Company NameDirect Entry Solutions Limited
DirectorPhilip Coleman
Company StatusLiquidation
Company Number04676440
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)
Previous NamesDirect Entry Services Ltd and SPI Direct Entry Ltd.

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Directors

Director NamePhilip Coleman
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleSales
Correspondence AddressC/O Wilson Field Limited The Manor House
Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Secretary NamePhilip Coleman
NationalityBritish
StatusCurrent
Appointed24 February 2003(same day as company formation)
RoleSales
Correspondence AddressC/O Wilson Field Limited The Manor House
Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Director NameChristopher Coleman
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(1 day after company formation)
Appointment Duration9 years, 3 months (resigned 07 June 2012)
RoleSales
Correspondence Address8 The Square Stockley Park
Heathrow
London
UB11 1FW
Director NameMr Julian Annesley Bradshaw
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Baring Road
Beaconsfield
Buckinghamshire
HP9 2NB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.spidirectentry.com
Telephone020 31981364
Telephone regionLondon

Location

Registered AddressC/O Wilson Field Limited The Manor House
Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

10 at £1Mr Philip Coleman
9.80%
Ordinary B
90 at £1Mr Philip Coleman
88.24%
Ordinary A
2 at £1Mr Philip Coleman
1.96%
Ordinary C

Financials

Year2014
Net Worth£92,931
Cash£95,096
Current Liabilities£1,153,333

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due10 March 2017 (overdue)

Charges

28 July 2016Delivered on: 28 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 June 2016Delivered on: 29 June 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
18 March 2015Delivered on: 18 March 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: Pulse Cashflow Finance Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage:. 1.1 on the properties (if any) specified in schedule 2 to the debenture;. 1.2 on all properties (other than any properties specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. 2. by way of fixed charge on all of the following assets, whether now or in future belonging to the company:. 2.1 the freehold and leasehold properties of the company not effectively mortgaged under paragraphs 1.1 and 1.2 including such as may thereafter be acquired;. 2.2 all fixtures in, on or attached to the property subject to the legal mortgages under paragraphs 1.1 and 1.2 and all spare parts, replacements, modifications and additions for or to the same;. 2.3 any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. 2.4 all the company’s intellectual property - all patents (including applications, improvements, prolongations, extensions and right to apply therefor) designs (whether registered or unregistered) copyrights, design rights, trade marks and service marks (whether registered or unregistered) utility models, trade and business names, know-how, formulae, inventions, confidential information, trade secrets and computer software programs and systems (including the benefit of any licences or consents relating to any of the above) and all fees, royalties or other rights derived therefrom or incidental thereto in any part of the world.
Outstanding
14 November 2012Delivered on: 16 November 2012
Satisfied on: 22 October 2013
Persons entitled: Pulse Cashflow Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, any debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 January 2012Delivered on: 14 January 2012
Satisfied on: 20 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Fully Satisfied
21 October 2011Delivered on: 25 October 2011
Satisfied on: 2 November 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on non-vesting debts and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
Fully Satisfied
9 February 2011Delivered on: 11 February 2011
Satisfied on: 20 September 2012
Persons entitled: Hsbc 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.
Fully Satisfied
26 November 2004Delivered on: 4 December 2004
Satisfied on: 18 January 2011
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: 6 brandon house 13 wyfold road london. 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
2 November 2004Delivered on: 5 November 2004
Satisfied on: 25 October 2011
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 March 2023Liquidators' statement of receipts and payments to 17 January 2023 (23 pages)
24 March 2022Liquidators' statement of receipts and payments to 17 January 2022 (21 pages)
13 January 2022Appointment of a voluntary liquidator (3 pages)
30 December 2021Removal of liquidator by court order (12 pages)
27 March 2021Liquidators' statement of receipts and payments to 17 January 2021 (21 pages)
23 March 2020Liquidators' statement of receipts and payments to 17 January 2020 (20 pages)
26 March 2019Liquidators' statement of receipts and payments to 17 January 2019 (25 pages)
31 January 2018Administrator's progress report (25 pages)
30 January 2018Appointment of a voluntary liquidator (3 pages)
18 January 2018Notice of move from Administration case to Creditors Voluntary Liquidation (26 pages)
3 September 2017Administrator's progress report (23 pages)
3 September 2017Administrator's progress report (23 pages)
10 March 2017Notice of deemed approval of proposals (3 pages)
10 March 2017Notice of deemed approval of proposals (3 pages)
22 February 2017Statement of administrator's proposal (75 pages)
22 February 2017Statement of administrator's proposal (75 pages)
21 February 2017Registered office address changed from 363 Stockley Close West Drayton Middlesex UB7 9BL England to C/O Wilson Field Limited the Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS on 21 February 2017 (2 pages)
21 February 2017Registered office address changed from 363 Stockley Close West Drayton Middlesex UB7 9BL England to C/O Wilson Field Limited the Manor House Ecclesall Road South Sheffield South Yorkshire S11 9PS on 21 February 2017 (2 pages)
8 February 2017Appointment of an administrator (1 page)
8 February 2017Appointment of an administrator (1 page)
18 January 2017Satisfaction of charge 046764400008 in full (1 page)
18 January 2017Satisfaction of charge 046764400007 in full (1 page)
18 January 2017Satisfaction of charge 046764400008 in full (1 page)
18 January 2017Satisfaction of charge 046764400009 in full (1 page)
18 January 2017Satisfaction of charge 046764400007 in full (1 page)
18 January 2017Satisfaction of charge 046764400009 in full (1 page)
19 December 2016Registration of charge 046764400010, created on 16 December 2016 (36 pages)
19 December 2016Registration of charge 046764400010, created on 16 December 2016 (36 pages)
28 July 2016Registration of charge 046764400009, created on 28 July 2016 (13 pages)
28 July 2016Registration of charge 046764400009, created on 28 July 2016 (13 pages)
29 June 2016Registration of charge 046764400008, created on 28 June 2016 (26 pages)
29 June 2016Registration of charge 046764400008, created on 28 June 2016 (26 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 March 2016Director's details changed for Philip Coleman on 23 February 2016 (2 pages)
9 March 2016Secretary's details changed for Philip Coleman on 23 February 2016 (1 page)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102
(5 pages)
9 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102
(5 pages)
9 March 2016Secretary's details changed for Philip Coleman on 23 February 2016 (1 page)
9 March 2016Director's details changed for Philip Coleman on 23 February 2016 (2 pages)
10 June 2015Registered office address changed from C/O 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 363 Stockley Close West Drayton Middlesex UB7 9BL on 10 June 2015 (1 page)
10 June 2015Registered office address changed from C/O 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 363 Stockley Close West Drayton Middlesex UB7 9BL on 10 June 2015 (1 page)
16 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 102
(6 pages)
16 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 102
(6 pages)
18 March 2015Registration of charge 046764400007, created on 18 March 2015 (23 pages)
18 March 2015Registration of charge 046764400007, created on 18 March 2015 (23 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 October 2014Termination of appointment of Julian Annesley Bradshaw as a director on 5 September 2014 (1 page)
6 October 2014Termination of appointment of Julian Annesley Bradshaw as a director on 5 September 2014 (1 page)
6 October 2014Termination of appointment of Julian Annesley Bradshaw as a director on 5 September 2014 (1 page)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 102
(7 pages)
27 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 102
(7 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
20 November 2013Company name changed spi direct entry LTD.\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
(2 pages)
20 November 2013Company name changed spi direct entry LTD.\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-11
(2 pages)
14 November 2013Change of name notice (2 pages)
14 November 2013Change of name notice (2 pages)
22 October 2013Satisfaction of charge 6 in full (4 pages)
22 October 2013Satisfaction of charge 6 in full (4 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 April 2013Registered office address changed from Unit 6 Brandon House 13 Wyfold Road London SW6 6SE on 11 April 2013 (1 page)
11 April 2013Registered office address changed from Unit 6 Brandon House 13 Wyfold Road London SW6 6SE on 11 April 2013 (1 page)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
10 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
25 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
10 August 2012Termination of appointment of Christopher Coleman as a director (1 page)
10 August 2012Termination of appointment of Christopher Coleman as a director (1 page)
20 June 2012Appointment of Mr Julian Annesley Bradshaw as a director (2 pages)
20 June 2012Appointment of Mr Julian Annesley Bradshaw as a director (2 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 102
(4 pages)
18 June 2012Change of share class name or designation (2 pages)
18 June 2012Statement of company's objects (1 page)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
18 June 2012Change of share class name or designation (2 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 102
(4 pages)
18 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
18 June 2012Statement of capital following an allotment of shares on 8 June 2012
  • GBP 102
(4 pages)
18 June 2012Statement of company's objects (1 page)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
6 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotted shares 28/05/2010
(10 pages)
12 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allotted shares 28/05/2010
(10 pages)
12 October 2010Change of share class name or designation (2 pages)
12 October 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 100
(4 pages)
12 October 2010Change of share class name or designation (2 pages)
12 October 2010Statement of capital following an allotment of shares on 28 May 2010
  • GBP 100
(4 pages)
21 September 2010Company name changed direct entry services LTD\certificate issued on 21/09/10
  • CONNOT ‐
(3 pages)
21 September 2010Company name changed direct entry services LTD\certificate issued on 21/09/10
  • CONNOT ‐
(3 pages)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
7 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-01
(1 page)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Registered office changed on 30/06/2009 from 8 the square stockley park heathrow london UB11 1FW (1 page)
30 June 2009Registered office changed on 30/06/2009 from 8 the square stockley park heathrow london UB11 1FW (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Location of register of members (1 page)
1 May 2009Registered office changed on 01/05/2009 from studio 6 brandon house 13 wyfold road london SW6 6SE (1 page)
1 May 2009Location of debenture register (1 page)
1 May 2009Return made up to 24/02/09; full list of members (3 pages)
1 May 2009Location of register of members (1 page)
1 May 2009Registered office changed on 01/05/2009 from studio 6 brandon house 13 wyfold road london SW6 6SE (1 page)
1 May 2009Return made up to 24/02/09; full list of members (3 pages)
30 April 2009Director and secretary's change of particulars / philip coleman / 30/04/2009 (1 page)
30 April 2009Director's change of particulars / christopher coleman / 30/04/2009 (1 page)
30 April 2009Director's change of particulars / christopher coleman / 30/04/2009 (1 page)
30 April 2009Director and secretary's change of particulars / philip coleman / 30/04/2009 (1 page)
22 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 November 2008Return made up to 24/02/08; full list of members (3 pages)
28 November 2008Return made up to 24/02/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 24/02/07; full list of members (7 pages)
12 March 2007Return made up to 24/02/07; full list of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 January 2007Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
22 February 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(7 pages)
22 February 2006Return made up to 24/02/06; full list of members
  • 363(287) ‐ Registered office changed on 22/02/06
(7 pages)
12 July 2005Return made up to 24/02/05; full list of members (7 pages)
12 July 2005Return made up to 24/02/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
25 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
25 March 2004Return made up to 24/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003New director appointed (2 pages)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Secretary resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003Registered office changed on 03/03/03 from: regent house 316 beulah hill london SE19 3HF (1 page)
24 February 2003Incorporation (12 pages)
24 February 2003Incorporation (12 pages)