Company NameDominic Gravener Limited
Company StatusDissolved
Company Number05295198
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic Owen Gravener
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleSite Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFord Gatehouse Ford Road
Marlesford
Woodbridge
Suffolk
IP13 0AS
Secretary NameSarah Jane Gibbings
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFord Gatehouse Ford Road
Marlesford
Woodbridge
Suffolk
IP13 0AS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Dominic Owen Gravener
100.00%
Ordinary

Financials

Year2014
Net Worth£740
Cash£88,289
Current Liabilities£87,759

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Charges

21 April 2016Delivered on: 28 April 2016
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Particulars: 44 leiston road aldeburgh suffolk.
Outstanding
21 April 2016Delivered on: 28 April 2016
Persons entitled: Oblix Capital LTD

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 22 April 2016
Persons entitled: Clover Leisure Limited

Classification: A registered charge
Particulars: 44 leiston road, aldeburgh suffolk, IP15 5PS registered at hmlr under title no: SK287152.
Outstanding
14 July 2014Delivered on: 28 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at front of 39A buckesham road ipswich suffolk.
Outstanding
10 June 2013Delivered on: 13 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property being land adjoining 95 garrison lane felixstowe suffolk t/no SK345349. Notification of addition to or amendment of charge.
Outstanding
26 January 2011Delivered on: 1 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of high road east felixstowe suffolk t/no SK179440; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 January 2011Delivered on: 22 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 February 2010Delivered on: 4 March 2010
Satisfied on: 30 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots a & b chantry mews sproughton ipswich suffolk t/nos SK30471 and SK304882 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

31 December 2019Accounts for a dormant company made up to 31 May 2019 (7 pages)
13 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 24 November 2017 with updates (5 pages)
4 August 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
4 August 2017Total exemption full accounts made up to 31 May 2017 (2 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
26 May 2016Satisfaction of charge 052951980004 in full (4 pages)
26 May 2016Satisfaction of charge 052951980005 in full (4 pages)
26 May 2016Satisfaction of charge 052951980004 in full (4 pages)
26 May 2016Satisfaction of charge 2 in full (4 pages)
26 May 2016Satisfaction of charge 2 in full (4 pages)
26 May 2016Satisfaction of charge 3 in full (4 pages)
26 May 2016Satisfaction of charge 3 in full (4 pages)
26 May 2016Satisfaction of charge 052951980005 in full (4 pages)
28 April 2016Registration of charge 052951980008, created on 21 April 2016 (24 pages)
28 April 2016Registration of charge 052951980008, created on 21 April 2016 (24 pages)
28 April 2016Registration of charge 052951980007, created on 21 April 2016 (21 pages)
28 April 2016Registration of charge 052951980007, created on 21 April 2016 (21 pages)
22 April 2016Registration of charge 052951980006, created on 21 April 2016 (6 pages)
22 April 2016Registration of charge 052951980006, created on 21 April 2016 (6 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
16 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 July 2014Registration of charge 052951980005, created on 14 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
28 July 2014Registration of charge 052951980005, created on 14 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
4 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(4 pages)
13 June 2013Registration of charge 052951980004 (10 pages)
13 June 2013Registration of charge 052951980004 (10 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
18 July 2012Secretary's details changed for Sarah Jane Gibbings on 3 July 2012 (3 pages)
18 July 2012Director's details changed for Dominic Owen Gravener on 3 July 2012 (3 pages)
18 July 2012Secretary's details changed for Sarah Jane Gibbings on 3 July 2012 (3 pages)
18 July 2012Director's details changed for Dominic Owen Gravener on 3 July 2012 (3 pages)
18 July 2012Director's details changed for Dominic Owen Gravener on 3 July 2012 (3 pages)
18 July 2012Secretary's details changed for Sarah Jane Gibbings on 3 July 2012 (3 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
2 December 2008Return made up to 24/11/08; full list of members (3 pages)
2 December 2008Return made up to 24/11/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 July 2008Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page)
28 July 2008Accounting reference date extended from 30/11/2007 to 31/05/2008 (1 page)
20 June 2008Return made up to 24/11/07; full list of members (3 pages)
20 June 2008Return made up to 24/11/07; full list of members (3 pages)
10 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 December 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
10 July 2007Return made up to 24/11/06; full list of members (6 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
10 July 2007Return made up to 24/11/06; full list of members (6 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed (1 page)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
18 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2006Return made up to 24/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
24 November 2004Incorporation (17 pages)
24 November 2004Incorporation (17 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Secretary resigned (1 page)