Company NameDirect Battery Solutions Limited
Company StatusDissolved
Company Number06929895
CategoryPrivate Limited Company
Incorporation Date10 June 2009(14 years, 10 months ago)
Dissolution Date3 May 2017 (6 years, 11 months ago)
Previous NamesDirect Battery Solutions Limited and DBS (Monbat) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anderson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 03 May 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Henry Stuart Bryant James
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 03 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Stuart Ferguson James
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Birches
53 The Woodlands
Market Harborough
Leicestershire
LE16 7BW

Contact

Websitedirectbatterysolutions.co.uk
Email address[email protected]
Telephone01858 433330
Telephone regionMarket Harborough

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Stuart Ferguson James
100.00%
Ordinary

Financials

Year2014
Net Worth-£758,482
Cash£1,610
Current Liabilities£1,533,884

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Next Accounts Due30 September 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 October 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

3 May 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Final Gazette dissolved following liquidation (1 page)
3 February 2017Notice of move from Administration to Dissolution on 25 January 2017 (13 pages)
3 February 2017Notice of move from Administration to Dissolution on 25 January 2017 (13 pages)
31 August 2016Administrator's progress report to 27 July 2016 (15 pages)
31 August 2016Administrator's progress report to 27 July 2016 (15 pages)
29 March 2016Notice of deemed approval of proposals (1 page)
29 March 2016Notice of deemed approval of proposals (1 page)
14 March 2016Statement of administrator's proposal (24 pages)
14 March 2016Statement of administrator's proposal (24 pages)
12 February 2016Registered 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 2016Registered 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 2016Appointment of an administrator (1 page)
8 February 2016Appointment of an administrator (1 page)
27 October 2015Appointment of Mr Paul Anderson as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Henry Stuart Bryant James as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Paul Anderson as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Paul Anderson as a director on 1 October 2015 (2 pages)
27 October 2015Appointment of Mr Henry Stuart Bryant James as a director on 1 October 2015 (2 pages)
27 October 2015Termination of appointment of Stuart Ferguson James as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of Stuart Ferguson James as a director on 1 October 2015 (1 page)
27 October 2015Appointment of Mr Henry Stuart Bryant James as a director on 1 October 2015 (2 pages)
27 October 2015Termination of appointment of Stuart Ferguson James as a director on 1 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
11 July 2014Satisfaction of charge 2 in full (1 page)
11 July 2014Satisfaction of charge 2 in full (1 page)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
10 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 10 June 2013 with a full list of shareholders (3 pages)
14 May 2013Registered office address changed from 11-13 Station Road Kettering Northants NN15 7HH on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 11-13 Station Road Kettering Northants NN15 7HH on 14 May 2013 (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
20 October 2012Compulsory strike-off action has been discontinued (1 page)
18 October 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 10 June 2012 with a full list of shareholders (3 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
12 December 2011Change of name notice (2 pages)
12 December 2011Change of name notice (2 pages)
12 December 2011Company name changed dbs (monbat) LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
(2 pages)
12 December 2011Company name changed dbs (monbat) LIMITED\certificate issued on 12/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
(2 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 10 June 2011 with a full list of shareholders (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed direct battery solutions LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
23 March 2011Change of name notice (2 pages)
23 March 2011Company name changed direct battery solutions LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-10
(2 pages)
10 February 2011Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Previous accounting period extended from 30 June 2010 to 31 December 2010 (1 page)
10 February 2011Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 February 2011Current accounting period shortened from 30 June 2010 to 30 June 2009 (1 page)
8 February 2011Current accounting period shortened from 30 June 2010 to 30 June 2009 (1 page)
15 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
15 September 2010Annual return made up to 10 June 2010 with a full list of shareholders (3 pages)
10 June 2009Incorporation (30 pages)
10 June 2009Incorporation (30 pages)