Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 118777 LIMITED
Company Information for

118777 LIMITED

2 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
06434523
Private Limited Company
Liquidation

Company Overview

About 118777 Ltd
118777 LIMITED was founded on 2007-11-22 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". 118777 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
118777 LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
M3 3HF
Other companies in M22
 
Filing Information
Company Number 06434523
Company ID Number 06434523
Date formed 2007-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2017
Account next due 31/01/2019
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2019-12-09 19:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 118777 LIMITED
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 118777 LIMITED
The following companies were found which have the same name as 118777 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
11877704 Canada Inc. 190 Essex Road Windsor Ontario N8N 2K4 Dissolved Company formed on the 2020-02-04
1187771 B.C. LTD British Columbia Dissolved Company formed on the 2018-11-23
11877739 Canada Incorporated 21 Armagh Way Ottawa Ontario K2J 4C3 Active Company formed on the 2020-01-31
1187774 ONTARIO INC. Ontario Unknown
1187776 B.C. LTD British Columbia Dissolved Company formed on the 2018-11-23
1187778 B.C. LTD British Columbia Dissolved Company formed on the 2018-11-23

Company Officers of 118777 LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN ELIZABETH HILL
Company Secretary 2015-12-03
PAUL DOHERTY
Director 2011-11-28
CHRISTOPHER JAMES EARLE
Director 2007-11-22
JANETTE PALMER
Director 2011-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE SHAW
Company Secretary 2013-02-22 2015-12-03
MARK KEVIN WHELTON
Company Secretary 2008-06-20 2013-02-22
ANTONY SEAN EAGLETON
Company Secretary 2007-11-22 2008-06-20
ANTONY SEAN EAGLETON
Director 2007-11-22 2008-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL DOHERTY AIMERA LTD Director 2017-07-10 CURRENT 2008-03-27 Active - Proposal to Strike off
PAUL DOHERTY OVERTURE ACQUISITIONS LIMITED Director 2016-10-18 CURRENT 2016-10-18 Dissolved 2017-08-08
PAUL DOHERTY TBO SERVICES LIMITED Director 2016-07-08 CURRENT 2008-01-30 Active
PAUL DOHERTY TBO HOLDINGS LIMITED Director 2016-07-08 CURRENT 2012-05-09 Liquidation
PAUL DOHERTY THE DATA OCTOPUS LIMITED Director 2016-07-08 CURRENT 2012-11-19 Active - Proposal to Strike off
PAUL DOHERTY TDO HOLDINGS LIMITED Director 2016-07-08 CURRENT 2015-11-11 Liquidation
PAUL DOHERTY BUSINESS COMMS SOLUTION LIMITED Director 2016-03-04 CURRENT 2010-09-15 Liquidation
PAUL DOHERTY SINQ POWER LIMITED Director 2015-10-22 CURRENT 2014-10-28 Active
PAUL DOHERTY VERASTAR HOLDINGS LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
PAUL DOHERTY CLEAR BUSINESS WATER LIMITED Director 2013-11-14 CURRENT 2013-03-06 Active
PAUL DOHERTY ECONOMY GAS LIMITED Director 2012-08-03 CURRENT 1995-06-01 Active
PAUL DOHERTY CLEAR BUSINESS LIMITED Director 2011-11-28 CURRENT 2007-12-05 Liquidation
PAUL DOHERTY TITAN TELECOM LIMITED Director 2011-11-28 CURRENT 2010-12-29 Liquidation
PAUL DOHERTY ETIHAD TOPCO LIMITED Director 2011-11-28 CURRENT 2010-12-29 Active
PAUL DOHERTY ETIHAD MIDCO LIMITED Director 2011-11-28 CURRENT 2010-12-29 Liquidation
PAUL DOHERTY VERASTAR LIMITED Director 2011-11-28 CURRENT 1998-11-13 Active
PAUL DOHERTY ETIHAD ACQUISITIONS LIMITED Director 2011-11-28 CURRENT 2010-12-29 Active
CHRISTOPHER JAMES EARLE AIMERA LTD Director 2017-07-10 CURRENT 2008-03-27 Active - Proposal to Strike off
CHRISTOPHER JAMES EARLE CLEAR BUSINESS WATER LIMITED Director 2013-11-14 CURRENT 2013-03-06 Active
CHRISTOPHER JAMES EARLE TITAN TELECOM LIMITED Director 2011-04-26 CURRENT 2010-12-29 Liquidation
CHRISTOPHER JAMES EARLE ETIHAD TOPCO LIMITED Director 2011-04-26 CURRENT 2010-12-29 Active
CHRISTOPHER JAMES EARLE ETIHAD MIDCO LIMITED Director 2011-04-26 CURRENT 2010-12-29 Liquidation
CHRISTOPHER JAMES EARLE ETIHAD ACQUISITIONS LIMITED Director 2011-04-26 CURRENT 2010-12-29 Active
CHRISTOPHER JAMES EARLE CLEAR BUSINESS LIMITED Director 2007-12-05 CURRENT 2007-12-05 Liquidation
CHRISTOPHER JAMES EARLE VERASTAR LIMITED Director 2006-03-14 CURRENT 1998-11-13 Active
JANETTE PALMER CLEAR BUSINESS LIMITED Director 2011-04-26 CURRENT 2007-12-05 Liquidation
JANETTE PALMER VERASTAR LIMITED Director 2007-06-01 CURRENT 1998-11-13 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
2021-05-05LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES EARLE
2020-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-08
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JANETTE PALMER
2019-09-19600Appointment of a voluntary liquidator
2019-09-09LIQ01Voluntary liquidation declaration of solvency
2019-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/19 FROM Universal House Longley Lane Manchester M22 4SY
2019-08-25LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-09
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064345230002
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-02-05AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 064345230003
2016-01-26AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-03AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-03AP03Appointment of Mrs Gillian Elizabeth Hill as company secretary on 2015-12-03
2015-12-03TM02Termination of appointment of Emma Louise Shaw on 2015-12-03
2015-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 064345230002
2015-02-04AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-10AR0120/11/14 ANNUAL RETURN FULL LIST
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0120/11/13 ANNUAL RETURN FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-03-12AP03Appointment of Miss Emma Louise Shaw as company secretary
2013-03-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK WHELTON
2012-12-06AR0120/11/12 ANNUAL RETURN FULL LIST
2012-07-24AAFULL ACCOUNTS MADE UP TO 30/04/12
2011-12-22AP01DIRECTOR APPOINTED MR PAUL DOHERTY
2011-12-09AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-20AP01DIRECTOR APPOINTED JANETTE PALMER
2011-05-09MG01Particulars of a mortgage or charge / charge no: 1
2011-05-03RES13COMPANY BUSINESS 26/04/2011
2011-05-03RES01ADOPT ARTICLES 26/04/2011
2011-05-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-24AR0120/11/10 FULL LIST
2010-10-20AAFULL ACCOUNTS MADE UP TO 30/04/10
2009-12-09AR0120/11/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES EARLE / 05/12/2009
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK KEVIN WHELTON / 05/12/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-27363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTONY SEAN EAGLETON LOGGED FORM
2008-07-02288aSECRETARY APPOINTED MARK KEVIN WHELTON
2008-03-31225ACC. REF. DATE SHORTENED FROM 30/11/2008 TO 30/04/2008
2007-11-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to 118777 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 118777 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-10 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT FOR THE BENEFICIARIES)
2015-10-15 Outstanding ARES MANAGEMENT LIMITED (AS SECURITY AGENT)
DEED OF ACCESSION TO A DEBENTURE 2011-05-09 Satisfied CORTLAND CAPITAL MARKET SERVICES LLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 118777 LIMITED

Intangible Assets
Patents
We have not found any records of 118777 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 118777 LIMITED
Trademarks
We have not found any records of 118777 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 118777 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 (61900 - Other telecommunications activities) as 118777 LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where 118777 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 118777 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 118777 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.