Liquidation
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 Name | |
---|---|
KALLIGRAPHICS LIMITED | |
Legal Registered Office | |
BIZSPACE Steel House Plot 4300 Solent Business Park Whiteley Fareham HAMPSHIRE PO15 7FP Other companies in RH2 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
KALLIGRAPHICS PTY LTD | Active | Company formed on the 2018-04-17 |
Officer | Role | Date Appointed |
---|---|---|
JULIE FLORENCE LAW |
||
JULIE FLORENCE LAW |
||
KEITH ANDREW LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN MORFYDD MUIR-DAVIES |
Company Secretary | ||
HELEN MORFYDD MUIR-DAVIES |
Director | ||
MORFYDD MAIR MUIR |
Director | ||
BRIAN JOHN MUIR |
Company Secretary | ||
BRIAN JOHN MUIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KALLIGRAPHIC DESIGN LIMITED | Company Secretary | 2008-01-30 | CURRENT | 1984-03-02 | Dissolved 2013-11-14 | |
BRANDSHARE SOLUTIONS LIMITED | Director | 2007-12-10 | CURRENT | 2007-12-10 | Dissolved 2015-10-20 | |
KALLIGRAPHIC DESIGN LIMITED | Director | 1991-08-21 | CURRENT | 1984-03-02 | Dissolved 2013-11-14 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-22 | ||
REGISTERED OFFICE CHANGED ON 16/02/22 FROM Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ | ||
Voluntary liquidation Statement of receipts and payments to 2020-05-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/22 FROM Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ | |
Voluntary liquidation Statement of receipts and payments to 2021-05-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-22 | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/21 FROM 93 Monks Way Southampton Hampshire SO18 2LR | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/20 FROM 99 Leigh Road Eastleigh Hampshire SO50 9DR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/17 FROM C/O Cole Marie Partners Limited Priory House 49-51 High Street Reigate Surrey RH2 9AE | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 15000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 23/08/15 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 30/09/14 TO 31/03/15 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 23/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 15000 | |
AR01 | 23/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/11 FROM 11 Gatwick Metro Centre Balcombe Road Horley Surrey RH6 9GA | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Julie Florence Law on 2009-12-31 | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 23/08/09; full list of members | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
169 | GBP IC 30000/15000 30/01/08 GBP SR 15000@1=15000 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
RES13 | AGREEMENTS 15/01/08 | |
363s | RETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 05/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 05/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 05/09/99; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/97 | |
363s | RETURN MADE UP TO 05/09/97; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/10/97 FROM: 35 LAVANT STREET PETERFIELD HAMPSHIRE GU32 3EZ | |
AA | FULL ACCOUNTS MADE UP TO 30/09/96 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/09/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/96 TO 30/09/96 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
287 | REGISTERED OFFICE CHANGED ON 11/01/96 FROM: 1 PRIORY LANES NORTHGATE CHICHESTER WEST SUSSEX PO19 1AR | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/09/95; CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 05/09/94; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
Notices to | 2017-06-09 |
Appointmen | 2017-06-09 |
Resolution | 2017-06-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2011-10-01 | £ 107,855 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 38,168 |
Creditors and other liabilities
|
|
|
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
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | KALLIGRAPHICS LIMITED | Event Date | 2017-05-23 |
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 Type | Appointment of Liquidators | |
Defending party | KALLIGRAPHICS LIMITED | Event Date | 2017-05-23 |
James Stephen Pretty (IP No. 9065 ) of Beacon , 99 Leigh Road, Eastleigh, Hants SO50 9DR : Ag JF30318 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | KALLIGRAPHICS LIMITED | Event Date | 2017-05-23 |
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 | |||
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. |