Company NameG.R.E.A. Real Property Investments Limited
Company StatusDissolved
Company Number00602851
CategoryPrivate Limited Company
Incorporation Date15 April 1958(66 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartyn Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Commonside
Keston
Kent
BR2 6BP
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameBrian Frank Grove
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 24 November 1993)
RoleChartered Accountant
Correspondence Address35 Brook Hall Road
Boxford
Sudbury
Suffolk
CO10 5HS
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressBucks Alley Cottage Bucks Alley
Little Berkhamsted
Hertford
SG13 8LT
Director NameMr John Sinclair
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 June 1996)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence Address75 Nelson Road
Rayleigh
Essex
SS6 8HQ
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(34 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameWilliam John Wedlake
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1993(35 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFurlongs Franks Field
Peaslake
Guildford
Surrey
GU5 9SR
Director NameAlan Thompson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 June 1996)
RoleInsurance Official
Correspondence Address48 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(38 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 1999)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,025,117

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 October 2001Dissolved (1 page)
18 July 2001Return of final meeting in a members' voluntary winding up (3 pages)
25 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
22 June 2000Liquidators statement of receipts and payments (5 pages)
7 January 2000Liquidators statement of receipts and payments (5 pages)
17 November 1999Director resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: royal exchange, london EC3 3LS (1 page)
25 August 1999Director resigned (1 page)
5 July 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
8 July 1998Liquidators statement of receipts and payments (5 pages)
12 January 1998Liquidators statement of receipts and payments (5 pages)
18 December 1996Ex res re. Powers of liquidator (1 page)
18 December 1996Appointment of a voluntary liquidator (1 page)
1 August 1996Director resigned (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
1 August 1996New director appointed (1 page)
1 August 1996Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (8 pages)
19 June 1996Full accounts made up to 31 December 1995 (9 pages)
15 June 1995New director appointed (6 pages)
14 June 1995Director resigned (4 pages)