FIFTYPOINTEIGHT LIMITED
Architectural activities
FIFTYPOINTEIGHT LIMITED
Architectural activities
Contact & Details
Contact
Registered Address
Cumberland House 35 Park Row Nottingham Nottinghamshire NG1 6EE England
Full company profile for FIFTYPOINTEIGHT LIMITED (09592253), a dissolved company based in Nottingham, England. Incorporated 14 May 2015. Architectural activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Cash in Bank
£5.26k
Net Assets
-£23.86k
Total Liabilities
£68.33k
Turnover
N/A
Employees
6
Debt Ratio
154%
Financial History
Revenue, profit, EBITDA and key financial figures
2022 Dec Year End | 2021 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Angus Robert Macdonald Eitel | Director | British | England | 14 May 2015 | Active |
Persons with Significant Control
Persons with Significant Control (1)
Angus Robert Macdonald Eitel
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 29 Sept 2025 | Insolvency | Liquidation Voluntary Creditors Return Of Final Meeting | |
| 30 Sept 2024 | Insolvency | Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | |
| 2 May 2024 | Officers | Change to director Mr Angus Robert Macdonald Eitel on 2 May 2024 | |
| 2 May 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 2 May 2024 | Persons With Significant Control | Change to Mr Angus Robert Macdonald Eitel as a person with significant control on 2 May 2024 |
Liquidation Voluntary Creditors Return Of Final Meeting
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Change to director Mr Angus Robert Macdonald Eitel on 2 May 2024
Change Registered Office Address Company With Date Old Address New Address
Change to Mr Angus Robert Macdonald Eitel as a person with significant control on 2 May 2024
Recent Activity
Latest Activity
Liquidation Voluntary Creditors Return Of Final Meeting
7 months ago on 29 Sept 2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 years ago on 30 Sept 2024
Change to director Mr Angus Robert Macdonald Eitel on 2 May 2024
1 years ago on 2 May 2024
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 2 May 2024
Change to Mr Angus Robert Macdonald Eitel as a person with significant control on 2 May 2024
1 years ago on 2 May 2024
