Company NameDirect Estates Limited
Company StatusDissolved
Company Number05518167
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 8 months ago)
Dissolution Date22 July 2020 (3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Peter Buckingham
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(1 day after company formation)
Appointment Duration14 years, 12 months (closed 22 July 2020)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressHollytree House
Church Lane Cawthorne
Barnsley
Yorkshire
S75 4DW
Director NameMr Robert Andrew Cave
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(1 day after company formation)
Appointment Duration14 years, 12 months (closed 22 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Leeds Road
Mirfield
West Yorkshire
WF14 0BY
Director NameMr Thomas Ian Garner
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2005(1 day after company formation)
Appointment Duration14 years, 12 months (closed 22 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Ben Bank Road
Silkstone Common
Barnsley
South Yorkshire
S75 4PE
Secretary NameMr Robert Andrew Cave
NationalityBritish
StatusClosed
Appointed27 July 2005(1 day after company formation)
Appointment Duration14 years, 12 months (closed 22 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Leeds Road
Mirfield
West Yorkshire
WF14 0BY
Director NameNicholas Mark Andrew Cotton
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(5 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 22 July 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Ings House Low Road
Aldborough
York
North Yorkshire
YO51 9EP
Director NameMr Christopher Martin Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2006(5 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (closed 22 July 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Cocking Steps Lane
Netherton
Huddersfield
West Yorkshire
HD4 7EA
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

25 at £1Andrea Garner
5.00%
Ordinary B1
25 at £1Andrew David Buckingham
5.00%
Ordinary C4
25 at £1David Peter Buckingham
5.00%
Ordinary C2
25 at £1Emma Jane Garner
5.00%
Ordinary B3
25 at £1Gillian Buckingham
5.00%
Ordinary C1
25 at £1Kate Elizabeth Buckingham
5.00%
Ordinary C3
25 at £1Thomas Ian Garner
5.00%
Ordinary B2
25 at £1Thomas Peter Garner
5.00%
Ordinary B4
100 at £1Chris Rowlands & Co LTD
20.00%
Ordinary
100 at £1Nicholas Mark Andrew Cotton
20.00%
Ordinary
100 at £1Robert Andrew Cave
20.00%
Ordinary

Financials

Year2014
Net Worth£82,264
Cash£24,602
Current Liabilities£695,831

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

26 March 2007Delivered on: 28 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 22 wharncliffe business park barnsley,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 February 2007Delivered on: 3 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h unit 21 wharncliffe business park barnsley,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
2 October 2006Delivered on: 3 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a midyorkshire chamber of commerce building, bondgate industrial estate, pontefract, west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 January 2006Delivered on: 6 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 shortwood business park barnsley south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 January 2006Delivered on: 6 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

22 July 2020Final Gazette dissolved following liquidation (1 page)
22 April 2020Return of final meeting in a members' voluntary winding up (14 pages)
7 March 2019Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 7 March 2019 (2 pages)
6 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-13
(10 pages)
6 March 2019Appointment of a voluntary liquidator (3 pages)
6 March 2019Declaration of solvency (10 pages)
22 February 2019Director's details changed for Mr Christopher Martin Rowlands on 22 February 2019 (2 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
8 May 2017Satisfaction of charge 4 in full (2 pages)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Satisfaction of charge 4 in full (2 pages)
8 May 2017Satisfaction of charge 5 in full (2 pages)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 1 in full (1 page)
8 May 2017Satisfaction of charge 3 in full (2 pages)
8 May 2017Satisfaction of charge 2 in full (2 pages)
8 May 2017Satisfaction of charge 3 in full (2 pages)
8 May 2017Satisfaction of charge 5 in full (2 pages)
20 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
20 February 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 500
(11 pages)
3 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 500
(11 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 500
(11 pages)
21 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 500
(11 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
7 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Change of share class name or designation (2 pages)
7 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 500
(9 pages)
27 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 500
(9 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
18 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
9 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (9 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 August 2011Director's details changed for Christopher Martin Rowlands on 25 July 2011 (2 pages)
3 August 2011Director's details changed for Christopher Martin Rowlands on 25 July 2011 (2 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (9 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 September 2010Director's details changed for Nicholas Mark Andrew Cotton on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Nicholas Mark Andrew Cotton on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Nicholas Mark Andrew Cotton on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (9 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 26/07/09; full list of members (5 pages)
30 July 2009Return made up to 26/07/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 26/07/08; full list of members (5 pages)
20 August 2008Return made up to 26/07/08; full list of members (5 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 July 2007Return made up to 26/07/07; full list of members (4 pages)
31 July 2007Return made up to 26/07/07; full list of members (4 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (3 pages)
12 October 2006Return made up to 26/07/06; full list of members (9 pages)
12 October 2006Return made up to 26/07/06; full list of members (9 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Ad 12/01/06--------- £ si 100@1=100 £ ic 399/499 (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006Ad 12/01/06--------- £ si 100@1=100 £ ic 399/499 (2 pages)
24 April 2006Ad 12/01/06--------- £ si 100@1=100 £ ic 299/399 (2 pages)
24 April 2006Ad 12/01/06--------- £ si 100@1=100 £ ic 299/399 (2 pages)
3 March 2006New director appointed (2 pages)
3 March 2006New director appointed (2 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
6 January 2006Particulars of mortgage/charge (3 pages)
2 September 2005Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2005Ad 27/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 September 2005Registered office changed on 01/09/05 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
1 September 2005Registered office changed on 01/09/05 from: marland house, 13 huddersfield road, barnsley south yorkshire S70 2LW (1 page)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New secretary appointed;new director appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 August 2005Director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 July 2005Incorporation (14 pages)
26 July 2005Incorporation (14 pages)