Company NameDirect Bargain Centre Limited
Company StatusDissolved
Company Number02167360
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 6 months ago)
Dissolution Date1 November 2016 (7 years, 4 months ago)
Previous NameCastlechance Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameDavid Moshe Halpern
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustrian
StatusClosed
Appointed14 February 1993(5 years, 5 months after company formation)
Appointment Duration23 years, 8 months (closed 01 November 2016)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address31a The Park
London
NW11 7ST
Secretary NameMrs Relly Halpern
NationalityCanadian
StatusClosed
Appointed07 April 1998(10 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a The Park
London
NW11 7ST
Director NameMr Abraham Isaac Werjuka
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(5 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 January 2008)
RoleCfompany Director
Country of ResidenceEngland
Correspondence Address22 Green Lane
London
NW4 2NG
Secretary NameDavid Moshe Halpern
NationalityAustrian
StatusResigned
Appointed14 February 1993(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a The Park
London
NW11 7ST

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Abraham Isaac Werjuka
50.00%
Ordinary
50 at £1David Moshe Halpern
50.00%
Ordinary

Financials

Year2014
Net Worth-£394,569
Cash£66
Current Liabilities£462,763

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End02 April

Charges

30 September 1999Delivered on: 19 October 1999
Persons entitled: Dominion Mosaics & Tile Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
28 March 1989Delivered on: 4 April 1989
Satisfied on: 28 December 2005
Persons entitled: Bank Leumi (UK) 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

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
1 March 2016Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
16 December 2015Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
24 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
24 December 2013Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page)
23 December 2013Previous accounting period extended from 24 March 2013 to 5 April 2013 (1 page)
23 December 2013Previous accounting period extended from 24 March 2013 to 5 April 2013 (1 page)
23 December 2013Previous accounting period extended from 24 March 2013 to 5 April 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 March 2013Previous accounting period shortened from 25 March 2012 to 24 March 2012 (1 page)
8 March 2013Previous accounting period shortened from 25 March 2012 to 24 March 2012 (1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
12 December 2012Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
12 December 2012Previous accounting period shortened from 26 March 2012 to 25 March 2012 (1 page)
15 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
15 March 2012Accounts for a small company made up to 31 March 2011 (5 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
14 December 2011Previous accounting period shortened from 27 March 2011 to 26 March 2011 (1 page)
14 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 March 2011Accounts for a small company made up to 31 March 2010 (6 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
13 December 2010Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page)
13 December 2010Previous accounting period shortened from 28 March 2010 to 27 March 2010 (1 page)
4 June 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 June 2010Accounts for a small company made up to 31 March 2009 (6 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 January 2010Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page)
19 January 2010Previous accounting period shortened from 29 March 2009 to 28 March 2009 (1 page)
3 July 2009Accounts for a small company made up to 31 March 2008 (9 pages)
3 July 2009Accounts for a small company made up to 31 March 2008 (9 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
16 February 2009Return made up to 14/02/09; full list of members (3 pages)
28 January 2009Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page)
28 January 2009Accounting reference date shortened from 30/03/2008 to 29/03/2008 (1 page)
5 August 2008Accounts for a small company made up to 31 March 2007 (9 pages)
5 August 2008Accounts for a small company made up to 31 March 2007 (9 pages)
20 March 2008Return made up to 14/02/08; full list of members (3 pages)
20 March 2008Return made up to 14/02/08; full list of members (3 pages)
15 February 2008Accounts for a small company made up to 31 March 2006 (9 pages)
15 February 2008Accounts for a small company made up to 31 March 2006 (9 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
31 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
31 January 2008Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page)
14 February 2007Return made up to 14/02/07; full list of members (2 pages)
14 February 2007Return made up to 14/02/07; full list of members (2 pages)
7 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
7 April 2006Accounts for a small company made up to 31 March 2005 (9 pages)
20 February 2006Return made up to 14/02/06; full list of members (5 pages)
20 February 2006Return made up to 14/02/06; full list of members (5 pages)
28 December 2005Declaration of satisfaction of mortgage/charge (1 page)
28 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 February 2005Return made up to 14/02/05; full list of members (5 pages)
21 February 2005Return made up to 14/02/05; full list of members (5 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (9 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (9 pages)
5 April 2004Accounts for a small company made up to 31 March 2003 (9 pages)
20 February 2004Return made up to 14/02/04; full list of members (5 pages)
20 February 2004Return made up to 14/02/04; full list of members (5 pages)
24 February 2003Return made up to 14/02/03; full list of members (5 pages)
24 February 2003Return made up to 14/02/03; full list of members (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (9 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
1 October 2002Accounts made up to 31 March 2001 (14 pages)
1 October 2002Accounts made up to 31 March 2001 (14 pages)
21 March 2002Accounts made up to 31 March 2000 (13 pages)
21 March 2002Accounts made up to 31 March 2000 (13 pages)
26 February 2002Return made up to 14/02/02; full list of members (5 pages)
26 February 2002Return made up to 14/02/02; full list of members (5 pages)
27 February 2001Return made up to 14/02/01; full list of members (5 pages)
27 February 2001Return made up to 14/02/01; full list of members (5 pages)
4 September 2000Registered office changed on 04/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
4 September 2000Registered office changed on 04/09/00 from: 13-17 new burlington place london W1X 2JP (1 page)
2 August 2000Accounts made up to 31 March 1999 (15 pages)
2 August 2000Accounts made up to 31 March 1999 (15 pages)
18 February 2000Return made up to 14/02/00; full list of members (7 pages)
18 February 2000Return made up to 14/02/00; full list of members (7 pages)
19 October 1999Particulars of mortgage/charge (5 pages)
19 October 1999Particulars of mortgage/charge (5 pages)
10 September 1999Accounts made up to 31 March 1998 (35 pages)
10 September 1999Accounts made up to 31 March 1998 (35 pages)
23 February 1999Return made up to 14/02/99; full list of members (7 pages)
23 February 1999Return made up to 14/02/99; full list of members (7 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
11 April 1998Accounts made up to 31 March 1997 (13 pages)
11 April 1998Accounts made up to 31 March 1997 (13 pages)
17 February 1998Return made up to 14/02/98; full list of members (7 pages)
17 February 1998Return made up to 14/02/98; full list of members (7 pages)
25 January 1997Accounts made up to 31 March 1995 (13 pages)
25 January 1997Accounts made up to 31 March 1995 (13 pages)
21 February 1996Return made up to 14/02/96; full list of members (7 pages)
21 February 1996Return made up to 14/02/96; full list of members (7 pages)
17 August 1995Accounts made up to 31 March 1994 (13 pages)
17 August 1995Accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)