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
00280879 Limited
00280879 Limited is a liquidation company incorporated on 23 October 1933 with the registered office located in Birmingham, West Midlands. 00280879 Limited was registered 91 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
13 years ago
Company No
00280879
Private limited company
Age
91 years
Incorporated
23 October 1933
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3030 days
Awaiting first confirmation statement
Dated
8 May 2017
Was due on
22 May 2017
(8 years ago)
Accounts
Overdue
Accounts overdue by
4725 days
For period
1 Jan
⟶
31 Dec 2010
(12 months)
Accounts type is
Dormant
Next accounts for period
31 December 2011
Was due on
30 September 2012
(12 years ago)
Learn more about 00280879 Limited
Contact
Address
125 Colmore Row
Birmingham
B3 3SD
Same address for the past
13 years
Companies in B3 3SD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr David Paul Lynch
Director • Accoutant • British • Lives in England • Born in Sep 1964
Gaultier Marie Alain Xavier De La Rochebrochard D'Auzay
Director • Lawyer • French • Lives in France • Born in Sep 1969
Lyndsay Navid Lane
Secretary • British
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
Hellmann Worldwide Logistics Limited
Mr David Paul Lynch is a mutual person.
Active
Hif Holdings (U.K.) Limited
Mr David Paul Lynch is a mutual person.
Active
Cleveland Tankers Limited
Mr David Paul Lynch is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Dec 2010
For period
31 Dec
⟶
31 Dec 2010
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
£10K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Restoration Court Order
9 Years Ago on 15 Aug 2016
Dissolved After Liquidation
12 Years Ago on 14 Nov 2012
Registered Address Changed
13 Years Ago on 8 Mar 2012
Voluntary Liquidator Appointed
13 Years Ago on 7 Mar 2012
Declaration of Solvency
13 Years Ago on 7 Mar 2012
Registered Address Changed
13 Years Ago on 28 Sep 2011
Lyndsay Navid Lane Appointed
13 Years Ago on 23 Sep 2011
David Paul Lynch Appointed
13 Years Ago on 23 Sep 2011
Tdg Secretaries Limited Resigned
13 Years Ago on 23 Sep 2011
Tdg Directors No.1 Limited Resigned
13 Years Ago on 23 Sep 2011
Get Alerts
Get Credit Report
Discover 00280879 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 15 Aug 2016
Certificate of change of name
Submitted on 15 Aug 2016
Final Gazette dissolved following liquidation
Submitted on 14 Nov 2012
Return of final meeting in a members' voluntary winding up
Submitted on 14 Aug 2012
Registered office address changed from Norbert Dentressangle House Lodge Way Duston Northampton NN5 7SL on 8 March 2012
Submitted on 8 Mar 2012
Declaration of solvency
Submitted on 7 Mar 2012
Appointment of a voluntary liquidator
Submitted on 7 Mar 2012
Resolutions
Submitted on 7 Mar 2012
Resolutions
Submitted on 5 Mar 2012
Registered office address changed from Tdg Headquarters Euroterminal Westinghouse Road Trafford Park Manchester M17 1PY on 28 September 2011
Submitted on 28 Sep 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs