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.
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 |
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 |
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 |