Company NameGriffin & Grey Ltd
Company StatusDissolved
Company Number09307976
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMrs Karen Julie Griffin
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices County House
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
Director NameMr Nigel Robert Griffin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Offices County House
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
Director NameGreyfriars Asset Management Llp (Corporation)
StatusResigned
Appointed12 November 2014(same day as company formation)
Correspondence AddressThe Cedars 11 High Street
Fleckney
Leicester
Leicestershire
LE8 8AJ

Contact

Websitewww.griffinfm.com

Location

Registered AddressFirst Floor Offices County House
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull

Shareholders

200 at £1Greyfriars Asset Management LLP
50.00%
Ordinary
100 at £1Karen Griffin
25.00%
Ordinary
100 at £1Nigel Griffin
25.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

27 September 2018Delivered on: 8 October 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
31 May 2019Confirmation statement made on 12 November 2018 with no updates (3 pages)
31 May 2019Registered office address changed from 7 st. John Street Mansfield NG18 1QH England to First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT on 31 May 2019 (1 page)
8 May 2019Satisfaction of charge 093079760001 in full (1 page)
8 October 2018Registration of charge 093079760001, created on 27 September 2018 (14 pages)
27 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
17 November 2017Cessation of Christopher Stephen Gladman as a person with significant control on 17 November 2017 (1 page)
17 November 2017Cessation of Christopher Stephen Gladman as a person with significant control on 9 November 2016 (1 page)
17 November 2017Notification of Nigel Robert Griffin as a person with significant control on 9 November 2016 (2 pages)
17 November 2017Notification of Nigel Robert Griffin as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Notification of Karen Julie Griffin as a person with significant control on 9 November 2016 (2 pages)
17 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
17 November 2017Notification of Karen Julie Griffin as a person with significant control on 17 November 2017 (2 pages)
20 October 2017Termination of appointment of Greyfriars Asset Management Llp as a director on 17 October 2017 (1 page)
20 October 2017Termination of appointment of Greyfriars Asset Management Llp as a director on 17 October 2017 (1 page)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Director's details changed for Mrs Karen Julie Griffin on 20 July 2017 (2 pages)
14 August 2017Director's details changed for Mrs Karen Julie Griffin on 20 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Nigel Robert Griffin on 20 July 2017 (2 pages)
14 August 2017Director's details changed for Mr Nigel Robert Griffin on 20 July 2017 (2 pages)
3 August 2017Registered office address changed from The Cedars 11 High Street Fleckney Leicester Leicestershire LE8 8AJ to 7 st. John Street Mansfield NG18 1QH on 3 August 2017 (1 page)
3 August 2017Registered office address changed from The Cedars 11 High Street Fleckney Leicester Leicestershire LE8 8AJ to 7 st. John Street Mansfield NG18 1QH on 3 August 2017 (1 page)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 October 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400
(5 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 400
(5 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 400
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)