Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAVITAS 1061 LIMITED
Company Information for

GRAVITAS 1061 LIMITED

3 Tunsgate C/O Wsm Mbi Coakley Llp, 2nd Floor Shaw House, 3 Tunsgate, GUILDFORD, GU1 3QT,
Company Registration Number
02868393
Private Limited Company
Liquidation

Company Overview

About Gravitas 1061 Ltd
GRAVITAS 1061 LIMITED was founded on 1993-11-02 and has its registered office in 3 Tunsgate. The organisation's status is listed as "Liquidation". Gravitas 1061 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GRAVITAS 1061 LIMITED
 
Legal Registered Office
3 Tunsgate C/O Wsm Mbi Coakley Llp
2nd Floor Shaw House
3 Tunsgate
GUILDFORD
GU1 3QT
Other companies in GU21
 
Filing Information
Company Number 02868393
Company ID Number 02868393
Date formed 1993-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB644182541  
Last Datalog update: 2023-02-08 12:00:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVITAS 1061 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GRAVITAS 1061 LIMITED

Current Directors
Officer Role Date Appointed
PETER HICKMAN
Company Secretary 1994-03-04
PATRICK SPENCER GAYNOR
Director 2010-06-21
HENRY PETER HICKMAN
Director 2010-06-21
PETER HICKMAN
Director 1994-02-01
THOMAS PETER HICKMAN
Director 1995-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA HAZEL HICKMAN
Director 1994-02-01 2010-06-21
CELIA FRANCES O'NEILL
Director 1995-04-01 2010-06-21
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Nominated Secretary 1993-11-02 1994-03-04
MICHAEL STEPHEN MACKELCAN JOHNS
Nominated Director 1993-11-02 1994-02-01
LESA JOSEPHINE WEIL
Nominated Director 1993-11-02 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HICKMAN CLATTERN PROPERTY CO. LIMITED Company Secretary 2004-01-09 CURRENT 1958-04-14 Dissolved 2014-01-21
PETER HICKMAN CAMBRIDGE ROAD PROPERTY CO. LIMITED Company Secretary 2004-01-09 CURRENT 1956-07-30 Active
PETER HICKMAN COUCHMORE PROPERTY GARAGE CO. LIMITED Company Secretary 1997-11-30 CURRENT 1980-10-02 Active
PETER HICKMAN HAYLING ISLAND BUILDERS LIMITED Company Secretary 1991-07-20 CURRENT 1960-12-15 Active
PATRICK SPENCER GAYNOR GEMSTONE PARTNERS LTD Director 2015-12-14 CURRENT 2015-12-01 Active
PATRICK SPENCER GAYNOR ST MARY'S SCHOOL ASCOT Director 2007-03-15 CURRENT 1984-08-29 Active
PATRICK SPENCER GAYNOR SHANKHILL LIMITED Director 2000-06-16 CURRENT 1996-10-07 Active
PATRICK SPENCER GAYNOR CULVERTON LIMITED Director 2000-04-25 CURRENT 1997-02-03 Active
PATRICK SPENCER GAYNOR CURRAN LIMITED Director 1997-02-07 CURRENT 1997-02-03 Active
HENRY PETER HICKMAN HARCUS SINCLAIR UK LIMITED Director 2017-11-22 CURRENT 2014-05-07 Active
PETER HICKMAN H.B. KINGSTON SECOND GARAGE CO. LIMITED Director 1991-12-31 CURRENT 1980-10-02 Dissolved 2014-10-14
PETER HICKMAN PASCIN LIMITED Director 1991-12-31 CURRENT 1972-10-04 Dissolved 2015-06-09
PETER HICKMAN KINGSTON BUILDING COMPANY LIMITED Director 1991-12-31 CURRENT 1972-02-15 Dissolved 2016-07-26
PETER HICKMAN WEST HALL ESTATE COMPANY LIMITED Director 1991-12-31 CURRENT 1964-12-01 Active
PETER HICKMAN GILLENDEN DEVELOPMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1955-01-14 Active
PETER HICKMAN HAYLING ISLAND BUILDERS LIMITED Director 1991-07-20 CURRENT 1960-12-15 Active
PETER HICKMAN HICKMAN & BISHOP LIMITED Director 1990-12-31 CURRENT 1980-10-02 Dissolved 2013-12-03
PETER HICKMAN COUCHMORE PROPERTY GARAGE CO. LIMITED Director 1990-12-31 CURRENT 1980-10-02 Active
PETER HICKMAN KINGSTONS HOMES LIMITED Director 1990-12-31 CURRENT 1971-04-30 Active
THOMAS PETER HICKMAN V & F HOMES LIMITED Director 2016-11-18 CURRENT 2016-07-05 Active
THOMAS PETER HICKMAN WEST HALL ESTATE COMPANY LIMITED Director 2011-01-04 CURRENT 1964-12-01 Active
THOMAS PETER HICKMAN GILLENDEN DEVELOPMENT COMPANY LIMITED Director 2003-02-10 CURRENT 1955-01-14 Active
THOMAS PETER HICKMAN HAYLING ISLAND BUILDERS LIMITED Director 2000-07-04 CURRENT 1960-12-15 Active
THOMAS PETER HICKMAN H.B. KINGSTON SECOND GARAGE CO. LIMITED Director 1996-03-12 CURRENT 1980-10-02 Dissolved 2014-10-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-08Final Gazette dissolved via compulsory strike-off
2022-11-08Voluntary liquidation. Notice of members return of final meeting
2022-11-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-08-26Voluntary liquidation. Resignation of liquidator
2022-08-26LIQ06Voluntary liquidation. Resignation of liquidator
2021-11-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-08
2020-10-30600Appointment of a voluntary liquidator
2020-10-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-10-09
2020-10-30LIQ01Voluntary liquidation declaration of solvency
2020-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/20 FROM Suite a 1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
2020-09-05SH02Statement of capital on 2020-05-18 GBP100
2020-08-21RES16Resolutions passed:
  • Resolution to redeem shares
2020-08-16SH02Statement of capital on 2020-07-15 GBP100
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES
2020-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-03-07DISS40Compulsory strike-off action has been discontinued
2020-03-04AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK SPENCER GAYNOR
2018-12-14SH02Statement of capital on 2017-01-26 GBP1,768,913
2018-12-13RES01ADOPT ARTICLES 13/12/18
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES
2018-07-09AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 2208675
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES
2016-12-07SH02Statement of capital on 2015-11-17 GBP2,208,675
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2208675
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-10-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2302675
2015-11-19AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 2302675
2014-11-12AR0102/11/14 ANNUAL RETURN FULL LIST
2014-07-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2302675
2013-12-18AR0102/11/13 ANNUAL RETURN FULL LIST
2013-09-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0102/11/12 ANNUAL RETURN FULL LIST
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER HICKMAN / 02/11/2012
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HICKMAN / 02/11/2012
2012-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY HICKMAN / 02/11/2012
2012-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER HICKMAN on 2012-11-02
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-10AR0102/11/11 FULL LIST
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER HICKMAN / 24/10/2011
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-22AR0102/11/10 FULL LIST
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HICKMAN / 02/11/2010
2010-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / PETER HICKMAN / 02/11/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-13RES01ADOPT ARTICLES 21/06/2010
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-13SH0121/06/10 STATEMENT OF CAPITAL GBP 2302675.00
2010-07-05AP01DIRECTOR APPOINTED HENRY HICKMAN
2010-07-05AP01DIRECTOR APPOINTED PATRICK GAYNOR
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CELIA O'NEILL
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HICKMAN
2010-07-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-06AR0102/11/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CELIA FRANCES O'NEILL / 02/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HICKMAN / 02/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HICKMAN / 02/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA HAZEL HICKMAN / 02/11/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-24363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-11-24287REGISTERED OFFICE CHANGED ON 24/11/2008 FROM SUITE A 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY CU21 6LQ
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-12-06363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-11287REGISTERED OFFICE CHANGED ON 11/12/06 FROM: SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL
2006-12-06395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29363sRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-24363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-15363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-14363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-29363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-10-31287REGISTERED OFFICE CHANGED ON 31/10/02 FROM: 1ST FLOOR 29-39 LONDON ROAD TWICKENHAM MIDDLESEX TW1 3SZ
2002-10-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-22363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-11-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-03-06363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
2000-01-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 02/11/98; NO CHANGE OF MEMBERS
1999-01-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-11363sRETURN MADE UP TO 02/11/97; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-11-22363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-11-22363sRETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS
1996-01-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-01-25363sRETURN MADE UP TO 02/11/95; CHANGE OF MEMBERS
1995-10-04AAFULL ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GRAVITAS 1061 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-10-21
Notices to2020-10-21
Appointmen2020-10-21
Fines / Sanctions
No fines or sanctions have been issued against GRAVITAS 1061 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2009-01-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-12-06 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1994-09-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-03-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-24 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRAVITAS 1061 LIMITED

Intangible Assets
Patents
We have not found any records of GRAVITAS 1061 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAVITAS 1061 LIMITED
Trademarks
We have not found any records of GRAVITAS 1061 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAVITAS 1061 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as GRAVITAS 1061 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GRAVITAS 1061 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGRAVITAS 1061 LIMITEDEvent Date2020-10-21
 
Initiating party Event TypeNotices to
Defending partyGRAVITAS 1061 LIMITEDEvent Date2020-10-21
 
Initiating party Event TypeAppointmen
Defending partyGRAVITAS 1061 LIMITEDEvent Date2020-10-21
Name of Company: GRAVITAS 1061 LIMITED Company Number: 02868393 Nature of Business: Property Development Registered office: WSM MBI Coakley LLP, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, G…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAVITAS 1061 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GRAVITAS 1061 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.