Company Information for F & K GRIFFITHS (REFINISHING) LIMITED
BCR, RURAL ENTERPRISE CENTRE, BATTLEFIELD ENTERPRISE PARK, SHREWSBURY, SHROPSHIRE, SY1 3FE,
|
Company Registration Number
01310027
Private Limited Company
Liquidation |
Company Name | |
---|---|
F & K GRIFFITHS (REFINISHING) LIMITED | |
Legal Registered Office | |
BCR RURAL ENTERPRISE CENTRE BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3FE Other companies in SY1 | |
Company Number | 01310027 | |
---|---|---|
Company ID Number | 01310027 | |
Date formed | 1977-04-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 07/11/2015 | |
Return next due | 05/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 15:33:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
THOMAS ALFRED DEWAR |
||
JUDITH MAY DEWAR |
||
THOMAS ALFRED DEWAR |
||
KEITH ALBERT GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY PAUL FARRELL |
Director |
Date | Document Type | Document Description |
---|---|---|
REC2 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 31/01/2018:LIQ. CASE NO.2 | |
REC2 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 31/01/2018:LIQ. CASE NO.2 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/02/2018:LIQ. CASE NO.1 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002803,PR002580 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002580,PR002803 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM KNIGHTS WAY BATTLEFIELD INDUSTRIAL ESTATE SHREWSBURY SHROPSHIRE SY1 3AB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 07/11/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 07/11/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 07/11/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O DYKE YAXLEY CHARTERED ACCOUNTANTS 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 07/11/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALBERT GRIFFITHS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MAY DEWAR / 01/10/2009 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/11/09 FULL LIST | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
ELRES | S386 DISP APP AUDS 27/09/02 | |
ELRES | S366A DISP HOLDING AGM 27/09/02 | |
287 | REGISTERED OFFICE CHANGED ON 18/07/02 FROM: UNITS C2/C3 GREENWOOD COURT CARTMEL DRIVE HARLESCOTT SHREWSBURY SY1 3TB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/11/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
Resolutions for Winding-up | 2017-02-14 |
Appointment of Liquidators | 2017-02-13 |
Meetings of Creditors | 2017-01-31 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
FIXED CHARGE | Satisfied | LOMBARD NATWEST DISCOUNTING LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 427,854 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 444,909 |
Creditors Due After One Year | 2012-05-31 | £ 444,909 |
Creditors Due After One Year | 2011-05-31 | £ 470,361 |
Creditors Due Within One Year | 2013-05-31 | £ 513,790 |
Creditors Due Within One Year | 2012-05-31 | £ 498,755 |
Creditors Due Within One Year | 2012-05-31 | £ 498,755 |
Creditors Due Within One Year | 2011-05-31 | £ 448,484 |
Provisions For Liabilities Charges | 2013-05-31 | £ 2,088 |
Provisions For Liabilities Charges | 2012-05-31 | £ 3,323 |
Provisions For Liabilities Charges | 2012-05-31 | £ 3,323 |
Provisions For Liabilities Charges | 2011-05-31 | £ 1,851 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F & K GRIFFITHS (REFINISHING) LIMITED
Called Up Share Capital | 2013-05-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 5,000 |
Called Up Share Capital | 2012-05-31 | £ 5,000 |
Called Up Share Capital | 2011-05-31 | £ 5,000 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 0 |
Current Assets | 2013-05-31 | £ 530,158 |
Current Assets | 2012-05-31 | £ 536,478 |
Current Assets | 2012-05-31 | £ 536,478 |
Current Assets | 2011-05-31 | £ 533,065 |
Debtors | 2013-05-31 | £ 200,589 |
Debtors | 2012-05-31 | £ 192,478 |
Debtors | 2012-05-31 | £ 192,478 |
Debtors | 2011-05-31 | £ 194,937 |
Secured Debts | 2013-05-31 | £ 512,048 |
Secured Debts | 2012-05-31 | £ 552,553 |
Secured Debts | 2012-05-31 | £ 552,553 |
Secured Debts | 2011-05-31 | £ 553,839 |
Shareholder Funds | 2013-05-31 | £ 5,735 |
Shareholder Funds | 2012-05-31 | £ 1,094 |
Shareholder Funds | 2012-05-31 | £ 1,094 |
Shareholder Funds | 2011-05-31 | £ 5,310 |
Stocks Inventory | 2013-05-31 | £ 329,543 |
Stocks Inventory | 2012-05-31 | £ 343,997 |
Stocks Inventory | 2012-05-31 | £ 343,997 |
Stocks Inventory | 2011-05-31 | £ 338,125 |
Tangible Fixed Assets | 2013-05-31 | £ 419,309 |
Tangible Fixed Assets | 2012-05-31 | £ 411,603 |
Tangible Fixed Assets | 2012-05-31 | £ 411,603 |
Tangible Fixed Assets | 2011-05-31 | £ 392,941 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Supplies And Services-Miscellaneous Expenses |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | F & K GRIFFITHS (REFINISHING) LIMITED | Event Date | 2017-02-08 |
At a general meeting of the Company, duly convened and held at Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE on 8 February 2017, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Philip B Wood and Nicholas West of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up. Contact details: Philip B Wood, 005396 and Nicholas West, 017232 of Barringtons Corporate Recovery, Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3FE Alternative contact: Stephanie Hatton 01743 540 145. Thomas Dewar, Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | F & K GRIFFITHS (REFINISHING) LIMITED | Event Date | 2017-01-26 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE , on 8 February 2017 at 10.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Barringtons Corporate Recovery , The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE on 6 and 7 February 2017 between the hours of 10.00 am and 4.00 pm. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F & K GRIFFITHS (REFINISHING) LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Liquidators Names and Address: Philip B Wood and Nicholas West of Barringtons Corporate Recovery, The Rural Enterprise Centre, Battlefield Enterprise Park, Shrewsbury, SY1 3FE : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |