GRAPHITE ESTATES LIMITED

GRAPHITE ESTATES LIMITED

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

    Company NameGRAPHITE ESTATES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07099120
    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 GRAPHITE ESTATES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GRAPHITE ESTATES LIMITED located?

    Registered Office Address
    Voyage Care Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAPHITE ESTATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLOR CARE LIMITEDDec 09, 2009Dec 09, 2009

    What are the latest accounts for GRAPHITE ESTATES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for GRAPHITE ESTATES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAPHITE ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Philip Sealey on Jan 09, 2015

    1 pagesCH03

    Appointment of Mr Andrew Winning as a director on Jan 09, 2015

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Annual return made up to Dec 09, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2014

    Statement of capital on Dec 12, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Peter Battle as a director on Dec 05, 2014

    1 pagesTM01

    Appointment of Mr Philip Andre Sealey as a director on Dec 05, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to Dec 09, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 1
    SH01

    Registered office address changed from * Garrick House 2 Queen Street Lichfield Staffordshire WS13 6QD* on Sep 25, 2013

    1 pagesAD01

    legacy

    28 pagesMG01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Company business 15/01/2013
    RES13

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Dec 09, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Andrew Winning as a director

    1 pagesTM01

    Termination of appointment of Bruce Mckendrick as a director

    1 pagesTM01

    Appointment of Mr Peter Battle as a director

    2 pagesAP01

    Appointment of Bruce Mckendrick as a director

    4 pagesAP01

    Appointment of Andrew Winning as a director

    3 pagesAP01

    Appointment of Philip Sealey as a secretary

    3 pagesAP03

    Termination of appointment of Christina Bailey as a secretary

    2 pagesTM02

    Termination of appointment of Roland Perry as a director

    2 pagesTM01

    Registered office address changed from * C/O Solor Care Carriage Court 25 Circus Mews Bath Somerset BA1 2PW England* on May 03, 2012

    2 pagesAD01

    Who are the officers of GRAPHITE ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Secretary
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    British168863410001
    SEALEY, Philip Andre
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritishCompany Secretary45325360001
    WINNING, Andrew
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    EnglandBritishCompany Director73772160002
    BAILEY, Christina
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Secretary
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    149363200001
    BATTLE, Peter Jonathan
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    Director
    Wall Island
    Birmingham Road
    WS14 0QP Lichfield
    Voyage Care
    Staffordshire
    England
    United KingdomBritishBusiness Development Director271749330001
    DOLEMAN, Christopher Francis
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    Director
    Priory Road
    West Bridgford
    NG2 5HU Nottingham
    31
    Nottinghamshire
    United Kingdom
    EnglandBritishNone109639940001
    MCKENDRICK, Bruce
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    UkBritishNone157088060001
    PERRY, Roland Robert Joseph
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    EnglandBritishDirector139021390001
    WINNING, Andrew
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    Director
    Garrick House
    2 Queen Street
    WS13 6QD Lichfield
    Staffordshire
    EnglandBritishNone73772160002

    Does GRAPHITE ESTATES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 2013
    Delivered On Feb 04, 2013
    Outstanding
    Amount secured
    All monies due or to become due from any member of the group to any creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 04, 2013Registration of a charge (MG01)
    Deed of accession and charge
    Created On Jun 09, 2010
    Delivered On Jun 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest of any sums payable pursuant to the insurance policies, hedging agreements and relevant contract see image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    • Apr 25, 2012Statement of satisfaction of a charge in full or part (MG02)

    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