Company NameDirect Capital Llp
Company StatusDissolved
Company NumberOC352512
CategoryLimited Liability Partnership
Incorporation Date22 February 2010(14 years, 2 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameC2 Capital Llp

Directors

LLP Designated Member NameMr Julian Roger Carey
Date of BirthJune 1981 (Born 42 years ago)
NationalityEnglish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 127 West End Lane
London
NW6 2PD
LLP Member NameMr Michael David Colin Craven Campbell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House The Avenue
Shalden
Alton
Hampshire
GU34 4DS
LLP Designated Member NameMrs Laura Grace Montgomery
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
LLP Member NameMrs Alexandra Jane Andrew
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
LLP Member NameMr Jamie Loudoun Craven Campbell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(2 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
LLP Designated Member NameEllis & Sons Amalgamated Properties Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence AddressShalden Park Steading The Avenue
Shalden
Alton
Hampshire
GU34 4DS
LLP Member NameDelaheys Land Investments Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
LLP Member NameEconomic Property Investments Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
LLP Member NameHamstar Properties Limited (Corporation)
StatusResigned
Appointed22 February 2010(same day as company formation)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT

Location

Registered AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£62,292
Cash£69,283
Current Liabilities£11,486

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
8 May 2014Application to strike the limited liability partnership off the register (4 pages)
8 May 2014Application to strike the limited liability partnership off the register (4 pages)
23 April 2014Annual return made up to 22 February 2014 (5 pages)
23 April 2014Annual return made up to 22 February 2014 (5 pages)
3 December 2013Company name changed C2 capital LLP\certificate issued on 03/12/13
  • LLNM01 ‐ Change of name notice
(3 pages)
3 December 2013Company name changed C2 capital LLP\certificate issued on 03/12/13
  • LLNM01 ‐ Change of name notice
(3 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 22 February 2013 (5 pages)
15 April 2013Annual return made up to 22 February 2013 (5 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
11 May 2012Appointment of Mr Jamie Louden Craven Campbell as a member (2 pages)
11 May 2012Appointment of Mrs Alexandra Jane Andrew as a member (2 pages)
11 May 2012Appointment of Mrs Laura Grace Montgomery as a member (2 pages)
11 May 2012Appointment of Mr Jamie Louden Craven Campbell as a member (2 pages)
11 May 2012Appointment of Mrs Alexandra Jane Andrew as a member (2 pages)
11 May 2012Appointment of Mrs Laura Grace Montgomery as a member (2 pages)
8 May 2012Termination of appointment of Hamstar Properties Limited as a member (1 page)
8 May 2012Termination of appointment of Ellis & Sons Amalgamated Properties Limited as a member (1 page)
8 May 2012Termination of appointment of Hamstar Properties Limited as a member (1 page)
8 May 2012Termination of appointment of Economic Property Investments Limited as a member (1 page)
8 May 2012Termination of appointment of Delaheys Land Investments Limited as a member (1 page)
8 May 2012Termination of appointment of Ellis & Sons Amalgamated Properties Limited as a member (1 page)
8 May 2012Termination of appointment of Delaheys Land Investments Limited as a member (1 page)
8 May 2012Termination of appointment of Economic Property Investments Limited as a member (1 page)
8 May 2012Termination of appointment of Ellis & Sons Amalgamated Properties Limited as a member (1 page)
8 May 2012Termination of appointment of Ellis & Sons Amalgamated Properties Limited as a member (1 page)
21 March 2012Annual return made up to 22 February 2012 (6 pages)
21 March 2012Annual return made up to 22 February 2012 (6 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 8 April 2011 (1 page)
22 March 2011Member's details changed for Mr Michael David Colin Craven Campbell on 22 February 2010 (2 pages)
22 March 2011Member's details changed for Ellis & Sons Amalgamated Properties Limited on 22 February 2010 (1 page)
22 March 2011Annual return made up to 22 February 2011 (6 pages)
22 March 2011Registered office address changed from Heathcote House 20 Savile Row London W1S 3PR on 22 March 2011 (1 page)
22 March 2011Registered office address changed from Heathcote House 20 Savile Row London W1S 3PR on 22 March 2011 (1 page)
22 March 2011Member's details changed for Ellis & Sons Amalgamated Properties Limited on 22 February 2010 (1 page)
22 March 2011Annual return made up to 22 February 2011 (6 pages)
22 March 2011Member's details changed for Mr Michael David Colin Craven Campbell on 22 February 2010 (2 pages)
4 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
4 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
22 February 2010Incorporation of a limited liability partnership (11 pages)
22 February 2010Incorporation of a limited liability partnership (11 pages)