About

Registered Number: 01303932
Date of Incorporation: 21/03/1977 (47 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex, SS1 2EG

 

Poulten & Graf Ltd was setup in 1977, it has a status of "Liquidation". The current directors of this business are listed as Graf, Hans Klaus Siegfried, Chandnani, Manu, Costley, Michael, Cowley, Christopher Ronald, Cowley, Ronald William, Hawkins, James Robert, Major, Alexander Peter, Mcbride, Margaret Rose in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAF, Hans Klaus Siegfried 01 January 2000 - 1
CHANDNANI, Manu 01 August 1992 21 November 1992 1
COSTLEY, Michael 01 December 1997 30 November 2000 1
COWLEY, Christopher Ronald 01 January 1992 31 March 1999 1
COWLEY, Ronald William N/A 01 March 1994 1
HAWKINS, James Robert N/A 05 September 2012 1
MAJOR, Alexander Peter N/A 21 November 1992 1
MCBRIDE, Margaret Rose N/A 12 July 2000 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 August 2019
RESOLUTIONS - N/A 21 August 2019
LIQ01 - N/A 21 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2019
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 21 March 2019
TM01 - Termination of appointment of director 14 February 2019
CS01 - N/A 04 January 2019
MR04 - N/A 29 September 2018
MR04 - N/A 29 September 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 06 December 2016
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 14 September 2015
CH01 - Change of particulars for director 16 March 2015
CH03 - Change of particulars for secretary 16 March 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
CH03 - Change of particulars for secretary 03 December 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 19 December 2013
CH03 - Change of particulars for secretary 19 December 2013
CH01 - Change of particulars for director 17 December 2013
CH01 - Change of particulars for director 16 December 2013
CH03 - Change of particulars for secretary 16 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 03 December 2012
AP01 - Appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 04 September 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 18 January 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 04 November 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 13 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 10 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
395 - Particulars of a mortgage or charge 05 September 2002
AA - Annual Accounts 16 June 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 31 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
RESOLUTIONS - N/A 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
363s - Annual Return 02 January 2001
287 - Change in situation or address of Registered Office 22 December 2000
AA - Annual Accounts 13 October 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
395 - Particulars of a mortgage or charge 21 March 2000
395 - Particulars of a mortgage or charge 21 March 2000
395 - Particulars of a mortgage or charge 21 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 March 2000
88(2)P - N/A 06 March 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
RESOLUTIONS - N/A 03 February 2000
RESOLUTIONS - N/A 03 February 2000
123 - Notice of increase in nominal capital 03 February 2000
CERTNM - Change of name certificate 02 February 2000
363s - Annual Return 20 December 1999
AA - Annual Accounts 27 October 1999
288b - Notice of resignation of directors or secretaries 31 March 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 06 July 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 22 November 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
AA - Annual Accounts 30 July 1996
363s - Annual Return 30 November 1995
395 - Particulars of a mortgage or charge 09 November 1995
AA - Annual Accounts 22 August 1995
AA - Annual Accounts 01 December 1994
288 - N/A 30 November 1994
363s - Annual Return 22 November 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1994
288 - N/A 15 July 1994
288 - N/A 22 March 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 15 December 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 16 December 1992
288 - N/A 11 November 1992
288 - N/A 28 September 1992
288 - N/A 28 August 1992
288 - N/A 07 January 1992
363b - Annual Return 19 December 1991
363(287) - N/A 19 December 1991
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 26 April 1991
363a - Annual Return 06 December 1990
288 - N/A 25 October 1990
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
288 - N/A 13 June 1989
288 - N/A 20 April 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
363 - Annual Return 06 April 1988
AA - Annual Accounts 06 April 1988
AA - Annual Accounts 16 January 1987
363 - Annual Return 16 January 1987
MISC - Miscellaneous document 21 March 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 August 2002 Fully Satisfied

N/A

Legal mortgage 30 August 2002 Fully Satisfied

N/A

Legal charge 17 March 2000 Fully Satisfied

N/A

Legal charge 17 March 2000 Fully Satisfied

N/A

Debenture 17 March 2000 Fully Satisfied

N/A

Charge over book dbets 03 November 1995 Fully Satisfied

N/A

Legal charge 05 September 1978 Fully Satisfied

N/A

Legal charge 20 June 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.