Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Griffin Group Holdings Limited
Griffin Group Holdings Limited is a dissolved company incorporated on 17 May 2005 with the registered office located in Tonbridge, Kent. Griffin Group Holdings Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 January 2018
(7 years ago)
Was
12 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05454148
Private limited company
Age
20 years
Incorporated
17 May 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Griffin Group Holdings Limited
Contact
Update Details
Address
Hilden Park House
79 Tonbridge Road
Hildenborough Tonbridge
Kent
TN11 9BH
Same address for the past
20 years
Companies in TN11 9BH
Telephone
01732 836180
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Vincent William Nicholls
Director • Chartered Accountant • British • Lives in England • Born in Sep 1959
Mrs Sandra Nicholls
Secretary
Mr Vincent William Nicholls
PSC • British • Lives in Gibraltar • Born in Sep 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Griffin Corporate Finance Limited
Vincent William Nicholls is a mutual person.
Active
Walbrook PR Limited
Vincent William Nicholls is a mutual person.
Active
Gillingham Engineering Company Limited
Vincent William Nicholls is a mutual person.
Active
La Reserva Limited
Vincent William Nicholls is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
30 Sep 2016
For period
30 Sep
⟶
30 Sep 2016
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£62.41K
Decreased by £594.62K (-91%)
Total Liabilities
£0
Decreased by £273.55K (-100%)
Net Assets
£62.41K
Decreased by £321.07K (-84%)
Debt Ratio (%)
0%
Decreased by 41.63% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 16 Jan 2018
Voluntary Gazette Notice
8 Years Ago on 31 Oct 2017
Application To Strike Off
8 Years Ago on 24 Oct 2017
Small Accounts Submitted
8 Years Ago on 16 Jun 2017
Confirmation Submitted
8 Years Ago on 1 Jun 2017
Mr Vincent William Nicholls Details Changed
8 Years Ago on 31 May 2017
Confirmation Submitted
8 Years Ago on 10 Apr 2017
Adam Simon Ward Resigned
8 Years Ago on 31 Mar 2017
Mrs Sandra Nicholls Appointed
8 Years Ago on 31 Mar 2017
Confirmation Submitted
9 Years Ago on 15 Apr 2016
Get Alerts
Get Credit Report
Discover Griffin Group Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Jan 2018
First Gazette notice for voluntary strike-off
Submitted on 31 Oct 2017
Application to strike the company off the register
Submitted on 24 Oct 2017
Total exemption small company accounts made up to 30 September 2016
Submitted on 16 Jun 2017
Confirmation statement made on 31 May 2017 with updates
Submitted on 1 Jun 2017
Director's details changed for Mr Vincent William Nicholls on 31 May 2017
Submitted on 31 May 2017
Confirmation statement made on 31 March 2017 with updates
Submitted on 10 Apr 2017
Appointment of Mrs Sandra Nicholls as a secretary on 31 March 2017
Submitted on 10 Apr 2017
Termination of appointment of Adam Simon Ward as a secretary on 31 March 2017
Submitted on 10 Apr 2017
Annual return made up to 31 March 2016 with full list of shareholders
Submitted on 15 Apr 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs