GRIFFITHS & CHARLES LIMITED

GRIFFITHS & CHARLES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameGRIFFITHS & CHARLES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03638074
    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 GRIFFITHS & CHARLES LIMITED?

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

    Where is GRIFFITHS & CHARLES LIMITED located?

    Registered Office Address
    3rd Floor 1 Ashley Road
    WA14 2DT Altrincham
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GRIFFITHS & CHARLES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRIFFITHS & CHARLES PROFESSIONAL SERVICES LTDJun 01, 2000Jun 01, 2000
    GRIFFITHS & CO PROFESSIONAL SERVICES LTDSep 25, 1998Sep 25, 1998

    What are the latest accounts for GRIFFITHS & CHARLES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for GRIFFITHS & CHARLES 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

    3 pagesDS01

    Notification of Countrywide Estate Agents as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Oct 19, 2017

    2 pagesPSC09

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

    6 pagesAA

    Confirmation statement made on Sep 25, 2017 with updates

    3 pagesCS01

    Termination of appointment of Julian Matthew Irby as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of John Peter Hards as a director on Mar 31, 2017

    1 pagesTM01

    Appointment of Mr. Gareth Rhys Williams as a director on Mar 31, 2017

    2 pagesAP01

    Director's details changed for Mr John Peter Hards on Mar 26, 2015

    2 pagesCH01

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    1 pagesAA

    Director's details changed for Mr John Peter Hards on Apr 12, 2016

    2 pagesCH01

    Director's details changed for Julian Matthew Irby on Apr 12, 2016

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Sep 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Apr 30, 2015 to Dec 31, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Sep 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 100
    SH01

    Previous accounting period shortened from Dec 31, 2014 to Apr 30, 2014

    1 pagesAA01

    Registered office address changed from 57 Foregate Street Worcester WR1 1DZ to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Aug 12, 2014

    1 pagesAD01

    Termination of appointment of Charles Dudley Robinson as a director on May 14, 2014

    1 pagesTM01

    Appointment of Oakwood Corporate Secretary Limited as a secretary on May 14, 2014

    2 pagesAP04

    Termination of appointment of Rupert Geoffrey William St Leger-Chambers as a secretary on May 14, 2014

    1 pagesTM02

    Who are the officers of GRIFFITHS & CHARLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    WILLIAMS, Gareth Rhys
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish73177720002
    ST LEGER-CHAMBERS, Rupert Geoffrey William
    20 Longfield
    Upton Upon Severn
    WR8 0NR Worcester
    Secretary
    20 Longfield
    Upton Upon Severn
    WR8 0NR Worcester
    British60378470001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HARDS, John Peter
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    EnglandBritish41355890002
    IRBY, Julian Matthew
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Director
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    United KingdomBritish71611180001
    ROBINSON, Charles Dudley
    110 Droitwich Road
    WR3 7JA Worcester
    Worcestershire
    Director
    110 Droitwich Road
    WR3 7JA Worcester
    Worcestershire
    United KingdomBritish74727580003
    WEBSTER, John Stewart
    67 Broomfield Road
    DY11 5PH Kidderminster
    Worcestershire
    Director
    67 Broomfield Road
    DY11 5PH Kidderminster
    Worcestershire
    United KingdomBritish60378450001

    Who are the persons with significant control of GRIFFITHS & CHARLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Apr 06, 2016
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for GRIFFITHS & CHARLES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 25, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does GRIFFITHS & CHARLES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 09, 2012
    Delivered On Oct 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 11, 2012Registration of a charge (MG01)
    • Apr 12, 2014Satisfaction of a charge (MR04)

    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