Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GRAVESEND 100 LIMITED
Company Information for

GRAVESEND 100 LIMITED

141 PARROCK STREET, GRAVESEND, KENT, DA12 1EY,
Company Registration Number
04481015
Private Limited Company
Liquidation

Company Overview

About Gravesend 100 Ltd
GRAVESEND 100 LIMITED was founded on 2002-07-09 and has its registered office in Gravesend. The organisation's status is listed as "Liquidation". Gravesend 100 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GRAVESEND 100 LIMITED
 
Legal Registered Office
141 PARROCK STREET
GRAVESEND
KENT
DA12 1EY
Other companies in DA12
 
Previous Names
ZENOSIS LIMITED22/05/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVESEND 100 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 GRAVESEND 100 LIMITED

Current Directors
Officer Role Date Appointed
THE WHITTINGTON PARTNERSHIP LLP
Company Secretary 2004-11-22
ANDREW MARTIN BARKER
Director 2004-04-15
KENNETH THOMAS BURGESS
Director 2002-07-09
SIMON BURGESS
Director 2002-07-09
FRANCISCO JUAN JOSE HARRISON
Director 2005-03-03
JOHN RODERICK OXLEY
Director 2003-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES BETHUNE
Director 2004-05-18 2007-09-10
JOANNA KATHLEEN TUFNELL TAYLOR
Director 2002-07-09 2007-02-26
BO LOVEN
Director 2003-04-22 2006-12-31
CHRISTOFFERSSON BJORN
Director 2004-04-15 2005-08-31
JOANNA KATHLEEN TUFNELL TAYLOR
Company Secretary 2002-07-09 2004-11-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-07-09 2002-07-09
COMPANY DIRECTORS LIMITED
Nominated Director 2002-07-09 2002-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THE WHITTINGTON PARTNERSHIP LLP SUNDERNOTE LIMITED Company Secretary 2009-09-21 CURRENT 1979-09-11 Dissolved 2014-02-20
THE WHITTINGTON PARTNERSHIP LLP GUIDING CAPITAL LIMITED Company Secretary 2009-06-09 CURRENT 2008-07-16 Active
THE WHITTINGTON PARTNERSHIP LLP PGL (EIGHTY-EIGHT) LIMITED Company Secretary 2009-04-22 CURRENT 2006-12-18 Dissolved 2017-02-28
THE WHITTINGTON PARTNERSHIP LLP CHARLESWORTH PLASTIC SOLUTIONS LIMITED Company Secretary 2009-03-23 CURRENT 2008-04-14 Dissolved 2015-10-27
THE WHITTINGTON PARTNERSHIP LLP SEMIPLAS LIMITED Company Secretary 2009-03-23 CURRENT 2007-11-09 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP TALISMAN PLASTICS LIMITED Company Secretary 2008-02-29 CURRENT 1994-01-06 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP GEOFUSION LIMITED Company Secretary 2007-09-14 CURRENT 2005-08-31 Dissolved 2014-08-19
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR HOMES (2) LIMITED Company Secretary 2006-10-20 CURRENT 2002-06-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.3) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.2) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.4) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.6) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO.5) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-06 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS LIMITED Company Secretary 2006-09-18 CURRENT 2006-08-16 Liquidation
THE WHITTINGTON PARTNERSHIP LLP MP REVERSIONS (NO1) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-05 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP CFE 2017 LIMITED Company Secretary 2006-08-09 CURRENT 2004-02-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP INTO TECHNOLOGIES LIMITED Company Secretary 2006-07-14 CURRENT 2006-07-13 Dissolved 2017-02-28
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE DEVELOPMENTS LIMITED Company Secretary 2006-05-15 CURRENT 2005-08-31 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP ROMSEY 2014 LIMITED Company Secretary 2006-05-02 CURRENT 2004-04-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP INTELLITECT WATER LIMITED Company Secretary 2006-05-02 CURRENT 2005-05-13 Active
THE WHITTINGTON PARTNERSHIP LLP TALISMAN SECURITY PRODUCTS LIMITED Company Secretary 2006-04-24 CURRENT 2004-04-27 Dissolved 2016-12-13
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE LOGISTICS LIMITED Company Secretary 2005-09-15 CURRENT 2005-08-31 Active
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC SLOVAKIA LIMITED Company Secretary 2005-07-28 CURRENT 2004-04-27 Active
THE WHITTINGTON PARTNERSHIP LLP MI INDUSTRIES LIMITED Company Secretary 2005-06-10 CURRENT 2004-04-27 Active
THE WHITTINGTON PARTNERSHIP LLP MAXIM INDUSTRIES LIMITED Company Secretary 2005-06-10 CURRENT 1991-05-03 Active
THE WHITTINGTON PARTNERSHIP LLP CRANMOOR (ABERCYNON) LIMITED Company Secretary 2005-04-14 CURRENT 2004-06-22 Dissolved 2015-02-03
THE WHITTINGTON PARTNERSHIP LLP CRANMOOR HOMES LIMITED Company Secretary 2005-04-14 CURRENT 2003-05-20 Dissolved 2015-06-04
THE WHITTINGTON PARTNERSHIP LLP SPRING LANE MOULDERS LIMITED Company Secretary 2004-09-02 CURRENT 1953-11-03 Liquidation
THE WHITTINGTON PARTNERSHIP LLP DEC (NO. 2) LIMITED Company Secretary 2004-07-21 CURRENT 2000-05-26 Dissolved 2015-05-26
THE WHITTINGTON PARTNERSHIP LLP HOMESWAPPER LIMITED Company Secretary 2004-07-21 CURRENT 2000-08-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP HOMEHUNT LIMITED Company Secretary 2004-07-21 CURRENT 2000-08-14 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP WHITTINGTON SERVICES LIMITED Company Secretary 2004-05-21 CURRENT 2003-05-20 Dissolved 2015-03-10
THE WHITTINGTON PARTNERSHIP LLP THE REAL GEORGIAN BAR COMPANY LIMITED Company Secretary 2004-05-07 CURRENT 2002-07-22 Active
THE WHITTINGTON PARTNERSHIP LLP THE GEORGIAN BAR COMPANY LIMITED Company Secretary 2004-05-07 CURRENT 2002-07-25 Active
THE WHITTINGTON PARTNERSHIP LLP HOUSING PARTNERS LIMITED Company Secretary 2004-04-30 CURRENT 2003-02-17 Active
THE WHITTINGTON PARTNERSHIP LLP VENTURE ALLIANCE LIMITED Company Secretary 2004-04-30 CURRENT 2003-02-17 Active
THE WHITTINGTON PARTNERSHIP LLP DEC (NO 3) LIMITED Company Secretary 2004-04-30 CURRENT 2000-08-04 Active
THE WHITTINGTON PARTNERSHIP LLP PEMBERSTONE (2010) LIMITED Company Secretary 2003-11-10 CURRENT 2000-06-28 Active
THE WHITTINGTON PARTNERSHIP LLP CAXTON BUSINESS PARK LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP ELGIN INDUSTRIAL ESTATE (2) LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active
THE WHITTINGTON PARTNERSHIP LLP ELGIN INDUSTRIAL ESTATE LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active
THE WHITTINGTON PARTNERSHIP LLP CAXTON BUSINESS PARK (2) LIMITED Company Secretary 2003-11-07 CURRENT 2002-01-08 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR HOMES LIMITED Company Secretary 2003-08-05 CURRENT 1998-02-10 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP TECHNEVOLVE LIMITED Company Secretary 2003-06-19 CURRENT 2000-08-14 Dissolved 2015-02-03
THE WHITTINGTON PARTNERSHIP LLP WESTMOOR DEVELOPMENTS LIMITED Company Secretary 2003-03-25 CURRENT 2002-06-12 Active - Proposal to Strike off
THE WHITTINGTON PARTNERSHIP LLP HARRY MASON & SONS LIMITED Company Secretary 2003-03-12 CURRENT 1990-09-24 Dissolved 2017-05-23
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC GROUP LIMITED Company Secretary 2003-03-12 CURRENT 2002-06-12 Active
THE WHITTINGTON PARTNERSHIP LLP SYNTHOTEC LIMITED Company Secretary 2003-03-12 CURRENT 1990-05-02 Active
THE WHITTINGTON PARTNERSHIP LLP ICC (TEN) LIMITED Company Secretary 2002-11-01 CURRENT 1997-03-13 Dissolved 2014-08-12
THE WHITTINGTON PARTNERSHIP LLP HOMETEC ESTATES LIMITED Company Secretary 2002-11-01 CURRENT 1997-04-10 Dissolved 2014-08-12
THE WHITTINGTON PARTNERSHIP LLP SOCC 1 LIMITED Company Secretary 2002-11-01 CURRENT 1998-04-01 Dissolved 2013-12-03
THE WHITTINGTON PARTNERSHIP LLP HORSFORTH TRADING LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-13 Active
THE WHITTINGTON PARTNERSHIP LLP PIKADO LIMITED Company Secretary 2001-09-27 CURRENT 2001-09-13 Active - Proposal to Strike off
ANDREW MARTIN BARKER PGL (302) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Dissolved 2015-03-10
ANDREW MARTIN BARKER MP REVERSIONS GROUP LIMITED Director 2012-01-26 CURRENT 2008-04-03 Liquidation
ANDREW MARTIN BARKER PEMBERSTONE REVERSIONS (8) LIMITED Director 2010-10-25 CURRENT 2007-11-22 Active - Proposal to Strike off
ANDREW MARTIN BARKER SEPTIMUS NOMINEES LIMITED Director 2010-10-01 CURRENT 1935-04-13 Active

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
2012-03-144.68 Liquidators' statement of receipts and payments to 2011-12-20
2011-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2011
2011-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/06/2010
2011-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2010
2010-02-264.68 Liquidators' statement of receipts and payments to 2009-12-20
2009-01-13600Appointment of a voluntary liquidator
2008-12-212.24BAdministrator's progress report to 2008-10-06
2008-12-212.34BNotice of move from Administration to creditors voluntary liquidation
2008-07-072.16BStatement of affairs with form 2.14B
2008-06-252.23BResult of meeting of creditors
2008-06-172.17BStatement of administrator's proposal
2008-06-172.12BAppointment of an administrator
2008-05-22CERTNMCompany name changed zenosis LIMITED\certificate issued on 22/05/08
2008-05-15287Registered office changed on 15/05/2008 from whittington hall, whittington road, worcester worcestershire WR5 2ZX
2008-02-20288cDirector's particulars changed
2007-11-16288bDirector resigned
2007-07-30363aReturn made up to 09/07/07; full list of members
2007-07-30288bDirector resigned
2007-03-21288bDirector resigned
2007-02-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-06288cDirector's particulars changed
2006-08-25363aReturn made up to 09/07/06; full list of members
2006-04-25288cDirector's particulars changed
2006-03-20288cDirector's particulars changed
2005-12-07288aNew director appointed
2005-11-22363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 3-4 EASTWOOD COURT BROADWATER ROAD ROMSEY HAMPSHIRE SO51 8JJ
2005-09-14288bDIRECTOR RESIGNED
2005-07-1988(2)RAD 01/07/05--------- £ SI 649479@.05=32473 £ IC 162441/194914
2005-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-2288(2)RAD 02/09/04--------- £ SI 3170@1=3170 £ IC 159271/162441
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2005-02-2388(2)RAD 08/12/04--------- £ SI 91875@.05=4593 £ IC 130329/134922
2005-02-2388(2)RAD 30/11/04--------- £ SI 70900@.05=3545 £ IC 126784/130329
2005-02-2388(2)RAD 09/12/04--------- £ SI 486995@.05=24349 £ IC 134922/159271
2005-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-13122S-DIV 22/11/04
2005-01-13RES13SUB DIVIDE 22/11/04
2004-12-11288bSECRETARY RESIGNED
2004-12-11288aNEW SECRETARY APPOINTED
2004-11-12287REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 24 BELL STREET ROMSEY HAMPSHIRE SO51 8GW
2004-07-30363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-09RES12VARYING SHARE RIGHTS AND NAMES
2004-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-0988(2)RAD 19/05/04--------- £ SI 12680@1=12680 £ IC 114104/126784
2004-06-08288aNEW DIRECTOR APPOINTED
2004-05-17288aNEW DIRECTOR APPOINTED
2004-05-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-13123NC INC ALREADY ADJUSTED 15/04/04
2004-05-13RES14CAPIT 110748 SH AT £1 01/04/04
2004-05-13RES04£ NC 10000/1000000 01/0
2004-05-1388(2)RAD 15/04/04--------- £ SI 110748@1=110748 £ IC 3356/114104
2004-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-0688(2)RAD 25/11/03--------- £ SI 198@1=198 £ IC 3158/3356
2003-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-19363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS; AMEND
2003-08-05363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-07-3188(2)RAD 09/03/03--------- £ SI 158@1=158 £ IC 3500/3658
2003-06-06288aNEW DIRECTOR APPOINTED
2003-05-28288aNEW DIRECTOR APPOINTED
2003-05-1988(2)RAD 09/03/03--------- £ SI 500@1=500 £ IC 3000/3500
2003-05-1988(2)RAD 01/03/03--------- £ SI 2900@1=2900 £ IC 100/3000
2003-03-19RES04£ NC 1000/10000 26/02/
2003-03-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-03-19123NC INC ALREADY ADJUSTED 26/02/03
2003-03-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-03-18225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/11/03
2002-09-09225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 28/02/03
2002-08-22288bSECRETARY RESIGNED
2002-08-22288bDIRECTOR RESIGNED
2002-08-22288aNEW SECRETARY APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
2002-08-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities
8042 - Adult and other education


Licences & Regulatory approval
We could not find any licences issued to GRAVESEND 100 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2008-04-15
Fines / Sanctions
No fines or sanctions have been issued against GRAVESEND 100 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAVESEND 100 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.369
MortgagesNumMortOutstanding0.277
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.098

This shows the max and average number of mortgages for companies with the same SIC code of 7260 - Other computer related activities

Filed Financial Reports
Annual Accounts
2005-12-31

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 GRAVESEND 100 LIMITED

Intangible Assets
Patents
We have not found any records of GRAVESEND 100 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GRAVESEND 100 LIMITED
Trademarks
We have not found any records of GRAVESEND 100 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAVESEND 100 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 (7260 - Other computer related activities) as GRAVESEND 100 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GRAVESEND 100 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 TypeAppointment of Administrators
Defending partyGRAVESEND 100 LIMITEDEvent Date2008-04-15
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAVESEND 100 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 GRAVESEND 100 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.