00732757 LIMITED

💤Zombieactive
00732757 · ltd · incorporated 1962-08-16
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
42/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 3340
Sector: Manufacturing
ALSO REGISTERED FOR
  • 5185SIC 5185
Investor take
Pass (distressed without resilience)
Distressed admin-neglect survivor — structural issues outweigh the discount.

Opportunity 42/100 (watch), bankability 2/100. High owner-dependency — earn-out structure likely required for clean transition. Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: File overdue accounts. Clears statutory overdue flag — immediate bankability uplift for refinance conversations. Most likely exit: asset disposal / carve-out (70/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

17 live charges · 11 lenders · oldest 43.4y

15/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 43.4 years old — likely at or near maturity.
  • · 11 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: low (47/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
17 charges (17/17 with lender, 17/17 with type)
90
Directors & officers
33 officers (3 active, 33 linked, 29 with DOB)
88
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
Network not yet resolved
30
Filing history
189 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
42/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
25
Concerning — overdue filings or status flags present.
Acquirability
60
Some acquirability indicators.
Risk profile
15
Multiple red flags — proceed with caution.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (109 events)Click to expand
  1. 2024-04-23
    📄
    dissolved-compulsory-strike-off-suspended
    dissolution · DISS16(SOAS)
  2. 2023-06-13
    📄
    gazette-notice-compulsory
    gazette · GAZ1
  3. 2022-06-28
    ⚠️
    order-of-court-restoration-previously-creditors-voluntary-liquidation
    insolvency · REST-CVL
  4. 2022-06-28
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  5. 2020-05-07
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  6. 2020-02-07
    ⚠️
    liquidation-voluntary-creditors-return-of-final-meeting
    insolvency · LIQ14
  7. 2019-12-19
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  8. 2019-10-29
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  9. 2019-05-09
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  10. 2018-11-09
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  11. 2018-05-24
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  12. 2018-03-09
    ⚠️
    liquidation-voluntary-resignation-liquidator
    insolvency · LIQ06
  13. 2017-11-09
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  14. 2017-05-12
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  15. 2016-12-29
    ⚠️
    liquidation-voluntary-resignation-liquidator
    insolvency · 4.33
  16. 2016-11-09
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  17. 2016-05-05
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  18. 2015-10-30
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  19. 2015-05-27
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  20. 2014-10-29
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  21. 2014-05-12
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  22. 2013-10-30
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  23. 2013-05-15
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  24. 2012-11-14
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  25. 2012-04-24
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  26. 2009-03-24
    🔓
    Charge satisfied #17
  27. 2008-10-22
    TELFORD, Paul Michael Preston resigned
    director
  28. 2008-06-27
    BEAUDOIN, Thomas Linwood resigned
    director
  29. 2008-06-27
    NICH, John Wilson resigned
    director
  30. 2008-05-21
    🔓
    Charge satisfied #16
  31. 2007-10-12
    KALMBACH, Philippe appointed
    director
  32. 2007-09-04
    SHEERIN, Paul resigned
    director
  33. 2006-12-18
    ABOGADO NOMINEES LIMITED appointed
    corporate-secretary
  34. 2006-10-18
    🔒
    Charge registered #17
    Lender: J.P. Morgan Europe Limited
  35. 2006-08-07
    HALL, James Ferguson resigned
    director
  36. 2006-08-07
    NICH, John Wilson appointed
    director
  37. 2006-08-07
    PALMA, Gianfrance resigned
    director
  38. 2006-08-07
    SHEERIN, Paul appointed
    director
  39. 2006-02-16
    🔓
    Charge satisfied #13
  40. 2005-07-29
    PORTER, Ronald Anthony resigned
    director
  41. 2005-05-13
    BEAUDOIN, Thomas Linwood appointed
    director
  42. 2005-05-13
    FLAHERTY, William resigned
    director
  43. 2004-06-07
    HALSTEAD III, Donald Merwin resigned
    director
  44. 2004-06-07
    PORTER, Ronald Anthony appointed
    director
  45. 2003-09-26
    GOLDMAN, Neal David resigned
    director
  46. 2003-06-25
    🔒
    Charge registered #16
    Lender: The Corporate Services Group PLC
  47. 2003-06-06
    BYRD III, Benjamin Calvin resigned
    director
  48. 2003-06-06
    HALSTEAD III, Donald Merwin appointed
    director
  49. 2002-08-01
    🔒
    Charge registered #15
    Lender: Bank of America N.A.
  50. 2002-08-01
    🔒
    Charge registered #14
    Lender: Bank of America N.A.
Showing most recent 50 of 109 events

Owner dependency

85/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Long-tenure founder: Senior director has been in place 19 years — deep operational knowledge concentrated in one person.

Succession & seller-readiness

63/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 19 years.
  • secondaryStable-but-static management: Company is 64 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

3 high · 2 med ·
Accounts overdue
high

Statutory accounts have not been filed by their due date. Can indicate admin breakdown, cash preservation, or deliberate delay.

Evidence: Next due: 2007-10-31

Confirmation statement overdue
high

Annual confirmation statement not filed on time. Required statutory filing — overdue is a strong discipline signal.

Evidence: Next due: 2016-11-20

22 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2022-06-28: order-of-court-restoration-previously-creditors-voluntary-liquidation; 2020-05-07: gazette-dissolved-liquidation

Has insolvency history
medium

Companies House flags prior insolvency events. Review the insolvency filings for context.

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Similar companies

Active · Manufacturing · M postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
01741288 LIMITED
01741288 · est 1983 · no financials extracted
42y
03126585 LIMITED
03126585 · est 1995 · no financials extracted
30y
110% EXHIBITIONS LIMITED
06221388 · est 2007 · no financials extracted
18y
15822512 LIMITED
15822512 · est 2024 · no financials extracted
1y
1ST CALL CARAVANS LIMITED
13003088 · est 2020 · no financials extracted
5y
23 DOORS LTD.
13443532 · est 2021 · no financials extracted
4y
2CRSI UK LTD
04750746 · est 2003 · no financials extracted
22y
311 RETAIL LTD
10660963 · est 2017 · no financials extracted
9y
365 WREATHS UK LTD
14163085 · est 2022 · no financials extracted
3y
3D SUPPLIES (MCR) LTD
12358359 · est 2019 · no financials extracted
6y
3VMEDS BIOSCIENCE LTD
15755973 · est 2024 · no financials extracted
1y
42'S RECORDS LTD
11807811 · est 2019 · no financials extracted
7y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

13 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1962-08-16
Jurisdictionengland-wales
Primary SIC3340 — SIC 3340

Registered office

The Zenith Building
26 Spring Gardens
Manchester
M2 1AB

Filing status

Accounts
Next due: 2007-10-31OVERDUE
Last made up to: 2005-12-31
Confirmation statement
Next due: 2016-11-20OVERDUE
Last:

Officers (3 active · 30 resigned)

TELFORD, Paul Michael Preston
secretary · appointed 2002-03-01
View their other companies + combined net worth →
Active
ABOGADO NOMINEES LIMITED
corporate-secretary · appointed 2006-12-18
View their other companies + combined net worth →
Active
KALMBACH, Philippe
director · ~57y · appointed 2007-10-12
View their other companies + combined net worth →
Active
HECTOR, Joseph William
secretary · appointed 1999-03-26 · resigned 2002-02-28
Resigned
STARLING, Michael John
secretary · resigned 1999-03-26
Resigned
BEAUDOIN, Thomas Linwood
director · ~73y · appointed 2005-05-13 · resigned 2008-06-27
Resigned
BISHOP, Roderic Vyvyan Jeffrey
director · ~84y · resigned 1999-07-16
Resigned
BREWER, Lee Charleton
director · ~90y · resigned 1996-01-01
Resigned
BYRD III, Benjamin Calvin
director · ~77y · appointed 1999-07-16 · resigned 2003-06-06
Resigned
DICAMILLO, Gary Thomas
director · ~76y · appointed 1996-02-08 · resigned 1999-07-16
Resigned
DUMONT, Jean Pierre
director · ~92y · resigned 1993-09-27
Resigned
EADIE, Craig Farquhar
director · ~71y · resigned 1998-11-05
Resigned
FITZPATRICK, Michael James
director · ~76y · appointed 1993-05-19 · resigned 1999-07-16
Resigned
FLAHERTY, William
director · ~78y · appointed 2001-06-29 · resigned 2005-05-13
Resigned
GOLDMAN, Neal David
director · ~75y · appointed 2002-01-29 · resigned 2003-09-26
Resigned
GOUGH, James Benjamin
director · ~88y · resigned 1992-11-27
Resigned
HALL, James Ferguson
director · ~68y · appointed 1999-07-16 · resigned 2006-08-07
Resigned
HALSTEAD III, Donald Merwin
director · ~70y · appointed 2003-06-06 · resigned 2004-06-07
Resigned
HECTOR, Joseph William
director · ~82y · appointed 1999-07-16 · resigned 2002-02-28
Resigned
LAMBERT, Paul Eugene
director · ~85y · resigned 1993-05-19
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

17
Total charges
4
Outstanding
3
Active lenders
Status:Lender:17 of 17 shown
TypeProperties
satisfied
J.P. Morgan Europe
J.P. Morgan Europe Limited
Debenture1 property18/10/200624/03/2009
satisfied
The Corporate Services Group
The Corporate Services Group PLC
Rent deposit deed1 property25/06/200321/05/2008
outstanding
Bank of America N.A.
A standard security which was presented for registration in scotland on the 13TH august 2002 and1 property01/08/2002
outstanding
Bank of America N.A.
A standard security which was presented for registration in scotland on the 13TH august 2002 and1 property01/08/2002
satisfied
Bank of America N.A.
Guarantee and debenture1 property29/07/200216/02/2006
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Security over a deposit in a bank or building society account1 property21/03/2002
satisfied
Deutsche Bank A.G., Amsterdam
Security over cash agreement1 property31/10/200104/05/2002
satisfied
Deutsche Bank A.G.
A standard security which was presented for registration in scotland on the 14 september 2001 and1 property11/09/200104/05/2002
satisfied
Deutsche Bank A.G.
A standard security which was presented for registration in scotland on the 14 september 2001 and1 property11/09/200104/05/2002
satisfied
Deutsche Bank A.G., Amsterdam (The "Agent")
Debenture1 property09/08/200104/05/2002
satisfied
Deutsche Bank Ag,Amsterdam
Deed of pledge of accounts receivable1 property03/08/199904/05/2002
satisfied
Deutsche Bank Ag,Amsterdam
Security agreement1 property03/08/199904/05/2002
satisfied
Deutsche Bank Ag,Amsterdam
Floating charge over inventory and charge over receivables1 property03/08/199915/05/2002
satisfied
John Edward Woods and Judith Lynda Woods
Tenancy agreement1 property12/12/199717/07/2001
satisfied
John Edward Woods and Judith Lynda Woods
Tenancy agreement1 property12/12/199617/07/2001
satisfied
Judith Lynda Woods / John Edward Woods
Tenancy agreement1 property23/11/199517/07/2001
outstanding
Algemere Bank Nederland (Ireland) .
Algemere Bank Nederland (Ireland) Limited.
Agreement & charge.1 property08/12/1982
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (189 total)

dissolved-compulsory-strike-off-suspended
dissolution · DISS16(SOAS)
2024-04-23
gazette-notice-compulsory
gazette · GAZ1
2023-06-13
order-of-court-restoration-previously-creditors-voluntary-liquidation
insolvency · REST-CVL
2022-06-28
certificate-change-of-name-company
change-of-name · CERTNM
2022-06-28
gazette-dissolved-liquidation
gazette · GAZ2
2020-05-07
liquidation-voluntary-creditors-return-of-final-meeting
insolvency · LIQ14
2020-02-07
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2019-12-19
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2019-10-29
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2019-05-09
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2018-11-09
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2018-05-24
liquidation-voluntary-resignation-liquidator
insolvency · LIQ06
2018-03-09
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2017-11-09
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2017-05-12
liquidation-voluntary-resignation-liquidator
insolvency · 4.33
2016-12-29