KODAK GRAPHIC COMMUNICATIONS LIMITED
Overview
| Company Name | KODAK GRAPHIC COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03446623 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of KODAK GRAPHIC COMMUNICATIONS LIMITED?
- (2225) /
- (5190) /
Where is KODAK GRAPHIC COMMUNICATIONS LIMITED located?
| Registered Office Address | Gloucester House 72 London Road AL1 1NS St. Albans Herts |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KODAK GRAPHIC COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| KODAK POLYCHROME GRAPHICS LIMITED | Nov 26, 1997 | Nov 26, 1997 |
| LAW 893 LIMITED | Oct 08, 1997 | Oct 08, 1997 |
What are the latest accounts for KODAK GRAPHIC COMMUNICATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2007 |
| Next Accounts Due On | Oct 31, 2008 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2006 |
What is the status of the latest confirmation statement for KODAK GRAPHIC COMMUNICATIONS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 08, 2016 |
| Next Confirmation Statement Due | Oct 22, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for KODAK GRAPHIC COMMUNICATIONS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for KODAK GRAPHIC COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 12, 2025 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2025 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2024 | 5 pages | 4.68 | ||||||||||
Resignation of a liquidator | 4 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2024 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2023 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2023 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2022 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2022 | 5 pages | 4.68 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2021 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2021 | 5 pages | 4.68 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | 3 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2020 | 5 pages | 4.68 | ||||||||||
Removal of liquidator by court order | 6 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2020 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2019 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2018 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2018 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 12, 2017 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2017 | 5 pages | 4.68 | ||||||||||
Who are the officers of KODAK GRAPHIC COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAMBERT, Derek Alan | Secretary | 5 Grove End Paddock Wood AL5 1JU Harpenden Hertfordshire | British | 112654890001 | ||||||
| LAMBERT, Derek Alan | Director | 5 Grove End Paddock Wood AL5 1JU Harpenden Hertfordshire | England | British | 112654890001 | |||||
| WILDMAN, Robina Janet | Director | 18 Denewood Close WD17 4SZ Watford Hertfordshire | United Kingdom | British | 119037750001 | |||||
| EREN, Gunter | Secretary | 8 Princes Avenue N22 7SA London | British,Swiss | 68985820001 | ||||||
| OATES, David Richard | Secretary | The Coach House Wey Road KT13 8HP Weybridge Surrey | British | 100664080001 | ||||||
| TULLOCH, William Mitchell | Secretary | 44 The Drive HP7 9AD Amersham Buckinghamshire | British | 17501120001 | ||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 | |||||||
| BABER, Terrence John Overton | Director | 14 Wickfield Avenue BH23 1JB Christchurch Dorset | British | 92762600002 | ||||||
| BLUM, Peter Uwe | Director | Freseniusweg No 7 Kronberg 61476 Germany | German | 74464930001 | ||||||
| COX, Melvin Monroe | Director | 268 River Road 07020 Edgewater New Jersey Usa | Usa | 57724840001 | ||||||
| MULLIN, Christine Rose Gertrude | Director | 24 Kenway Road Earls Court SW5 0RR London | Irish | 71400120002 | ||||||
| NOBILE, Robert James | Director | 38 Sloping Hill Terrace Wayne FOREIGN New Jersey Usa 07470 | Us Citizen | 55984600001 | ||||||
| OATES, David Richard | Director | The Coach House Wey Road KT13 8HP Weybridge Surrey | England | British | 100664080001 | |||||
| PENHEAROW, Nigel Paul | Director | 17 Windmill Hill Drive Bletchley MK3 7RE Milton Keynes Buckinghamshire | England | British | 119036950001 | |||||
| WEITHOFF, John Peter | Director | Garden Reach Mill Lane SL9 8BA Gerrards Cross Buckinghamshire | British | 68985860001 | ||||||
| WIGFIELD, David | Director | 46 High Beeches SL9 7HY Gerrards Cross Buckinghamshire | American | 115849230001 | ||||||
| YEOMANS, Neil Paul | Director | 1 Hornbeam Close Frieth RG9 6PH Henley On Thames Oxfordshire | United Kingdom | British | 176162810001 | |||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Does KODAK GRAPHIC COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus guarantee and set off agreement | Created On Jan 30, 2007 Delivered On Feb 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does KODAK GRAPHIC COMMUNICATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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