Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
Director Name | Mr Nigel Robert Griffin |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT |
Director Name | Greyfriars Asset Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Correspondence Address | The Cedars 11 High Street Fleckney Leicester Leicestershire LE8 8AJ |
Website | www.griffinfm.com |
---|
Registered Address | First Floor Offices County House Dunswell Road Cottingham East Yorkshire HU16 4JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Cottingham |
Ward | Cottingham North |
Built Up Area | Kingston upon Hull |
200 at £1 | Greyfriars Asset Management LLP 50.00% Ordinary |
---|---|
100 at £1 | Karen Griffin 25.00% Ordinary |
100 at £1 | Nigel Griffin 25.00% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
27 September 2018 | Delivered 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 |
---|
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
31 May 2019 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
31 May 2019 | Registered 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 2019 | Satisfaction of charge 093079760001 in full (1 page) |
8 October 2018 | Registration of charge 093079760001, created on 27 September 2018 (14 pages) |
27 February 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
17 November 2017 | Cessation of Christopher Stephen Gladman as a person with significant control on 17 November 2017 (1 page) |
17 November 2017 | Cessation of Christopher Stephen Gladman as a person with significant control on 9 November 2016 (1 page) |
17 November 2017 | Notification of Nigel Robert Griffin as a person with significant control on 9 November 2016 (2 pages) |
17 November 2017 | Notification of Nigel Robert Griffin as a person with significant control on 17 November 2017 (2 pages) |
17 November 2017 | Notification of Karen Julie Griffin as a person with significant control on 9 November 2016 (2 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 12 November 2017 with updates (4 pages) |
17 November 2017 | Notification of Karen Julie Griffin as a person with significant control on 17 November 2017 (2 pages) |
20 October 2017 | Termination of appointment of Greyfriars Asset Management Llp as a director on 17 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Greyfriars Asset Management Llp as a director on 17 October 2017 (1 page) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
31 August 2017 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 August 2017 | Director's details changed for Mrs Karen Julie Griffin on 20 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mrs Karen Julie Griffin on 20 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nigel Robert Griffin on 20 July 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Nigel Robert Griffin on 20 July 2017 (2 pages) |
3 August 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 October 2016 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
|