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

GRAVITAS LAW LTD

C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED, 1 CITY ROAD EAST, MANCHESTER, M15 4PN,
Company Registration Number
06519340
Private Limited Company
Liquidation

Company Overview

About Gravitas Law Ltd
GRAVITAS LAW LTD was founded on 2008-02-29 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Gravitas Law Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GRAVITAS LAW LTD
 
Legal Registered Office
C/O KAY JOHNSON GEE CORPORATE RECOVERY LIMITED
1 CITY ROAD EAST
MANCHESTER
M15 4PN
Other companies in WA10
 
Previous Names
BVP MARKETING LIMITED07/04/2009
Filing Information
Company Number 06519340
Company ID Number 06519340
Date formed 2008-02-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2016
Account next due 30/11/2017
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB976610394  
Last Datalog update: 2017-09-06 06:36:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAVITAS LAW LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOA CONSULTING LTD   RDR ESSEX LTD
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.
Companies with same name GRAVITAS LAW LTD
The following companies were found which have the same name as GRAVITAS LAW LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GRAVITAS LAW LLC PAYA LEBAR ROAD Singapore 409051 Active Company formed on the 2015-06-23
GRAVITAS LAW GROUP APC California Unknown

Company Officers of GRAVITAS LAW LTD

Current Directors
Officer Role Date Appointed
MATTHEW FRANCIS PAUL FELTON
Director 2013-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW KENNEDY
Director 2008-02-29 2014-05-29
NICHOLAS JOHN HALL
Director 2009-04-27 2013-09-04
ANDREW JAMES MACFARLANE
Director 2009-07-17 2009-07-17
ALC REGISTRARS LIMITED
Company Secretary 2008-02-29 2009-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW FRANCIS PAUL FELTON MFPF CONSULTING LIMITED Director 2013-08-07 CURRENT 2013-08-07 Dissolved 2015-03-17

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
2021-06-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-12
2019-06-21LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-12
2018-05-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-12
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM Claughton House 39 Barrow Street St Helens Merseyside WA10 1RX
2017-04-26600Appointment of a voluntary liquidator
2017-04-264.20Volunatary liquidation statement of affairs with form 4.19
2017-04-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-04-13
2016-11-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-11-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-02AR0118/07/15 ANNUAL RETURN FULL LIST
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0118/07/14 ANNUAL RETURN FULL LIST
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY
2013-11-19AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-04AP01DIRECTOR APPOINTED MR MATTHEW FRANCIS PAUL FELTON
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALL
2013-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/13 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
2013-07-19AR0118/07/13 ANNUAL RETURN FULL LIST
2012-11-27AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02AR0118/07/12 ANNUAL RETURN FULL LIST
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/12 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
2012-08-02CH01Director's details changed for Mr Nicholas John Hall on 2012-07-01
2012-07-27SH0123/03/12 STATEMENT OF CAPITAL GBP 100
2012-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/12 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
2012-03-16AR0129/02/12 ANNUAL RETURN FULL LIST
2012-03-16CH01Director's details changed for Mr Robert Andrew Kennedy on 2012-02-01
2012-02-17AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-09AR0128/02/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HALL / 01/02/2011
2011-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2011-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KENNEDY / 01/02/2011
2010-12-01AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-12AR0128/02/10 FULL LIST
2010-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2010 FROM CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KENNEDY / 04/03/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HALL / 04/03/2010
2009-12-22AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW MACFARLANE
2009-09-11288aDIRECTOR APPOINTED ANDREW MACFARLANE
2009-05-18288aDIRECTOR APPOINTED NICHOLAS JOHN HALL
2009-04-24288bAPPOINTMENT TERMINATED SECRETARY ALC REGISTRARS LIMITED
2009-04-24363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-04-23287REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 29 GRETDALE AVENUE LYTHAM ST ANNES LANCASHIRE FY8 2EE UK
2009-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNEDY / 20/05/2008
2009-04-04CERTNMCOMPANY NAME CHANGED BVP MARKETING LIMITED CERTIFICATE ISSUED ON 07/04/09
2008-02-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GRAVITAS LAW LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-04-18
Appointmen2017-04-18
Meetings o2017-04-10
Fines / Sanctions
No fines or sanctions have been issued against GRAVITAS LAW LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GRAVITAS LAW LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-03-01 £ 342,634

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 GRAVITAS LAW LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1
Cash Bank In Hand 2012-03-01 £ 296
Current Assets 2012-03-01 £ 13,552
Debtors 2012-03-01 £ 13,256
Fixed Assets 2012-03-01 £ 10,647
Shareholder Funds 2012-03-01 £ 318,435
Tangible Fixed Assets 2012-03-01 £ 10,647

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GRAVITAS LAW LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GRAVITAS LAW LTD
Trademarks
We have not found any records of GRAVITAS LAW LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAVITAS LAW LTD. 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 (82990 - Other business support service activities n.e.c.) as GRAVITAS LAW LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GRAVITAS LAW LTD 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 TypeResolutions for Winding-up
Defending partyGRAVITAS LAW LTDEvent Date2017-04-13
Place of meeting: Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Date of meeting: 13 April 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 13 April 2017 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGRAVITAS LAW LTDEvent Date2017-04-13
Date of Appointment: 13 April 2017 Joint Liquidator's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: alanfallow@@kjgcr.com. Telephone: 0161 832 6221. Joint Liquidator's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Email: peteranderson@kjgcr.com. Telephone: 0161 832 6221.
 
Initiating party Event TypeMeetings of Creditors
Defending partyGRAVITAS LAW LTDEvent Date2017-04-05
Place of meeting: Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Date of meeting: 13 April 2017. Time of meeting: 11:15 am. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Matthew Felton, Director Joint Insolvency Practitioner's Name and Address: Alan Fallows (IP No. 9567) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. : Joint Insolvency Practitioner's Name and Address: Peter James Anderson (IP No. 15336) of Kay Johnson Gee Corporate Recovery Limited, 1 City Road East, Manchester, M15 4PN. Telephone: 0161 832 6221. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAVITAS LAW LTD 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 GRAVITAS LAW LTD 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.