Dissolved
Dissolved 2018-03-11
Company Information for GRAF SECURITIES II LIMITED
139 FOUNTAINBRIDGE, EDINBURGH, EH3 9QG,
|
Company Registration Number
SC430769
Private Limited Company
Dissolved Dissolved 2018-03-11 |
Company Name | |
---|---|
GRAF SECURITIES II LIMITED | |
Legal Registered Office | |
139 FOUNTAINBRIDGE EDINBURGH EH3 9QG Other companies in EH3 | |
Company Number | SC430769 | |
---|---|---|
Date formed | 2012-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-03-11 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-03-30 12:58:28 |
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 |
---|---|---|
RODNEY JOHN SMITH BLACK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN CHARLES GREEN |
Director | ||
MATTHEW ROBIN COLLEN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPIFI CAPITAL LTD | Director | 2018-06-01 | CURRENT | 2018-04-11 | Active | |
SHETLAND HOLDINGS (UK) LIMITED | Director | 2014-09-29 | CURRENT | 2013-10-31 | Dissolved 2018-06-26 | |
GRAF SECURITIES LTD | Director | 2013-11-19 | CURRENT | 2009-03-20 | In Administration/Administrative Receiver | |
ROLACK MANAGEMENT LIMITED | Director | 2013-01-08 | CURRENT | 2013-01-08 | Dissolved 2014-08-29 | |
9876 LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-17 | Dissolved 2014-11-08 | |
CATALYST INVESTMENTS LIMITED | Director | 2009-06-15 | CURRENT | 2006-01-18 | Dissolved 2014-04-23 | |
CATALYST SECURITIES NO.3 FUND LIMITED | Director | 2009-06-15 | CURRENT | 2007-11-01 | Dissolved 2014-05-13 | |
CATALYST SECURITIES LIMITED | Director | 2009-06-15 | CURRENT | 2003-05-08 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.26B(Scot) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.22B(Scot) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.16BZ(Scot) | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.20B(Scot) | ADMINISTRATOR'S PROGRESS REPORT | |
2.16B(Scot) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 112 GEORGE STREET EDINBURGH EH2 4LH SCOTLAND | |
2.11B(Scot) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED RODNEY JOHN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GREEN | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/08/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MATTHEW COLLEN | |
AP03 | SECRETARY APPOINTED MATTHEW ROBIN COLLEN | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2016-01-22 |
Appointment of Administrators | 2014-06-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BELVOIR EQUITY LIMITED |
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GRAF SECURITIES II LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | GRAF SECURITIES II LIMITED | Event Date | 2014-06-09 |
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 By order of appointment lodged in Edinburgh Sheriff Court. On 6 November 2015 Edinburgh Sheriff Court considered the petition by Keith Veitch Anderson seeking his removal and appointment of a replacement joint administrator. The Court granted Keith Veitch Andersons removal as joint administrator in terms of paragraph 88 of schedule B1 of the Insolvency Act 1986 (the 1984 Act); discharges Keith Veitch Anderson from any liability in respect of his actions as joint administrator with effect from the date of the order. In terms of paragraph 95 of the Schedule B1 to the 1986 Act, appoints Paul Dounis to be replacement joint administrator of the Company with effect from 6 November 2015. Adrian Allen (IP No 008740 ), of RSM Restructuring Advisory LLP , 4th Floor Springfield House, 76 Wellington Street, Leeds, LS1 2AY and Paul Dounis (IP No 9708 ), of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG Tel: 0131 659 8300. Correspondence address & contact details of case manager: Kirsty Duncan of RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GRAF SECURITIES II LIMITED | Event Date | |
In Administration Company Number: SC430769 Company Registered Address: 112 George Street, Edinburgh, EH2 4LH. Nature of Business: Development and selling of real estate. Trade Classification: 70110. Administrator appointed on: 9 June 2014. By notice of Appointment lodged in: Edinburgh Sheriff Court Joint Administrators Names and Addresses: Keith V Anderson (IP No 6885), Baker Tilly Restructuring and Recovery LLP, First Floor, Quay Two, 139 Fountainbridge, Edinburgh, EH3 9QG and Adrian Allen (IP No 8740), Baker Tilly Restructuring and Recovery LLP, 2 Whitehall Quay, Leeds, LS1 4HG. Further contact details: Ian Wilson on telephone 0131 659 8300 or email restructuring.edinburgh@bakertilly.co.uk | |||
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. |