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

KALLIGRAPHICS LIMITED

BIZSPACE, Steel House Plot 4300 Solent Business Park Whiteley, Fareham, HAMPSHIRE, PO15 7FP,
Company Registration Number
01459023
Private Limited Company
Liquidation

Company Overview

About Kalligraphics Ltd
KALLIGRAPHICS LIMITED was founded on 1979-11-05 and has its registered office in Fareham. The organisation's status is listed as "Liquidation". Kalligraphics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KALLIGRAPHICS LIMITED
 
Legal Registered Office
BIZSPACE
Steel House Plot 4300 Solent Business Park Whiteley
Fareham
HAMPSHIRE
PO15 7FP
Other companies in RH2
 
Filing Information
Company Number 01459023
Company ID Number 01459023
Date formed 1979-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-03-31
Account next due 14/06/2017
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-07-21 11:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KALLIGRAPHICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHORE MANAGEMENT LIMITED   BUSINESS PARTNERING LIMITED   DEWALD STANDER LIMITED   HEIDI HO LIMITED   ITHEMBA AFRICA LIMITED   NEWHAVEN FINANCIAL LIMITED   R DAVIE CONSULTING LTD   R KUS FINANCE LIMITED   STONE PROFESSIONAL LIMITED   TCL FINANCE LTD
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 KALLIGRAPHICS LIMITED
The following companies were found which have the same name as KALLIGRAPHICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KALLIGRAPHICS PTY LTD Active Company formed on the 2018-04-17

Company Officers of KALLIGRAPHICS LIMITED

Current Directors
Officer Role Date Appointed
JULIE FLORENCE LAW
Company Secretary 2008-01-30
JULIE FLORENCE LAW
Director 1991-10-01
KEITH ANDREW LAW
Director 1991-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MORFYDD MUIR-DAVIES
Company Secretary 1995-08-07 2008-01-30
HELEN MORFYDD MUIR-DAVIES
Director 1997-01-22 2008-01-30
MORFYDD MAIR MUIR
Director 1991-10-01 2004-10-31
BRIAN JOHN MUIR
Company Secretary 1991-09-05 1995-08-07
BRIAN JOHN MUIR
Director 1991-09-05 1995-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE FLORENCE LAW KALLIGRAPHIC DESIGN LIMITED Company Secretary 2008-01-30 CURRENT 1984-03-02 Dissolved 2013-11-14
KEITH ANDREW LAW BRANDSHARE SOLUTIONS LIMITED Director 2007-12-10 CURRENT 2007-12-10 Dissolved 2015-10-20
KEITH ANDREW LAW KALLIGRAPHIC DESIGN LIMITED Director 1991-08-21 CURRENT 1984-03-02 Dissolved 2013-11-14

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
2023-07-21Final Gazette dissolved via compulsory strike-off
2023-04-21Voluntary liquidation. Notice of members return of final meeting
2023-02-16Voluntary liquidation Statement of receipts and payments to 2022-05-22
2022-02-16REGISTERED OFFICE CHANGED ON 16/02/22 FROM Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
2022-02-16Voluntary liquidation Statement of receipts and payments to 2020-05-22
2022-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-22
2022-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/22 FROM Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
2022-02-15Voluntary liquidation Statement of receipts and payments to 2021-05-22
2022-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-22
2021-08-24600Appointment of a voluntary liquidator
2021-08-10LIQ09Voluntary liquidation. Death of a liquidator
2021-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/21 FROM 93 Monks Way Southampton Hampshire SO18 2LR
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM C/O Cole Marie Partners Limited Priory House 49-51 High Street Reigate Surrey RH2 9AE
2017-06-16600Appointment of a voluntary liquidator
2017-06-16LIQ01Voluntary liquidation declaration of solvency
2017-06-16LRESSPResolutions passed:
  • Special resolution to wind up on 2017-05-23
2017-03-14AA01Previous accounting period shortened from 30/03/16 TO 29/03/16
2016-12-15AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 15000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 15000
2015-09-22AR0123/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA01Previous accounting period extended from 30/09/14 TO 31/03/15
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 15000
2014-10-09AR0123/08/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 15000
2013-08-28AR0123/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-25AR0123/08/12 ANNUAL RETURN FULL LIST
2012-06-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0123/08/11 ANNUAL RETURN FULL LIST
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/11 FROM 11 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA
2011-05-18AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0123/08/10 ANNUAL RETURN FULL LIST
2010-09-14CH01Director's details changed for Mrs Julie Florence Law on 2009-12-31
2010-07-02AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-22363aReturn made up to 23/08/09; full list of members
2009-07-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-13AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-03169GBP IC 30000/15000 30/01/08 GBP SR 15000@1=15000
2008-02-04MEM/ARTSARTICLES OF ASSOCIATION
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-04288aNEW SECRETARY APPOINTED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bSECRETARY RESIGNED
2008-02-04RES13AGREEMENTS 15/01/08
2007-09-07363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-09-15363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-11363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-23288bDIRECTOR RESIGNED
2004-08-23363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-09-18363sRETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS
2003-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-10-22AUDAUDITOR'S RESIGNATION
2002-09-17363sRETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS
2002-05-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-09-26363sRETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-14363sRETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS
2000-02-06AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-11-09363sRETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS
1999-09-16AUDAUDITOR'S RESIGNATION
1999-06-30AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-29363sRETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-10-09363sRETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS
1997-10-09287REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 35 LAVANT STREET PETERFIELD HAMPSHIRE GU32 3EZ
1997-10-06AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-04-14288aNEW DIRECTOR APPOINTED
1996-11-19363aRETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS
1996-10-24225ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96
1996-01-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-11287REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 1 PRIORY LANES NORTHGATE CHICHESTER WEST SUSSEX PO19 1AR
1995-09-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-09-27363sRETURN MADE UP TO 05/09/95; CHANGE OF MEMBERS
1995-08-22288DIRECTOR RESIGNED
1995-08-22288NEW DIRECTOR APPOINTED
1995-02-01AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-09-13363sRETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS
1994-06-09AUDAUDITOR'S RESIGNATION
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KALLIGRAPHICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-06-09
Appointmen2017-06-09
Resolution2017-06-09
Fines / Sanctions
No fines or sanctions have been issued against KALLIGRAPHICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-05-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1988-05-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 107,855
Creditors Due Within One Year 2011-10-01 £ 38,168

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-03-31

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 KALLIGRAPHICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 15,000
Current Assets 2011-10-01 £ 1,039
Debtors 2011-10-01 £ 1,039
Fixed Assets 2011-10-01 £ 125,473
Shareholder Funds 2011-10-01 £ 19,511
Tangible Fixed Assets 2011-10-01 £ 125,473

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of KALLIGRAPHICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KALLIGRAPHICS LIMITED
Trademarks
We have not found any records of KALLIGRAPHICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KALLIGRAPHICS 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 (82990 - Other business support service activities n.e.c.) as KALLIGRAPHICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where KALLIGRAPHICS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyKALLIGRAPHICS LIMITEDEvent Date2017-05-23
Notice is hereby given that Creditors of the Company are required, on or before 10 July 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at Beacon, 99 Leigh Road, Eastleigh, Hampshire SO50 9DR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 May 2017 Office Holder Details: James Stephen Pretty (IP No. 9065 ) of Beacon , 99 Leigh Road, Eastleigh, Hants SO50 9DR Further details contact: James Stephen Pretty, Email: jim@beaconllp.com or Tel: 02380 651441 . Ag JF30318
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKALLIGRAPHICS LIMITEDEvent Date2017-05-23
James Stephen Pretty (IP No. 9065 ) of Beacon , 99 Leigh Road, Eastleigh, Hants SO50 9DR : Ag JF30318
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKALLIGRAPHICS LIMITEDEvent Date2017-05-23
Notice is hereby given that the following resolutions were passed on 23 May 2017 as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that James Stephen Pretty (IP No. 9065 ) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR be and is hereby appointed Liquidator of the Company for the purposes of such voluntary winding up. Further details contact: James Stephen Pretty, Email: jim@beaconllp.com or Tel: 02380 651441 . Ag JF30318
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KALLIGRAPHICS 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 KALLIGRAPHICS 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.