Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DIRECTRADING LIMITED
Company Information for

DIRECTRADING LIMITED

170 EDMUND STREET, BIRMINGHAM, B3,
Company Registration Number
01903235
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Directrading Ltd
DIRECTRADING LIMITED was founded on 1985-04-09 and had its registered office in 170 Edmund Street. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
DIRECTRADING LIMITED
 
Legal Registered Office
170 EDMUND STREET
BIRMINGHAM
 
Filing Information
Company Number 01903235
Date formed 1985-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-05
Type of accounts MICRO
Last Datalog update: 2017-09-09 12:56:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DIRECTRADING LIMITED

Current Directors
Officer Role Date Appointed
MARTYN FORD RICHARDSON
Director 2004-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
ROY NEIL RICHARDSON
Company Secretary 1991-10-17 2017-01-13
CARL ALEXANDER RICHARDSON
Director 2007-09-19 2017-01-13
LEE SCOTT RICHARDSON
Director 2004-11-15 2017-01-13
ROY NEIL RICHARDSON
Director 1991-10-17 2017-01-13
ROBERT FRANK ADAMS
Company Secretary 2007-09-19 2012-02-01
MARTYN JONATHAN HOWCROFT
Company Secretary 2006-10-18 2007-09-19
DONALD BARRIE RICHARDSON
Director 1991-10-17 2007-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN FORD RICHARDSON THE GATEWAY ESTATE (LINCOLN) LTD Director 2014-04-29 CURRENT 2013-06-18 Liquidation
MARTYN FORD RICHARDSON THE GATEWAY MANAGEMENT LINCOLN LTD Director 2014-04-29 CURRENT 2014-02-20 Liquidation
MARTYN FORD RICHARDSON EAST STREET HOMES (SOUTHERN) LIMITED Director 2013-04-03 CURRENT 2013-04-03 Dissolved 2017-09-22
MARTYN FORD RICHARDSON ENDURANCE ESTATES STRATEGIC LAND LIMITED Director 2010-06-02 CURRENT 2010-04-30 Active
MARTYN FORD RICHARDSON SALZBURG (GENERAL PARTNER) LIMITED Director 2008-12-17 CURRENT 2004-02-04 Active
MARTYN FORD RICHARDSON SWIFTFIRE OLDBURY LIMITED Director 2007-10-11 CURRENT 2007-10-11 Dissolved 2018-02-15
MARTYN FORD RICHARDSON SWIFTFIRE HOLDINGS LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON ONTARIO VENTURES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Active
MARTYN FORD RICHARDSON DUKEHILL FACILITIES LIMITED Director 2007-10-11 CURRENT 2007-10-11 Liquidation
MARTYN FORD RICHARDSON GOODSTAR INVESTMENTS LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
MARTYN FORD RICHARDSON CHURCHBRIDGE ESTATES LIMITED Director 2007-09-19 CURRENT 2007-09-03 Active
MARTYN FORD RICHARDSON DUKEHILL SERVICES LIMITED Director 2007-08-14 CURRENT 2007-07-19 Active
MARTYN FORD RICHARDSON DUKEHILL HOLDINGS LIMITED Director 2007-08-14 CURRENT 2007-08-14 Active
MARTYN FORD RICHARDSON RAVENSTAR DEVELOPMENTS LIMITED Director 2007-06-27 CURRENT 2007-06-27 Liquidation
MARTYN FORD RICHARDSON SWIFTFIRE LIMITED Director 2007-06-19 CURRENT 2007-03-30 Dissolved 2017-09-05
MARTYN FORD RICHARDSON RICHARDSON CAPITAL LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
MARTYN FORD RICHARDSON GEMSTAR HOLDINGS LIMITED Director 2007-03-23 CURRENT 2007-03-23 Active
MARTYN FORD RICHARDSON DROC LIMITED Director 2006-12-11 CURRENT 2006-12-11 Liquidation
MARTYN FORD RICHARDSON DUKEHILL FINANCE LIMITED Director 2006-08-17 CURRENT 2006-08-17 Active
MARTYN FORD RICHARDSON SHARPSHILL DEVELOPMENT LIMITED Director 2006-08-07 CURRENT 2006-08-07 Dissolved 2018-02-15
MARTYN FORD RICHARDSON HAMPTONLINE LIMITED Director 2006-05-12 CURRENT 1992-11-09 Active
MARTYN FORD RICHARDSON BIRMINGHAM LIMITED Director 2006-01-27 CURRENT 1985-02-26 Dissolved 2016-02-09
MARTYN FORD RICHARDSON CEDAR CWMBRAN LIMITED Director 2005-07-13 CURRENT 2005-07-11 Active
MARTYN FORD RICHARDSON LAWGRA (NO.975) LIMITED Director 2005-06-01 CURRENT 2002-09-16 Dissolved 2016-06-10
MARTYN FORD RICHARDSON FORMSOLE LIMITED Director 2005-06-01 CURRENT 1998-03-09 Liquidation
MARTYN FORD RICHARDSON CEDAR THANET PHASE 2 LIMITED Director 2004-12-20 CURRENT 2002-05-10 Liquidation
MARTYN FORD RICHARDSON CEDAR ANCHORWOOD LIMITED Director 2004-12-09 CURRENT 2004-12-09 Liquidation
MARTYN FORD RICHARDSON RICHARDSON BARBERRY PROPERTIES (COLMORE SQUARE) LIMITED Director 2004-11-17 CURRENT 1992-05-14 Dissolved 2015-02-06
MARTYN FORD RICHARDSON WOLVERHAMPTON LIMITED Director 2004-11-15 CURRENT 1996-01-11 Dissolved 2016-02-09
MARTYN FORD RICHARDSON V & P MIDLANDS LIMITED Director 2004-11-15 CURRENT 1948-11-20 Dissolved 2016-08-09
MARTYN FORD RICHARDSON NOVAMEAD LIMITED Director 2004-11-15 CURRENT 1984-09-17 Dissolved 2016-07-19
MARTYN FORD RICHARDSON ECHO ESTATES LIMITED Director 2004-11-15 CURRENT 1963-12-31 Dissolved 2016-06-10
MARTYN FORD RICHARDSON CARILLION RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1992-11-04 Dissolved 2016-06-10
MARTYN FORD RICHARDSON APPLEGARTH PROPERTIES LIMITED Director 2004-11-15 CURRENT 2001-01-19 Dissolved 2017-01-13
MARTYN FORD RICHARDSON DUDLEY LIMITED Director 2004-11-15 CURRENT 1984-12-14 Dissolved 2017-10-05
MARTYN FORD RICHARDSON LOGANSTAR LIMITED Director 2004-11-15 CURRENT 1987-08-17 Liquidation
MARTYN FORD RICHARDSON RT (BRIDGEND) LIMITED Director 2004-11-15 CURRENT 1994-03-21 Dissolved 2016-12-19
MARTYN FORD RICHARDSON SPIREPOINT LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-06-30
MARTYN FORD RICHARDSON LATHROP LIMITED Director 2004-11-15 CURRENT 1993-04-05 Dissolved 2017-08-29
MARTYN FORD RICHARDSON OLDBURY NO2 LIMITED Director 2004-11-15 CURRENT 1985-04-10 Dissolved 2017-09-05
MARTYN FORD RICHARDSON ZANELAND PROPERTIES LIMITED Director 2004-11-15 CURRENT 2000-12-22 Dissolved 2016-12-19
MARTYN FORD RICHARDSON CEDARIDGE LIMITED Director 2004-11-15 CURRENT 1983-11-09 Dissolved 2017-08-29
MARTYN FORD RICHARDSON BADDLESMERE LIMITED Director 2004-11-15 CURRENT 2001-02-23 Liquidation
MARTYN FORD RICHARDSON BLOOMCREST LIMITED Director 2004-11-15 CURRENT 2001-11-02 Liquidation
MARTYN FORD RICHARDSON RICHARDSON DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1993-11-22 Active
MARTYN FORD RICHARDSON RICHARDSON PROPERTIES LIMITED Director 2004-11-15 CURRENT 1995-01-20 Active
MARTYN FORD RICHARDSON ULTIMATESTAR LIMITED Director 2004-11-15 CURRENT 2001-02-16 Liquidation
MARTYN FORD RICHARDSON BELMONTDEAN LIMITED Director 2004-11-15 CURRENT 1985-04-09 Active
MARTYN FORD RICHARDSON FOXBOROUGH DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1999-08-31 Liquidation
MARTYN FORD RICHARDSON RICHARDSONS DEVELOPMENTS LIMITED Director 2004-11-15 CURRENT 1968-10-30 Active
MARTYN FORD RICHARDSON OLDBURY NO1 LIMITED Director 2004-11-15 CURRENT 2001-11-07 Liquidation
MARTYN FORD RICHARDSON CLUBHOUSE HOLDINGS LIMITED Director 2004-09-15 CURRENT 2004-07-27 Active
MARTYN FORD RICHARDSON CEDAR WORCESTER LIMITED Director 2004-07-07 CURRENT 2004-07-07 Active
MARTYN FORD RICHARDSON BLADECROSS LIMITED Director 2002-03-26 CURRENT 2002-02-27 Dissolved 2016-03-08
MARTYN FORD RICHARDSON FORESTBARN LIMITED Director 2002-03-26 CURRENT 2002-02-15 Dissolved 2016-02-24
MARTYN FORD RICHARDSON DREEMTEEM LIMITED Director 2001-01-26 CURRENT 2000-12-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-05LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 100 DUDLEY ROAD EAST OLDBURY WEST MIDLANDS B69 3DY
2017-02-014.70DECLARATION OF SOLVENCY
2017-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-01LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CARL RICHARDSON
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDSON
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ROY RICHARDSON
2017-01-13TM02APPOINTMENT TERMINATED, SECRETARY ROY RICHARDSON
2016-09-16AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2015-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-18AR0131/07/15 FULL LIST
2014-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0131/07/14 FULL LIST
2013-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-06AR0131/07/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-15AR0131/07/12 FULL LIST
2012-02-21TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMS
2011-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-23AR0131/07/11 FULL LIST
2010-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-18AR0131/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY NEIL RICHARDSON / 01/10/2009
2009-08-18363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2007-11-13363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2007-09-20288aNEW SECRETARY APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-09-19288bDIRECTOR RESIGNED
2007-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-25363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-10-25288aNEW SECRETARY APPOINTED
2006-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-01363sRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288aNEW DIRECTOR APPOINTED
2004-10-22363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-23363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363sRETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS
2002-10-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363sRETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-11-23363sRETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS
2000-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-12363sRETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-11-10363sRETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS
1998-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-23363sRETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS
1997-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-19363sRETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS
1996-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1995-11-02363sRETURN MADE UP TO 17/10/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-11-02SRES03EXEMPTION FROM APPOINTING AUDITORS 15/09/95
1994-10-21363sRETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS
1994-05-23SRES03EXEMPTION FROM APPOINTING AUDITORS 19/05/94
1994-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1993-11-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1993-11-10SRES03EXEMPTION FROM APPOINTING AUDITORS 28/10/93
1993-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
1993-11-10363sRETURN MADE UP TO 17/10/93; FULL LIST OF MEMBERS
1992-10-23363sRETURN MADE UP TO 17/10/92; NO CHANGE OF MEMBERS
1992-10-23AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-12-09363bRETURN MADE UP TO 17/10/91; NO CHANGE OF MEMBERS
1991-12-09AAFULL ACCOUNTS MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DIRECTRADING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-26
Resolutions for Winding-up2017-01-26
Fines / Sanctions
No fines or sanctions have been issued against DIRECTRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIRECTRADING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DIRECTRADING LIMITED

Intangible Assets
Patents
We have not found any records of DIRECTRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECTRADING LIMITED
Trademarks
We have not found any records of DIRECTRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECTRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DIRECTRADING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DIRECTRADING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-23
Notice is hereby given that the creditors of the above named Companies, over which we were appointed Joint Liquidators on 20 January 2017 are required, on or before 31 March 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Gerald Clifford Smith of FRP Advisory LLP, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The windings up are members voluntary windings up and it is anticipated that all debts will be paid. Office Holder details: Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB . : For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Initiating party Event Type
Defending partyDIRECTRADING LIMITEDEvent Date2017-01-20
At a general meeting of the above named companies duly convened and held at FRP Advisory LLP, 170 Edmund Street, Birmingham, West Midlands B3 2HB, on 20 January 2017 , at 11.10 am, 11.30 am, 11.50 am, 12.10 pm, 12.30 pm, 12.50 pm, 1.10 pm and 1.30 pm the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Gerald Clifford Smith , (IP No. 6335) and Arvindar Jit Singh , (IP No. 11070) both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB be and are hereby appointed Joint Liquidators for the purposes of the voluntary windings up. For further details contact: The Joint Liquidators, Tel: 0121 710 1688. Alternative contact: Natalie Brand. Ag EF102341
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECTRADING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DIRECTRADING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.