About

Registered Number: 00341525
Date of Incorporation: 17/06/1938 (85 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 2 months ago)
Registered Address: COFFIN MEW LLP, 1000 Lakeside Western Road, Portsmouth, Hampshire, PO6 3EN

 

R.F.Giddings & Co. Ltd was founded on 17 June 1938, it's status at Companies House is "Dissolved". The companies director is Giddings, Ivy May. 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
GIDDINGS, Ivy May N/A 10 February 1993 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 December 2017
DS01 - Striking off application by a company 04 December 2017
CS01 - N/A 02 August 2017
PSC05 - N/A 02 August 2017
MR04 - N/A 28 April 2017
RESOLUTIONS - N/A 30 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 March 2017
SH19 - Statement of capital 30 March 2017
CAP-SS - N/A 30 March 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 27 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 01 April 2016
AUD - Auditor's letter of resignation 22 January 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 28 July 2015
MR01 - N/A 11 July 2015
SH06 - Notice of cancellation of shares 24 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 September 2014
AD01 - Change of registered office address 18 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
AA - Annual Accounts 11 August 2014
MR01 - N/A 01 August 2014
AR01 - Annual Return 24 July 2014
MR04 - N/A 22 July 2014
AP01 - Appointment of director 16 July 2014
AUD - Auditor's letter of resignation 13 December 2013
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 08 November 2012
RP04 - N/A 26 October 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 11 July 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
AA - Annual Accounts 27 January 2010
MG01 - Particulars of a mortgage or charge 13 January 2010
363a - Annual Return 04 August 2009
353 - Register of members 04 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 August 2009
287 - Change in situation or address of Registered Office 04 August 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 12 August 2008
363s - Annual Return 02 May 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 15 August 2006
395 - Particulars of a mortgage or charge 23 June 2006
395 - Particulars of a mortgage or charge 20 October 2005
225 - Change of Accounting Reference Date 14 October 2005
363s - Annual Return 05 September 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2004
AA - Annual Accounts 15 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 June 2004
395 - Particulars of a mortgage or charge 13 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 25 July 2003
395 - Particulars of a mortgage or charge 06 December 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 20 September 2000
RESOLUTIONS - N/A 04 July 2000
AA - Annual Accounts 26 May 2000
RESOLUTIONS - N/A 03 February 2000
RESOLUTIONS - N/A 03 February 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 February 2000
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
RESOLUTIONS - N/A 06 December 1999
123 - Notice of increase in nominal capital 06 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
123 - Notice of increase in nominal capital 06 December 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 December 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 12 July 1999
288b - Notice of resignation of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
363s - Annual Return 22 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 1998
AA - Annual Accounts 20 July 1998
RESOLUTIONS - N/A 02 June 1998
395 - Particulars of a mortgage or charge 19 May 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 15 July 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 20 May 1996
395 - Particulars of a mortgage or charge 16 November 1995
288 - N/A 14 September 1995
363s - Annual Return 17 August 1995
395 - Particulars of a mortgage or charge 23 June 1995
AA - Annual Accounts 09 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 11 August 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 July 1994
395 - Particulars of a mortgage or charge 17 June 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 November 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 25 November 1993
88(2)P - N/A 26 October 1993
363s - Annual Return 16 September 1993
RESOLUTIONS - N/A 23 August 1993
288 - N/A 18 August 1993
AA - Annual Accounts 04 August 1993
288 - N/A 26 February 1993
363s - Annual Return 02 September 1992
AA - Annual Accounts 21 July 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 06 September 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
363 - Annual Return 16 September 1988
AA - Annual Accounts 16 September 1988
363 - Annual Return 01 December 1987
AA - Annual Accounts 01 December 1987
363 - Annual Return 15 October 1986
AA - Annual Accounts 02 September 1986
363 - Annual Return 17 October 1985
363 - Annual Return 04 October 1984
363 - Annual Return 23 January 1984
AA - Annual Accounts 23 January 1984
363 - Annual Return 29 November 1982
AA - Annual Accounts 29 November 1982
363 - Annual Return 18 December 1981
AA - Annual Accounts 18 December 1981
AA - Annual Accounts 15 December 1980
AA - Annual Accounts 24 November 1979
RESOLUTIONS - N/A 03 February 1975
MISC - Miscellaneous document 17 June 1938
NEWINC - New incorporation documents 17 June 1938

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2015 Fully Satisfied

N/A

A registered charge 31 July 2014 Fully Satisfied

N/A

Debenture 05 January 2010 Fully Satisfied

N/A

Debenture 15 June 2006 Fully Satisfied

N/A

Fixed charge over chattels 14 October 2005 Fully Satisfied

N/A

Fixed charge over chattels 10 May 2004 Fully Satisfied

N/A

Debenture deed 02 December 2002 Fully Satisfied

N/A

Fixed charge - book debts 29 April 1998 Fully Satisfied

N/A

Charge over book debts 09 November 1995 Fully Satisfied

N/A

Legal mortgage 12 June 1995 Fully Satisfied

N/A

Chattels mortgage 17 June 1994 Fully Satisfied

N/A

Mortgage 14 August 1946 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.