Company Information for GRAFIK LIMITED
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE,
|
Company Registration Number
05760026
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
GRAFIK LIMITED | |||
Legal Registered Office | |||
Jupiter House Warley Hill Business Park The Drive Brentwood CM13 3BE Other companies in CM2 | |||
| |||
Previous Names | |||
|
Company Number | 05760026 | |
---|---|---|
Company ID Number | 05760026 | |
Date formed | 2006-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 2023-09-30 | |
Latest return | 2023-03-09 | |
Return next due | 2024-03-23 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-20 07:58:36 |
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 | ||
---|---|---|---|---|
GRAFIK & MUSIK, LLC | 7014 13TH AVENUE, SUITE 202 KINGS BROOKLYN NEW YORK 11228 | Active | Company formed on the 2017-05-05 | |
GRAFIK 28 INC. | 7014 13TH AVENUE SUITE 202 BROOKLYN NEW YORK 11228 | Active | Company formed on the 2013-09-30 | |
GRAFIK 79 INC. | 1360 HYMAN #302 PIERREFONDS Quebec H8Y 3N8 | Dissolved | Company formed on the 2005-11-24 | |
GRAFIK AD , INCORPORATED. | 2212 BISCAYNE BLVD. MIAMI FL | Inactive | Company formed on the 1980-02-21 | |
GRAFIK AGENTUR LIMITED | 23 - 27 ARCOLA STREET STUDIO G10 LONDON ENGLAND E8 2DJ | Dissolved | Company formed on the 2008-07-25 | |
GRAFIK ALLURE LLC | Michigan | UNKNOWN | ||
GRAFIK APPAREL LLC | 90 STATE STREET STE 700, OFFICE 40 ALBANY NY 12207 | Active | Company formed on the 2022-01-18 | |
GRAFIK ARCHITECTS LIMITED | STATION COURT RADFORD WAY BILLERICAY CM12 0DZ | Active - Proposal to Strike off | Company formed on the 2001-06-06 | |
GRAFIK BRIDGE | Singapore | Dissolved | Company formed on the 2008-09-11 | |
GRAFIK COMMUNICATION PTY LTD | Strike-off action in progress | Company formed on the 2009-11-13 | ||
GRAFIK CONSEIL PTE LTD | CHIN SWEE ROAD Singapore 169876 | Dissolved | Company formed on the 2008-09-09 | |
GRAFIK CONCEPT ADVERTISING | KALLANG BAHRU Singapore 339335 | Dissolved | Company formed on the 2008-09-10 | |
GRAFIK CONSULTANTS LLC | 275 CLASSON AVE 303 BROOKLYN NY 11205 | Active | Company formed on the 2020-11-10 | |
GRAFIK CORPORATION | 9909 NW 57TH MANOR CORAL SPRINGS FL 33076 | Inactive | Company formed on the 1999-01-13 | |
GRAFIK DECALZ LTD. | 49 EAST INDUSTRY COURT, STE D Suffolk DEER PARK NY 11729 | Active | Company formed on the 2006-04-03 | |
GRAFIK DESIGN LIMITED | 31 HALLGATE WIGAN ENGLAND WN1 1LR | Dissolved | Company formed on the 2013-01-14 | |
GRAFIK DESIGNER LTD | 164 -166 HIGH ROAD ILFORD ESSEX IG1 1LL | Dissolved | Company formed on the 2013-12-30 | |
GRAFIK DESIGN PRODUCTION | Singapore | Dissolved | Company formed on the 2008-09-10 | |
GRAFIK DIGITAL LTD | 10 DANESFORT PARK CENTRAL BELFAST BT9 7RE | Active - Proposal to Strike off | Company formed on the 2013-10-30 | |
GRAFIK DRAMATIK LIMITED | 71 NUTFIELD ROAD THORNTON HEATH ENGLAND CR7 7DQ | Dissolved | Company formed on the 2014-07-01 |
Officer | Role | Date Appointed |
---|---|---|
LEE CORBETT |
||
LEE GEORGE CORBETT |
||
MARK ROBERT GAULD |
||
ANNETTE MIRANDA JULES |
||
GERALD JAMES MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN STEELES |
Director | ||
ANGELA LAMB |
Company Secretary | ||
PAUL STUART BOULTER |
Company Secretary | ||
HAYLEY LOUISE BOULTER |
Director | ||
PAUL STUART BOULTER |
Director | ||
HAYLEY LOUISE BOULTER |
Company Secretary | ||
COSEC LIMITED |
Company Secretary | ||
CODIR LIMITED |
Director | ||
COSEC LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAPE 42 LIMITED | Director | 2013-04-01 | CURRENT | 2003-06-23 | Active | |
ARRANT HOMES LIMITED | Director | 2009-10-07 | CURRENT | 2009-10-07 | Dissolved 2014-01-21 | |
GEORGE ALAN LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Dissolved 2014-03-18 | |
BEAULIEU HEATH LIMITED | Director | 2006-08-18 | CURRENT | 2006-08-17 | Dissolved 2014-04-01 | |
ARRANT CONSULTING LTD | Director | 2006-08-18 | CURRENT | 2006-08-17 | Dissolved 2017-02-28 | |
GRAFIK ARCHITECTS LIMITED | Director | 2001-06-13 | CURRENT | 2001-06-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Voluntary liquidation Statement of affairs | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
APPOINTMENT TERMINATED, DIRECTOR LISA SARAH SILVERTON | ||
CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/10/22 FROM Station Court Radford Way Billericay Essex CM12 0DZ England | ||
Director's details changed for Mr Lee George Corbett on 2022-10-10 | ||
Change of details for Mr Lee George Corbett as a person with significant control on 2022-10-10 | ||
PSC04 | Change of details for Mr Lee George Corbett as a person with significant control on 2022-10-10 | |
CH01 | Director's details changed for Mr Lee George Corbett on 2022-10-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/22 FROM Station Court Radford Way Billericay Essex CM12 0DZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LISA SARAH SILVERTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT GAULD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057600260003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD JAMES MARSHALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057600260002 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/18 FROM 142 New London Road Chelmsford Essex CM2 0AW | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GERALD JAMES MARSHALL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANNETTE MIRANDA JULES | |
LATEST SOC | 21/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT GAULD | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/12/13 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/08/2013 | |
CERTNM | Company name changed a a energy consultants LIMITED\certificate issued on 01/08/13 | |
AR01 | 28/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN STEELES | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR LEE CORBETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA LAMB | |
AR01 | 28/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DARREN STEELES | |
AR01 | 28/03/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL BOULTER | |
288a | SECRETARY APPOINTED MISS ANGELA LAMB | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BOULTER | |
288b | APPOINTMENT TERMINATED DIRECTOR HAYLEY BOULTER | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2009 FROM 142 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288b | APPOINTMENT TERMINATED SECRETARY HAYLEY BOULTER | |
88(2) | AD 16/07/08 GBP SI 98@1=98 GBP IC 2/100 | |
288a | SECRETARY APPOINTED PAUL BOULTER | |
225 | PREVEXT FROM 31/03/2008 TO 30/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 11 GARDENIA ROAD ENFIELD MIDDLESEX EN1 2JA UNITED KINGDOM | |
288a | DIRECTOR APPOINTED LEE CORBETT | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 236 FORE STREET EDMONTON LONDON N18 2QB | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 2 HOWARTH COURT, CLAYS LANE STRATFORD LONDON E15 2EL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Resolutions for Winding-up | 2024-04-12 |
Appointment of Liquidators | 2024-04-12 |
Notices to Creditors | 2024-04-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-07-01 | £ 82,136 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 92,464 |
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 GRAFIK LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Current Assets | 2012-07-01 | £ 68,815 |
Current Assets | 2011-07-01 | £ 67,005 |
Debtors | 2012-07-01 | £ 68,815 |
Debtors | 2011-07-01 | £ 67,005 |
Fixed Assets | 2012-07-01 | £ 1,609 |
Fixed Assets | 2011-07-01 | £ 2,145 |
Secured Debts | 2011-07-01 | £ 50,886 |
Shareholder Funds | 2012-07-01 | £ 11,712 |
Shareholder Funds | 2011-07-01 | £ 23,314 |
Tangible Fixed Assets | 2012-07-01 | £ 1,609 |
Tangible Fixed Assets | 2011-07-01 | £ 2,145 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as GRAFIK LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | OFFICES AND PREMISES | 2 Station Court Radford Way Billericay Essex CM12 0DZ | 59,000 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |