About

Registered Number: 02419743
Date of Incorporation: 05/09/1989 (34 years and 9 months ago)
Company Status: Liquidation
Registered Address: Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Direct Gold & Bullion Ltd was founded on 05 September 1989 and has its registered office in Southampton, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the company. This organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITT, Breeda N/A 28 March 2006 1
PITT, Steven Michael 18 October 2002 23 December 2013 1

Filing History

Document Type Date
LIQ03 - N/A 01 February 2019
LIQ03 - N/A 14 February 2018
AD01 - Change of registered office address 12 June 2017
AD01 - Change of registered office address 20 December 2016
RESOLUTIONS - N/A 19 December 2016
4.20 - N/A 19 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 December 2016
CS01 - N/A 28 September 2016
RESOLUTIONS - N/A 27 May 2016
CONNOT - N/A 27 May 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 07 September 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 06 October 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 30 April 2014
TM01 - Termination of appointment of director 07 January 2014
MR01 - N/A 20 December 2013
AR01 - Annual Return 22 November 2013
CH01 - Change of particulars for director 22 November 2013
CH03 - Change of particulars for secretary 22 November 2013
CH01 - Change of particulars for director 22 November 2013
MR04 - N/A 11 May 2013
MR04 - N/A 11 May 2013
MR04 - N/A 11 May 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 30 July 2012
AA01 - Change of accounting reference date 30 April 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 14 September 2010
AA01 - Change of accounting reference date 12 May 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 05 December 2007
395 - Particulars of a mortgage or charge 21 September 2007
363a - Annual Return 19 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 09 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 April 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 25 June 2003
395 - Particulars of a mortgage or charge 28 March 2003
395 - Particulars of a mortgage or charge 28 March 2003
288a - Notice of appointment of directors or secretaries 26 October 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 21 October 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 05 October 2001
363s - Annual Return 28 September 2000
AA - Annual Accounts 28 July 2000
AA - Annual Accounts 01 December 1999
363s - Annual Return 24 September 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 17 September 1998
288b - Notice of resignation of directors or secretaries 09 February 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 09 October 1997
287 - Change in situation or address of Registered Office 19 December 1996
363s - Annual Return 15 October 1996
AA - Annual Accounts 31 July 1996
288 - N/A 13 October 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 06 September 1995
363s - Annual Return 12 June 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 22 October 1993
AA - Annual Accounts 30 July 1993
RESOLUTIONS - N/A 17 June 1993
RESOLUTIONS - N/A 17 June 1993
RESOLUTIONS - N/A 17 June 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 01 November 1992
363a - Annual Return 11 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1992
363b - Annual Return 25 September 1991
395 - Particulars of a mortgage or charge 02 August 1991
RESOLUTIONS - N/A 07 July 1991
AA - Annual Accounts 16 May 1991
RESOLUTIONS - N/A 02 May 1991
123 - Notice of increase in nominal capital 02 May 1991
AA - Annual Accounts 21 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 March 1991
395 - Particulars of a mortgage or charge 15 March 1990
395 - Particulars of a mortgage or charge 08 December 1989
288 - N/A 11 September 1989
NEWINC - New incorporation documents 05 September 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2013 Outstanding

N/A

Debenture 10 December 2009 Outstanding

N/A

All assets debenture 20 September 2007 Outstanding

N/A

Legal charge 21 March 2003 Fully Satisfied

N/A

Debenture 21 March 2003 Fully Satisfied

N/A

Memorandum of security 22 July 1991 Fully Satisfied

N/A

Single debenture 02 March 1990 Outstanding

N/A

Single debenture 06 December 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.