Dissolved
Dissolved 2016-09-24
Company Information for GIRI LIMITED
STOCKPORT, CHESHIRE, SK1 1EB,
|
Company Registration Number
06027052
Private Limited Company
Dissolved Dissolved 2016-09-24 |
Company Name | ||
---|---|---|
GIRI LIMITED | ||
Legal Registered Office | ||
STOCKPORT CHESHIRE SK1 1EB Other companies in SK1 | ||
Previous Names | ||
|
Company Number | 06027052 | |
---|---|---|
Date formed | 2006-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-09-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 12:02:01 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GIRI 3 LIMITED | PEINE HOUSE HIND HILL STREET HEYWOOD OL10 1JZ | Active | Company formed on the 2018-02-02 | |
GIRI 79/97 LIMITED | 13 CROUCHLEY LANE LYMM WA13 0AS | Active - Proposal to Strike off | Company formed on the 2020-01-30 | |
GIRI ADVISORY & INVESTMENTS LIMITED | 111 BUCKINGHAM AVENUE PERIVALE UB6 7RD | Active | Company formed on the 2021-07-30 | |
GIRI AGRO FARMS PRIVATE LIMITED | 1248 MILL ROAD COIMBATORE COIMBATORE Tamil Nadu 641001 | STRIKE OFF | Company formed on the 1992-10-13 | |
GIRI AND SONS PRIVATE LIMITED | 777 RAVIWAR PETHBELGAUM BELGAUM Karnataka | STRIKE OFF | Company formed on the 1949-01-19 | |
GIRI ASSOCIATES INFRASTRUCTURE INDIA PRIVATE LIMITED | 7 Chamunda Complex A. B. Road Dewas Madhya Pradesh 455001 | ACTIVE | Company formed on the 2011-08-05 | |
GIRI AUSTRALIA PTY LTD | Active | Company formed on the 2014-11-24 | ||
GIRI AUSTRALIA PTY LTD | Active | Company formed on the 2014-11-24 | ||
GIRI AUTOMOBILES PRIVATE LIMITED | 777 RAVIWAR PETHBELGAUM BELGAUM Karnataka | STRIKE OFF | Company formed on the 1949-03-30 | |
GIRI BABA COMPLEX PRIVATE LIMITED | 9/1 SUNBEAM DR. G. DESHMUKH MARG MUMBAI Maharashtra 400026 | ACTIVE | Company formed on the 2011-02-02 | |
GIRI BALAJI MARKETING CONSULTANTS PRIVATE LIMITED | 103 SATYANAND CO-OP HSGSOCSSIETY ALMEIDA ROAD THANE WEST THANE Maharashtra 400602 | STRIKE OFF | Company formed on the 1999-05-07 | |
GIRI BP COMMUNITY RELIEF FUND | 1006 NORTH COLUMBUS ST WEST LIBERTY IA 52776 | Active | Company formed on the 2015-05-08 | |
GIRI BROTHERS PRIVATE LIMITED | 8-SRIRAM NAGAR NATH ST. MADRAS- MADRAS- MADRAS- Tamil Nadu 600018 | ACTIVE | Company formed on the 1982-12-22 | |
GIRI BROTHERS PROPERTY LIMITED | 90 SUTHERLAND AVENUE WELLING DA16 2NP | Active | Company formed on the 2023-06-13 | |
GIRI BUILDWELL PRIVATE LIMITED | LG 1& 2 R-23 NEHRU ENCLAVE NEW DELHI Delhi 110019 | ACTIVE | Company formed on the 1998-05-15 | |
GIRI BUILDERS PRIVATE LIMITED | 52 UDAYANAGAR I MAIN ROADDOORVANI NAGAR BANGALORE Karnataka 560016 | DORMANT | Company formed on the 1995-03-06 | |
GIRI BUILDING LIMITED | 2 HORNBEAM GROVE LEAMINGTON SPA CV31 1QX | Active - Proposal to Strike off | Company formed on the 2021-02-11 | |
GIRI BUSINESS DEVELOPMENT, INC. | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Permanently Revoked | Company formed on the 2005-03-09 | |
GIRI BUSINESS HOLDINGS PTY LTD | Active | Company formed on the 2017-05-31 | ||
GIRI BUSINESS HOLDINGS PTY LTD | SA 5042 | Dissolved | Company formed on the 2017-05-31 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN ROUSE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DAVID CRABTREE |
Company Secretary | ||
STEVEN DAVID CRABTREE |
Director | ||
HAMMONDS SECRETARIES LIMITED |
Nominated Secretary | ||
HAMMONDS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIRI HOLDINGS LIMITED | Director | 2008-03-14 | CURRENT | 2008-03-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2013 | |
LIQ MISC | INSOLVENCY:FORM 4.27 - CERTIFICATE OF APPOINTMENT OF LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 7 ST PETERSGATE STOCKPORT CHESHIRE SK1 1EB | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2013 FROM ASIA MILL CARTER STREET BOLTON LANCASHIRE BL3 2HQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CRABTREE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN CRABTREE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/11 FULL LIST | |
AR01 | 13/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BERNARD ROUSE / 17/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID CRABTREE / 17/12/2009 | |
363a | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
363a | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 20/04/07--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED HAMSARD 3039 LIMITED CERTIFICATE ISSUED ON 23/04/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-29 |
Notice of Intended Dividends | 2016-01-13 |
Resolutions for Winding-up | 2012-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GIRI LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | GIRI LIMITED | Event Date | 2016-01-08 |
Principal Trading Address: 1A Cooper Drive, Springwood Industrial Estate, Braintree, Essex, CM7 2RF Notice is hereby given that I, Vincent A Simmons (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB intend to declare a first and final dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs - 15 February 2016. Date of appointment: 18 December 2012 For further details contact: Stephanie Adams on Tel: 0161 476 9000. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GIRI LIMITED | Event Date | 2012-12-18 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at Best Western Hotel, 27-31 Upton Road, Watford, WD18 0JF on 18 December 2012 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Vincent A Simmons , of Bennett Verby , 7 St Petersgate, Stockport, Cheshire, SK1 1EB , (IP No. 8898) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Tel: 0161 476 9000. Martin Bernard Rouse , Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GIRI LIMITED | Event Date | 2012-02-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at the offices of BV Corporate Recovery & Insolvency Services Limited, 7 St Petersgate, Stockport, Cheshire, SK1 1EB on 14 June 2016 at 11.30 am to be followed at 12.00 noon by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and also of determining the manner in which the books, accounts and documents of the Company and of the Liquidator shall be disposed of and granting the release from office. Proxies to be used at the meetings must be lodged with the Liquidator at 7 St Petersgate, Stockport, Cheshire, SK1 1EB no later than 12.00 noon on the preceding day. Date of Appointment: 18 February 2012 Office Holder details: Vincent A Simmons , (IP No. 8898) of BV Corporate Recovery & Insolvency Services Limited , 7 St Petersgate, Stockport, Cheshire, SK1 1EB . Any person who requires further information may contact Mrs Stephanie Adams by email at s.adams@bvllp.com or by telephone on 0161 476 9000. Vincent A Simmons , Liquidator : | |||
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. |