Company NameGriffins Business Consultants Limited
Company StatusDissolved
Company Number08979828
CategoryPrivate Limited Company
Incorporation Date4 April 2014(10 years ago)
Dissolution Date28 February 2024 (1 month, 4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Neil Richard Buckingham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameMr Christopher Peter Duggan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameMr Kenneth Hamilton Weeks
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameMr Raymond John Honeywill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX
Director NameMrs Jean Piercy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Court 24-32 London Road
Newbury
Berkshire
RG14 1JX

Contact

Websitewww.griffins.co.uk
Telephone0118 9235020
Telephone regionReading

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

39.4k at £0.1Christopher Peter Duggan
39.36%
Ordinary B
39.4k at £0.1Kenneth Hamilton Weeks
39.36%
Ordinary A
21.3k at £0.1Neil Richard Buckingham
21.28%
Ordinary C

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

28 November 2023Return of final meeting in a members' voluntary winding up (15 pages)
27 March 2023Liquidators' statement of receipts and payments to 23 January 2023 (15 pages)
21 March 2022Liquidators' statement of receipts and payments to 23 January 2022 (14 pages)
28 July 2021Registered office address changed from 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 28 July 2021 (2 pages)
15 July 2021Removal of liquidator by court order (11 pages)
15 July 2021Appointment of a voluntary liquidator (3 pages)
8 April 2021Liquidators' statement of receipts and payments to 23 January 2021 (15 pages)
11 February 2021Registered office address changed from 92 London Street Reading Berkshire RG1 4SJ to 2nd Floor, Regis House, 45 King William Street London Berkshire EC4R 9AN on 11 February 2021 (2 pages)
26 May 2020Liquidators' statement of receipts and payments to 23 January 2020 (18 pages)
11 March 2019Registered office address changed from Griffins Court 92 London Street Newbury Berkshire RG1 4SJ to 92 London Street Reading Berkshire RG1 4SJ on 11 March 2019 (2 pages)
4 March 2019Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX to Griffins Court 92 London Street Newbury Berkshire RG1 4SJ on 4 March 2019 (2 pages)
1 March 2019Declaration of solvency (5 pages)
1 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-24
(1 page)
1 March 2019Appointment of a voluntary liquidator (4 pages)
17 November 2018Compulsory strike-off action has been discontinued (1 page)
16 November 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
15 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(6 pages)
8 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000
(6 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(6 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(6 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 10,000
(6 pages)
28 August 2014Termination of appointment of Jean Piercy as a director on 30 April 2014 (1 page)
28 August 2014Termination of appointment of Jean Piercy as a director on 30 April 2014 (1 page)
28 August 2014Termination of appointment of Raymond John Honeywill as a director on 31 May 2014 (1 page)
28 August 2014Termination of appointment of Raymond John Honeywill as a director on 31 May 2014 (1 page)
10 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 10,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 10,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 10,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 10,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 10,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 10,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 10,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 10,000
(3 pages)
10 July 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 10,000
(3 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
4 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)