Company NameDirect Office Contracts Ltd.
DirectorJohn Andrew Foot
Company StatusLiquidation
Company Number07632876
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Andrew Foot
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
Secretary NameMrs Sarah Foot
StatusResigned
Appointed18 December 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2017)
RoleCompany Director
Correspondence Address52 Low Town
Kirkburton
Huddersfield
HD8 0SB
Director NameMr Mark James Kinnell
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
Lancashire
OL9 9LY

Contact

Websitedoc-uk.co.uk
Email address[email protected]
Telephone01484 420450
Telephone regionHuddersfield

Location

Registered AddressFloor 2 10 Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1John Andrew Foot
50.00%
Ordinary A
100 at £1Mark James Kinnell
50.00%
Ordinary B

Financials

Year2014
Net Worth£15,882
Cash£44,619
Current Liabilities£197,683

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Next Accounts Due31 January 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 May 2018 (5 years, 11 months ago)
Next Return Due25 May 2019 (overdue)

Charges

25 June 2015Delivered on: 30 June 2015
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding

Filing History

8 December 2023Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 8 December 2023 (2 pages)
14 July 2023Liquidators' statement of receipts and payments to 5 June 2023 (21 pages)
27 July 2022Liquidators' statement of receipts and payments to 5 June 2022 (21 pages)
27 July 2021Liquidators' statement of receipts and payments to 5 June 2021 (21 pages)
7 August 2020Liquidators' statement of receipts and payments to 5 June 2020 (21 pages)
27 June 2019Registered office address changed from C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 27 June 2019 (2 pages)
26 June 2019Statement of affairs (8 pages)
26 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-06
(1 page)
26 June 2019Appointment of a voluntary liquidator (3 pages)
19 April 2019Compulsory strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
19 January 2017Termination of appointment of Sarah Foot as a secretary on 19 January 2017 (1 page)
19 January 2017Termination of appointment of Sarah Foot as a secretary on 19 January 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(4 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200
(4 pages)
3 February 2016Termination of appointment of Mark James Kinnell as a director on 3 February 2016 (1 page)
3 February 2016Termination of appointment of Mark James Kinnell as a director on 3 February 2016 (1 page)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 August 2015Registered office address changed from Lockwood House Brewery Drive Huddersfield HD4 6EN to C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Lockwood House Brewery Drive Huddersfield HD4 6EN to C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 4 August 2015 (1 page)
4 August 2015Registered office address changed from Lockwood House Brewery Drive Huddersfield HD4 6EN to C/O C/O Wrigley Partington Chartered Accountants Sterling House 501 Middleton Road Chadderton Oldham Lancashire OL9 9LY on 4 August 2015 (1 page)
27 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(5 pages)
27 July 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 200
(5 pages)
30 June 2015Registration of charge 076328760001, created on 25 June 2015 (37 pages)
30 June 2015Registration of charge 076328760001, created on 25 June 2015 (37 pages)
12 May 2015Appointment of Mr Mark James Kinnell as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Mark James Kinnell as a director on 12 May 2015 (2 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(4 pages)
30 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(4 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Change of share class name or designation (2 pages)
30 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
(4 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Director's details changed for Mr John Andrew Foot on 21 July 2014 (2 pages)
21 July 2014Director's details changed for Mr John Andrew Foot on 21 July 2014 (2 pages)
19 December 2013Registered office address changed from 229a Penistone Road Fenay Bridge Huddersfield West Yorks HD8 0AS England on 19 December 2013 (1 page)
19 December 2013Appointment of Mrs Sarah Foot as a secretary (2 pages)
19 December 2013Registered office address changed from 229a Penistone Road Fenay Bridge Huddersfield West Yorks HD8 0AS England on 19 December 2013 (1 page)
19 December 2013Appointment of Mrs Sarah Foot as a secretary (2 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
22 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 13 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 June 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
13 June 2012Previous accounting period shortened from 31 May 2012 to 30 April 2012 (1 page)
13 June 2012Director's details changed for Mr John Andrew Foot on 13 June 2012 (2 pages)
13 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
13 June 2012Director's details changed for Mr John Andrew Foot on 13 June 2012 (2 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)