GRAFIK LIMITED
Overview
| Company Name | GRAFIK LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05760026 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of GRAFIK LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is GRAFIK LIMITED located?
| Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GRAFIK LIMITED?
| Company Name | From | Until |
|---|---|---|
| A A ENERGY CONSULTANTS LIMITED | Mar 28, 2006 | Mar 28, 2006 |
What are the latest accounts for GRAFIK LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for GRAFIK LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 09, 2024 |
| Next Confirmation Statement Due | Mar 23, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2023 |
| Overdue | Yes |
What are the latest filings for GRAFIK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 12 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Apr 02, 2025 | 24 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 142 New London Road Chelmsford CM2 0AW England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Apr 20, 2024 | 3 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Lisa Sarah Silverton as a director on Oct 05, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Lee George Corbett as a person with significant control on Oct 10, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Lee George Corbett on Oct 10, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Lee George Corbett on Oct 10, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from Station Court Radford Way Billericay Essex CM12 0DZ England to 142 New London Road Chelmsford CM2 0AW on Oct 10, 2022 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Appointment of Miss Lisa Sarah Silverton as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 09, 2021 with updates | 4 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Termination of appointment of Mark Robert Gauld as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Registration of charge 057600260003, created on Jul 28, 2020 | 25 pages | MR01 | ||||||||||
Confirmation statement made on Mar 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gerald James Marshall as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of GRAFIK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CORBETT, Lee | Secretary | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | 167044850001 | |||||||
| CORBETT, Lee George | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | 76841520004 | |||||
| JULES, Annette Miranda | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | United Kingdom | British | 210194570001 | |||||
| BOULTER, Hayley Louise | Secretary | 11 Gardenia Road Bush Hill Park, Enfield EN1 2JA London | British | 124471870001 | ||||||
| BOULTER, Paul Stuart | Secretary | 11 Gardenia Road Bush Hill Park EN1 2JA Enfield Middlesex | British | 112160140001 | ||||||
| LAMB, Angela | Secretary | Fleetwood Square Springfield CM2 5AQ Chelmsford 7 Essex United Kingdom | British | 139428740001 | ||||||
| COSEC LIMITED | Secretary | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 | |||||||
| BOULTER, Hayley Louise | Director | 11 Gardenia Road Bush Hill Park, Enfield EN1 2JA London | British | 124471870001 | ||||||
| BOULTER, Paul Stuart | Director | 11 Gardenia Road Bush Hill Park EN1 2JA Enfield Middlesex | British | 112160140001 | ||||||
| GAULD, Mark Robert | Director | Belmonde Drive CM1 6TY Chelmsford 2 England | England | British | 188967350001 | |||||
| MARSHALL, Gerald James | Director | Radford Way CM12 0DZ Billericay Station Court Essex England | United Kingdom | English | 112858910001 | |||||
| SILVERTON, Lisa Sarah | Director | New London Road CM2 0AW Chelmsford 142 England | England | British | 282482310001 | |||||
| STEELES, Darren | Director | Bramble Tye Noak Bridge SS15 5GS Basildon 24 Essex United Kingdom | United Kingdom | British | 154950290001 | |||||
| CODIR LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 49280750001 | |||||||
| COSEC LIMITED | Director | 78 Montgomery Street EH7 5JA Edinburgh Lothian | 38051570001 |
Who are the persons with significant control of GRAFIK LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Lee George Corbett | Apr 06, 2016 | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GRAFIK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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