Company Information for GRAVESEND 100 LIMITED
141 PARROCK STREET, GRAVESEND, KENT, DA12 1EY,
|
Company Registration Number
04481015
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GRAVESEND 100 LIMITED | ||
Legal Registered Office | ||
141 PARROCK STREET GRAVESEND KENT DA12 1EY Other companies in DA12 | ||
Previous Names | ||
|
Company Number | 04481015 | |
---|---|---|
Company ID Number | 04481015 | |
Date formed | 2002-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 09/07/2007 | |
Return next due | 06/08/2008 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 01:30:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
THE WHITTINGTON PARTNERSHIP LLP |
||
ANDREW MARTIN BARKER |
||
KENNETH THOMAS BURGESS |
||
SIMON BURGESS |
||
FRANCISCO JUAN JOSE HARRISON |
||
JOHN RODERICK OXLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD JAMES BETHUNE |
Director | ||
JOANNA KATHLEEN TUFNELL TAYLOR |
Director | ||
BO LOVEN |
Director | ||
CHRISTOFFERSSON BJORN |
Director | ||
JOANNA KATHLEEN TUFNELL TAYLOR |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUNDERNOTE LIMITED | Company Secretary | 2009-09-21 | CURRENT | 1979-09-11 | Dissolved 2014-02-20 | |
GUIDING CAPITAL LIMITED | Company Secretary | 2009-06-09 | CURRENT | 2008-07-16 | Active | |
PGL (EIGHTY-EIGHT) LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2006-12-18 | Dissolved 2017-02-28 | |
CHARLESWORTH PLASTIC SOLUTIONS LIMITED | Company Secretary | 2009-03-23 | CURRENT | 2008-04-14 | Dissolved 2015-10-27 | |
SEMIPLAS LIMITED | Company Secretary | 2009-03-23 | CURRENT | 2007-11-09 | Dissolved 2016-12-13 | |
TALISMAN PLASTICS LIMITED | Company Secretary | 2008-02-29 | CURRENT | 1994-01-06 | Dissolved 2016-12-13 | |
GEOFUSION LIMITED | Company Secretary | 2007-09-14 | CURRENT | 2005-08-31 | Dissolved 2014-08-19 | |
WESTMOOR HOMES (2) LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2002-06-12 | Active - Proposal to Strike off | |
MP REVERSIONS (NO.3) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-05 | Active - Proposal to Strike off | |
MP REVERSIONS (NO.2) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-05 | Active - Proposal to Strike off | |
MP REVERSIONS (NO.4) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-06 | Active - Proposal to Strike off | |
MP REVERSIONS (NO.6) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-06 | Active - Proposal to Strike off | |
MP REVERSIONS (NO.5) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-06 | Active - Proposal to Strike off | |
MP REVERSIONS LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-08-16 | Liquidation | |
MP REVERSIONS (NO1) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-05 | Active - Proposal to Strike off | |
CFE 2017 LIMITED | Company Secretary | 2006-08-09 | CURRENT | 2004-02-12 | Active - Proposal to Strike off | |
INTO TECHNOLOGIES LIMITED | Company Secretary | 2006-07-14 | CURRENT | 2006-07-13 | Dissolved 2017-02-28 | |
PEMBERSTONE DEVELOPMENTS LIMITED | Company Secretary | 2006-05-15 | CURRENT | 2005-08-31 | Active - Proposal to Strike off | |
ROMSEY 2014 LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2004-04-14 | Active - Proposal to Strike off | |
INTELLITECT WATER LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2005-05-13 | Active | |
TALISMAN SECURITY PRODUCTS LIMITED | Company Secretary | 2006-04-24 | CURRENT | 2004-04-27 | Dissolved 2016-12-13 | |
PEMBERSTONE LOGISTICS LIMITED | Company Secretary | 2005-09-15 | CURRENT | 2005-08-31 | Active | |
SYNTHOTEC SLOVAKIA LIMITED | Company Secretary | 2005-07-28 | CURRENT | 2004-04-27 | Active | |
MI INDUSTRIES LIMITED | Company Secretary | 2005-06-10 | CURRENT | 2004-04-27 | Active | |
MAXIM INDUSTRIES LIMITED | Company Secretary | 2005-06-10 | CURRENT | 1991-05-03 | Active | |
CRANMOOR (ABERCYNON) LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2004-06-22 | Dissolved 2015-02-03 | |
CRANMOOR HOMES LIMITED | Company Secretary | 2005-04-14 | CURRENT | 2003-05-20 | Dissolved 2015-06-04 | |
SPRING LANE MOULDERS LIMITED | Company Secretary | 2004-09-02 | CURRENT | 1953-11-03 | Liquidation | |
DEC (NO. 2) LIMITED | Company Secretary | 2004-07-21 | CURRENT | 2000-05-26 | Dissolved 2015-05-26 | |
HOMESWAPPER LIMITED | Company Secretary | 2004-07-21 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
HOMEHUNT LIMITED | Company Secretary | 2004-07-21 | CURRENT | 2000-08-14 | Active - Proposal to Strike off | |
WHITTINGTON SERVICES LIMITED | Company Secretary | 2004-05-21 | CURRENT | 2003-05-20 | Dissolved 2015-03-10 | |
THE REAL GEORGIAN BAR COMPANY LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2002-07-22 | Active | |
THE GEORGIAN BAR COMPANY LIMITED | Company Secretary | 2004-05-07 | CURRENT | 2002-07-25 | Active | |
HOUSING PARTNERS LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2003-02-17 | Active | |
VENTURE ALLIANCE LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2003-02-17 | Active | |
DEC (NO 3) LIMITED | Company Secretary | 2004-04-30 | CURRENT | 2000-08-04 | Active | |
PEMBERSTONE (2010) LIMITED | Company Secretary | 2003-11-10 | CURRENT | 2000-06-28 | Active | |
CAXTON BUSINESS PARK LIMITED | Company Secretary | 2003-11-07 | CURRENT | 2002-01-08 | Active - Proposal to Strike off | |
ELGIN INDUSTRIAL ESTATE (2) LIMITED | Company Secretary | 2003-11-07 | CURRENT | 2002-01-08 | Active | |
ELGIN INDUSTRIAL ESTATE LIMITED | Company Secretary | 2003-11-07 | CURRENT | 2002-01-08 | Active | |
CAXTON BUSINESS PARK (2) LIMITED | Company Secretary | 2003-11-07 | CURRENT | 2002-01-08 | Active - Proposal to Strike off | |
WESTMOOR HOMES LIMITED | Company Secretary | 2003-08-05 | CURRENT | 1998-02-10 | Active - Proposal to Strike off | |
TECHNEVOLVE LIMITED | Company Secretary | 2003-06-19 | CURRENT | 2000-08-14 | Dissolved 2015-02-03 | |
WESTMOOR DEVELOPMENTS LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2002-06-12 | Active - Proposal to Strike off | |
HARRY MASON & SONS LIMITED | Company Secretary | 2003-03-12 | CURRENT | 1990-09-24 | Dissolved 2017-05-23 | |
SYNTHOTEC GROUP LIMITED | Company Secretary | 2003-03-12 | CURRENT | 2002-06-12 | Active | |
SYNTHOTEC LIMITED | Company Secretary | 2003-03-12 | CURRENT | 1990-05-02 | Active | |
ICC (TEN) LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1997-03-13 | Dissolved 2014-08-12 | |
HOMETEC ESTATES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1997-04-10 | Dissolved 2014-08-12 | |
SOCC 1 LIMITED | Company Secretary | 2002-11-01 | CURRENT | 1998-04-01 | Dissolved 2013-12-03 | |
HORSFORTH TRADING LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-13 | Active | |
PIKADO LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-13 | Active - Proposal to Strike off | |
PGL (302) LIMITED | Director | 2013-05-30 | CURRENT | 2013-05-30 | Dissolved 2015-03-10 | |
MP REVERSIONS GROUP LIMITED | Director | 2012-01-26 | CURRENT | 2008-04-03 | Liquidation | |
PEMBERSTONE REVERSIONS (8) LIMITED | Director | 2010-10-25 | CURRENT | 2007-11-22 | Active - Proposal to Strike off | |
SEPTIMUS NOMINEES LIMITED | Director | 2010-10-01 | CURRENT | 1935-04-13 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2011-12-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-20 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2008-10-06 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.12B | Appointment of an administrator | |
CERTNM | Company name changed zenosis LIMITED\certificate issued on 22/05/08 | |
287 | Registered office changed on 15/05/2008 from whittington hall, whittington road, worcester worcestershire WR5 2ZX | |
288c | Director's particulars changed | |
288b | Director resigned | |
363a | Return made up to 09/07/07; full list of members | |
288b | Director resigned | |
288b | Director resigned | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | Director's particulars changed | |
363a | Return made up to 09/07/06; full list of members | |
288c | Director's particulars changed | |
288c | Director's particulars changed | |
288a | New director appointed | |
363a | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/07/05--------- £ SI 649479@.05=32473 £ IC 162441/194914 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
88(2)R | AD 02/09/04--------- £ SI 3170@1=3170 £ IC 159271/162441 | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 | |
88(2)R | AD 08/12/04--------- £ SI 91875@.05=4593 £ IC 130329/134922 | |
88(2)R | AD 30/11/04--------- £ SI 70900@.05=3545 £ IC 126784/130329 | |
88(2)R | AD 09/12/04--------- £ SI 486995@.05=24349 £ IC 134922/159271 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 22/11/04 | |
RES13 | SUB DIVIDE 22/11/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 24 BELL STREET ROMSEY HAMPSHIRE SO51 8GW | |
363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 19/05/04--------- £ SI 12680@1=12680 £ IC 114104/126784 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 15/04/04 | |
RES14 | CAPIT 110748 SH AT £1 01/04/04 | |
RES04 | £ NC 10000/1000000 01/0 | |
88(2)R | AD 15/04/04--------- £ SI 110748@1=110748 £ IC 3356/114104 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
88(2)R | AD 25/11/03--------- £ SI 198@1=198 £ IC 3158/3356 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS | |
88(2)R | AD 09/03/03--------- £ SI 158@1=158 £ IC 3500/3658 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/03/03--------- £ SI 500@1=500 £ IC 3000/3500 | |
88(2)R | AD 01/03/03--------- £ SI 2900@1=2900 £ IC 100/3000 | |
RES04 | £ NC 1000/10000 26/02/ | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 26/02/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/11/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Appointment of Administrators | 2008-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 9 |
MortgagesNumMortOutstanding | 0.27 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 7260 - Other computer related activities
|
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 GRAVESEND 100 LIMITED
The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as GRAVESEND 100 LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | GRAVESEND 100 LIMITED | Event Date | 2008-04-15 |
In the Royal Court of Justice No 2866 of 2008 (Company Number 04481015) Nature of Business: The provision of e-learning via digitalised prducts. Registered Office of Company: The Whittington Partnership LLP, Whittington Hall, Whittington Road, Worcester, Worcestershire, WR5 2ZX. Date of Appointment: 07 April 2008. Administrator's Name and Address: Keith Barry Stout (IP No 5327), of 141 Parrock Street, Gravesend, Kent DA12 1EY. | |||
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. |