ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

01273188 Limited

01273188 Limited is a liquidation company incorporated on 13 August 1976 with the registered office located in London, Greater London. 01273188 Limited was registered 49 years ago.
Status
Liquidation
Company No
01273188
Private limited company
Age
49 years
Incorporated 13 August 1976
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3130 days
Awaiting first confirmation statement
Dated 3 April 2017
Was due on 17 April 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 5490 days
For period 1 Oct31 Jan 2009 (1 year 4 months)
Accounts type is Full
Next accounts for period 31 January 2010
Was due on 31 October 2010 (15 years ago)
Address
Tower Bridge House
St Katharines Way
London
E1W 1DD
Same address for the past 15 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Engineer • Irish • Lives in England • Born in Nov 1956
Director • British • Lives in England • Born in Dec 1957
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1955
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Total Construction Supplies Limited
Finbarr Lynch is a mutual person.
Active
Shandrum Limited
Finbarr Lynch is a mutual person.
Active
Indus Gold Limited
Krishan Chand Attawar is a mutual person.
Active
Think Twice Limited
Krishan Chand Attawar is a mutual person.
Active
TMS Systems Ltd
Finbarr Lynch and Brendan Kelvin O'Connell are mutual people.
Liquidation
Hill Valley Developments Limited
Brendan Kelvin O'Connell is a mutual person.
In Receivership
Financials
Net Assets, Total Assets & Total Liabilities (1999–2009)
Period Ended
31 Jan 2009
For period 1 Oct31 Jan 2009
Traded for 16 months
Cash in Bank
£1.28M
Increased by £1.2M (+1462%)
Turnover
£65.81M
Increased by £16.63M (+34%)
Employees
Unreported
Decreased by 187 (-100%)
Total Assets
£14.93M
Decreased by £11.25M (-43%)
Total Liabilities
-£21.43M
Decreased by £2.13M (-9%)
Net Assets
-£6.5M
Decreased by £9.12M (-348%)
Debt Ratio (%)
144%
Increased by 53.56% (+60%)
Latest Activity
Restoration Court Order
10 Years Ago on 26 Nov 2014
Dissolved After Liquidation
12 Years Ago on 18 Jun 2013
Moved to Voluntary Liquidation
14 Years Ago on 16 Nov 2010
Registered Address Changed
15 Years Ago on 2 Aug 2010
Administrator Appointed
15 Years Ago on 9 Jun 2010
Jeffrey Peanick Resigned
15 Years Ago on 4 Jun 2010
Mr Krishan Chand Attawar Appointed
15 Years Ago on 4 Jun 2010
Confirmation Submitted
15 Years Ago on 20 May 2010
Full Accounts Submitted
15 Years Ago on 12 May 2010
Mr Jeffrey Lou Peanickl Details Changed
15 Years Ago on 3 Apr 2010
Get Credit Report
Discover 01273188 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Restoration by order of the court
Submitted on 26 Nov 2014
Certificate of change of name
Submitted on 26 Nov 2014
Final Gazette dissolved following liquidation
Submitted on 18 Jun 2013
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Mar 2013
Liquidators' statement of receipts and payments to 15 November 2011
Submitted on 18 Jan 2012
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 12 Jan 2011
Administrator's progress report to 16 November 2010
Submitted on 15 Dec 2010
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 16 Nov 2010
Result of meeting of creditors
Submitted on 16 Aug 2010
Registered office address changed from Keirbeck Wharf River Road Barking Essex IG11 0DG on 2 August 2010
Submitted on 2 Aug 2010
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year