Spinningfields
Manchester
M3 3EB
Director Name | Mr Henry Stuart Bryant James |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Stuart Ferguson James |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silver Birches 53 The Woodlands Market Harborough Leicestershire LE16 7BW |
Website | directbatterysolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01858 433330 |
Telephone region | Market Harborough |
Registered Address | 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Stuart Ferguson James 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£758,482 |
Cash | £1,610 |
Current Liabilities | £1,533,884 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 October 2012 | Delivered on: 2 November 2012 Persons entitled: Trade Finance Partners Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital and equipment see image for full details. Outstanding |
---|---|
2 August 2011 | Delivered on: 5 August 2011 Satisfied on: 11 July 2014 Persons entitled: Pulse Cashflow Finance Limited Classification: Debenture 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 February 2011 | Delivered on: 10 February 2011 Satisfied on: 26 October 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 May 2017 | Final Gazette dissolved following liquidation (1 page) |
3 February 2017 | Notice of move from Administration to Dissolution on 25 January 2017 (13 pages) |
3 February 2017 | Notice of move from Administration to Dissolution on 25 January 2017 (13 pages) |
31 August 2016 | Administrator's progress report to 27 July 2016 (15 pages) |
31 August 2016 | Administrator's progress report to 27 July 2016 (15 pages) |
29 March 2016 | Notice of deemed approval of proposals (1 page) |
29 March 2016 | Notice of deemed approval of proposals (1 page) |
14 March 2016 | Statement of administrator's proposal (24 pages) |
14 March 2016 | Statement of administrator's proposal (24 pages) |
12 February 2016 | Registered office address changed from Unit 5B Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS to 4 Hardman Square Spinningfields Manchester M3 3EB on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from Unit 5B Welland Business Park Valley Way Market Harborough Leicestershire LE16 7PS to 4 Hardman Square Spinningfields Manchester M3 3EB on 12 February 2016 (2 pages) |
8 February 2016 | Appointment of an administrator (1 page) |
8 February 2016 | Appointment of an administrator (1 page) |
27 October 2015 | Appointment of Mr Paul Anderson as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Henry Stuart Bryant James as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Paul Anderson as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Paul Anderson as a director on 1 October 2015 (2 pages) |
27 October 2015 | Appointment of Mr Henry Stuart Bryant James as a director on 1 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Stuart Ferguson James as a director on 1 October 2015 (1 page) |
27 October 2015 | Termination of appointment of Stuart Ferguson James as a director on 1 October 2015 (1 page) |
27 October 2015 | Appointment of Mr Henry Stuart Bryant James as a director on 1 October 2015 (2 pages) |
27 October 2015 | Termination of appointment of Stuart Ferguson James as a director on 1 October 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
11 July 2014 | Satisfaction of charge 2 in full (1 page) |
11 July 2014 | Satisfaction of charge 2 in full (1 page) |
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
6 September 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Registered office address changed from 11-13 Station Road Kettering Northants NN15 7HH on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 11-13 Station Road Kettering Northants NN15 7HH on 14 May 2013 (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2011 | Change of name notice (2 pages) |
12 December 2011 | Change of name notice (2 pages) |
12 December 2011 | Company name changed dbs (monbat) LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Company name changed dbs (monbat) LIMITED\certificate issued on 12/12/11
|
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
1 September 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Company name changed direct battery solutions LIMITED\certificate issued on 23/03/11
|
23 March 2011 | Change of name notice (2 pages) |
23 March 2011 | Company name changed direct battery solutions LIMITED\certificate issued on 23/03/11
|
10 February 2011 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
10 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
10 February 2011 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
8 February 2011 | Current accounting period shortened from 30 June 2010 to 30 June 2009 (1 page) |
8 February 2011 | Current accounting period shortened from 30 June 2010 to 30 June 2009 (1 page) |
15 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
15 September 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (3 pages) |
10 June 2009 | Incorporation (30 pages) |
10 June 2009 | Incorporation (30 pages) |