ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Jan31 Dec 2009 (12 months)
Accounts type is Medium
Next accounts for period 30 June 2011
Was due on 31 March 2012 (13 years ago)
Address
1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Same address for the past 13 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
-
Director • British • Lives in UK • Born in Apr 1979
Director • British • Lives in England • Born in Mar 1978
Director • British • Lives in England • Born in Aug 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
31 Dec 2009
For period 31 Dec31 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%)
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 Credit Report
Discover 01110500 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year