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
01110500 Limited
01110500 Limited is a liquidation company incorporated on 27 April 1973 with the registered office located in London, Greater London. 01110500 Limited was registered 52 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
13 years ago
Company No
01110500
Private limited company
Age
52 years
Incorporated
27 April 1973
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Overdue
Confirmation statement overdue by
3358 days
Awaiting first confirmation statement
Dated
10 August 2016
Was due on
24 August 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
4965 days
For period
1 Jan
⟶
31 Dec 2009
(12 months)
Accounts type is
Medium
Next accounts for period
30 June 2011
Was due on
31 March 2012
(13 years ago)
Learn more about 01110500 Limited
Contact
Update Details
Address
1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Same address for the past
13 years
Companies in W1H 7LW
Telephone
Unreported
Email
Unreported
Website
Femottram.co.uk
See All Contacts
People
Officers
3
Shareholders
6
Controllers (PSC)
-
Daniel Joseph Edward Nix
Director • British • Lives in UK • Born in Apr 1979
Steven Peter Munnoch
Director • British • Lives in England • Born in Mar 1978
Philip John Brewer
Director • British • Lives in England • Born in Aug 1967
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
Avon Metals Limited
Philip John Brewer and Steven Peter Munnoch are mutual people.
Active
Longwear Alloys Limited
Philip John Brewer and Steven Peter Munnoch are mutual people.
Active
Longwear Holdings Limited
Philip John Brewer and Steven Peter Munnoch are mutual people.
Active
Avon Specialty Metals Limited
Philip John Brewer and Steven Peter Munnoch are mutual people.
Active
Cody Properties Limited
Philip John Brewer is a mutual person.
Active
The Remet Company Limited
Philip John Brewer is a mutual person.
Active
The Remet Property Company Limited
Philip John Brewer is a mutual person.
Active
Apreco Limited
Philip John Brewer is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£394.32K
Decreased by £1.13M (-74%)
Turnover
£6.88M
Decreased by £48.59M (-88%)
Employees
37
Decreased by 121 (-77%)
Total Assets
£3.8M
Decreased by £9.28M (-71%)
Total Liabilities
-£1.89M
Decreased by £6.81M (-78%)
Net Assets
£1.91M
Decreased by £2.47M (-56%)
Debt Ratio (%)
50%
Decreased by 16.75% (-25%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
13 Years Ago on 19 Mar 2012
Registered Address Changed
13 Years Ago on 19 Mar 2012
Declaration of Solvency
13 Years Ago on 15 Mar 2012
Confirmation Submitted
14 Years Ago on 28 Oct 2011
Accounting Period Extended
14 Years Ago on 20 Jun 2011
Confirmation Submitted
14 Years Ago on 25 Jan 2011
Medium Accounts Submitted
15 Years Ago on 2 Oct 2010
John Burns Resigned
15 Years Ago on 7 May 2010
Mr Philip John Brewer Appointed
15 Years Ago on 31 Mar 2010
Peter Nix Resigned
15 Years Ago on 30 Mar 2010
Get Alerts
Get Credit Report
Discover 01110500 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
Certificate of change of name
Submitted on 28 May 2025
Restoration by order of court - previously in Members' Voluntary Liquidation
Submitted on 28 May 2025
Submitted on 16 Nov 2013
Return of final meeting in a members' voluntary winding up
Submitted on 16 Aug 2013
Liquidators' statement of receipts and payments to 11 March 2013
Submitted on 3 Apr 2013
Registered office address changed from Oakes Green Stevenson Road Sheffield South Yorkshire S9 3WS on 19 March 2012
Submitted on 19 Mar 2012
Appointment of a voluntary liquidator
Submitted on 19 Mar 2012
Resolutions
Submitted on 19 Mar 2012
Declaration of solvency
Submitted on 15 Mar 2012
Annual return made up to 10 August 2011 with full list of shareholders
Submitted on 28 Oct 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