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

DIRECT MIDCO LIMITED

110 CANNON STREET, LONDON, EC4N,
Company Registration Number
07405257
Private Limited Company
Dissolved

Dissolved 2015-08-01

Company Overview

About Direct Midco Ltd
DIRECT MIDCO LIMITED was founded on 2010-10-12 and had its registered office in 110 Cannon Street. The company was dissolved on the 2015-08-01 and is no longer trading or active.

Key Data
Company Name
DIRECT MIDCO LIMITED
 
Legal Registered Office
110 CANNON STREET
LONDON
 
Previous Names
NEWINCCO 1053 LIMITED08/11/2010
Filing Information
Company Number 07405257
Date formed 2010-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-08-01
Type of accounts FULL
Last Datalog update: 2015-09-21 22:47:47
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 DIRECT MIDCO LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MEIRION WARWICK-SAUNDERS
Company Secretary 2011-04-27
RICHARD MATHIEU LEIGHTON
Director 2014-02-14
NICHOLAS IAN BURGESS SANDERS
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEWART BINNIE
Director 2012-04-24 2014-02-14
EDWARD MYLES KNIGHTON
Director 2013-02-11 2014-02-14
MARK NICHOLAS KENNEDY ALDRIDGE
Director 2013-01-08 2013-11-26
JONATHAN PAUL MOULTON
Director 2013-01-08 2013-03-27
THIERRY GEORGES BOUZAC
Director 2011-05-23 2013-01-08
DOUGLAS JAMES MASTERTON NETHERY
Director 2010-11-16 2013-01-08
SEAN ANTHONY COOPER
Director 2010-11-05 2011-07-28
CAROLYN STIRLING HUTCHINSON
Director 2010-11-16 2011-06-23
DAVID JOHN TITMUSS
Director 2010-11-16 2011-06-13
OLSWANG COSEC LIMITED
Company Secretary 2010-10-12 2010-11-05
CHRISTOPHER ALAN MACKIE
Director 2010-10-12 2010-11-05
OLSWANG DIRECTORS 1 LIMITED
Director 2010-10-12 2010-11-05
OLSWANG DIRECTORS 2 LIMITED
Director 2010-10-12 2010-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MATHIEU LEIGHTON DIRECT MARKETING PARTNERS LIMITED Director 2014-02-14 CURRENT 2010-08-02 Dissolved 2015-07-24
NICHOLAS IAN BURGESS SANDERS WALTHER PROPERTIES LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER CLASSICS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER INVESTMENTS LIMITED Director 2017-08-29 CURRENT 2017-08-29 Active
NICHOLAS IAN BURGESS SANDERS WALTHER BARNEY Director 2017-05-09 CURRENT 2017-05-09 Active
NICHOLAS IAN BURGESS SANDERS LIZARD CONCEPTS LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - NUNEATON LIMITED Director 2014-06-04 CURRENT 1996-06-20 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - WALES LIMITED Director 2014-06-04 CURRENT 1969-06-23 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - BASILDON LIMITED Director 2014-02-28 CURRENT 2000-02-08 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE-BROUGHTON LIMITED Director 2014-02-28 CURRENT 2006-09-21 Active
NICHOLAS IAN BURGESS SANDERS BLADE TOOLING COMPANY LIMITED Director 2014-02-28 CURRENT 2011-01-07 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - BURNLEY LIMITED Director 2014-02-28 CURRENT 2000-07-20 Active - Proposal to Strike off
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - HULL LIMITED Director 2014-02-28 CURRENT 1959-12-10 Active
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE - DERBY LIMITED Director 2014-02-28 CURRENT 1998-05-08 Active
NICHOLAS IAN BURGESS SANDERS CAPITAL COAL HOLDINGS LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-04-25
NICHOLAS IAN BURGESS SANDERS CAPITAL COAL FINCO LIMITED Director 2012-11-16 CURRENT 2012-11-16 Dissolved 2014-04-15
NICHOLAS IAN BURGESS SANDERS EVEREST HANDYMAN LIMITED Director 2012-03-28 CURRENT 1967-09-20 Active
NICHOLAS IAN BURGESS SANDERS HOME INSTALLATION (UK) LIMITED Director 2012-03-28 CURRENT 2011-06-10 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS EVEREST ENERGY LIMITED Director 2012-03-28 CURRENT 1967-09-20 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS EVEREST HOME COVER LIMITED Director 2012-03-28 CURRENT 1988-08-08 Dissolved 2014-08-05
NICHOLAS IAN BURGESS SANDERS GARDNER AEROSPACE HOLDINGS LIMITED Director 2012-03-20 CURRENT 2012-03-06 Active
NICHOLAS IAN BURGESS SANDERS BECAP VIVAT LIMITED Director 2011-09-08 CURRENT 2010-03-10 Dissolved 2015-08-26
NICHOLAS IAN BURGESS SANDERS DIRECT MARKETING PARTNERS LIMITED Director 2011-06-06 CURRENT 2010-08-02 Dissolved 2015-07-24
NICHOLAS IAN BURGESS SANDERS CALYX NETWORKS LIMITED Director 2010-09-09 CURRENT 2010-07-21 Dissolved 2013-08-13

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
2015-08-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-05-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2014 FROM 10 FURNIVAL STREET LONDON EC4A 1AB
2014-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 3RD FLOOR 39-41 CHARING CROSS ROAD LONDON WC2H 0AR UNITED KINGDOM
2014-04-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-094.70DECLARATION OF SOLVENCY
2014-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2014 FROM 57 BROADWICK STREET LONDON W1F 9QS
2014-02-14AP01DIRECTOR APPOINTED MR RICHARD MATHIEU LEIGHTON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KNIGHTON
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BINNIE
2013-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 28572
2013-10-14AR0112/10/13 FULL LIST
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MYLES KNIGHTON / 20/08/2013
2013-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2013 FROM 1 EVERSHOLT STREET 9TH FLOOR LONDON NW1 2DN UNITED KINGDOM
2013-04-09AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2013-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOULTON
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 157 EDGWARE ROAD LONDON W2 2HR UNITED KINGDOM
2013-03-05AP01DIRECTOR APPOINTED MR EDWARD MYLES KNIGHTON
2013-01-16AP01DIRECTOR APPOINTED MR MARK NICHOLAS KENNEDY ALDRIDGE
2013-01-16AP01DIRECTOR APPOINTED MR JONATHAN PAUL MOULTON
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS NETHERY
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY BOUZAC
2012-11-05AR0112/10/12 FULL LIST
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-25AP01DIRECTOR APPOINTED MR JOHN STEWART BINNIE
2011-10-19AR0112/10/11 FULL LIST
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SEAN COOPER
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN HUTCHINSON
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TITMUSS
2011-06-27AP01DIRECTOR APPOINTED MR NICHOLAS IAN BURGESS SANDERS
2011-06-27AP01DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC
2011-05-04AA01CURREXT FROM 31/03/2011 TO 31/12/2011
2011-05-04AP03SECRETARY APPOINTED MR RICHARD MEIRION WARWICK-SAUNDERS
2011-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 90 HIGH HOLBORN LONDON WC1V 6XX
2010-12-10AP01DIRECTOR APPOINTED DAVID JOHN TITMUSS
2010-12-10AP01DIRECTOR APPOINTED CAROLYN STIRLING HUTCHINSON
2010-12-10AP01DIRECTOR APPOINTED MR DOUGLAS JAMES MASTERTON NETHERY
2010-11-24SH0116/11/10 STATEMENT OF CAPITAL GBP 28572
2010-11-22RES01ADOPT ARTICLES 16/11/2010
2010-11-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-10AP01DIRECTOR APPOINTED MR SEAN ANTHONY COOPER
2010-11-08RES15CHANGE OF NAME 05/11/2010
2010-11-08CERTNMCOMPANY NAME CHANGED NEWINCCO 1053 LIMITED CERTIFICATE ISSUED ON 08/11/10
2010-11-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE
2010-11-08AA01CURRSHO FROM 31/10/2011 TO 31/03/2011
2010-10-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to DIRECT MIDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-29
Fines / Sanctions
No fines or sanctions have been issued against DIRECT MIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DIRECT MIDCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of DIRECT MIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT MIDCO LIMITED
Trademarks
We have not found any records of DIRECT MIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT MIDCO 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 (70100 - Activities of head offices) as DIRECT MIDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DIRECT MIDCO 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 TypeFinal Meetings
Defending partyDIRECT MIDCO LIMITEDEvent Date2015-01-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the above named Company will be held at 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY on 14 April 2015 at 11.15am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. Date of appointment: 28 March 2014. Office Holder details: Geoffrey Paul Rowley, (IP No. 8919) and Michael Healy, (IP No. 9530) both of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, BN11 1RY For further details contact: Email: cp.worthing@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DIRECT MIDCO 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 DIRECT MIDCO 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.