01110500 LIMITED

Register to unlock more data on OkredoRegister

01110500 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01110500

Incorporation date

27/04/1973

Size

Medium

Contacts

Registered address

Registered address

1 Great Cumberland Place, Marble Arch, London W1H 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1973)
dot icon28/05/2025
Certificate of change of name
dot icon28/05/2025
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon16/11/2013
Final Gazette dissolved following liquidation
dot icon16/08/2013
Return of final meeting in a members' voluntary winding up
dot icon03/04/2013
Liquidators' statement of receipts and payments to 2013-03-11
dot icon19/03/2012
Registered office address changed from Oakes Green Stevenson Road Sheffield South Yorkshire S9 3WS on 2012-03-19
dot icon19/03/2012
Appointment of a voluntary liquidator
dot icon19/03/2012
Resolutions
dot icon15/03/2012
Declaration of solvency
dot icon28/10/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon06/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon05/09/2011
Miscellaneous
dot icon20/06/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon25/01/2011
Annual return made up to 2010-08-10 with full list of shareholders
dot icon02/10/2010
Accounts for a medium company made up to 2009-12-31
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 24
dot icon07/05/2010
Termination of appointment of John Burns as a secretary
dot icon08/04/2010
Particulars of variation of rights attached to shares
dot icon08/04/2010
Change of share class name or designation
dot icon08/04/2010
Resolutions
dot icon31/03/2010
Appointment of Mr Philip John Brewer as a director
dot icon30/03/2010
Appointment of Mr Steven Munnoch as a director
dot icon30/03/2010
Director's details changed for Daniel Joseph Edward Nix on 2010-03-23
dot icon30/03/2010
Termination of appointment of Ruth Nix as a director
dot icon30/03/2010
Termination of appointment of William Nix as a director
dot icon30/03/2010
Termination of appointment of Peter Nix as a director
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon05/02/2010
Registered office address changed from Radnor Park Ind Est Congleton Cheshire CW12 4XE on 2010-02-05
dot icon05/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon14/08/2009
Return made up to 10/08/09; full list of members
dot icon10/08/2009
Appointment Terminated Director thomas pearce
dot icon10/08/2009
Appointment Terminated Director john burns
dot icon09/04/2009
Appointment Terminated Director victor glover
dot icon26/03/2009
Particulars of a mortgage or charge / charge no: 23
dot icon06/02/2009
Appointment Terminated Director peter dines
dot icon06/02/2009
Auditor's resignation
dot icon20/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon08/01/2009
Particulars of a mortgage or charge / charge no: 22
dot icon22/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 10/08/08; full list of members
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon19/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon12/01/2008
Particulars of mortgage/charge
dot icon02/11/2007
New director appointed
dot icon02/11/2007
New director appointed
dot icon24/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon10/09/2007
Return made up to 10/08/07; change of members
dot icon10/09/2007
£ ic 33000/26910 18/07/07 £ sr 6090@1=6090
dot icon18/02/2007
Director resigned
dot icon06/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 10/08/06; full list of members
dot icon18/08/2006
Director's particulars changed
dot icon08/03/2006
New director appointed
dot icon22/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 10/08/05; full list of members
dot icon17/05/2005
Resolutions
dot icon18/08/2004
Return made up to 10/08/04; full list of members
dot icon18/08/2004
Director's particulars changed
dot icon27/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/06/2004
Director resigned
dot icon26/08/2003
Return made up to 10/08/03; full list of members
dot icon05/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/03/2003
New director appointed
dot icon18/09/2002
Group of companies' accounts made up to 2001-12-31
dot icon15/08/2002
Return made up to 10/08/02; full list of members
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon03/11/2001
Declaration of satisfaction of mortgage/charge
dot icon28/09/2001
Return made up to 10/08/01; full list of members
dot icon29/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon08/06/2001
Particulars of mortgage/charge
dot icon26/05/2001
Particulars of mortgage/charge
dot icon26/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Particulars of mortgage/charge
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon31/10/2000
Full group accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 10/08/00; full list of members
dot icon22/06/2000
Particulars of mortgage/charge
dot icon28/10/1999
Full group accounts made up to 1998-12-31
dot icon22/09/1999
Return made up to 10/08/99; no change of members
dot icon09/11/1998
Particulars of mortgage/charge
dot icon05/11/1998
Return made up to 10/08/98; full list of members; amend
dot icon28/09/1998
Full group accounts made up to 1997-12-31
dot icon25/08/1998
Return made up to 10/08/98; no change of members
dot icon10/03/1998
Particulars of mortgage/charge
dot icon28/10/1997
Full group accounts made up to 1996-12-31
dot icon14/08/1997
Return made up to 10/08/97; no change of members
dot icon27/12/1996
Auditor's resignation
dot icon20/11/1996
Full group accounts made up to 1995-12-31
dot icon15/08/1996
Return made up to 10/08/96; full list of members
dot icon17/06/1996
Director resigned
dot icon31/10/1995
Full group accounts made up to 1994-12-31
dot icon06/10/1995
Particulars of mortgage/charge
dot icon06/10/1995
Particulars of mortgage/charge
dot icon30/08/1995
Return made up to 10/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/11/1994
Full group accounts made up to 1993-12-31
dot icon16/08/1994
Return made up to 10/08/94; no change of members
dot icon18/05/1994
Particulars of mortgage/charge
dot icon06/01/1994
Memorandum and Articles of Association
dot icon06/12/1993
Resolutions
dot icon25/10/1993
Full group accounts made up to 1992-12-31
dot icon21/08/1993
Return made up to 10/08/93; full list of members
dot icon21/08/1993
Location of register of members address changed
dot icon21/08/1993
Director's particulars changed
dot icon02/06/1993
Resolutions
dot icon15/04/1993
Director resigned
dot icon13/10/1992
Particulars of mortgage/charge
dot icon16/09/1992
Full accounts made up to 1991-12-31
dot icon01/09/1992
Return made up to 10/08/92; change of members
dot icon09/10/1991
Full group accounts made up to 1990-12-31
dot icon13/08/1991
Return made up to 10/08/91; no change of members
dot icon31/08/1990
Full group accounts made up to 1989-12-31
dot icon31/08/1990
Return made up to 10/08/90; full list of members
dot icon12/01/1990
Auditor's resignation
dot icon08/01/1990
Full accounts made up to 1988-12-31
dot icon08/01/1990
Return made up to 13/10/89; full list of members
dot icon21/09/1989
Return made up to 27/07/88; full list of members
dot icon11/09/1989
New director appointed
dot icon20/02/1989
Full accounts made up to 1987-12-31
dot icon26/11/1987
Return made up to 21/09/87; full list of members
dot icon26/11/1987
Accounts for a small company made up to 1986-12-31
dot icon16/11/1987
New director appointed
dot icon30/09/1986
New director appointed
dot icon18/07/1986
Return made up to 04/06/86; full list of members
dot icon11/06/1986
Secretary resigned;new secretary appointed
dot icon10/06/1986
Accounts for a small company made up to 1985-12-31
dot icon05/07/1973
Certificate of change of name
dot icon27/04/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
10/08/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2009
dot iconNext account date
30/06/2011
dot iconNext due on
31/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nix, William Matthew Curzon
Director
04/10/2007 - 23/03/2010
9
Nix, Daniel Joseph Edward
Director
04/10/2007 - Present
4
Brewer, Philip John
Director
23/03/2010 - Present
30
Munnoch, Steven Peter
Director
23/03/2010 - Present
5
Pearce, Thomas Charles Joseph
Director
21/02/2006 - 31/07/2009
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 01110500 LIMITED

01110500 LIMITED is an(a) Liquidation company incorporated on 27/04/1973 with the registered office located at 1 Great Cumberland Place, Marble Arch, London W1H 7LW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 01110500 LIMITED?

toggle

01110500 LIMITED is currently Liquidation. It was registered on 27/04/1973 .

Where is 01110500 LIMITED located?

toggle

01110500 LIMITED is registered at 1 Great Cumberland Place, Marble Arch, London W1H 7LW.

What does 01110500 LIMITED do?

toggle

01110500 LIMITED operates in the Aluminium production (27.42 - SIC 2003) sector.

What is the latest filing for 01110500 LIMITED?

toggle

The latest filing was on 28/05/2025: Certificate of change of name.