Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gravure Properties Limited
Gravure Properties Limited is a dissolved company incorporated on 17 June 1924 with the registered office located in Bristol, Bristol. Gravure Properties Limited was registered 101 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 June 2014
(11 years ago)
Was
90 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
00198678
Private limited company
Age
101 years
Incorporated
17 June 1924
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Gravure Properties Limited
Contact
Address
GRANT THORNTON UK LLP
Hartwell House
55-61 Victoria Street
Bristol
BS1 6FT
Same address for the past
14 years
Companies in BS1 6FT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Jonathan Schor
Director • British • Lives in France • Born in Nov 1966
Jacques Schor
Director • French • Lives in France • Born in Jan 1937
Mr Christopher John Dew
Director • M D • British • Lives in UK • Born in Sep 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Berkshire Printing Company Limited
Jacques Schor and Jonathan Schor are mutual people.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (1999–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£40K
Increased by £39K (+3900%)
Turnover
£90K
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.51M
Increased by £564K (+59%)
Total Liabilities
-£37K
Decreased by £100K (-73%)
Net Assets
£1.48M
Increased by £664K (+82%)
Debt Ratio (%)
2%
Decreased by 12% (-83%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 26 Jun 2014
Moved to Voluntary Liquidation
14 Years Ago on 20 Jul 2011
Registered Address Changed
14 Years Ago on 15 Sep 2010
Administrator Appointed
15 Years Ago on 2 Sep 2010
Full Accounts Submitted
15 Years Ago on 3 Nov 2009
Full Accounts Submitted
16 Years Ago on 3 Nov 2008
Full Accounts Submitted
18 Years Ago on 20 Jun 2007
Full Accounts Submitted
18 Years Ago on 4 Nov 2006
Full Accounts Submitted
19 Years Ago on 6 Dec 2005
Full Accounts Submitted
20 Years Ago on 2 Nov 2004
Get Alerts
Get Credit Report
Discover Gravure Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Jun 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 26 Mar 2014
Liquidators' statement of receipts and payments to 19 July 2013
Submitted on 24 Sep 2013
Liquidators' statement of receipts and payments to 19 July 2012
Submitted on 25 Sep 2012
Administrator's progress report to 20 July 2011
Submitted on 12 Sep 2011
Notice of move from Administration case to Creditors Voluntary Liquidation
Submitted on 20 Jul 2011
Result of meeting of creditors
Submitted on 9 Jun 2011
Administrator's progress report to 24 February 2011
Submitted on 31 Mar 2011
Statement of administrator's proposal
Submitted on 22 Oct 2010
Registered office address changed from Oldmedow Road Hardwick Industrial Estate Kings Lynn Norfolk PE30 4LL on 15 September 2010
Submitted on 15 Sep 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs