04804367 LIMITED

⚰️Wound downliquidation
04804367 · ltd · incorporated 2003-06-19
Investment thesis
Company liquidation — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
36/100
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: Construction of domestic buildings
Sector: Construction
Investor take
Pass (distressed without resilience)
Distressed low-transparency controlled group — structural issues outweigh the discount.

Opportunity 36/100 (watch), bankability 2/100. Strong seller-intent signal (65/100, director aged 60). 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 (100/100). Current lenders should be on immediate intervention.

🏦

Refinance opportunity

9 live charges · 7 lenders · oldest 22.2y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 22.2 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: low (51/100)

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

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
6 officers (1 active, 6 linked, 3 with DOB)
80
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
10 connected companies via shared directors
75
Filing history
72 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
36/100Watch
PassWatchWorth a lookStrongExceptional 

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

Business quality
0
Concerning — overdue filings or status flags present.
Acquirability
80
Strong succession / seller-readiness signals.
Risk profile
2
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 (50 events)Click to expand
  1. 2025-06-16
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  2. 2024-06-24
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  3. 2023-06-28
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  4. 2022-06-22
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  5. 2021-06-28
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  6. 2020-07-02
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  7. 2019-12-05
    ⚠️
    liquidation-resolution-miscellaneous
    insolvency · LIQ MISC RES
  8. 2019-11-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  9. 2019-11-01
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  10. 2019-10-25
    HAZELTON, Simon Richard resigned
    secretary
  11. 2019-10-25
    HAZELTON, Simon Richard resigned
    director
  12. 2019-05-16
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  13. 2019-05-15
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  14. 2019-05-15
    📄
    resolution
    resolution · RESOLUTIONS
  15. 2019-01-28
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · 4.70
  16. 2019-01-28
    ⚠️
    order-of-court-restoration-previously-members-voluntary-liquidation
    insolvency · REST-MVL
  17. 2016-05-02
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  18. 2016-05-02
    🏁
    Company dissolved
  19. 2016-03-18
    📄
    change-person-director-company-with-change-date
    officers · CH01
  20. 2016-02-02
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · 4.71
  21. 2015-06-02
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  22. 2014-06-19
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  23. 2014-04-07
    📄
    accounts-with-accounts-type-total-exemption-small
    accounts · AA
  24. 2014-04-01
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  25. 2014-04-01
    📄
    resolution
    resolution · RESOLUTIONS
  26. 2014-04-01
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · 4.70
  27. 2014-03-28
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  28. 2014-03-28
    🔓
    Charge satisfied #9
  29. 2014-02-18
    📄
    change-account-reference-date-company-current-shortened
    accounts · AA01
  30. 2012-10-26
    🔒
    Charge registered #9
    Lender: Richard Bartholomew Lynch and P C Trustees Limited
  31. 2010-10-06
    🔒
    Charge registered #8
    Lender: Hsbc Bank PLC
  32. 2010-03-10
    🔒
    Charge registered #7
    Lender: Octas LLP
  33. 2009-07-01
    🔒
    Charge registered #6
    Lender: Richard Bartholomew Lynch and Pc Trustees Limited
  34. 2009-04-22
    🔒
    Charge registered #5
    Lender: Richard Bartholomew Lynch and Pc Trustees Limited
  35. 2009-02-19
    🔒
    Charge registered #4
    Lender: Hubert Patrick Lynch John Redmond Lynch and Richard Bartholomew Lynch T/a Merlin Properties
  36. 2007-12-20
    GIBSON, Barrie John resigned
    director
  37. 2007-08-28
    🔒
    Charge registered #3
    Lender: The Governor and Company of the Bank of Scotland
  38. 2007-08-23
    🔓
    Charge satisfied #2
  39. 2007-08-23
    🔓
    Charge satisfied #1
  40. 2004-02-16
    🔒
    Charge registered #2
    Lender: Dunbar Bank PLC
  41. 2004-02-16
    🔒
    Charge registered #1
    Lender: Dunbar Bank PLC
  42. 2003-11-18
    GIBSON, Barrie John appointed
    director
  43. 2003-06-19
    🏢
    Company incorporated
    As 04804367 LIMITED
  44. 2003-06-19
    HAZELTON, Thomas Robert appointed
    director
  45. 2003-06-19
    HAZELTON, Simon Richard appointed
    secretary
  46. 2003-06-19
    M W DOUGLAS & COMPANY LIMITED appointed
    corporate-nominee-secretary
  47. 2003-06-19
    M W DOUGLAS & COMPANY LIMITED resigned
    corporate-nominee-secretary
  48. 2003-06-19
    HAZELTON, Simon Richard appointed
    director
  49. 2003-06-19
    DOUGLAS NOMINEES LIMITED appointed
    corporate-nominee-director
  50. 2003-06-19
    DOUGLAS NOMINEES LIMITED resigned
    corporate-nominee-director

Owner dependency

93/100
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 23 years — deep operational knowledge concentrated in one person.
  • +Senior director age: Director aged approximately 60 — approaching natural succession window.

Succession & seller-readiness

80/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 60. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • primary20+ year tenure: Director in role 23 years. Very long tenure is a classic succession signal.
  • secondaryStable-but-static management: Company is 23 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

4 high · 1 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: 2015-11-30

Confirmation statement overdue
high

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

Evidence: Next due: 2017-07-03

Company in liquidation
high

Company is actively being wound up. Not a going concern.

15 insolvency-related filings on record
high

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

Evidence: 2025-06-16: liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date; 2024-06-24: liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date

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.

6 live charges
low

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

🔒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 · Construction · LE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1 BUILD CONSTRUCTION LIMITED
16352398 · est 2025 · no financials extracted
1y
1 BUILD DESIGN & DEVELOPMENT (MIDLANDS) LTD
16821047 · est 2025 · no financials extracted
1 BUILD DESIGN & DEVELOPMENT LTD
13214466 · est 2021 · no financials extracted
5y
1163 LTD
13553895 · est 2021 · no financials extracted
4y
14TWELVE LTD
12672295 · est 2020 · no financials extracted
5y
15 BARNSDALE LIMITED
12781083 · est 2020 · no financials extracted
5y
16473913 LIMITED
16473913 · est 2025 · no financials extracted
1808 PROPERTY SERVICES LTD
09418581 · est 2015 · no financials extracted
11y
1908 PROJECTS LIMITED
17098624 · est 2026 · no financials extracted
1ST CHOICE PLUMBING,HEATING &COOLING LTD
12138559 · est 2019 · no financials extracted
6y
1ST CHOICE WINDOWS WALTHAM LIMITED
10658044 · est 2017 · no financials extracted
9y
1ST INSULATION LTD
14261667 · est 2022 · no financials extracted
3y
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

Statusliquidation
Typeltd
Incorporated2003-06-19
Jurisdictionengland-wales
Primary SIC41202 — Construction of domestic buildings

Registered office

Cba Business Solutions Ltd
126 New Walk
Leicester
Leicestershire
LE1 7JA

Filing status

Accounts
Next due: 2015-11-30OVERDUE
Last made up to: 2014-02-28
Confirmation statement
Next due: 2017-07-03OVERDUE
Last:

Officers (1 active · 5 resigned)

HAZELTON, Thomas Robert
director · ~60y · appointed 2003-06-19
View their other companies + combined net worth →
Active
HAZELTON, Simon Richard
secretary · appointed 2003-06-19 · resigned 2019-10-25
Resigned
M W DOUGLAS & COMPANY LIMITED
corporate-nominee-secretary · appointed 2003-06-19 · resigned 2003-06-19
Resigned
GIBSON, Barrie John
director · ~64y · appointed 2003-11-18 · resigned 2007-12-20
Resigned
HAZELTON, Simon Richard
director · ~57y · appointed 2003-06-19 · resigned 2019-10-25
Resigned
DOUGLAS NOMINEES LIMITED
corporate-nominee-director · appointed 2003-06-19 · resigned 2003-06-19
Resigned

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

Mortgages & charges

9
Total charges
6
Outstanding
5
Active lenders
Status:Lender:9 of 9 shown
TypeProperties
satisfied
Richard Bartholomew Lynch and P C Trustees
Richard Bartholomew Lynch and P C Trustees Limited
Legal charge1 property26/10/201228/03/2014
outstanding
HSBC
Hsbc Bank PLC
Third party legal charge2 properties06/10/2010
outstanding
Octas
Octas LLP
Legal charge1 property10/03/2010
outstanding
Richard Bartholomew Lynch and Pc Trustees
Richard Bartholomew Lynch and Pc Trustees Limited
Legal charge1 property01/07/2009
outstanding
Richard Bartholomew Lynch and Pc Trustees
Richard Bartholomew Lynch and Pc Trustees Limited
Legal charge1 property22/04/2009
outstanding
Hubert Patrick Lynch John Redmond Lynch and Richard Bartholomew Lynch T/a Merlin Properties
Legal charge1 property19/02/2009
outstanding
Lloyds Banking Group
The Governor and Company of the Bank of Scotland
Debenture1 property28/08/2007
satisfied
Dunbar Bank
Dunbar Bank PLC
Legal charge2 properties16/02/200423/08/2007
satisfied
Dunbar Bank
Dunbar Bank PLC
Floating charge1 property16/02/200423/08/2007
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (72 total)

liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2025-06-16
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2024-06-24
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2023-06-28
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2022-06-22
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2021-06-28
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2020-07-02
liquidation-resolution-miscellaneous
insolvency · LIQ MISC RES
2019-12-05
termination-secretary-company-with-name-termination-date
officers · TM02
2019-11-01
termination-director-company-with-name-termination-date
officers · TM01
2019-11-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2019-05-16
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2019-05-15
resolution
resolution · RESOLUTIONS
2019-05-15
liquidation-voluntary-declaration-of-solvency
insolvency · 4.70
2019-01-28
order-of-court-restoration-previously-members-voluntary-liquidation
insolvency · REST-MVL
2019-01-28
gazette-dissolved-liquidation
gazette · GAZ2
2016-05-02