Company Information for DIRECT INTERNATIONAL LINKS LIMITED
257B CROYDON ROAD, BECKENHAM, KENT, BR3 3PS,
|
Company Registration Number
06846741
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIRECT INTERNATIONAL LINKS LIMITED | |
Legal Registered Office | |
257B CROYDON ROAD BECKENHAM KENT BR3 3PS Other companies in SM1 | |
Company Number | 06846741 | |
---|---|---|
Company ID Number | 06846741 | |
Date formed | 2009-03-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-03-31 | |
Account next due | 2016-12-31 | |
Latest return | 2016-03-13 | |
Return next due | 2017-03-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-17 11:31:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JAMES LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN BORLEY |
Director | ||
ALISON BORLEY |
Company Secretary | ||
JAMES AITCHISON BEVERIDGE |
Director | ||
JOHN DEREK FERGUSON |
Director | ||
ROBERT JOHN BORLEY |
Company Secretary | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRIGHTLINE LIMITED | Director | 2016-03-29 | CURRENT | 2015-10-05 | Active - Proposal to Strike off | |
GLOBAL ORCHARD LTD | Director | 2011-06-02 | CURRENT | 2011-06-01 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/16 FROM 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 121 | |
AR01 | 13/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN BORLEY | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 19/03/15 STATEMENT OF CAPITAL;GBP 121 | |
AR01 | 13/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 121 | |
AR01 | 13/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALISON BORLEY | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES LLOYD | |
AR01 | 13/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/11 FROM Almswood House 93 High Street Evesham Worcestershire WR11 4DU | |
AR01 | 13/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BORLEY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON BORLEY / 12/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FERGUSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BEVERIDGE | |
AP03 | SECRETARY APPOINTED ALISON BORLEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT BORLEY | |
288a | DIRECTOR APPOINTED JOHN DEREK FERGUSON | |
288a | DIRECTOR APPOINTED JAMES AITCHISON BEVERIDGE | |
288a | DIRECTOR AND SECRETARY APPOINTED ROBERT JOHN BORLEY | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM ALMSWOOD HOUSE 93 HIGH STREET EVESHAM WORCESTERSHIRE WR11 4DU | |
88(2) | AD 17/03/09 GBP SI 120@1=120 GBP IC 1/121 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-22 |
Resolutions for Winding-up | 2016-04-22 |
Meetings of Creditors | 2016-04-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2011-04-01 | £ 299,750 |
---|---|---|
Creditors Due Within One Year | 2011-04-01 | £ 90,812 |
Provisions For Liabilities Charges | 2011-04-01 | £ 2,241 |
Creditors and other liabilities
|
|
|
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 DIRECT INTERNATIONAL LINKS LIMITED
Called Up Share Capital | 2011-04-01 | £ 121 |
---|---|---|
Cash Bank In Hand | 2011-04-01 | £ 66,782 |
Current Assets | 2011-04-01 | £ 102,146 |
Debtors | 2011-04-01 | £ 35,364 |
Fixed Assets | 2011-04-01 | £ 11,204 |
Shareholder Funds | 2011-04-01 | £ 279,453 |
Tangible Fixed Assets | 2011-04-01 | £ 11,204 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as DIRECT INTERNATIONAL LINKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
08092900 | Fresh cherries (excl. sour cherries) | |||
08092900 | Fresh cherries (excl. sour cherries) | |||
08092900 | Fresh cherries (excl. sour cherries) | |||
08092900 | Fresh cherries (excl. sour cherries) | |||
08094005 | Fresh plums | |||
08092900 | Fresh cherries (excl. sour cherries) | |||
08092900 | Fresh cherries (excl. sour cherries) | |||
08092095 | ||||
08092095 | ||||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08092095 | ||||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08092095 | ||||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08092095 | ||||
08061010 | Fresh table grapes | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08061010 | Fresh table grapes | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08092095 | ||||
08092095 | ||||
08061010 | Fresh table grapes | |||
08092095 | ||||
08061010 | Fresh table grapes | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08092095 | ||||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) | |||
08081080 | Fresh apples (excl. cider apples, in bulk, from 16 September to 15 December) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DIRECT INTERNATIONAL LINKS LIMITED | Event Date | 2016-04-21 |
Liquidator's name and address: Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS : Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DIRECT INTERNATIONAL LINKS LIMITED | Event Date | 2016-04-21 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 21 April 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Paul Bailey and Tommaso Waqar Ahmad of Bailey Ahmad Limited, 257b Croydon Road, Beckenham, Kent BR3 3PS be and are hereby appointed Joint Liquidators for the purpose of such winding up. Office Holder Details: Paul Bailey and Tommaso Waqar Ahmad (IP numbers 9428 and 9475 ) of Bailey Ahmad Business Recovery , 257b Croydon Road, Beckenham, Kent BR3 3PS . Date of Appointment: 21 April 2016 . Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Michael Lloyd , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DIRECT INTERNATIONAL LINKS LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 257B Croydon Road, Beckenham, Kent BR3 3PS on 21 April 2016 , at 3.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 257b Croydon Road, Beckenham, Kent BR3 3PS by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at 257B Croydon Road, Beckenham, Kent BR3 3PS during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Tony Connor at the offices of Bailey Ahmad Business Recovery on 020 8662 6070. Michael Lloyd , Director : | |||
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. |