Company NameGuardian Direct Management Ltd
Company StatusDissolved
Company Number08734719
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date28 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Patrick William Oliver
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 28 December 2018)
RoleSecurity
Country of ResidenceEngland
Correspondence Address9 Bassenthewaite Avenue
Kirkby
L33 2DB
Director NameMr Jason Henry Tinker
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address96 Duchess House
Widerspool Causway
Warrington
WA4 6PU
Director NameMr Jason Henry Tinker
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 16 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Duchess House
Widerspool Causway
Warrington
WA4 6PU
Director NameMr Michael Oliver
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 February 2015)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address96 Duchess House
Widerspool Causway
Warrington
WA4 6PU

Contact

Telephone07 842424074
Telephone regionMobile

Location

Registered Address96 Duchess House
Widerspool Causway
Warrington
WA4 6PU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1Mr Jason Henry Tinker
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Charges

31 October 2013Delivered on: 31 October 2013
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. 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;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 December 2018Final Gazette dissolved following liquidation (1 page)
28 September 2018Completion of winding up (1 page)
1 December 2016Order of court to wind up (2 pages)
1 December 2016Order of court to wind up (2 pages)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 August 2016Compulsory strike-off action has been suspended (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
31 October 2015Compulsory strike-off action has been discontinued (1 page)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(16 pages)
20 April 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(16 pages)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
11 April 2015Compulsory strike-off action has been discontinued (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015Termination of appointment of Michael Oliver as a director on 9 February 2015 (1 page)
10 February 2015Appointment of Mr Patrick William Oliver as a director on 9 February 2015 (2 pages)
10 February 2015Termination of appointment of Michael Oliver as a director on 9 February 2015 (1 page)
10 February 2015Appointment of Mr Patrick William Oliver as a director on 9 February 2015 (2 pages)
10 February 2015Termination of appointment of Michael Oliver as a director on 9 February 2015 (1 page)
10 February 2015Appointment of Mr Patrick William Oliver as a director on 9 February 2015 (2 pages)
16 September 2014Termination of appointment of a director (1 page)
16 September 2014Appointment of Mr Michael Oliver as a director on 16 July 2014 (2 pages)
16 September 2014Termination of appointment of a director (1 page)
16 September 2014Appointment of Mr Michael Oliver as a director on 16 July 2014 (2 pages)
16 September 2014Termination of appointment of Jason Henry Tinker as a director on 16 September 2014 (1 page)
16 September 2014Termination of appointment of Jason Henry Tinker as a director on 16 September 2014 (1 page)
31 October 2013Registration of charge 087347190001 (38 pages)
31 October 2013Registration of charge 087347190001 (38 pages)
23 October 2013Appointment of Mr Jason Henry Tinker as a director (2 pages)
23 October 2013Termination of appointment of Jason Tinker as a director (1 page)
23 October 2013Termination of appointment of Jason Tinker as a director (1 page)
23 October 2013Appointment of Mr Jason Henry Tinker as a director (2 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)