KODAK GRAPHIC COMMUNICATIONS LIMITED

KODAK GRAPHIC COMMUNICATIONS LIMITED

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

    Company NameKODAK GRAPHIC COMMUNICATIONS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03446623
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of KODAK GRAPHIC COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KODAK POLYCHROME GRAPHICS LIMITEDNov 26, 1997Nov 26, 1997
    LAW 893 LIMITEDOct 08, 1997Oct 08, 1997

    What are the latest accounts for KODAK GRAPHIC COMMUNICATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2007
    Next Accounts Due OnOct 31, 2008
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What is the status of the latest confirmation statement for KODAK GRAPHIC COMMUNICATIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 08, 2016
    Next Confirmation Statement DueOct 22, 2016
    OverdueYes

    What is the status of the latest annual return for KODAK GRAPHIC COMMUNICATIONS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for KODAK GRAPHIC COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 12, 2025

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2025

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2024

    5 pages4.68

    Resignation of a liquidator

    4 pagesLIQ06

    Liquidators' statement of receipts and payments to Feb 12, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2022

    5 pages4.68

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 13, 2009

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Liquidators' statement of receipts and payments to Aug 12, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2021

    5 pages4.68

    Insolvency filing

    INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
    3 pagesLIQ MISC

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Aug 12, 2020

    5 pages4.68

    Removal of liquidator by court order

    6 pagesLIQ10

    Liquidators' statement of receipts and payments to Feb 12, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 12, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 12, 2017

    5 pages4.68

    Who are the officers of KODAK GRAPHIC COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMBERT, Derek Alan
    5 Grove End
    Paddock Wood
    AL5 1JU Harpenden
    Hertfordshire
    Secretary
    5 Grove End
    Paddock Wood
    AL5 1JU Harpenden
    Hertfordshire
    British112654890001
    LAMBERT, Derek Alan
    5 Grove End
    Paddock Wood
    AL5 1JU Harpenden
    Hertfordshire
    Director
    5 Grove End
    Paddock Wood
    AL5 1JU Harpenden
    Hertfordshire
    EnglandBritish112654890001
    WILDMAN, Robina Janet
    18 Denewood Close
    WD17 4SZ Watford
    Hertfordshire
    Director
    18 Denewood Close
    WD17 4SZ Watford
    Hertfordshire
    United KingdomBritish119037750001
    EREN, Gunter
    8 Princes Avenue
    N22 7SA London
    Secretary
    8 Princes Avenue
    N22 7SA London
    British,Swiss68985820001
    OATES, David Richard
    The Coach House
    Wey Road
    KT13 8HP Weybridge
    Surrey
    Secretary
    The Coach House
    Wey Road
    KT13 8HP Weybridge
    Surrey
    British100664080001
    TULLOCH, William Mitchell
    44 The Drive
    HP7 9AD Amersham
    Buckinghamshire
    Secretary
    44 The Drive
    HP7 9AD Amersham
    Buckinghamshire
    British17501120001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    BABER, Terrence John Overton
    14 Wickfield Avenue
    BH23 1JB Christchurch
    Dorset
    Director
    14 Wickfield Avenue
    BH23 1JB Christchurch
    Dorset
    British92762600002
    BLUM, Peter Uwe
    Freseniusweg No 7
    Kronberg
    61476
    Germany
    Director
    Freseniusweg No 7
    Kronberg
    61476
    Germany
    German74464930001
    COX, Melvin Monroe
    268 River Road
    07020 Edgewater
    New Jersey
    Usa
    Director
    268 River Road
    07020 Edgewater
    New Jersey
    Usa
    Usa57724840001
    MULLIN, Christine Rose Gertrude
    24 Kenway Road
    Earls Court
    SW5 0RR London
    Director
    24 Kenway Road
    Earls Court
    SW5 0RR London
    Irish71400120002
    NOBILE, Robert James
    38 Sloping Hill Terrace
    Wayne
    FOREIGN New Jersey
    Usa 07470
    Director
    38 Sloping Hill Terrace
    Wayne
    FOREIGN New Jersey
    Usa 07470
    Us Citizen55984600001
    OATES, David Richard
    The Coach House
    Wey Road
    KT13 8HP Weybridge
    Surrey
    Director
    The Coach House
    Wey Road
    KT13 8HP Weybridge
    Surrey
    EnglandBritish100664080001
    PENHEAROW, Nigel Paul
    17 Windmill Hill Drive
    Bletchley
    MK3 7RE Milton Keynes
    Buckinghamshire
    Director
    17 Windmill Hill Drive
    Bletchley
    MK3 7RE Milton Keynes
    Buckinghamshire
    EnglandBritish119036950001
    WEITHOFF, John Peter
    Garden Reach
    Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    Director
    Garden Reach
    Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    British68985860001
    WIGFIELD, David
    46 High Beeches
    SL9 7HY Gerrards Cross
    Buckinghamshire
    Director
    46 High Beeches
    SL9 7HY Gerrards Cross
    Buckinghamshire
    American115849230001
    YEOMANS, Neil Paul
    1 Hornbeam Close
    Frieth
    RG9 6PH Henley On Thames
    Oxfordshire
    Director
    1 Hornbeam Close
    Frieth
    RG9 6PH Henley On Thames
    Oxfordshire
    United KingdomBritish176162810001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does KODAK GRAPHIC COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 01, 2007Registration of a charge (395)
    • Jul 31, 2009Statement of satisfaction of a charge in full or part (403a)

    Does KODAK GRAPHIC COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 13, 2009Commencement of winding up
    Aug 11, 2009Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Laughton
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    practitioner
    Fleet Place House 2 Fleet Place
    EC4M 7RF London
    Steven Leslie Smith
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    Peter John Godfrey-Evans
    Mercer & Hole
    72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole
    72 London Road
    AL1 1NS St Albans
    Herts
    Henry Nicholas Page
    7th Floor 21 Lombard Street
    EC3V 9AH London
    practitioner
    7th Floor 21 Lombard Street
    EC3V 9AH London

    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