01299124 LIMITED

💤Zombieactive
01299124 · ltd · incorporated 1977-02-18
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: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 42/100 (watch), bankability 27/100. 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 (45/100). Current lenders should be on monthly review.

🏦

Refinance opportunity

9 live charges · 7 lenders · oldest 45.6y

15/100
under pressure

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

  • · Oldest live charge is 45.6 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
9 charges (9/9 with lender, 9/9 with type)
90
Directors & officers
11 officers (2 active, 11 linked, 7 with DOB)
83
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
161 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
35
Concerning — overdue filings or status flags present.
Acquirability
50
Some acquirability indicators.
Risk profile
12
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 (49 events)Click to expand
  1. 2025-01-13
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  2. 2025-01-10
    WILLIS, Mark Simon resigned
    director
  3. 2024-08-09
    📄
    restoration-order-of-court
    restoration · AC92
  4. 2024-08-09
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  5. 2021-03-30
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  6. 2021-02-23
    📄
    legacy
    capital · SH20
  7. 2021-02-23
    📄
    capital-statement-capital-company-with-date-currency-figure
    capital · SH19
  8. 2021-02-23
    ⚠️
    legacy
    insolvency · CAP-SS
  9. 2021-02-08
    📄
    resolution
    resolution · RESOLUTIONS
  10. 2021-01-12
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  11. 2021-01-08
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  12. 2020-12-31
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  13. 2020-12-10
    📄
    legacy
    capital · SH20
  14. 2020-12-10
    ⚠️
    legacy
    insolvency · CAP-SS
  15. 2019-10-10
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  16. 2019-07-02
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  17. 2019-06-30
    HERBERT, Mark Philip resigned
    director
  18. 2019-04-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  19. 2019-04-08
    WILLIS, Mark Simon appointed
    director
  20. 2019-04-03
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  21. 2019-04-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  22. 2019-04-03
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  23. 2019-04-01
    HERBERT, Mark Philip appointed
    director
  24. 2019-03-31
    FINN, Trevor Garry resigned
    director
  25. 2019-03-31
    HOLDEN, Timothy Paul resigned
    director
  26. 2018-09-18
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  27. 2017-09-28
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  28. 2017-01-01
    MALONEY, Richard James appointed
    secretary
  29. 2017-01-01
    SYKES, Hilary Claire resigned
    secretary
  30. 2013-05-07
    🔓
    Charge satisfied #9
  31. 2009-12-11
    HOLDEN, Timothy Paul appointed
    director
  32. 2009-12-10
    FORSYTH, David Robertson resigned
    director
  33. 2009-05-13
    🔒
    Charge registered #9
    Lender: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
  34. 1997-10-01
    FORSYTH, David Robertson appointed
    director
  35. 1997-10-01
    WHEELER, Ian resigned
    director
  36. 1997-01-04
    🔓
    Charge satisfied #7
  37. 1997-01-04
    🔓
    Charge satisfied #5
  38. 1995-09-12
    QUIGG, Kevin Barry resigned
    director
  39. 1994-12-05
    HIBBERT, David Anthony resigned
    secretary
  40. 1994-12-05
    SYKES, Hilary Claire appointed
    secretary
  41. 1987-05-21
    🔒
    Charge registered #8
    Lender: Lloyds Bank PLC
  42. 1987-04-15
    🔒
    Charge registered #7
    Lender: Psa Wholesale Limited.
  43. 1986-09-05
    🔒
    Charge registered #6
    Lender: Forward Trust Limited
  44. 1985-09-30
    🔒
    Charge registered #5
    Lender: Psa Wholesale Limited.
  45. 1985-09-30
    🔒
    Charge registered #4
    Lender: Psa Wholesale Limited.
  46. 1982-08-27
    🔒
    Charge registered #3
    Lender: United Dominions Trust Limited
  47. 1982-04-28
    🔒
    Charge registered #2
    Lender: United Dominions Trust Limited.
  48. 1980-09-03
    🔒
    Charge registered #1
    Lender: Barclays Bank PLC
  49. 1977-02-18
    🏢
    Company incorporated
    As 01299124 LIMITED

Owner dependency

90/100
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.
  • +Founder name in company name: Company name contains director surname "LIMITED" — strong identity link between founder and business.

Succession & seller-readiness

55/100
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.
  • secondaryStable-but-static management: Company is 49 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

3 high · 2 med · 1 low
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: 2021-09-30

Confirmation statement overdue
high

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

Evidence: Next due: 2021-08-03

2 insolvency-related filings on record
high

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

Evidence: 2021-02-23: legacy; 2020-12-10: legacy

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.

Name changed recently
medium

Name changes can be benign (rebrand) but can also precede distress, phoenix activity, or buyer concealment.

Evidence: 2024-08-09: certificate-change-of-name-company

6 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Pendragon Motor Group Limited holds majority control (50-75%). Likely parent but not wholly-owned.

🏛️
Pendragon Motor Group Limited
Corporate parent
01299124 LIMITED
This company · 01299124

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner
NameSharesVoting rightsNature of controlNotified
Pendragon Motor Group Limited
Corporate entity
50–75%50-75% voting06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · NG postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
0091 (PROPCOSO) LIMITED
08679118 · est 2013 · no financials extracted
12y
00969759 LIMITED
00969759 · est 1970 · no financials extracted
56y
0276 NEWPORTIOW (FREEHOLDCO) LIMITED
12578944 · est 2020 · no financials extracted
5y
0315 H ST KIRKCALDY (FREEHOLDCO) LIMITED
07852097 · est 2011 · no financials extracted
14y
1 REGENT STREET MANAGEMENT LTD
15061787 · est 2023 · no financials extracted
2y
1 TO 3, 6 & 7 AT 30 SUMNER AVENUE RTM COMPANY LTD
13790400 · est 2021 · no financials extracted
4y
1-12 YSTAD FFERM BRAICH LIMITED
11789950 · est 2019 · no financials extracted
7y
1-6 LAFFORD LANE RTM COMPANY LTD
12230819 · est 2019 · no financials extracted
6y
10 VILLA ROAD MANAGEMENT COMPANY LIMITED
04695628 · est 2003 · no financials extracted
23y
103 & 105 FELSHAM ROAD MANAGEMENT LIMITED
14935325 · est 2023 · no financials extracted
2y
106 CRICKETFIELD ROAD FREEHOLD LTD
13081657 · est 2020 · no financials extracted
5y
11 MAPPERLEY PARK DRIVE MANAGEMENT COMPANY LIMITED
02661828 · est 1991 · no financials extracted
34y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

12 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
Incorporated1977-02-18
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

Loxley House 2 Oakwood Court
Little Oak Drive
Annesley Nottingham
Nottinghamshire
NG15 0DR

Filing status

Accounts
Next due: 2021-09-30OVERDUE
Last made up to: 2019-12-31
Confirmation statement
Next due: 2021-08-03OVERDUE
Last: 2020-07-20

Officers (2 active · 9 resigned)

MALONEY, Richard James
secretary · appointed 2017-01-01
View their other companies + combined net worth →
Active
PENDRAGON MANAGEMENT SERVICES LIMITED
corporate-director
View their other companies + combined net worth →
Active
HIBBERT, David Anthony
secretary · resigned 1994-12-05
Resigned
SYKES, Hilary Claire
secretary · appointed 1994-12-05 · resigned 2017-01-01
Resigned
FINN, Trevor Garry
director · ~69y · resigned 2019-03-31
Resigned
FORSYTH, David Robertson
director · ~70y · appointed 1997-10-01 · resigned 2009-12-10
Resigned
HERBERT, Mark Philip
director · ~59y · appointed 2019-04-01 · resigned 2019-06-30
Resigned
HOLDEN, Timothy Paul
director · ~62y · appointed 2009-12-11 · resigned 2019-03-31
Resigned
QUIGG, Kevin Barry
director · ~67y · resigned 1995-09-12
Resigned
WHEELER, Ian
director · ~72y · resigned 1997-10-01
Resigned
WILLIS, Mark Simon
director · ~50y · appointed 2019-04-08 · resigned 2025-01-10
Resigned

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

Mortgages & charges

9
Total charges
6
Outstanding
6
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
A security agreement1 property13/05/200907/05/2013
outstanding
Lloyds Banking Group
Lloyds Bank PLC
Single debenture1 property21/05/1987
satisfied
Psa Wholesale .
Psa Wholesale Limited.
Deed1 property15/04/198704/01/1997
outstanding
Forward Trust
Forward Trust Limited
Floating charge1 property05/09/1986
satisfied
Psa Wholesale .
Psa Wholesale Limited.
Charge1 property30/09/198504/01/1997
outstanding
Psa Wholesale .
Psa Wholesale Limited.
Deed.1 property30/09/1985
outstanding
United Dominions Trust
United Dominions Trust Limited
Mortgage debenture1 property27/08/1982
outstanding
United Dominions Trust .
United Dominions Trust Limited.
Mortgage debenture1 property28/04/1982
outstanding
Barclays
Barclays Bank PLC
Guarantee & debenture1 property03/09/1980
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (161 total)

termination-director-company-with-name-termination-date
officers · TM01
2025-01-13
restoration-order-of-court
restoration · AC92
2024-08-09
certificate-change-of-name-company
change-of-name · CERTNM
2024-08-09
gazette-dissolved-voluntary
gazette · GAZ2(A)
2021-03-30
legacy
capital · SH20
2021-02-23
capital-statement-capital-company-with-date-currency-figure
capital · SH19
2021-02-23
legacy
insolvency · CAP-SS
2021-02-23
resolution
resolution · RESOLUTIONS
2021-02-08
gazette-notice-voluntary
gazette · GAZ1(A)
2021-01-12
accounts-with-accounts-type-dormant
accounts · AA
2021-01-08
dissolution-application-strike-off-company
dissolution · DS01
2020-12-31
legacy
capital · SH20
2020-12-10
legacy
insolvency · CAP-SS
2020-12-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-07-22
accounts-with-accounts-type-dormant
accounts · AA
2019-10-10