ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OLD Co 001 Ltd

OLD Co 001 Ltd is a liquidation company incorporated on 18 May 2017 with the registered office located in Southampton, Hampshire. OLD Co 001 Ltd was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 3 years ago
Company No
10777417
Private limited company
Age
8 years
Incorporated 18 May 2017
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Overdue
Confirmation statement overdue by 930 days
Dated 6 February 2022 (3 years ago)
Next confirmation dated 6 February 2023
Was due on 20 February 2023 (2 years 6 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1073 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2021
Was due on 30 September 2022 (2 years 11 months ago)
Contact
Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Address changed on 5 Aug 2022 (3 years ago)
Previous address was 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in UK • Born in Dec 1986
Baker And Spice (Group) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CCL 002 Limited
Miss Ashley Marie Lopez is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2018–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£58.69K
Decreased by £18.44K (-24%)
Turnover
Unreported
Same as previous period
Employees
47
Decreased by 28 (-37%)
Total Assets
£2.56M
Decreased by £60.76K (-2%)
Total Liabilities
-£887.86K
Increased by £263.68K (+42%)
Net Assets
£1.67M
Decreased by £324.43K (-16%)
Debt Ratio (%)
35%
Increased by 10.86% (+46%)
Latest Activity
Rachel Diane Hillel Resigned
1 Year 6 Months Ago on 28 Feb 2024
Matthew Danby Gill Resigned
1 Year 6 Months Ago on 28 Feb 2024
Stefan Allesch-Taylor Resigned
1 Year 6 Months Ago on 27 Feb 2024
Registered Address Changed
3 Years Ago on 5 Aug 2022
Voluntary Liquidator Appointed
3 Years Ago on 4 Aug 2022
Confirmation Submitted
3 Years Ago on 6 Feb 2022
Abridged Accounts Submitted
3 Years Ago on 30 Sep 2021
Stefan Paul Allesch-Taylor (PSC) Resigned
4 Years Ago on 25 Aug 2021
Baker and Spice (Group) Limited (PSC) Appointed
4 Years Ago on 25 Aug 2021
Gerges Raphael (PSC) Resigned
4 Years Ago on 25 Aug 2021
Get Credit Report
Discover OLD Co 001 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 14 Aug 2025
Liquidators' statement of receipts and payments to 27 July 2024
Submitted on 30 Sep 2024
Termination of appointment of Stefan Allesch-Taylor as a director on 27 February 2024
Submitted on 12 Mar 2024
Termination of appointment of Matthew Danby Gill as a director on 28 February 2024
Submitted on 12 Mar 2024
Termination of appointment of Rachel Diane Hillel as a director on 28 February 2024
Submitted on 12 Mar 2024
Liquidators' statement of receipts and payments to 27 July 2023
Submitted on 16 Sep 2023
Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough NR17 1YE England to Office D Beresford House Town Quay Southampton SO14 2AQ on 5 August 2022
Submitted on 5 Aug 2022
Statement of affairs
Submitted on 4 Aug 2022
Resolutions
Submitted on 4 Aug 2022
Appointment of a voluntary liquidator
Submitted on 4 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year