Liquidation
Company Information for GRAFTONFIELD BUILDERS LIMITED
ROBERT DAY AND COMPANY THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
06179725
Private Limited Company
Liquidation |
Company Name | |
---|---|
GRAFTONFIELD BUILDERS LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in PE19 | |
Company Number | 06179725 | |
---|---|---|
Company ID Number | 06179725 | |
Date formed | 2007-03-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-02-24 | |
Return next due | 2018-03-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-15 22:08:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES WYNN |
||
DAVID JAMES WYNN |
||
JACQUELINE ANNE WYNN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGH'S SECRETARIAL LTD |
Company Secretary | ||
CHETTLEBURGHS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/17 FROM The Barn Duck End Offord Road Graveley St Neots Cambs PE19 6PP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
SH01 | 01/01/16 STATEMENT OF CAPITAL GBP 2 | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/12/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061797250003 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 22/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 22/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 22/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 22/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE WYNN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WYNN / 01/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/08/07--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-03-30 |
Appointmen | 2017-03-30 |
Notices to | 2017-03-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ERNEST JOHN WYNN | ||
LEGAL CHARGE | Outstanding | ERNEST JOHN WYNN & PAULINE ANN WYNN | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
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 GRAFTONFIELD BUILDERS LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as GRAFTONFIELD BUILDERS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GRAFTONFIELD BUILDERS LIMITED | Event Date | 2017-03-30 |
Name of Company: GRAFTONFIELD BUILDERS LIMITED Company Number: 06179725 Nature of Business: Other Service Activities Not Elsewhere Classified Type of Liquidation: Members Voluntary Registered office:… | |||
Initiating party | Event Type | Notices to | |
Defending party | GRAFTONFIELD BUILDERS LIMITED | Event Date | 2017-03-30 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GRAFTONFIELD BUILDERS LIMITED | Event Date | 2017-03-22 |
Registered In England & Wales Passed 22 March 2017 At a General Meeting of the shareholders of the above named company, duly convened and held on 22 March 2017 at 12.00 Noon at 33 Church Street, Willingham, Cambridgeshire CB24 5HS the following resolutions were duly passed, the first and second resolutions as Special Resolutions and the third and fourth as Ordinary Resolutions:- 1.That the company be wound-up voluntarily. 2.In accordance with the provisions of the companys articles of association, the Liquidator be and is hereby authorised to divide amongst the members in specie all or part of the companys assets. 3.That Robert Day (IP No. 9142 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz be and he is hereby appointed Liquidator of the company for the purpose of the voluntary winding-up. 4."In accordance with Rule 4.148A(2)(c) of the Insolvency Rules 1986 the Liquidators remuneration be fixed as a set amount." Robert Day and Company Limited The Old Library, The Walk, Winslow, Buckingham MK18 3AJ David James Wynn : Director : | |||
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. |