ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

01916346 Limited

01916346 Limited is a dissolved company incorporated on 23 May 1985 with the registered office located in Cardiff, South Glamorgan. 01916346 Limited was registered 40 years ago.
Status
Dissolved
Dissolved on 25 February 2025 (6 months ago)
Was 39 years old at the time of dissolution
Via compulsory strike-off
Company No
01916346
Private limited company
Age
40 years
Incorporated 23 May 1985
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
4385
01916346 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 7 Jan 2025 (8 months ago)
Previous address was
Telephone
Unreported
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
-
Director • Engineer • Irish • Lives in UK • Born in Jul 1968
Director • HR • British • Lives in UK • Born in Aug 1978
Director • Transport • British • Lives in UK • Born in Sep 1957
Director • Electrical Engineer • British • Lives in England • Born in Mar 1964
Director • Contracts Manager • Irish • Lives in England • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Reliable Construction Limited
Joseph Gerard Murphy is a mutual person.
Active
J.M.C.C. Holdings Limited
Joseph Gerard Murphy is a mutual person.
Active
Bandon Properties Limited
Joseph Gerard Murphy is a mutual person.
Active
Clear Route Utility Services Limited
Mr Peter Salmon is a mutual person.
Active
Bandon Holdings Limited
Joseph Gerard Murphy is a mutual person.
Active
Seales Specialist Services Division Ltd
Michael John Gerrard Hayes is a mutual person.
Active
Golden Lane Properties Limited
Joseph Gerard Murphy and Mr Peter Salmon are mutual people.
Liquidation
Northern Reliable Industrial Services Limited
Joseph Gerard Murphy is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2002–2011)
Period Ended
31 Aug 2011
For period 31 Aug31 Aug 2011
Traded for 12 months
Cash in Bank
£1.23M
Decreased by £5.09M (-81%)
Turnover
£62.68M
Increased by £4.2M (+7%)
Employees
660
Decreased by 3 (-0%)
Total Assets
£22.09M
Decreased by £6.38M (-22%)
Total Liabilities
-£12.49M
Decreased by £4.76M (-28%)
Net Assets
£9.6M
Decreased by £1.62M (-14%)
Debt Ratio (%)
57%
Decreased by 4.05% (-7%)
Latest Activity
Compulsory Dissolution
6 Months Ago on 25 Feb 2025
Compulsory Gazette Notice
9 Months Ago on 3 Dec 2024
Dissolved After Liquidation
7 Years Ago on 4 Jan 2018
Moved to Voluntary Liquidation
10 Years Ago on 21 Oct 2014
Kevin Tims Resigned
11 Years Ago on 6 Dec 2013
Kevin Tims Resigned
11 Years Ago on 6 Dec 2013
Registered Address Changed
11 Years Ago on 30 Oct 2013
Administrator Appointed
11 Years Ago on 28 Oct 2013
Accounting Period Extended
12 Years Ago on 8 May 2013
Confirmation Submitted
12 Years Ago on 11 Feb 2013
Get Credit Report
Discover 01916346 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Feb 2025
Submitted on 7 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Restoration by order of court - previously in Creditors' Voluntary Liquidation
Submitted on 4 Sep 2018
Certificate of change of name
Submitted on 4 Sep 2018
Final Gazette dissolved following liquidation
Submitted on 4 Jan 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 4 Oct 2017
Liquidators' statement of receipts and payments to 20 October 2016
Submitted on 29 Dec 2016
Liquidators' statement of receipts and payments to 20 October 2015
Submitted on 25 Nov 2015
Administrator's progress report to 21 October 2014
Submitted on 24 Apr 2015
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year