Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10800 LIMITED
Company Information for

10800 LIMITED

CROSSWALL, LONDON, EC3N,
Company Registration Number
01347496
Private Limited Company
Dissolved

Dissolved 2015-06-30

Company Overview

About 10800 Ltd
10800 LIMITED was founded on 1978-01-11 and had its registered office in Crosswall. The company was dissolved on the 2015-06-30 and is no longer trading or active.

Key Data
Company Name
10800 LIMITED
 
Legal Registered Office
CROSSWALL
LONDON
 
Previous Names
ALEXANDER FORBES PENSION SERVICES LIMITED12/03/2014
ALFRED BLACKMORE GROUP LIMITED15/07/2009
Filing Information
Company Number 01347496
Date formed 1978-01-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-06-30
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 10800 LIMITED
The following companies were found which have the same name as 10800 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
10800 06 OLIVE BOULEVARD L.L.C Missouri Unknown
10800 47TH STREET LLC 2150 DIAMOND CT. OLDSMAR FL 34677 Inactive Company formed on the 2007-11-05
10800 99TH PLACE NO. LLC 8640 SEMINOLE BLVD. SEMINOLE FL 33772 Active Company formed on the 2019-06-25
10800 ASSOCIATES A LIMITED PARTNERSHIP California Unknown
10800 BALFOUR LLC Michigan UNKNOWN
10800 BISCAYNE, LLC 17555 COLLINS AVENUE, SUITE TS8 SUNNY ISLES BEACH FL 33160 Inactive Company formed on the 2005-09-09
10800 BISCAYNE HOLDINGS, L.L.C. 10800 BISCAYNE BLVD MIAMI FL 33161 Active Company formed on the 2007-03-21
10800 CANAL HOLDINGS LLC 360 CASUARINA CONCOURSE CORAL GABLES FL 33143 Active Company formed on the 2014-03-07
10800 Connecticut Avenue LLC Maryland Unknown
10800 CORPORATION 4141 EVERETT DR Wheat Ridge CO 80033-4349 Delinquent Company formed on the 2003-08-15
10800 CORPORATION Reinstated January 11, 2006 6050 W. 55th Place Arvada CO 80002 Delinquent Company formed on the 1996-02-20
10800 County Highway 73 LLC 7268 S. Tucson Way Centennial CO 80112 Delinquent Company formed on the 2013-05-14
10800 Daisy, LLC 24681 NETTLE MILL SQ ALDIE VA 20105 Active Company formed on the 2013-05-28
10800 DYLAN LOREN CIRCLE, L.L.C. 1245 COURT STREET CLEARWATER FL 33756 Active Company formed on the 2008-06-19
10800 E Bethany Drive LLC 5400 W Cedar Ave Lakewood CO 80226 Good Standing Company formed on the 2017-03-05
10800 E JEFFERSON LLC Michigan UNKNOWN
10800 EMMA, LLC 304 INDIAN TRACE WESTON FL 33326 Active Company formed on the 2015-10-02
10800 FLORIDA LLC 2525 PONCE DE LEON BLVD CORAL GABLES FL 33134 Inactive Company formed on the 2017-05-05
10800 FLORA MAE MEADOWS RD LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Active Company formed on the 2021-10-01
10800 GARDEN PARK LLC 9023 SW REILING STREET TIGARD OR 97224 Active Company formed on the 2021-09-30

Company Officers of 10800 LIMITED

Current Directors
Officer Role Date Appointed
LOUISA ELIZABETH VOSS
Company Secretary 2007-12-21
PHILLIP MARK ELLIOTT
Director 2012-11-21
GRANT EDWIN STOBART
Director 2005-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO GUILHERME RAMOS GUSMAO
Director 2010-10-11 2012-11-21
TONY O'DWYER
Director 2010-10-11 2012-11-21
DAVID ANDREW DE BRUIN
Director 2006-12-07 2010-11-12
PHILIP JAMES HARRISON
Company Secretary 2006-12-07 2007-12-21
JONATHAN MARK TAYLOR
Company Secretary 2001-10-03 2006-12-07
STEWART WILLIAM ROBERT MCCULLOCH
Director 2005-07-04 2006-11-08
JOHN PERCY DAVIS
Director 2001-03-06 2006-11-08
THEUNIS VILJOEN
Director 2003-07-30 2005-05-31
PETER JOHN DREDGE
Director 1991-06-27 2004-03-30
CHARLES EDWARD HOLROYD
Director 1991-06-27 2003-07-31
MICHAEL ROBERT PUMMELL
Director 1991-06-27 2003-07-08
JOHN HOLLAND NORTHRIDGE
Director 1991-06-27 2003-05-27
DAVID JOHN BATCHELOR
Director 2001-03-06 2002-03-22
CHARLES EDWARD HOLROYD
Company Secretary 1991-06-27 2001-10-03
JAMES MAXWELL CARRUTHERS
Director 1993-04-01 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISA ELIZABETH VOSS THE BUREAUX LIMITED Company Secretary 2007-12-21 CURRENT 2000-05-31 Dissolved 2014-03-04
LOUISA ELIZABETH VOSS THE ANNUITY BUREAU LTD. Company Secretary 2007-12-21 CURRENT 1989-06-30 Dissolved 2015-06-30
LOUISA ELIZABETH VOSS THE INVESTORS BUREAU LIMITED Company Secretary 2007-12-21 CURRENT 1985-12-31 Dissolved 2015-07-07
LOUISA ELIZABETH VOSS ALFRED BLACKMORE LIMITED Company Secretary 2007-12-21 CURRENT 2000-02-23 Dissolved 2015-06-30
LOUISA ELIZABETH VOSS 10170 LIMITED Company Secretary 2007-12-21 CURRENT 2002-12-10 Dissolved 2014-03-04
LOUISA ELIZABETH VOSS AF DC ADMINISTRATION SERVICES LIMITED Company Secretary 2007-12-21 CURRENT 1985-12-02 Dissolved 2015-07-07
LOUISA ELIZABETH VOSS AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Company Secretary 2007-12-21 CURRENT 2003-09-18 Dissolved 2015-07-07
LOUISA ELIZABETH VOSS 10900 LIMITED Company Secretary 2007-12-21 CURRENT 1993-04-02 Dissolved 2015-06-30
LOUISA ELIZABETH VOSS 10840 LIMITED Company Secretary 2007-12-21 CURRENT 1965-03-26 Dissolved 2016-03-08
LOUISA ELIZABETH VOSS 10400 LIMITED Company Secretary 2007-12-21 CURRENT 1991-06-11 Dissolved 2017-03-19
LOUISA ELIZABETH VOSS 10920 LIMITED Company Secretary 2007-12-21 CURRENT 2000-05-31 Liquidation
LOUISA ELIZABETH VOSS MOBIUS LIFE ADMINISTRATION SERVICES LIMITED Company Secretary 2007-12-21 CURRENT 2006-03-24 Active
LOUISA ELIZABETH VOSS MOBIUS LIFE LIMITED Company Secretary 2007-12-21 CURRENT 1995-09-21 Active
LOUISA ELIZABETH VOSS MOBIUS LIFE GROUP LIMITED Company Secretary 2007-12-21 CURRENT 2002-06-29 Active
LOUISA ELIZABETH VOSS BESPOKE TAILORING LIMITED Company Secretary 2000-11-27 CURRENT 2000-11-27 Active - Proposal to Strike off
PHILLIP MARK ELLIOTT ALEXANDER FORBES INTERNATIONAL LIMITED Director 2014-04-06 CURRENT 1988-06-08 Active
PHILLIP MARK ELLIOTT 10170 LIMITED Director 2013-05-28 CURRENT 2002-12-10 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT AF DC ADMINISTRATION SERVICES LIMITED Director 2013-05-28 CURRENT 1985-12-02 Dissolved 2015-07-07
PHILLIP MARK ELLIOTT AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2013-05-28 CURRENT 2003-09-18 Dissolved 2015-07-07
PHILLIP MARK ELLIOTT 10900 LIMITED Director 2012-11-22 CURRENT 1993-04-02 Dissolved 2015-06-30
PHILLIP MARK ELLIOTT 10400 LIMITED Director 2012-11-22 CURRENT 1991-06-11 Dissolved 2017-03-19
PHILLIP MARK ELLIOTT THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
PHILLIP MARK ELLIOTT THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
PHILLIP MARK ELLIOTT THE INVESTORS BUREAU LIMITED Director 2012-11-21 CURRENT 1985-12-31 Dissolved 2015-07-07
PHILLIP MARK ELLIOTT ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART VIDETT TRUSTEES LIMITED Director 2017-11-03 CURRENT 2005-11-10 Active
GRANT EDWIN STOBART VIDETT HOLDINGS LIMITED Director 2017-11-03 CURRENT 2014-04-10 Active
GRANT EDWIN STOBART BROADSTONE RISK & HEALTHCARE LIMITED Director 2017-01-23 CURRENT 1998-11-11 Active
GRANT EDWIN STOBART BROADSTONE CORPORATE BENEFITS LIMITED Director 2017-01-23 CURRENT 2012-03-06 Active
GRANT EDWIN STOBART BROADSTONE EXECUTIVE LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART BROADSTONE HOLDCO LIMITED Director 2017-01-12 CURRENT 2015-09-02 Active
GRANT EDWIN STOBART HILLMORTON FINANCIAL SERVICES LIMITED Director 2013-07-09 CURRENT 2001-02-12 Active
GRANT EDWIN STOBART THE CARE FUNDING BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-19 Dissolved 2014-03-04
GRANT EDWIN STOBART THE LONG TERM CARE BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE BUREAUX LIMITED Director 2012-11-21 CURRENT 2000-05-31 Dissolved 2014-03-04
GRANT EDWIN STOBART THE DRAWDOWN BUREAU LIMITED Director 2012-11-21 CURRENT 2010-02-05 Dissolved 2014-03-04
GRANT EDWIN STOBART THE ANNUITY BUREAU LTD. Director 2012-11-21 CURRENT 1989-06-30 Dissolved 2015-06-30
GRANT EDWIN STOBART ALFRED BLACKMORE LIMITED Director 2012-11-21 CURRENT 2000-02-23 Dissolved 2015-06-30
GRANT EDWIN STOBART 10170 LIMITED Director 2009-12-17 CURRENT 2002-12-10 Dissolved 2014-03-04
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES LIMITED Director 2009-12-17 CURRENT 1985-12-02 Dissolved 2015-07-07
GRANT EDWIN STOBART AF DC ADMINISTRATION SERVICES NUMBER 2 LIMITED Director 2009-12-17 CURRENT 2003-09-18 Dissolved 2015-07-07
GRANT EDWIN STOBART 10900 LIMITED Director 2007-11-01 CURRENT 1993-04-02 Dissolved 2015-06-30
GRANT EDWIN STOBART THE INVESTORS BUREAU LIMITED Director 2005-07-04 CURRENT 1985-12-31 Dissolved 2015-07-07
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES UK LIMITED Director 2005-07-01 CURRENT 2005-07-01 Dissolved 2015-04-09
GRANT EDWIN STOBART 10018 LIMITED Director 2005-05-13 CURRENT 2000-09-08 Dissolved 2016-04-15
GRANT EDWIN STOBART 10012 LIMITED Director 2005-02-25 CURRENT 1998-06-29 Dissolved 2016-04-15
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES NO 2 LIMITED Director 2005-02-25 CURRENT 1993-03-18 Active - Proposal to Strike off
GRANT EDWIN STOBART 5064181 LIMITED Director 2005-02-21 CURRENT 2004-03-04 Dissolved 2017-04-04
GRANT EDWIN STOBART 10400 LIMITED Director 2005-01-13 CURRENT 1991-06-11 Dissolved 2017-03-19
GRANT EDWIN STOBART MEDIA INSURANCE SERVICES LIMITED Director 2004-12-21 CURRENT 1999-11-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2015
2015-03-314.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 3RD FLOOR 1 ROYAL EXCHANGE LONDON EC3V 3LL
2014-03-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-284.70DECLARATION OF SOLVENCY
2014-03-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-03-12RES15CHANGE OF NAME 06/03/2014
2014-03-12CERTNMCOMPANY NAME CHANGED ALEXANDER FORBES PENSION SERVICES LIMITED CERTIFICATE ISSUED ON 12/03/14
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1042677.15
2013-12-18AR0110/12/13 FULL LIST
2013-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-08AR0110/12/12 FULL LIST
2012-11-28AP01DIRECTOR APPOINTED MR PHILLIP MARK ELLIOTT
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 3RD FLOOR 1 ROYAL EXCHANGE LONDON EC3V 3DG UNITED KINGDOM
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 5TH FLOOR LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR TONY O'DWYER
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO GUSMAO
2012-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 19/10/2012
2012-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 19/10/2012
2012-11-16AD02SAIL ADDRESS CHANGED FROM: GROUND FLOOR ABACUS HOUSE 33 GUTTER LANE LONDON EC2V 8AS
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-05-31CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISA ELIZABETH VOSS / 16/05/2012
2012-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO GUILHERME RAMOS GUSMAO / 02/04/2012
2011-12-23AR0110/12/11 FULL LIST
2011-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWIN STOBART / 04/02/2011
2011-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO GUILHERME RAMOS GUSMAO / 07/02/2011
2010-12-22AR0110/12/10 FULL LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DE BRUIN
2010-10-29AP01DIRECTOR APPOINTED MR ANTONIO GUILHERME RAMOS GUSMAO
2010-10-29AP01DIRECTOR APPOINTED MR TONY O'DWYER
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW DE BRUIN / 09/07/2010
2010-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-01AD02SAIL ADDRESS CHANGED FROM: 6 BEVIS MARKS LONDON EC3A 7AF UNITED KINGDOM
2010-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 6 BEVIS MARKS LONDON EC3A 7AF
2010-04-23AD02SAIL ADDRESS CHANGED FROM: LEON HOUSE 233 HIGH STREET CROYDON SURREY CR9 9AF UNITED KINGDOM
2010-04-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT
2010-01-22AR0110/12/09 FULL LIST
2009-11-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2009-11-04AD02SAIL ADDRESS CREATED
2009-10-23RES01ADOPT ARTICLES
2009-07-15CERTNMCOMPANY NAME CHANGED ALFRED BLACKMORE GROUP LIMITED CERTIFICATE ISSUED ON 15/07/09
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2008-12-30363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-10-08RES13SECTION 175(5)(A) QUOTED 29/09/2008
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-09288bSECRETARY RESIGNED
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-04363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-06-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-07287REGISTERED OFFICE CHANGED ON 07/01/07 FROM: ALEXANDER FORBES HOUSE 6 BEVIS MARKS LONDON EC3A 7AF
2006-12-28363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-12-28288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21288aNEW DIRECTOR APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-12-20288aNEW SECRETARY APPOINTED
2006-11-30288bDIRECTOR RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED
2006-11-20AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-03288cSECRETARY'S PARTICULARS CHANGED
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to 10800 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 10800 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10800 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of 10800 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10800 LIMITED
Trademarks
We have not found any records of 10800 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10800 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 10800 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 10800 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending party10800 LIMITEDEvent Date2015-02-16
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companies members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Companies disposed of. The meetings will be held at One America Square, Crosswall, London, EC3N 2LB on 17 March 2015 at 10.00am, 10.30am, 11.00am and 11.30am respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at One America Square, Crosswall, London, EC3N 2LB by no later than 12.00 noon on the business day prior to the day of the meetings. Date of appointment: 18 March 2014. Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners LLP, One America Square, Crosswall, London, EC3N 2LB Further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10800 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 10800 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.