Company NameGraves Transport Limited
Company StatusDissolved
Company Number04257471
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)
Dissolution Date11 February 2017 (7 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Andrew Michael Graves
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressHailwood House
86 Windsor Way
Broughton
Brigg
DN20 0EL
Director NameMrs Carol Ann Graves
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHailwood House
86 Windsor Way
Broughton
Brigg
DN20 0EL
Secretary NameMrs Carol Ann Graves
NationalityBritish
StatusClosed
Appointed23 July 2001(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHailwood House
86 Windsor Way
Broughton
Brigg
DN20 0EL
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed23 July 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address11 Clifton Moor Business Village
James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2011
Net Worth£148,645
Cash£5,160
Current Liabilities£434,051

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 February 2017Final Gazette dissolved following liquidation (1 page)
11 November 2016Return of final meeting in a creditors' voluntary winding up (21 pages)
1 December 2015Liquidators' statement of receipts and payments to 6 September 2015 (20 pages)
1 December 2015Liquidators statement of receipts and payments to 6 September 2015 (20 pages)
1 December 2015Liquidators statement of receipts and payments to 6 September 2015 (20 pages)
17 November 2014Liquidators statement of receipts and payments to 6 September 2014 (20 pages)
17 November 2014Liquidators' statement of receipts and payments to 6 September 2014 (20 pages)
17 November 2014Liquidators statement of receipts and payments to 6 September 2014 (20 pages)
8 November 2013Liquidators statement of receipts and payments to 6 September 2013 (25 pages)
8 November 2013Liquidators statement of receipts and payments to 6 September 2013 (25 pages)
8 November 2013Liquidators' statement of receipts and payments to 6 September 2013 (25 pages)
19 September 2012Appointment of a voluntary liquidator (1 page)
19 September 2012Statement of affairs with form 4.19 (7 pages)
19 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 August 2012Registered office address changed from 25 Wells Street Scunthorpe North Lincolnshire DN15 6HL on 23 August 2012 (2 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2011Annual return made up to 23 July 2011 with a full list of shareholders
Statement of capital on 2011-08-12
  • GBP 2
(5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Andrew Michael Graves on 23 July 2010 (2 pages)
28 July 2010Director's details changed for Carol Ann Graves on 23 July 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 23/07/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 September 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
12 September 2008Return made up to 23/07/08; full list of members (4 pages)
19 March 2008Total exemption small company accounts made up to 30 June 2006 (8 pages)
5 September 2007Return made up to 23/07/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
14 September 2006Return made up to 23/07/06; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 September 2005Return made up to 23/07/05; full list of members (7 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
27 January 2004Particulars of mortgage/charge (3 pages)
1 September 2003Accounting reference date shortened from 31/07/03 to 30/06/03 (1 page)
7 August 2003Return made up to 23/07/03; full list of members (7 pages)
26 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Accounts for a dormant company made up to 31 July 2002 (5 pages)
30 August 2002Return made up to 23/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Registered office changed on 20/08/01 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
23 July 2001Incorporation (10 pages)