About

Registered Number: 00708483
Date of Incorporation: 20/11/1961 (63 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2018 (7 years and 2 months ago)
Registered Address: JONES GILES & CLAY LTD, The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

 

Griff Davies Ltd was founded on 20 November 1961, it's status in the Companies House registry is set to "Dissolved". The current directors of this business are listed as Davies, Christopher Griffith, Davies, Terence, Johnson, Julian Frank in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Christopher Griffith N/A 24 October 1996 1
DAVIES, Terence N/A 24 October 1996 1
JOHNSON, Julian Frank 24 October 1996 30 April 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2018
LIQ14 - N/A 02 November 2017
4.68 - Liquidator's statement of receipts and payments 18 October 2016
AD01 - Change of registered office address 14 December 2015
4.68 - Liquidator's statement of receipts and payments 27 October 2015
4.68 - Liquidator's statement of receipts and payments 03 October 2014
4.68 - Liquidator's statement of receipts and payments 30 September 2013
4.68 - Liquidator's statement of receipts and payments 29 October 2012
F10.2 - N/A 21 June 2012
RESOLUTIONS - N/A 03 October 2011
RESOLUTIONS - N/A 03 October 2011
4.20 - N/A 03 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 03 October 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
AD01 - Change of registered office address 05 September 2011
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 23 August 2011
AP01 - Appointment of director 11 February 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 03 September 2010
TM01 - Termination of appointment of director 03 September 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 02 December 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
395 - Particulars of a mortgage or charge 28 July 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 10 June 2004
288c - Notice of change of directors or secretaries or in their particulars 16 February 2004
CERTNM - Change of name certificate 17 July 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 30 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
225 - Change of Accounting Reference Date 11 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 21 August 2002
395 - Particulars of a mortgage or charge 10 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2002
RESOLUTIONS - N/A 29 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2002
363s - Annual Return 07 August 2001
AA - Annual Accounts 04 June 2001
395 - Particulars of a mortgage or charge 15 August 2000
363s - Annual Return 07 June 2000
287 - Change in situation or address of Registered Office 05 June 2000
AA - Annual Accounts 23 March 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 25 August 1999
RESOLUTIONS - N/A 08 August 1999
395 - Particulars of a mortgage or charge 23 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1999
363s - Annual Return 16 June 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 29 May 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
AA - Annual Accounts 11 March 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 23 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 December 1996
395 - Particulars of a mortgage or charge 12 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
288a - Notice of appointment of directors or secretaries 08 November 1996
395 - Particulars of a mortgage or charge 01 November 1996
AA - Annual Accounts 10 September 1996
225 - Change of Accounting Reference Date 01 August 1996
363s - Annual Return 29 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1995
287 - Change in situation or address of Registered Office 09 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1995
AA - Annual Accounts 12 September 1995
363s - Annual Return 12 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 28 April 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 05 August 1992
RESOLUTIONS - N/A 03 June 1991
RESOLUTIONS - N/A 03 June 1991
AA - Annual Accounts 03 June 1991
363a - Annual Return 03 June 1991
395 - Particulars of a mortgage or charge 28 March 1991
395 - Particulars of a mortgage or charge 18 December 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 25 October 1990
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
395 - Particulars of a mortgage or charge 25 November 1987
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
363 - Annual Return 25 September 1986
AA - Annual Accounts 04 September 1986
NEWINC - New incorporation documents 20 November 1961

Mortgages & Charges

Description Date Status Charge by
Debenture 21 July 2005 Outstanding

N/A

Legal mortgage 30 April 2002 Fully Satisfied

N/A

All assets debenture 09 August 2000 Fully Satisfied

N/A

Debenture 13 July 1999 Fully Satisfied

N/A

Mortgage deed 24 October 1996 Fully Satisfied

N/A

Debenture deed 24 October 1996 Fully Satisfied

N/A

Legal charge 14 March 1991 Fully Satisfied

N/A

Legal charge 30 November 1990 Fully Satisfied

N/A

Legal charge 16 November 1987 Fully Satisfied

N/A

Legal charge 16 October 1979 Fully Satisfied

N/A

Legal charge 27 March 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.