Company NameGraves Construction Ltd.
Company StatusDissolved
Company Number03513453
CategoryPrivate Limited Company
Incorporation Date19 February 1998(26 years, 2 months ago)
Dissolution Date21 December 2010 (13 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePatrick William Graves
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressVine House
York Road, North Duffield
Selby
North Yorkshire
YO8 5RU
Director NameMr Julian Paul Graves
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Maple Grove
Fulford
York
YO10 4EH
Director NameMr Mark Peter Graves
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1998(1 month after company formation)
Appointment Duration12 years, 9 months (closed 21 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Burniston Grove
Tang Hall
York
North Yorkshire
YO10 3RP
Director NameAndrew William Graves
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 December 1998(9 months, 3 weeks after company formation)
Appointment Duration12 years (closed 21 December 2010)
RoleCompany Director
Correspondence Address26 Middleton House Lady Anne Court
Skeldergate
York
North Yorkshire
YO1 6DT
Secretary NameAndrew William Graves
NationalityBritish
StatusClosed
Appointed01 February 1999(11 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 21 December 2010)
RoleCompany Director
Correspondence Address26 Middleton House Lady Anne Court
Skeldergate
York
North Yorkshire
YO1 6DT
Secretary NamePatrick William Graves
NationalityBritish
StatusResigned
Appointed19 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Nevinson Grove
Fulford
York
YO1 4HR

Location

Registered AddressSt Andrew House
119-121 The Headrow
Leeds
LS1 5JW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£121,338
Current Liabilities£1,015,442

Accounts

Latest Accounts31 July 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2010Final Gazette dissolved following liquidation (1 page)
21 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
21 September 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
21 September 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 22 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 22 July 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 22 January 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 22 January 2010 (5 pages)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
17 September 2009Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page)
14 August 2009Liquidators' statement of receipts and payments to 22 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 22 July 2009 (5 pages)
23 July 2008Administrator's progress report to 15 July 2008 (23 pages)
23 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
23 July 2008Administrator's progress report to 15 July 2008 (23 pages)
23 July 2008Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
28 March 2008Administrator's progress report to 28 January 2008 (15 pages)
28 March 2008Administrator's progress report to 28 July 2008 (17 pages)
28 March 2008Administrator's progress report to 28 January 2008 (15 pages)
28 March 2008Administrator's progress report to 28 July 2008 (17 pages)
29 January 2008Notice of extension of period of Administration (1 page)
29 January 2008Notice of extension of period of Administration (1 page)
18 May 2007Amended certificate of constitution of creditors' committee (1 page)
18 May 2007Amended certificate of constitution of creditors' committee (1 page)
26 April 2007Result of meeting of creditors (9 pages)
26 April 2007Result of meeting of creditors (9 pages)
12 April 2007Statement of affairs (14 pages)
12 April 2007Statement of affairs (14 pages)
26 March 2007Statement of administrator's proposal (33 pages)
26 March 2007Statement of administrator's proposal (33 pages)
10 February 2007Registered office changed on 10/02/07 from: sutton road wiggington york north yorkshire YO32 2RB (1 page)
10 February 2007Registered office changed on 10/02/07 from: sutton road wiggington york north yorkshire YO32 2RB (1 page)
5 February 2007Appointment of an administrator (2 pages)
5 February 2007Appointment of an administrator (2 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
20 February 2006Return made up to 19/02/06; full list of members (3 pages)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 March 2005Return made up to 19/02/05; full list of members (4 pages)
22 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
22 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 September 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
20 September 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
9 March 2004Return made up to 19/02/04; full list of members (9 pages)
9 March 2004Return made up to 19/02/04; full list of members (9 pages)
20 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
20 August 2003Accounts for a small company made up to 30 April 2003 (7 pages)
2 March 2003Return made up to 19/02/03; full list of members (9 pages)
2 March 2003Return made up to 19/02/03; full list of members (9 pages)
21 October 2002Registered office changed on 21/10/02 from: bartrams yard barbican road york YO10 5AA (1 page)
21 October 2002Registered office changed on 21/10/02 from: bartrams yard barbican road york YO10 5AA (1 page)
2 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
25 February 2002Return made up to 19/02/02; full list of members (8 pages)
25 February 2002Return made up to 19/02/02; full list of members (8 pages)
10 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 August 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 February 2001Return made up to 19/02/01; full list of members (8 pages)
28 February 2001Return made up to 19/02/01; full list of members (8 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
27 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000Return made up to 19/02/00; full list of members (8 pages)
17 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
17 August 1999Accounts for a small company made up to 30 April 1999 (7 pages)
9 June 1999Registered office changed on 09/06/99 from: 1 nevinson grove fulford york YO1 4HR (1 page)
9 June 1999Registered office changed on 09/06/99 from: 1 nevinson grove fulford york YO1 4HR (1 page)
5 June 1999Secretary's particulars changed;director's particulars changed (1 page)
5 June 1999Director's particulars changed (1 page)
5 June 1999Secretary's particulars changed;director's particulars changed (1 page)
5 June 1999Director's particulars changed (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999New secretary appointed (2 pages)
10 March 1999Ad 01/02/99--------- £ si 9998@1=9998 £ ic 4/10002 (2 pages)
10 March 1999New secretary appointed (2 pages)
10 March 1999Return made up to 19/02/99; full list of members (6 pages)
10 March 1999Return made up to 19/02/99; full list of members (6 pages)
10 March 1999Secretary resigned (1 page)
10 March 1999Ad 01/02/99--------- £ si 9998@1=9998 £ ic 4/10002 (2 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
14 August 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
14 August 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
7 August 1998£ nc 100/100000 24/03/98 (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998£ nc 100/100000 24/03/98 (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Ad 24/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 August 1998Ad 24/07/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 February 1998Incorporation (11 pages)
19 February 1998Incorporation (11 pages)