ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

3804242 Limited

3804242 Limited is a insolvency company incorporated on 9 July 1999 with the registered office located in London, Greater London. 3804242 Limited was registered 26 years ago.
Status
Insolvency
Company No
03804242
Private limited company
Age
26 years
Incorporated 9 July 1999
Size
Unreported
Confirmation
Overdue
Confirmation statement overdue by 3059 days
Awaiting first confirmation statement
Dated 17 June 2017
Was due on 1 July 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 5952 days
For period 1 Oct30 Sep 2007 (12 months)
Accounts type is Group
Next accounts for period 30 September 2008
Was due on 30 July 2009 (16 years ago)
Address
82 St. John Street
London
EC1M 4JN
Address changed on 5 Apr 2024 (1 year 7 months ago)
Previous address was C/O C/O Zolfo Cooper Llp the Observatory Chapel Walks Manchester M2 1HL
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Director • Operations Manager • British • Lives in England • Born in Jun 1967
Secretary • British • Lives in Gbr • Born in Jun 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Asbestos Removal Contractors Association
Scott Atholl Murray is a mutual person.
Active
Ect Environmental Ltd
Scott Atholl Murray is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2000–2007)
Period Ended
30 Sep 2007
For period 30 Sep30 Sep 2007
Traded for 12 months
Cash in Bank
£254K
Decreased by £252K (-50%)
Turnover
£32.4M
Increased by £6.57M (+25%)
Employees
279
Decreased by 35 (-11%)
Total Assets
£14.8M
Increased by £2.79M (+23%)
Total Liabilities
-£9.71M
Increased by £3.89M (+67%)
Net Assets
£5.09M
Decreased by £1.1M (-18%)
Debt Ratio (%)
66%
Increased by 17.17% (+35%)
Latest Activity
Lee Michael Brown Resigned
1 Year 6 Months Ago on 8 May 2024
Registered Address Changed
1 Year 7 Months Ago on 5 Apr 2024
Liquidator Appointed
1 Year 7 Months Ago on 22 Mar 2024
Dissolution Deferred
2 Years 4 Months Ago on 12 Jul 2023
Winding Up Completed
2 Years 7 Months Ago on 17 Apr 2023
Court Order to Wind Up
3 Years Ago on 15 Jul 2022
Scott Atholl Murray Resigned
5 Years Ago on 20 Nov 2019
Restoration Court Order
7 Years Ago on 25 Oct 2018
Compulsory Dissolution
13 Years Ago on 27 Dec 2011
Compulsory Gazette Notice
14 Years Ago on 13 Sep 2011
Get Credit Report
Discover 3804242 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Scott Atholl Murray as a director on 20 November 2019
Submitted on 23 Jul 2025
Progress report in a winding up by the court
Submitted on 14 May 2025
Termination of appointment of Lee Michael Brown as a director on 8 May 2024
Submitted on 16 May 2024
Registered office address changed from C/O C/O Zolfo Cooper Llp the Observatory Chapel Walks Manchester M2 1HL to 82 st. John Street London EC1M 4JN on 5 April 2024
Submitted on 5 Apr 2024
Appointment of a liquidator
Submitted on 22 Mar 2024
Dissolution deferment
Submitted on 12 Jul 2023
Completion of winding up
Submitted on 17 Apr 2023
Order of court to wind up
Submitted on 15 Jul 2022
Restoration by order of the court
Submitted on 25 Oct 2018
Final Gazette dissolved via compulsory strike-off
Submitted on 27 Dec 2011
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year