GRAFIK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGRAFIK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05760026
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of GRAFIK LIMITED?

    Previous Company Names
    Company NameFromUntil
    A A ENERGY CONSULTANTS LIMITEDMar 28, 2006Mar 28, 2006

    What are the latest accounts for GRAFIK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for GRAFIK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 09, 2024
    Next Confirmation Statement DueMar 23, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2023
    OverdueYes

    What are the latest filings for GRAFIK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    12 pagesLIQ10

    Liquidators' statement of receipts and payments to Apr 02, 2025

    24 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 03, 2024

    LRESEX

    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 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Lisa Sarah Silverton as a director on Oct 05, 2023

    1 pagesTM01

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Lee George Corbett as a person with significant control on Oct 10, 2022

    2 pagesPSC04

    Director's details changed for Mr Lee George Corbett on Oct 10, 2022

    2 pagesCH01

    Director's details changed for Mr Lee George Corbett on Oct 10, 2022

    2 pagesCH01

    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 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2020

    9 pagesAA

    Appointment of Miss Lisa Sarah Silverton as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on Mar 09, 2021 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2019

    9 pagesAA

    Termination of appointment of Mark Robert Gauld as a director on Oct 01, 2020

    1 pagesTM01

    Registration of charge 057600260003, created on Jul 28, 2020

    25 pagesMR01

    Confirmation statement made on Mar 09, 2020 with updates

    4 pagesCS01

    Termination of appointment of Gerald James Marshall as a director on Jan 31, 2020

    1 pagesTM01

    Who are the officers of GRAFIK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORBETT, Lee
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Secretary
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    167044850001
    CORBETT, Lee George
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    EnglandBritish76841520004
    JULES, Annette Miranda
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    United KingdomBritish210194570001
    BOULTER, Hayley Louise
    11 Gardenia Road
    Bush Hill Park, Enfield
    EN1 2JA London
    Secretary
    11 Gardenia Road
    Bush Hill Park, Enfield
    EN1 2JA London
    British124471870001
    BOULTER, Paul Stuart
    11 Gardenia Road
    Bush Hill Park
    EN1 2JA Enfield
    Middlesex
    Secretary
    11 Gardenia Road
    Bush Hill Park
    EN1 2JA Enfield
    Middlesex
    British112160140001
    LAMB, Angela
    Fleetwood Square
    Springfield
    CM2 5AQ Chelmsford
    7
    Essex
    United Kingdom
    Secretary
    Fleetwood Square
    Springfield
    CM2 5AQ Chelmsford
    7
    Essex
    United Kingdom
    British139428740001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001
    BOULTER, Hayley Louise
    11 Gardenia Road
    Bush Hill Park, Enfield
    EN1 2JA London
    Director
    11 Gardenia Road
    Bush Hill Park, Enfield
    EN1 2JA London
    British124471870001
    BOULTER, Paul Stuart
    11 Gardenia Road
    Bush Hill Park
    EN1 2JA Enfield
    Middlesex
    Director
    11 Gardenia Road
    Bush Hill Park
    EN1 2JA Enfield
    Middlesex
    British112160140001
    GAULD, Mark Robert
    Belmonde Drive
    CM1 6TY Chelmsford
    2
    England
    Director
    Belmonde Drive
    CM1 6TY Chelmsford
    2
    England
    EnglandBritish188967350001
    MARSHALL, Gerald James
    Radford Way
    CM12 0DZ Billericay
    Station Court
    Essex
    England
    Director
    Radford Way
    CM12 0DZ Billericay
    Station Court
    Essex
    England
    United KingdomEnglish112858910001
    SILVERTON, Lisa Sarah
    New London Road
    CM2 0AW Chelmsford
    142
    England
    Director
    New London Road
    CM2 0AW Chelmsford
    142
    England
    EnglandBritish282482310001
    STEELES, Darren
    Bramble Tye
    Noak Bridge
    SS15 5GS Basildon
    24
    Essex
    United Kingdom
    Director
    Bramble Tye
    Noak Bridge
    SS15 5GS Basildon
    24
    Essex
    United Kingdom
    United KingdomBritish154950290001
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    49280750001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    38051570001

    Who are the persons with significant control of GRAFIK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Lee George Corbett
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GRAFIK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Watling
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire
    practitioner
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire
    Martin John Weller
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Richard Wragg
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire
    practitioner
    Office D Beresford House Town Quay
    SO14 2AQ Southampton
    Hampshire

    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