COHEN & GRIFFITHS LIMITED
Overview
Company Name | COHEN & GRIFFITHS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01010013 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COHEN & GRIFFITHS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is COHEN & GRIFFITHS LIMITED located?
Registered Office Address | Goodwood House Blackbrook Park Avenue TA1 2PX Taunton Somerset |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COHEN & GRIFFITHS LIMITED?
Company Name | From | Until |
---|---|---|
PRIZEFOODS LIMITED | May 04, 1971 | May 04, 1971 |
What are the latest accounts for COHEN & GRIFFITHS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for COHEN & GRIFFITHS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jan 28, 2023 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 28, 2022 | 13 pages | LIQ03 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Liquidator's responsibilities. | 1 pages | LIQ MISC RES | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 4 Irnham Road Minehead Somerset TA24 5DG to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on Feb 19, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Confirmation statement made on May 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jul 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on May 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to May 07, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 3 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2015 to Jul 31, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Philip Magor as a director | 1 pages | TM01 | ||||||||||
Who are the officers of COHEN & GRIFFITHS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSH, Nicola Frances | Secretary | Forest Green Road SL6 2NR Fifield Little Gables Berkshire United Kingdom | 187773000001 | |||||||
MARSH, Anthony Stradling | Director | Blackbrook Park Avenue TA1 2PX Taunton Goodwood House Somerset | United Kingdom | British | Marketing Executive | 71006260001 | ||||
MARSH, Nicola Frances | Director | Forest Green Road SL6 2NR Fifield Little Gables Berkshire United Kingdom | England | British | Director | 32897520002 | ||||
FARWELL, Michael Neil | Secretary | 3 St. Edmunds Christchurch Road SO23 9TE Winchester Hampshire | British | 71589790001 | ||||||
LOW, Robert Lawrence | Secretary | 2 Douglas Ride Woolton Hill RG20 9UG Newbury Berkshire | British | 10821200003 | ||||||
MAGOR, Philip | Secretary | 5 West Mills Newbury RG14 5HG Berkshire | British | 2909540008 | ||||||
BRAIN, Antony Edward Thompson | Director | 8 Grove Road Manygate Lane TW17 9EL Shepperton Middlesex | British | Sales Director | 10684270001 | |||||
BURRIDGE, Ian David Cecil | Director | Meadow Cottage Twyford Road Waltham St Lawrence RG10 0HG Reading Berkshire | British | Chartered Accountant | 7118780001 | |||||
CARMICHAEL, Alan Laurence | Director | Fairchilds Sadgrove Lane Bucklebury RG7 6SA Reading Berkshire | British | Tea Technologist | 43064700004 | |||||
MAGOR, Philip | Director | TA24 5DG Minehead 4 Irnham Road Somerset United Kingdom | England | British | Chartered Accountant | 2909540008 | ||||
SANDYS-LUMSDAINE, Patrick Gillem | Director | Stapeley House Hoe Benham RG20 8PX Newbury Berkshire | United Kingdom | British | East India Merchant | 2909550002 |
Who are the persons with significant control of COHEN & GRIFFITHS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Anthony Stradling Marsh | Apr 06, 2016 | TA24 5DG Minehead 4 Irnham Road Somerset United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Nicola Frances Marsh | Apr 06, 2016 | TA24 5DG Minehead 4 Irnham Road Somerset United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does COHEN & GRIFFITHS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Conditions for multi account clients | Created On Nov 23, 1992 Delivered On Dec 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All stocks shares securities (see form 395 document M493C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 10, 1979 Delivered On Jul 12, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Flat 203, queen's quay 58, upper thames street, london EC4. Title no. Ngl 307251. | ||||
Persons Entitled
| ||||
Transactions
|
Does COHEN & GRIFFITHS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0