GRIFFON HOVERCRAFT LIMITED

GRIFFON HOVERCRAFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGRIFFON HOVERCRAFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01282567
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GRIFFON HOVERCRAFT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GRIFFON HOVERCRAFT LIMITED located?

    Registered Office Address
    Merlin Quay Hazel Road
    Woolston
    SO19 7GB Southampton
    Hampshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GRIFFON HOVERCRAFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for GRIFFON HOVERCRAFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Ian Mackie as a secretary on Feb 10, 2021

    1 pagesTM02

    Appointment of Mrs Sarah Ann Tomlinson as a secretary on Feb 10, 2021

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 24, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB

    1 pagesAD04

    Registered office address changed from The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA to Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB on Nov 07, 2018

    1 pagesAD01

    Confirmation statement made on Jul 24, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr James Peter George Gaggero on May 28, 2018

    2 pagesCH01

    Director's details changed for Mr James Peter George Gaggero on May 28, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 24, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Secretary's details changed for Mr Ian Mackie on Nov 22, 2016

    1 pagesCH03

    Appointment of Mr Ian Mackie as a secretary on Oct 18, 2016

    2 pagesAP03

    Termination of appointment of Nicola Louise Mayhew as a secretary on Oct 18, 2016

    1 pagesTM02

    Confirmation statement made on Jul 24, 2016 with updates

    7 pagesCS01

    Termination of appointment of Henry Michael Game as a director on Feb 23, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jul 24, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 45,000
    SH01

    Who are the officers of GRIFFON HOVERCRAFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TOMLINSON, Sarah Ann
    Hazel Road
    Woolston
    SO19 7GB Southampton
    Merlin Quay
    Hampshire
    England
    Secretary
    Hazel Road
    Woolston
    SO19 7GB Southampton
    Merlin Quay
    Hampshire
    England
    279533100001
    GAGGERO, James Peter George
    Estate Office
    Corfe Castle
    BH20 5LW Wareham
    Encombe House
    Dorset
    England
    Director
    Estate Office
    Corfe Castle
    BH20 5LW Wareham
    Encombe House
    Dorset
    England
    United KingdomBritish133601430002
    ATTWOOD, Christopher Raymond
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    Secretary
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    British106529990001
    GIFFORD, Edwin William Henry, Dr
    Little Pundells Brockishill Road
    Bartley
    SO40 2LN Southampton
    Hampshire
    Secretary
    Little Pundells Brockishill Road
    Bartley
    SO40 2LN Southampton
    Hampshire
    British12594240001
    MACKIE, Ian
    Irish Town
    GX11 1AA Gibraltar
    Cloister Building
    United Kingdom
    Secretary
    Irish Town
    GX11 1AA Gibraltar
    Cloister Building
    United Kingdom
    216551390001
    MAYHEW, Nicola Louise
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    Secretary
    Fitzgerald Close
    PO15 7DZ Whiteley, Fareham
    3
    Hampshire
    United Kingdom
    164925640001
    THOMSON, Simon Patrick
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    Secretary
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    152401640001
    ATTWOOD, Christopher Raymond
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    Director
    Southwinds 1 The Drive
    Warwick Park
    TN2 5ER Tunbridge Wells
    Kent
    EnglandBritish106529990001
    BLAND, Christopher Donald Jack
    Yafford House
    PO30 3LH Shorwell
    Isle Of Wight
    Director
    Yafford House
    PO30 3LH Shorwell
    Isle Of Wight
    United KingdomBritish8125610001
    GAME, Henry Michael
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    United KingdomBritish140368320002
    GIFFORD, Edwin William Henry, Dr
    Little Pundells Brockishill Road
    Bartley
    SO40 2LN Southampton
    Hampshire
    Director
    Little Pundells Brockishill Road
    Bartley
    SO40 2LN Southampton
    Hampshire
    British12594240001
    GIFFORD, John Hugh
    Devon House 152 Botley Road
    Whitenap Romsey
    SO51 5SW Southampton
    Hampshire
    Director
    Devon House 152 Botley Road
    Whitenap Romsey
    SO51 5SW Southampton
    Hampshire
    British18336540001
    MAY, Iain Richard Campbell
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    Director
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    United KingdomBritish32619030003
    WAKEHAM, Neal
    Westminster Road
    RH10 7WZ Crawley
    19
    West Sussex
    Director
    Westminster Road
    RH10 7WZ Crawley
    19
    West Sussex
    EnglandBritish138240700001

    Who are the persons with significant control of GRIFFON HOVERCRAFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bland Group Uk Holdings Limited
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    Apr 06, 2016
    Beehive Ring Road
    RH6 0PA Gatwick
    The Beehive
    West Sussex
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number6433017
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does GRIFFON HOVERCRAFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Hovercraft mortgage
    Created On Jul 23, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its rights, title and interest present and future in and to the hovercraft known as the griffon hovercraft 042-2000 tdx MK2 registered with official number GH2133. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Statutory mortgage of a ship
    Created On Jul 23, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All 64/64 ths (64/64 ths) shares in the griffon hovercraft 042-2000 MK2 registered with official number GH2133.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage deed
    Created On Oct 08, 1999
    Delivered On Oct 15, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold and l/hold property - land/blds on west side of hazel rd,woolston southampton; hp 509979,hp 371274 and hp 386566; hampshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 15, 1999Registration of a charge (395)
    Deposit agreement to secure own liabilities
    Created On Feb 25, 1998
    Delivered On Mar 03, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 750162. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 03, 1998Registration of a charge (395)
    Mortgage
    Created On Mar 02, 1993
    Delivered On Mar 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights,title and interest in the hovercraft being the griffon 2000 tdwith ser/no.011,registered no.gh 2210.....all her engines,machinery,equipment.......etc. All insurances,policies,contracts of insurance. See form 395.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1993Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 02, 1993
    Delivered On Mar 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights,title and interest in the hovercraft 1500 td with ser/no.007 And registered on the british hovercraft register under no.2102 And including allengines,machinery....etc.....all insurances and policies and all earnings.............see form 395.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1993Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Apr 18, 1991
    Delivered On Apr 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any moneys standing to the credit of a designated account with the bank re: the company.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 29, 1991Registration of a charge
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 09, 1990
    Delivered On Oct 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC & all interest of the company therein the account designated "lloyds bank PLC re griffon hovercroft LTD".
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 1990Registration of a charge
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 09, 1990
    Delivered On Oct 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any monies now or hereafter standing to the credit of a designated account with lloyds bank PLC & all interest of the company therein. The account designated lloyds bank PLC re griffon havercroft LTD".
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 1990Registration of a charge
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 08, 1990
    Delivered On Aug 14, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 14, 1990Registration of a charge

    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