ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

05024407 Limited

05024407 Limited is a liquidation company incorporated on 23 January 2004 with the registered office located in Derby, Derbyshire. 05024407 Limited was registered 21 years ago.
Status
Liquidation
Company No
05024407
Private limited company
Age
21 years
Incorporated 23 January 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 3198 days
Awaiting first confirmation statement
Dated 23 January 2017
Was due on 6 February 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 5215 days
For period 1 Nov31 Oct 2009 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 31 October 2010
Was due on 31 July 2011 (14 years ago)
Address
83 Friar Gate
Derby
DE1 1FL
Same address for the past 15 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Director • Consultant • British • Lives in UK • Born in Jun 1949
Director • Operations Manager • British • Lives in UK • Born in Sep 1976
Director • Consultant • Irish • Lives in UK • Born in Apr 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Midlands Equipment Ltd
Christopher John Cadman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2005–2009)
Period Ended
31 Oct 2009
For period 31 Oct31 Oct 2009
Traded for 12 months
Cash in Bank
£9.01K
Decreased by £6.87K (-43%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£358.46K
Decreased by £72.77K (-17%)
Total Liabilities
-£909.8K
Decreased by £294.54K (-24%)
Net Assets
-£551.34K
Increased by £221.77K (-29%)
Debt Ratio (%)
254%
Decreased by 25.47% (-9%)
Latest Activity
Restoration Court Order
10 Years Ago on 2 Dec 2014
Court Order to Wind Up
10 Years Ago on 2 Dec 2014
Compulsory Dissolution
14 Years Ago on 6 Sep 2011
Compulsory Gazette Notice
14 Years Ago on 24 May 2011
Aldlex Limited Resigned
15 Years Ago on 7 Oct 2010
Small Accounts Submitted
15 Years Ago on 27 Sep 2010
Registered Address Changed
15 Years Ago on 22 Sep 2010
Daniel James Stephens Details Changed
15 Years Ago on 27 Jan 2010
Ian Charlton Details Changed
15 Years Ago on 27 Jan 2010
Aldlex Limited Details Changed
15 Years Ago on 27 Jan 2010
Get Credit Report
Discover 05024407 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 2 Dec 2014
Restoration by order of the court
Submitted on 2 Dec 2014
Certificate of change of name
Submitted on 2 Dec 2014
Bona Vacantia disclaimer
Submitted on 16 Aug 2013
Final Gazette dissolved via compulsory strike-off
Submitted on 6 Sep 2011
First Gazette notice for compulsory strike-off
Submitted on 24 May 2011
Termination of appointment of Aldlex Limited as a secretary
Submitted on 7 Oct 2010
Total exemption small company accounts made up to 31 October 2009
Submitted on 27 Sep 2010
Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 22 September 2010
Submitted on 22 Sep 2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
Submitted on 19 Feb 2010
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year