Dissolved
Dissolved 2014-05-04
Company Information for GRIFFITHS PALLETS SERVICES LIMITED
CARDIFF, CF10 3PW,
|
Company Registration Number
03474425
Private Limited Company
Dissolved Dissolved 2014-05-04 |
Company Name | |
---|---|
GRIFFITHS PALLETS SERVICES LIMITED | |
Legal Registered Office | |
CARDIFF CF10 3PW Other companies in CF10 | |
Company Number | 03474425 | |
---|---|---|
Date formed | 1997-12-02 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-03-31 | |
Date Dissolved | 2014-05-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-01 08:22:44 |
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 |
---|---|---|
JOANNE HELENA FLETCHER |
||
JOANNE HELENA FLETCHER |
||
MICHAEL PETER PATRICK FLETCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE MICHAEL GRIFFITHS |
Company Secretary | ||
GAVIN TERENCE JOHN GRIFFITHS |
Director | ||
TERENCE MICHAEL GRIFFITHS |
Director | ||
HEATHER ANN LAZARUS |
Nominated Secretary | ||
HARRY PIERRE LAZARUS |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
F.P.D. (WALES) LIMITED | Director | 2014-04-14 | CURRENT | 2012-06-29 | Dissolved 2016-09-21 | |
GRIFFITHS PACKAGING LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Dissolved 2015-04-19 | |
GRIFFITHS PACKAGING LIMITED | Director | 2010-02-16 | CURRENT | 2010-02-16 | Dissolved 2015-04-19 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/01/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM J R WORKS BRYNTYWOD LLANGYFELACH SWANSEA SA5 7LE | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/09 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER PATRICK FLETCHER / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE HELENA FLETCHER / 15/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/05 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 01/04/99--------- £ SI 98@1=98 £ IC 2/100 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/08/98 FROM: 41 ISCOED ROAD HENDY PONTARDDULAIS SWANSEA SA4 1UU | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/97 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, SKETTY SWANSEA SA2 9DH | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-11-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (2051 - Manufacture of other products of wood) as GRIFFITHS PALLETS SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GRIFFITHS PALLETS SERVICES LIMITED | Event Date | |
Notice is hereby given, pursuant to Legislation section: Rule 4.126(1) of the Legislation: Insolvency Rules 1986 that the final meetings of the Members and Creditors of the Company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 15 January 2014 at 10:00 am and 10:30 am respectively. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP by no later than 12.00 noon on the business day prior to the Meeting. Ross David Connock and Robert Nicholas Lewis Joint Liquidators : | |||
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. |