Company NameGraphite Resources (Knightsbridge) Limited
Company StatusDissolved
Company Number07594919
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameIntercede 2416 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMichael Vincent Thompson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(2 months after company formation)
Appointment Duration6 years (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameMr Neil Robert Graham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(3 months after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMr William Thompson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(3 months after company formation)
Appointment Duration5 years, 11 months (closed 04 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Secretary NameMr Neil Robert Graham
StatusClosed
Appointed25 November 2013(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 04 July 2017)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameWilliam Thompson
NationalityBritish
StatusResigned
Appointed08 June 2011(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2013)
RoleCompany Director
Correspondence Address6 Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameLord Kenneth Wilfred Baker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Higham Place
Newcastle Upon Tyne
NE1 8AF
Director NameDr Keith Farmery
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Higham Place
Newcastle Upon Tyne
Tyne And Wear
NE1 8AF
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

80k at £0.001Keith Farmery
8.00%
Ordinary B
50k at £0.001Kenneth Wilfred Baker
5.00%
Ordinary B
450k at £0.001Deutsche Bank Ag
45.00%
Ordinary A
20.6k at £0.001Andrew Lapping
2.06%
Ordinary B
140k at £0.001Michael Vincent Thompson
14.00%
Ordinary B
140k at £0.001William Thompson
14.00%
Ordinary B
100k at £0.001Neil Robert Graham
10.00%
Ordinary B
10k at £0.001Thomas Richard Mair
1.00%
Ordinary B
4.6k at £0.001Simon Cleaver
0.46%
Ordinary B
1.3k at £0.001Charles Murphy
0.13%
Ordinary B
1.3k at £0.001Michael Bellamy
0.13%
Ordinary B
1.1k at £0.001Paul Sedgwick
0.11%
Ordinary B
554 at £0.001Eric Kenelm Ford
0.06%
Ordinary B
554 at £0.001Nicholas Stagg
0.06%
Ordinary B

Financials

Year2014
Net Worth-£37,000
Cash£1,000
Current Liabilities£40,000

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

13 July 2011Delivered on: 26 July 2011
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company and each obligor 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, book debts, uncalled capital, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
24 January 2017Termination of appointment of Keith Farmery as a director on 23 January 2017 (1 page)
27 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1,000
(7 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
24 November 2015Registered office address changed from Derwntahugh Ecopark Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ to Cannon Place 78 Cannon Street London EC4N 6AF on 24 November 2015 (1 page)
24 November 2015Registered office address changed from Cannon Place Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on 24 November 2015 (1 page)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(7 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
16 January 2015Registered office address changed from 6 Higham Place Newcastle upon Tyne NE1 8AF to Derwntahugh Ecopark Derwenthaugh Road Swalwell Newcastle upon Tyne NE16 3BJ on 16 January 2015 (1 page)
12 June 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 June 2014Termination of appointment of Kenneth Baker as a director (1 page)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(8 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1,000
(8 pages)
27 November 2013Termination of appointment of William Thompson as a secretary (1 page)
27 November 2013Appointment of Mr Neil Robert Graham as a secretary (1 page)
30 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 7 April 2013 with a full list of shareholders (9 pages)
11 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (9 pages)
17 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 12/07/2011
(51 pages)
17 August 2011Appointment of Dr Keith Farmery as a director (3 pages)
3 August 2011Appointment of Lord Kenneth Wilfred Baker as a director (3 pages)
2 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 1,000.00
(6 pages)
29 July 2011Change of share class name or designation (2 pages)
29 July 2011Appointment of Neil Robert Graham as a director (3 pages)
29 July 2011Appointment of William Thompson as a director (3 pages)
29 July 2011Sub-division of shares on 12 July 2011 (5 pages)
26 July 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 June 2011Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 10 June 2011 (2 pages)
10 June 2011Termination of appointment of William Yuill as a director (2 pages)
10 June 2011Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
10 June 2011Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
10 June 2011Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages)
10 June 2011Appointment of Michael Vincent Thompson as a director (3 pages)
10 June 2011Appointment of William Thompson as a secretary (3 pages)
10 June 2011Termination of appointment of Mitre Directors Limited as a director (2 pages)
3 June 2011Company name changed intercede 2416 LIMITED\certificate issued on 03/06/11
  • CONNOT ‐
(3 pages)
7 April 2011Incorporation (44 pages)