Company Information for GEORGE H.W. GRIFFITH LIMITED
15 COLMORE ROW, BIRMINGHAM, B3 2BH,
|
Company Registration Number
04700242
Private Limited Company
Liquidation |
Company Name | |
---|---|
GEORGE H.W. GRIFFITH LIMITED | |
Legal Registered Office | |
15 COLMORE ROW BIRMINGHAM B3 2BH Other companies in B73 | |
Company Number | 04700242 | |
---|---|---|
Company ID Number | 04700242 | |
Date formed | 2003-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 18/03/2015 | |
Return next due | 15/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-07 04:54:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE HENRY WILSON GRIFFITH |
||
ROSE MARY GRIFFITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DAVID JOWETT |
Company Secretary | ||
IAN EDWARD BEESLEY |
Director | ||
TERASA DANIELLE KENSHOLE |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRIFFITH & GRIFFITH AUDIT LIMITED | Director | 2009-10-23 | CURRENT | 2009-10-23 | Dissolved 2014-04-08 | |
THE NORMAN LAUD ASSOCIATION | Director | 2011-01-01 | CURRENT | 2004-03-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/16 FROM 2 Hidcote Avenue Walmley Sutton Coldfield West Midlands B76 1SA | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS ROSE MARY GRIFFITH | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/14 FROM Century House 31 Gate Lane Boldmere Sutton Coldfield West Midlands B73 5TR | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT JOWETT | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERASA KENSHOLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BEESLEY | |
AP01 | DIRECTOR APPOINTED MR IAN EDWARD BEESLEY | |
AP01 | DIRECTOR APPOINTED MRS TERASA DANIELLE KENSHOLE | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HENRY WILSON GRIFFITH / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT DAVID JOWETT / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 30/04/2008 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS | |
88(2)R | AD 18/03/03--------- £ SI 98@1=98 £ IC 2/100 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES05 | £ NC 1000/100 06/05/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-18 |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE H.W. GRIFFITH LIMITED
GEORGE H.W. GRIFFITH LIMITED owns 1 domain names.
griffithandgriffith.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as GEORGE H.W. GRIFFITH LIMITED are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GEORGE H.W. GRIFFITH LIMITED | Event Date | 2016-03-16 |
In accordance with Rule 4.106, I, MFP Smith of Dains LLP, 15 Colmore Row, Birmingham B3 2BH, give notice that on 16 March 2016 I was appointed Joint Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 13 April 2016 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned MFP Smith of Dains LLP, 15 Colmore Row, Birmingham B3 2BH, the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 and 9184 ) of Dains LLP , 15 Colmore Row, Birmingham B3 2BH . Date of Appointment: 16 March 2016 . Further information about this case is available from Rashpal Sandhu at the offices of Dains LLP at rsandhu@dains.com. MFP Smith , Joint Liquidator Dated: 16 March 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GEORGE H.W. GRIFFITH LIMITED | Event Date | 2016-03-16 |
MFP Smith and NJ Hawksley of Dains LLP , 15 Colmore Row, Birmingham B3 2BH : Further information about this case is available from Rashpal Sandhu at the offices of Dains LLP at rsandhu@dains.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GEORGE H.W. GRIFFITH LIMITED | Event Date | 2016-03-16 |
Passed - 16 March 2016 At a General Meeting of the members of the above named company, duly convened and held at 15 Colmore Row, Birmingham B3 2BH on 16 March 2016 the following special resolutions were duly passed. 1. "That the company be wound up voluntarily". 2. "The Liquidators shall divide among the members according to their rights and interests in the company any surplus assets of the company in specie or the proceeds of sale thereof or partly in one way and partly in the other as in his absolute discretion he shall decide". The following ordinary resolutions were also passed. 1. "That MFP Smith and NJ Hawksley of the firm Dains LLP, 15 Colmore Row, Birmingham B3 2BH be and are hereby appointed Joint Liquidators of the company for the purpose of the voluntary winding-up and they act joint and severally". 2. "That the Joint Liquidators' remuneration be fixed at 5,000 plus category one and category two disbursements and VAT". Office Holder Details: MFP Smith and NJ Hawksley (IP numbers 6484 and 9184 ) of Dains LLP , 15 Colmore Row, Birmingham B3 2BH . Date of Appointment: 16 March 2016 . Further information about this case is available from Rashpal Sandhu at the offices of Dains LLP at rsandhu@dains.com. GHW Griffith , Chairman : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |