Company NameGraf Securities Ltd
Company StatusDissolved
Company Number06854134
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date5 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rodney John Smith Black
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2013(4 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 05 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Clb Coopers 5th Floor Ship Canal House
King Street
Manchester
M2 4WU
Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cubley Road
Salford
Manchester
M7 4GN
Secretary NameMrs Hannah Ehrentreu
StatusResigned
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address6 Cubley Road
Salford
Manchester
M7 4GN
Director NameMr Steven Charles Green
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(10 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Buie Rigg
Kirkliston
West Lothian
EH29 9FE
Scotland
Director NameMr Steven Michael Cochran
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish,Irish
StatusResigned
Appointed06 April 2011(2 years after company formation)
Appointment Duration2 years (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Lombard Street
London
EC3V 9LJ
Director NameMr Liam Joseph Ward
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(5 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 August 2014)
RoleArchitect
Country of ResidenceNorthern Ireland
Correspondence Address2 The Brambles
Magherafelt
County Londonderry
BT45 5RZ
Northern Ireland
Director NameDiamond Global Trading & Investments Ltd (Corporation)
StatusResigned
Appointed18 July 2014(5 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 August 2014)
Correspondence Address10 Main Street
Castledawson
Magherafelt
County Londonderry
BT45 8AB
Northern Ireland
Secretary NameDiamond Global Trading & Investments Ltd (Corporation)
StatusResigned
Appointed18 July 2014(5 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 August 2014)
Correspondence Address10 Main Street
Castledawson
Magherafelt
County Londonderry
BT45 8AB
Northern Ireland

Location

Registered AddressC/O Clb Coopers 5th Floor Ship Canal House
King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£200,135
Cash£204
Current Liabilities£10,945,178

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2017Notice of extension of period of Administration (3 pages)
8 September 2017Administrator's progress report (8 pages)
6 March 2017Administrator's progress report to 24 January 2017 (6 pages)
1 March 2017Administrator's progress report to 24 January 2017 (6 pages)
14 September 2016Administrator's progress report to 24 July 2016 (6 pages)
25 August 2015Administrator's progress report to 24 July 2015 (6 pages)
23 July 2015Notice of extension of period of Administration (1 page)
27 March 2015Administrator's progress report to 24 January 2015 (6 pages)
21 October 2014Result of meeting of creditors (1 page)
26 September 2014Statement of administrator's proposal (21 pages)
21 August 2014Termination of appointment of Liam Joseph Ward as a director on 16 August 2014 (1 page)
21 August 2014Termination of appointment of Diamond Global Trading & Investments Ltd as a director on 16 August 2014 (1 page)
21 August 2014Termination of appointment of Diamond Global Trading & Investments Ltd as a secretary on 16 August 2014 (1 page)
8 August 2014Registered office address changed from 68 Lombard Street London EC3V 9LJ to C/O C/O St James Building 79 Oxford Street Manchester M1 6HT on 8 August 2014 (2 pages)
8 August 2014Registered office address changed from 68 Lombard Street London EC3V 9LJ to C/O C/O St James Building 79 Oxford Street Manchester M1 6HT on 8 August 2014 (2 pages)
6 August 2014Appointment of an administrator (1 page)
29 July 2014Appointment of Diamond Global Trading & Investments Ltd as a director on 18 July 2014 (2 pages)
29 July 2014Appointment of Diamond Global Trading & Investments Ltd as a secretary on 18 July 2014 (2 pages)
29 July 2014Appointment of Mr Liam Joseph Ward as a director on 18 July 2014 (2 pages)
8 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(3 pages)
9 December 2013Termination of appointment of Steven Green as a director (2 pages)
9 December 2013Appointment of Mr Rodney John Smith Black as a director (3 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Termination of appointment of Steven Cochran as a director (1 page)
28 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a small company made up to 31 December 2011 (4 pages)
8 May 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Mr Steven Charles Green on 7 February 2012 (2 pages)
8 May 2012Director's details changed for Mr Steven Charles Green on 7 February 2012 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 June 2011Appointment of Steven Michael Cochran as a director (3 pages)
16 June 2011Registered office address changed from 10 Ackerley Close Warrington WA2 0DL on 16 June 2011 (2 pages)
8 June 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
17 May 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
18 February 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 January 2011Registered office address changed from 16 Kings Close London NW4 2JT United Kingdom on 31 January 2011 (2 pages)
19 January 2011Termination of appointment of Hannah Ehrentreu as a secretary (2 pages)
19 January 2011Termination of appointment of Aryeh Ehrentreu as a director (2 pages)
16 May 2010Registered office address changed from Graf Mortgage Corporation Ltd 89 Windsor Road Manchester M25 0DB on 16 May 2010 (1 page)
28 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 March 2010Appointment of Mr Steven Green as a director (2 pages)
4 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 March 2009Incorporation (16 pages)