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

GRAF FINANCIAL SERVICES LTD

LEEDS, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
06495281
Private Limited Company
Dissolved

Dissolved 2014-10-31

Company Overview

About Graf Financial Services Ltd
GRAF FINANCIAL SERVICES LTD was founded on 2008-02-06 and had its registered office in Leeds. The company was dissolved on the 2014-10-31 and is no longer trading or active.

Key Data
Company Name
GRAF FINANCIAL SERVICES LTD
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4JP
Other companies in LS1
 
Filing Information
Company Number 06495281
Date formed 2008-02-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-02-28
Date Dissolved 2014-10-31
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 02:42:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAF FINANCIAL SERVICES 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.
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
2014-10-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/07/2014
2014-07-312.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2014-01-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-12-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/11/2013
2013-07-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2013
2013-01-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2012
2013-01-172.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-07-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-07-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2012
2012-07-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/07/2012
2012-07-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN
2012-02-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2012
2011-10-26F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 68 LOMBARD STREET LONDON EC3V 9LJ
2011-09-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-09-072.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-07-272.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 10 ACKERLEY CLOSE WARRINGTON WA2 0DL
2011-06-08AA01PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-05-18LATEST SOC18/05/11 STATEMENT OF CAPITAL;GBP 1
2011-05-18AR0129/03/11 FULL LIST
2011-05-04AP01DIRECTOR APPOINTED STEVEN CHARLES GREEN
2011-05-04TM02APPOINTMENT TERMINATED, SECRETARY MAURICE GOLDIN
2011-04-28AA28/02/10 TOTAL EXEMPTION SMALL
2011-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ARYEH EHRENTREU
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2011 FROM 16 KINGS CLOSE HENDON NW4 2JT
2010-09-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2010-04-12AR0129/03/10 FULL LIST
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-03-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-02-07AR0106/02/10 FULL LIST
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARYEH DEUTSCH EHRENTREU / 01/12/2009
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-12-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-12-18AP01DIRECTOR APPOINTED MR ARYEH DEUTSCH EHRENTREU
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHAYIM FREED
2009-12-01AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-02-25363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / CHAYIM FREED / 01/12/2008
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-01-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-11-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
Industry Information
SIC/NAIC Codes
6522 - Other credit granting



Licences & Regulatory approval
We could not find any licences issued to GRAF FINANCIAL SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2011-08-26
Appointment of Administrators2011-07-27
Fines / Sanctions
No fines or sanctions have been issued against GRAF FINANCIAL SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUB-CHARGE BY WAY OF LEGAL MORTGAGE 2010-09-02 Outstanding CLYDESDALE BANK PLC
SUB-CHARGE BY WAY OF LEGAL MORTGAGE 2010-07-15 Outstanding CLYDESDALE BANK PLC
SUB CHARGE 2010-04-10 Outstanding CLYDESDALE BANK PLC
SUB-CHARGE 2010-04-09 Outstanding CLYDESDALE BANK PLC
SUB-CHARGE BY WAY OF LEGAL MORTGAGE 2010-03-26 Outstanding CLYDESDALE BANK PLC
SUB CHARGE 2009-08-17 Outstanding CLYDESDALE BANK PLC
SUB CHARGE 2008-12-23 Satisfied CLYDESDALE BANK PLC
SUB CHARGE 2008-12-23 Satisfied CLYDESDALE BANK PLC T/A YORKSHIRE BANK
SUB-CHARGE BY WAY OF LEGAL CHARGE 2008-10-08 Satisfied CLYDESDALE BANK PLC
SUB CHARGE 2008-08-21 Satisfied CLYDESDALE BANK PLC AS TRADING AS YORKSHIRE BANK
SUB CHARGE 2008-08-20 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
SUB CHARGE 2008-08-15 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
SUB CHARGE 2008-08-11 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
SUB CHARGE 2008-07-25 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
SUB CHARGE 2008-06-27 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
SUB CHARGE 2008-06-26 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
SUB CHARGE 2008-06-18 Satisfied CLYDESDALE BANK PLC
SUB CHARGE 2008-05-28 Satisfied CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
SUB CHARGE 2008-05-19 Outstanding CLYDESDALE BANK PLC
SUB CHARGE 2008-05-01 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-04-10 Outstanding CLYDESDALE BANK PLC
SUB-CHARGE 2008-04-02 Satisfied CLYDESDALE BANK PLC
Intangible Assets
Patents
We have not found any records of GRAF FINANCIAL SERVICES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRAF FINANCIAL SERVICES LTD
Trademarks
We have not found any records of GRAF FINANCIAL SERVICES LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEED OF CHARGE 3
LEGAL MORTGAGE 2
MORTGAGE 1
MORTGAGE DEED 1
LEGAL CHARGE 1

We have found 8 mortgage charges which are owed to GRAF FINANCIAL SERVICES LTD

Income
Government Income
We have not found government income sources for GRAF FINANCIAL SERVICES LTD. 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 (6522 - Other credit granting) as GRAF FINANCIAL SERVICES LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAF FINANCIAL SERVICES LTD 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 TypeMeetings of Creditors
Defending partyGRAF FINANCIAL SERVICES LIMITEDEvent Date2011-07-21
In the Leeds District Registry case number 1072 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 26 September 2011 at 10.00 am . The Meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended) . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Lyn Vardy (IP Number 1624) of PricewaterhouseCoopers LLP , 1 East Parade, Sheffield S1 2ET and Toby Scott Underwood (IP Number 9270) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW were appointed as Joint Administrators of the Company on 21 July 2011 . The Companys registered office is 68 Lombard Street, London EC3V 9LJ and the Companys principal trading address is 112 Great George Street, Edinburgh EH2 4LH.
 
Initiating party Event TypeAppointment of Administrators
Defending partyGRAF FINANCIAL SERVICES LIMITEDEvent Date2011-07-21
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1072 Lyn Vardy (IP No 9604 ) of PricewaterhouseCoopers LLP , 1 East Parade, Sheffield S1 2ET and Toby Scott Underwood (IP No 9270 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAF FINANCIAL SERVICES LTD 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 GRAF FINANCIAL SERVICES LTD 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.