GRAPHICRAFT EBT LIMITED

GRAPHICRAFT EBT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGRAPHICRAFT EBT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03218533
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRAPHICRAFT EBT LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is GRAPHICRAFT EBT LIMITED located?

    Registered Office Address
    Chitterman Grange Polly Botts Lane
    Ulverscroft
    LE67 9PT Markfield
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAPHICRAFT EBT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1127) LIMITEDJun 28, 1996Jun 28, 1996

    What are the latest accounts for GRAPHICRAFT EBT LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2012

    What is the status of the latest annual return for GRAPHICRAFT EBT LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAPHICRAFT EBT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2014

    Statement of capital on Sep 02, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from Singer Way Woburn Road Ind Estate Kempston Bedford MK42 7AN on Jun 17, 2014

    1 pagesAD01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Amended full accounts made up to Nov 30, 2012

    10 pagesAAMD

    Full accounts made up to Nov 30, 2012

    9 pagesAA

    Annual return made up to Jun 23, 2013 with full list of shareholders

    3 pagesAR01

    Appointment of Mr David Christopher Gask as a director on Aug 31, 2012

    2 pagesAP01

    Termination of appointment of Steven James Perry as a director on Aug 31, 2012

    1 pagesTM01

    Annual return made up to Jun 23, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Nov 30, 2011

    9 pagesAA

    Annual return made up to Jun 23, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Nov 30, 2010

    10 pagesAA

    Full accounts made up to Nov 30, 2009

    10 pagesAA

    Annual return made up to Jun 23, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Nov 30, 2008

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Nov 30, 2007

    10 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Nov 30, 2006

    10 pagesAA

    legacy

    2 pages363a

    legacy

    2 pages363a

    legacy

    2 pages363a

    Who are the officers of GRAPHICRAFT EBT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMSON, Paul
    128 Putnoe Street
    MK41 8HJ Bedford
    Bedfordshire
    Secretary
    128 Putnoe Street
    MK41 8HJ Bedford
    Bedfordshire
    British98602940001
    GASK, David Christopher
    Polly Botts Lane
    Ulverscroft
    LE67 9PT Markfield
    Chitterman Grange
    Leicestershire
    England
    Director
    Polly Botts Lane
    Ulverscroft
    LE67 9PT Markfield
    Chitterman Grange
    Leicestershire
    England
    EnglandBritish32742810003
    COLLEY, Richard Gwyn
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    Secretary
    The Gray House 3 Church Street
    Market Bosworth
    CV13 0LG Nuneaton
    Warwickshire
    British116469150001
    MCGREEVY, Jillian
    5 The Chase
    Kempston Rural
    MK43 9HN Bedford
    Bedfordshire
    Secretary
    5 The Chase
    Kempston Rural
    MK43 9HN Bedford
    Bedfordshire
    British38142800003
    PERRY, Steven James
    12 Oakley Drive
    LE11 3LF Loughborough
    Leicestershire
    Secretary
    12 Oakley Drive
    LE11 3LF Loughborough
    Leicestershire
    British37681100001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    KEYWORTH, Stanley John
    St Christophers
    2 Croft Bank
    WR14 4BW West Malvern
    Worcestershire
    Director
    St Christophers
    2 Croft Bank
    WR14 4BW West Malvern
    Worcestershire
    British75121880001
    PERRY, Steven James
    Chitterman Grange
    Polly Botts Lane Ulverscroft
    LE67 9PT Markfield
    Director
    Chitterman Grange
    Polly Botts Lane Ulverscroft
    LE67 9PT Markfield
    EnglandBritish37681100004
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does GRAPHICRAFT EBT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 2005
    Delivered On Nov 26, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 26, 2005Registration of a charge (395)
    • Jun 17, 2014Satisfaction of a charge (MR04)
    Debenture deed
    Created On Sep 24, 1997
    Delivered On Sep 30, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 30, 1997Registration of a charge (395)
    • Jun 17, 2014Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0