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 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 | ||
|
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 |
Last Datalog update: | 2017-09-06 06:36:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GRAVITAS LAW LLC | PAYA LEBAR ROAD Singapore 409051 | Active | Company formed on the 2015-06-23 | |
GRAVITAS LAW GROUP APC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW FRANCIS PAUL FELTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ANDREW KENNEDY |
Director | ||
NICHOLAS JOHN HALL |
Director | ||
ANDREW JAMES MACFARLANE |
Director | ||
ALC REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MFPF CONSULTING LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Dissolved 2015-03-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-12 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/17 FROM Claughton House 39 Barrow Street St Helens Merseyside WA10 1RX | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT KENNEDY | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MATTHEW FRANCIS PAUL FELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/13 FROM Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/12 FROM Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom | |
CH01 | Director's details changed for Mr Nicholas John Hall on 2012-07-01 | |
SH01 | 23/03/12 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/12 FROM Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom | |
AR01 | 29/02/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Andrew Kennedy on 2012-02-01 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HALL / 01/02/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2011 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KENNEDY / 01/02/2011 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL L3 4BJ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW KENNEDY / 04/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN HALL / 04/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW MACFARLANE | |
288a | DIRECTOR APPOINTED ANDREW MACFARLANE | |
288a | DIRECTOR APPOINTED NICHOLAS JOHN HALL | |
288b | APPOINTMENT TERMINATED SECRETARY ALC REGISTRARS LIMITED | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 29 GRETDALE AVENUE LYTHAM ST ANNES LANCASHIRE FY8 2EE UK | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT KENNEDY / 20/05/2008 | |
CERTNM | COMPANY NAME CHANGED BVP MARKETING LIMITED CERTIFICATE ISSUED ON 07/04/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-04-18 |
Appointmen | 2017-04-18 |
Meetings o | 2017-04-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 Due Within One Year | 2012-03-01 | £ 342,634 |
---|
Creditors and other liabilities
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GRAVITAS LAW LTD | Event Date | 2017-04-13 |
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 Type | Appointment of Liquidators | |
Defending party | GRAVITAS LAW LTD | Event Date | 2017-04-13 |
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 Type | Meetings of Creditors | |
Defending party | GRAVITAS LAW LTD | Event Date | 2017-04-05 |
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. : | |||
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. |