Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
00128058 Limited
00128058 Limited is a liquidation company incorporated on 31 March 1913 with the registered office located in London, City of London. 00128058 Limited was registered 112 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
15 years ago
Company No
00128058
Private limited company
Age
112 years
Incorporated
31 March 1913
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3100 days
Awaiting first confirmation statement
Dated
13 April 2017
Was due on
27 April 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5319 days
For period
1 Jul
⟶
30 Jun 2009
(12 months)
Accounts type is
Dormant
Next accounts for period
30 June 2010
Was due on
31 March 2011
(14 years ago)
Learn more about 00128058 Limited
Contact
Update Details
Address
BAKER TILLY
6th Floor 25 Farringdon Street
London
EC4A 4AB
Same address for the past
14 years
Companies in EC4A 4AB
Telephone
Unreported
Email
Unreported
Website
Abcprop.co.za
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Paul Derek Tunnacliffe
Director • Company Secretary • British
Mr Gavin Paul Crickmore
Director • Chartered Accountant • British • Lives in England • Born in Nov 1958
Mr. Charles Dawson Coase
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1960
Mr John James Nicholls
Secretary • British • Lives in England • Born in Mar 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lindustries (D) Limited
Paul Derek Tunnacliffe is a mutual person.
Active
Hanson (Er - No 3) Limited
Paul Derek Tunnacliffe is a mutual person.
Active
Hanson Pension Trustees Limited
Paul Derek Tunnacliffe is a mutual person.
Active
Ashburnham Park Management Company Limited
Paul Derek Tunnacliffe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
30 Jun 2009
For period
30 Jun
⟶
30 Jun 2009
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.29M
Same as previous period
Total Liabilities
-£158K
Same as previous period
Net Assets
£15.13M
Same as previous period
Debt Ratio (%)
1%
Same as previous period
See 10 Year Full Financials
Latest Activity
Restoration Court Order
10 Years Ago on 29 Jan 2015
Dissolved After Liquidation
13 Years Ago on 8 Dec 2011
Registered Address Changed
14 Years Ago on 29 Nov 2010
Declaration of Solvency
15 Years Ago on 27 May 2010
Registered Address Changed
15 Years Ago on 27 May 2010
Voluntary Liquidator Appointed
15 Years Ago on 27 May 2010
Sally Moore Resigned
15 Years Ago on 18 May 2010
Nandor Makos Resigned
15 Years Ago on 17 May 2010
Confirmation Submitted
15 Years Ago on 11 May 2010
Dormant Accounts Submitted
15 Years Ago on 16 Jan 2010
Get Alerts
Get Credit Report
Discover 00128058 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Restoration by order of the court
Submitted on 29 Jan 2015
Certificate of change of name
Submitted on 29 Jan 2015
Final Gazette dissolved following liquidation
Submitted on 8 Dec 2011
Return of final meeting in a members' voluntary winding up
Submitted on 8 Sep 2011
Liquidators' statement of receipts and payments to 18 May 2011
Submitted on 23 Aug 2011
Registered office address changed from , Baker Tilly Restructuring & Recovery Llp 5 Old Bailey, London, EC4M 7AF on 29 November 2010
Submitted on 29 Nov 2010
Appointment of a voluntary liquidator
Submitted on 27 May 2010
Resolutions
Submitted on 27 May 2010
Registered office address changed from , Lakeside Drive Park Royal, London, NW10 7HQ on 27 May 2010
Submitted on 27 May 2010
Declaration of solvency
Submitted on 27 May 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs