Liquidation
Company Information for C & J GRIFFITHS DEVELOPMENTS LIMITED
C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED LITTLE BURSDON, HARTLAND, BIDEFORD, DEVON, EX39 6HB,
|
Company Registration Number
06014838
Private Limited Company
Liquidation |
Company Name | |
---|---|
C & J GRIFFITHS DEVELOPMENTS LIMITED | |
Legal Registered Office | |
C/O KPM BUSINESS RECOVERY & INSOLVENCY LIMITED LITTLE BURSDON HARTLAND BIDEFORD DEVON EX39 6HB Other companies in TQ14 | |
Company Number | 06014838 | |
---|---|---|
Company ID Number | 06014838 | |
Date formed | 2006-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 03/03/2022 | |
Account next due | 03/12/2023 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 21:13:59 |
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 |
---|---|---|
CAROLINE ANNE GRIFFITHS |
||
CAROLINE ANNE GRIFFITHS |
||
JOHN MICHAEL GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN SCOTT |
Company Secretary | ||
JACQUELINE SCOTT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANNINGS (DEVON) LIMITED | Director | 1996-09-23 | CURRENT | 1953-12-05 | Active | |
A & J GRIFFITHS LIMITED | Director | 2006-11-30 | CURRENT | 2006-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-03 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 03/03/22 | |
AA01 | Previous accounting period shortened from 30/11/22 TO 03/03/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/22 FROM 69 High Street Bideford EX39 2AT England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060148380003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060148380002 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060148380002 | |
REGISTERED OFFICE CHANGED ON 26/01/22 FROM Coombe Hayes Brim Hill Maidencombe Torquay Devon TQ1 4TR | ||
AD01 | REGISTERED OFFICE CHANGED ON 26/01/22 FROM Coombe Hayes Brim Hill Maidencombe Torquay Devon TQ1 4TR | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060148380003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060148380002 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/15 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GRIFFITHS / 06/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GRIFFITHS / 06/02/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR CAROLINE ANNE GRIFFITHS on 2015-02-05 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/15 FROM Porthia Coombe Road Shaldon Teignmouth Devon TQ14 0EX | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL GRIFFITHS / 16/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE GRIFFITHS / 16/02/2010 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/12/06--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/12/06 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-03-08 |
Notices to | 2022-03-08 |
Appointmen | 2022-03-08 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC |
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 C & J GRIFFITHS DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as C & J GRIFFITHS DEVELOPMENTS LIMITED are:
EQUANS REGENERATION (FHM) LIMITED | £ 10,823,163 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 7,466,032 |
EQUANS REGENERATION (BRAMALL) LIMITED | £ 3,410,416 |
GEORGE HURST & SONS LIMITED | £ 1,561,463 |
KEEPMOAT HOMES LIMITED | £ 1,129,991 |
BEST LIMITED | £ 670,827 |
N STONES BUILDERS LIMITED | £ 485,756 |
HOMELAND LTD | £ 427,187 |
COMPLETE BUILDING SERVICES (HERTS) LIMITED | £ 387,550 |
JCBS BUILDING SERVICES LIMITED | £ 223,878 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
WPHV LIMITED | £ 52,926,725 |
CRUDEN GROUP LIMITED | £ 44,614,986 |
EQUANS REGENERATION (FHM) LIMITED | £ 37,617,468 |
EAST REGEN LIMITED | £ 35,553,018 |
KEEPMOAT HOMES LIMITED | £ 34,821,631 |
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED | £ 25,495,194 |
GEORGE HURST & SONS LIMITED | £ 13,665,989 |
SYNERGY HOUSING SOLUTIONS LIMITED | £ 9,973,772 |
GRAHAM CONSTRUCTION LIMITED | £ 5,696,787 |
REDROW HOMES EAST MIDLANDS LIMITED | £ 5,608,867 |
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | C & J GRIFFITHS DEVELOPMENTS LIMITED | Event Date | 2022-03-08 |
Initiating party | Event Type | Notices to | |
Defending party | C & J GRIFFITHS DEVELOPMENTS LIMITED | Event Date | 2022-03-08 |
Initiating party | Event Type | Appointmen | |
Defending party | C & J GRIFFITHS DEVELOPMENTS LIMITED | Event Date | 2022-03-08 |
Name of Company: C & J GRIFFITHS DEVELOPMENTS LIMITED Company Number: 06014838 Nature of Business: Property investment and rental Registered office: C/o KPM Business Recovery & Insolvency Limited, Lit… | |||
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. |