industrial estate wythenshawe manchester cheshire M23 9BH (1 page)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
3 March 2005Registered office changed on 03/03/05 from: 18 meadows road heald green cheshire SK8 3RF (1 page)
3 March 2005Registered office changed on 03/03/05 from: 18 meadows road heald green cheshire SK8 3RF (1 page)
5 August 2004Return made up to 23/07/04; full list of members (7 pages)
5 August 2004Return made up to 23/07/04; full list of members (7 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
14 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
14 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
29 October 2003Particulars of mortgage/charge (11 pages)
29 October 2003Particulars of mortgage/charge (11 pages)
25 October 2003New director appointed (2 pages)
25 October 2003New director appointed (2 pages)
22 July 2003Return made up to 23/07/03; full list of members (6 pages)
22 July 2003Return made up to 23/07/03; full list of members (6 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New secretary appointed (2 pages)
25 September 2002New director appointed (1 page)
25 September 2002Registered office changed on 25/09/02 from: 18 meadows road heald green stockport SK8 3RF (1 page)
25 September 2002New director appointed (1 page)
25 September 2002Registered office changed on 25/09/02 from: 18 meadows road heald green stockport SK8 3RF (1 page)
23 September 2002Company name changed ellset ventures LTD\certificate issued on 23/09/02 (2 pages)
23 September 2002Company name changed ellset ventures LTD\certificate issued on 23/09/02 (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
5 September 2002Registered office changed on 05/09/02 from: 39A leicester road salford manchester M7 4AS (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
4 September 2002Secretary resigned (1 page)
4 September 2002Director resigned (1 page)
23 July 2002Incorporation (9 pages)
23 July 2002Incorporation (9 pages)