Company NameWarren Crescent 2006 Ltd
Company StatusDissolved
Company Number03747152
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date9 September 2023 (7 months, 2 weeks ago)
Previous NameDirect Mobility Hire Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Eden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameJohn Eden
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Susan Frances Eden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(10 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 09 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMrs Lauren Marie Bromfield
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2016(17 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 09 September 2023)
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameVaughan Martin Cox
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleExecutive
Correspondence AddressRivendell
38b St Davids Drive
Broxbourne
Hertfordshire
EN10 9LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedirectmobility.co.uk
Telephone020 83707888
Telephone regionLondon

Location

Registered AddressSwan House 9
Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Shareholders

80 at £1John Eden
80.00%
Ordinary
20 at £1Susan Eden
20.00%
Ordinary

Financials

Year2014
Net Worth£85,270
Cash£1,452
Current Liabilities£174,950

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

16 April 2010Delivered on: 27 April 2010
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 July 2007Delivered on: 6 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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 201A bury street london t/no AGL150371.
Outstanding
26 January 2006Delivered on: 28 January 2006
Satisfied on: 25 July 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201A bury street edmonton london all the uncalled capital and all intellectual property rights and all f/h and l/h property now or in the future. See the mortgage charge document for full details.
Fully Satisfied
26 January 2006Delivered on: 28 January 2006
Satisfied on: 25 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 201A bury street edmonton london t/no's AGL124923 and MX59698 (part). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2005Delivered on: 23 November 2005
Satisfied on: 11 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £186,896.02 credited to account designation 47536187 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
4 July 2002Delivered on: 5 July 2002
Satisfied on: 11 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8/8A cheapside, north circular road, palmers green, london t/n MX167704. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 June 1999Delivered on: 19 June 1999
Satisfied on: 11 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 September 2023Final Gazette dissolved following liquidation (1 page)
9 June 2023Return of final meeting in a members' voluntary winding up (16 pages)
7 February 2023Liquidators' statement of receipts and payments to 3 December 2022 (16 pages)
20 May 2022Appointment of a voluntary liquidator (3 pages)
3 February 2022Liquidators' statement of receipts and payments to 3 December 2021 (16 pages)
5 January 2021Declaration of solvency (5 pages)
19 December 2020Appointment of a voluntary liquidator (3 pages)
19 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-04
(1 page)
19 December 2020Registered office address changed from 23 Dicker Mill Industrial Estate Dicker Mill Hertford SG13 7AE England to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 19 December 2020 (2 pages)
26 November 2020Change of name notice (2 pages)
26 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-19
(2 pages)
1 July 2020Micro company accounts made up to 30 April 2020 (1 page)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 30 April 2019 (1 page)
26 April 2019Registered office address changed from Warren House 201a Bury Street Edmonton London N9 9JE to 23 Dicker Mill Industrial Estate Dicker Mill Hertford SG13 7AE on 26 April 2019 (1 page)
25 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
25 April 2019Notification of Susan Eden as a person with significant control on 23 March 2019 (2 pages)
13 August 2018Micro company accounts made up to 30 April 2018 (1 page)
26 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 30 April 2017 (1 page)
25 September 2017Micro company accounts made up to 30 April 2017 (1 page)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
23 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 October 2016Appointment of Mrs Lauren Marie Bromfield as a director on 27 October 2016 (2 pages)
28 October 2016Appointment of Mrs Lauren Marie Bromfield as a director on 27 October 2016 (2 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
7 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 100
(3 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
19 March 2012Director's details changed for John Eden on 6 March 2012 (2 pages)
19 March 2012Director's details changed for John Eden on 6 March 2012 (2 pages)
19 March 2012Director's details changed for John Eden on 6 March 2012 (2 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
14 April 2011Director's details changed for John Eden on 14 April 2011 (2 pages)
14 April 2011Secretary's details changed for John Eden on 14 April 2011 (1 page)
14 April 2011Secretary's details changed for John Eden on 14 April 2011 (1 page)
14 April 2011Director's details changed for John Eden on 14 April 2011 (2 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
27 April 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Vaughan Cox as a director (1 page)
26 February 2010Termination of appointment of Vaughan Cox as a director (1 page)
26 February 2010Appointment of Mrs Susan Frances Eden as a director (2 pages)
26 February 2010Appointment of Mrs Susan Frances Eden as a director (2 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
12 May 2009Registered office changed on 12/05/2009 from trinity house foxes parade sewardstone road waltham abbey (1 page)
12 May 2009Registered office changed on 12/05/2009 from trinity house foxes parade sewardstone road waltham abbey (1 page)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
6 May 2009Return made up to 07/04/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
17 April 2008Return made up to 07/04/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
6 July 2007Particulars of mortgage/charge (3 pages)
17 April 2007Return made up to 07/04/07; full list of members (2 pages)
17 April 2007Return made up to 07/04/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 April 2006Return made up to 07/04/06; full list of members (2 pages)
10 April 2006Return made up to 07/04/06; full list of members (2 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 April 2005Return made up to 07/04/05; full list of members (2 pages)
13 April 2005Return made up to 07/04/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
16 April 2004Return made up to 07/04/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 April 2003Return made up to 07/04/03; full list of members (7 pages)
2 April 2003Return made up to 07/04/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 December 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
23 May 2002Return made up to 07/04/02; full list of members (6 pages)
23 May 2002Return made up to 07/04/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (8 pages)
14 April 2001Return made up to 07/04/01; full list of members (6 pages)
14 April 2001Return made up to 07/04/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
6 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999New director appointed (1 page)
7 September 1999New director appointed (1 page)
7 September 1999New director appointed (1 page)
7 September 1999New director appointed (1 page)
7 September 1999New secretary appointed (1 page)
7 September 1999New secretary appointed (1 page)
19 June 1999Particulars of mortgage/charge (3 pages)
19 June 1999Particulars of mortgage/charge (3 pages)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
23 April 1999Secretary resigned (1 page)
23 April 1999Director resigned (1 page)
7 April 1999Incorporation (12 pages)
7 April 1999Incorporation (12 pages)