Company NameDirect Collect Ltd
Company StatusDissolved
Company Number07380779
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date11 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Scott Dunbar-Jones
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2015(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMr Sam Leonard-Williams
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address10 Rayford Court Buckhurst Road
Bexhill-On-Sea
East Sussex
TN40 1QE
Secretary NameMr Lewis Denham-Parry
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Brooklea
Caerleon
NP18 3PR
Wales

Contact

Websitewww.loan-spotter.co.uk
Telephone020 36038854
Telephone regionLondon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£14,675
Cash£73,531
Current Liabilities£59,816

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 January 2017Final Gazette dissolved following liquidation (1 page)
11 January 2017Final Gazette dissolved following liquidation (1 page)
11 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
11 October 2016Return of final meeting in a creditors' voluntary winding up (18 pages)
24 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (16 pages)
24 June 2016Liquidators' statement of receipts and payments to 22 April 2016 (16 pages)
26 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 January 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
11 May 2015Registered office address changed from 145-157 st. John Street London EC1V 4PW England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 May 2015 (2 pages)
11 May 2015Registered office address changed from 145-157 st. John Street London EC1V 4PW England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 11 May 2015 (2 pages)
8 May 2015Statement of affairs with form 4.19 (5 pages)
8 May 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23
(1 page)
8 May 2015Appointment of a voluntary liquidator (1 page)
8 May 2015Statement of affairs with form 4.19 (5 pages)
8 May 2015Appointment of a voluntary liquidator (1 page)
19 March 2015Termination of appointment of Sam Leonard-Williams as a director on 19 March 2015 (1 page)
19 March 2015Termination of appointment of Sam Leonard-Williams as a director on 19 March 2015 (1 page)
19 March 2015Appointment of Mr Scott Dunbar-Jones as a director on 19 March 2015 (2 pages)
19 March 2015Appointment of Mr Scott Dunbar-Jones as a director on 19 March 2015 (2 pages)
27 January 2015Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 145-157 St. John Street London EC1V 4PW on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QF to 145-157 St. John Street London EC1V 4PW on 27 January 2015 (1 page)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
(3 pages)
17 October 2014Director's details changed for Mr Sam Leonard-Williams on 1 September 2014 (2 pages)
17 October 2014Director's details changed for Mr Sam Leonard-Williams on 1 September 2014 (2 pages)
17 October 2014Director's details changed for Mr Sam Leonard-Williams on 1 September 2014 (2 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Director's details changed for Mr Sam Leonard-Williams on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Sam Leonard-Williams on 7 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Sam Leonard-Williams on 7 January 2014 (2 pages)
3 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
3 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
16 September 2013Total exemption small company accounts made up to 30 September 2012 (13 pages)
10 September 2013Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QE on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 10 Buckhurst Road Bexhill-on-Sea East Sussex TN40 1QE on 10 September 2013 (1 page)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
7 March 2012Termination of appointment of Lewis Denham-Parry as a secretary (1 page)
7 March 2012Termination of appointment of Lewis Denham-Parry as a secretary (1 page)
20 February 2012Director's details changed for Mr Sam Leonard-Williams on 14 February 2012 (3 pages)
20 February 2012Director's details changed for Mr Sam Leonard-Williams on 14 February 2012 (3 pages)
20 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
20 January 2012Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
17 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
17 January 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
20 December 2011Registered office address changed from 1 Caspian Point Cardiff Wales CF10 4DQ Wales on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from 1 Caspian Point Cardiff Wales CF10 4DQ Wales on 20 December 2011 (2 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(45 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)
20 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(45 pages)