ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

01864176 Limited

01864176 Limited is a liquidation company incorporated on 16 November 1984 with the registered office located in Billingham, County Durham. 01864176 Limited was registered 40 years ago.
Status
Liquidation
Company No
01864176
Private limited company
Age
40 years
Incorporated 16 November 1984
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3071 days
Awaiting first confirmation statement
Dated 31 March 2017
Was due on 14 April 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 5094 days
For period 1 Jan31 Dec 2009 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 December 2010
Was due on 30 September 2011 (13 years ago)
Contact
Address
The Grange Business Centre
Belasis Avenue
Billingham
Cleveland
TS23 1LG
Same address for the past 14 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Secretary • British
Director • British • Lives in England • Born in Sep 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brabiner Services Ltd
Paul Grylls and are mutual people.
Active
GC Property Management LLP
Paul Grylls and Mrs Claire Grylls are mutual people.
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
£316.16K
Decreased by £11.42K (-3%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.69M
Increased by £497.57K (+42%)
Total Liabilities
-£1.27M
Increased by £458.15K (+56%)
Net Assets
£414.87K
Increased by £39.43K (+11%)
Debt Ratio (%)
75%
Increased by 7% (+10%)
Latest Activity
Moved to Voluntary Liquidation
13 Years Ago on 12 Jun 2012
Registered Address Changed
14 Years Ago on 12 Sep 2011
Administrator Appointed
14 Years Ago on 9 Sep 2011
Mrs Claire Grylls Appointed
14 Years Ago on 23 Jun 2011
Colin Fisher Resigned
14 Years Ago on 23 Jun 2011
Registered Address Changed
14 Years Ago on 23 Jun 2011
Inspection Address Changed
14 Years Ago on 28 Apr 2011
Confirmation Submitted
14 Years Ago on 28 Apr 2011
Small Accounts Submitted
14 Years Ago on 3 Oct 2010
Paul Grylls Details Changed
15 Years Ago on 1 Jan 2010
Get Credit Report
Discover 01864176 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 2 Oct 2017
Certificate of change of name
Submitted on 2 Oct 2017
Submitted on 9 Jul 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 9 Apr 2016
Liquidators' statement of receipts and payments to 11 June 2015
Submitted on 2 Jul 2015
Liquidators' statement of receipts and payments to 11 June 2014
Submitted on 2 Sep 2014
Liquidators' statement of receipts and payments to 11 June 2013
Submitted on 21 Aug 2013
Administrator's progress report to 12 June 2012
Submitted on 10 Jul 2012
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 12 Jun 2012
Administrator's progress report to 1 March 2012
Submitted on 12 Apr 2012
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year