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
00230111 Limited
00230111 Limited is a liquidation company incorporated on 30 April 1928 with the registered office located in Newcastle upon Tyne, Tyne and Wear. 00230111 Limited was registered 97 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
13 years ago
Company No
00230111
Private limited company
Age
97 years
Incorporated
30 April 1928
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by
3034 days
Awaiting first confirmation statement
Dated
20 June 2017
Was due on
4 July 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
5046 days
For period
1 Apr
⟶
31 Mar 2010
(12 months)
Accounts type is
Full
Next accounts for period
31 March 2011
Was due on
31 December 2011
(13 years ago)
Learn more about 00230111 Limited
Contact
Update Details
Address
Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
Same address for the past
13 years
Companies in NE3 3LS
Telephone
Unreported
Email
Unreported
Website
Scsbulk.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Russell Kenneth Campbell
Director • Secretary • Company Secrtary • British • Lives in UK • Born in Jan 1953
William Allan Plant
Director • British • Lives in UK • Born in May 1962
Barry Edward Kerr Gilmour
Director • British • Lives in UK • Born in Jul 1947
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
International Maritime Limited
William Allan Plant, Russell Kenneth Campbell, and 1 more are mutual people.
Active
Three Quays International Limited
Russell Kenneth Campbell and William Allan Plant are mutual people.
Active
Burness Corlett Three Quays International Limited
William Allan Plant and Russell Kenneth Campbell are mutual people.
Active
Norham House 1062 Limited
William Allan Plant and Barry Edward Kerr Gilmour are mutual people.
Active
Great Northern Investments Limited
William Allan Plant and Barry Edward Kerr Gilmour are mutual people.
Active
Cool Breeze Charters Limited
William Allan Plant and Barry Edward Kerr Gilmour are mutual people.
Active
Oceanic Yachts Limited
William Allan Plant and Barry Edward Kerr Gilmour are mutual people.
Active
Trinity & Co. Limited
William Allan Plant and Barry Edward Kerr Gilmour are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Mar 2010
For period
31 Mar
⟶
31 Mar 2010
Traded for
12 months
Cash in Bank
£24.9M
Increased by £2.36M (+10%)
Turnover
£15.22M
Decreased by £8.37M (-35%)
Employees
14
Decreased by 2 (-13%)
Total Assets
£40.83M
Decreased by £1.61M (-4%)
Total Liabilities
-£13.6M
Decreased by £3.56M (-21%)
Net Assets
£27.23M
Increased by £1.95M (+8%)
Debt Ratio (%)
33%
Decreased by 7.12% (-18%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 13 Sep 2016
Compulsory Strike-Off Suspended
9 Years Ago on 2 Mar 2016
Compulsory Gazette Notice
9 Years Ago on 1 Mar 2016
Restoration Court Order
10 Years Ago on 16 Mar 2015
Compulsory Dissolution
11 Years Ago on 18 Oct 2014
Voluntary Liquidator Appointed
13 Years Ago on 13 Aug 2012
Registered Address Changed
13 Years Ago on 1 Aug 2012
Trevor Kingsley-Smith Resigned
14 Years Ago on 13 Jul 2011
Garry Peacock Resigned
14 Years Ago on 30 Jun 2011
Confirmation Submitted
14 Years Ago on 28 Jun 2011
Get Alerts
Get Credit Report
Discover 00230111 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 court - previously in Creditors' Voluntary Liquidation
Submitted on 21 May 2020
Certificate of change of name
Submitted on 21 May 2020
Final Gazette dissolved via compulsory strike-off
Submitted on 13 Sep 2016
Compulsory strike-off action has been suspended
Submitted on 2 Mar 2016
First Gazette notice for compulsory strike-off
Submitted on 1 Mar 2016
Resolutions
Submitted on 13 Jan 2016
Restoration by order of the court
Submitted on 16 Mar 2015
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Oct 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Jul 2014
Liquidators' statement of receipts and payments to 2 August 2013
Submitted on 4 Oct 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs