Company NameGreycoat Limited
Company StatusDissolved
Company Number00667067
CategoryPrivate Limited Company
Incorporation Date8 August 1960(63 years, 9 months ago)
Dissolution Date28 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 28 December 2012)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 28 December 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration21 years, 2 months (closed 28 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(33 years, 5 months after company formation)
Appointment Duration18 years, 11 months (closed 28 December 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameMr John Molibray Weir
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 October 1994)
RoleChartered Surveyor
Correspondence Address33 Chesterfield Road
Scarsdale
New York 10583
Foreign
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address3 The Orchard
Blackheath
London
SE3 0QU
Director NameSir John Lindsay Eric Smith
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 1993)
RoleCompany Director
Correspondence Address1 Smith Square
Westminster
London
SW1P 3HS
Director NameMr George Stanhope Pitt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 October 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMalthouse Farm
Hambledon
Godalming
Surrey
GU8 4HH
Director NameWalter Krishan Kumar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address31 West Hill Park
London
N6 6ND
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 1993)
RoleChartered Accountant
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr John Alastair Fergusson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleRetired
Correspondence AddressThe Old Vicarage
Alvediston
Salisbury
Wiltshire
SP5 5LE
Director NameGeorge Xenophon Constantinidi
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameBrian Alan Myerson
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(33 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 1996)
RoleInvestment Banker
Correspondence Address52 Winnington Road
London
N2 0TY
Director NameJulian Andre Treger
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1994(33 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleFinancer
Correspondence Address28 Yeomans Row
London
SW3 2AH
Director NameMichael Ernest Beckett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(34 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1999)
RoleCompany Director
Correspondence AddressNorthcroft
Dulwich Common
London
SE21 7EW
Director NameMr Stephen Lawrence James
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(34 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1999)
RoleSolicitor's Consultant
Country of ResidenceEngland
Correspondence AddressWidden Shirley Holms
Lymington
Hampshire
SO41 8NL
Director NameMr David Lambert Tucker
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(34 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWeir Cottage Moorhall Road
Harefield
Uxbridge
Middlesex
UB9 6PB
Director NameGeorge Anthony Twentyman Turnbull
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeachfield Beachfield Road
Sandown
Isle Of Wight
PO36 8LT

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Turnover£19,900,000
Net Worth£299,900,000
Cash£8,200,000
Current Liabilities£8,800,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

6 June 2017Bona Vacantia disclaimer (1 page)
6 June 2017Bona Vacantia disclaimer (1 page)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2012Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
28 September 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 2012Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
28 September 2012Liquidators' statement of receipts and payments to 5 September 2012 (5 pages)
28 September 2012Liquidators statement of receipts and payments to 5 September 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (5 pages)
10 July 2012Liquidators statement of receipts and payments to 10 June 2012 (5 pages)
10 July 2012Liquidators' statement of receipts and payments to 10 June 2012 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
9 January 2012Liquidators' statement of receipts and payments to 10 December 2011 (5 pages)
9 January 2012Liquidators statement of receipts and payments to 10 December 2011 (5 pages)
27 July 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 27 July 2011 (2 pages)
6 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
6 July 2011Liquidators statement of receipts and payments to 10 June 2011 (5 pages)
6 July 2011Liquidators' statement of receipts and payments to 10 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 10 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 10 December 2010 (5 pages)
6 July 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
6 July 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
19 January 2010Liquidators statement of receipts and payments to 10 December 2009 (5 pages)
19 January 2010Liquidators' statement of receipts and payments to 10 December 2009 (5 pages)
15 July 2009Liquidators statement of receipts and payments to 10 June 2009 (5 pages)
15 July 2009Liquidators' statement of receipts and payments to 10 June 2009 (5 pages)
15 July 2009Liquidators' statement of receipts and payments to 10 June 2009 (5 pages)
2 June 2009Insolvency:s/s cert.release of liquidator (1 page)
2 June 2009Insolvency:s/s cert.release of liquidator (1 page)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
19 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 May 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 May 2009Court order insolvency:replacement of liquidator (7 pages)
15 January 2009Liquidators' statement of receipts and payments to 10 December 2008 (6 pages)
15 January 2009Liquidators statement of receipts and payments to 10 December 2008 (6 pages)
15 January 2009Liquidators' statement of receipts and payments to 10 December 2008 (6 pages)
3 July 2008Liquidators statement of receipts and payments to 10 December 2008 (6 pages)
3 July 2008Liquidators' statement of receipts and payments to 10 December 2008 (6 pages)
3 July 2008Liquidators' statement of receipts and payments to 10 December 2008 (6 pages)
9 January 2008Liquidators statement of receipts and payments (7 pages)
9 January 2008Liquidators' statement of receipts and payments (7 pages)
9 January 2008Liquidators' statement of receipts and payments (7 pages)
12 July 2007Liquidators' statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators' statement of receipts and payments (5 pages)
26 April 2007Registered office changed on 26/04/07 from: 8 salisbury square london EC4Y 8BB (1 page)
26 April 2007Registered office changed on 26/04/07 from: 8 salisbury square london EC4Y 8BB (1 page)
9 January 2007Liquidators' statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators' statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators' statement of receipts and payments (5 pages)
11 July 2006Liquidators' statement of receipts and payments (5 pages)
27 January 2006Liquidators' statement of receipts and payments (5 pages)
27 January 2006Liquidators statement of receipts and payments (5 pages)
27 January 2006Liquidators' statement of receipts and payments (5 pages)
28 July 2005Resignation of a liquidator (1 page)
28 July 2005Resignation of a liquidator (1 page)
28 July 2005Resignation of a liquidator (1 page)
28 July 2005Resignation of a liquidator (1 page)
5 July 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators' statement of receipts and payments (5 pages)
5 July 2005Liquidators' statement of receipts and payments (5 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2004Notice of Constitution of Liquidation Committee (2 pages)
3 September 2004Notice of Constitution of Liquidation Committee (2 pages)
9 July 2004Appointment of a voluntary liquidator (1 page)
9 July 2004Appointment of a voluntary liquidator (1 page)
2 July 2004Appointment of a voluntary liquidator (1 page)
2 July 2004Appointment of a voluntary liquidator (1 page)
30 June 2004Notice of Constitution of Liquidation Committee (2 pages)
30 June 2004Statement of affairs (6 pages)
30 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2004Notice of Constitution of Liquidation Committee (2 pages)
30 June 2004Statement of affairs (6 pages)
30 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 June 2004Registered office changed on 29/06/04 from: 9 savoy street london WC2E 7EG (1 page)
29 June 2004Registered office changed on 29/06/04 from: 9 savoy street london WC2E 7EG (1 page)
1 October 2003Return made up to 18/09/03; full list of members (12 pages)
1 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
1 July 2003Declaration of mortgage charge released/ceased (2 pages)
1 July 2003Declaration of mortgage charge released/ceased (2 pages)
1 July 2003Declaration of mortgage charge released/ceased (2 pages)
1 July 2003Declaration of mortgage charge released/ceased (2 pages)
14 February 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
14 February 2003Group of companies' accounts made up to 30 June 2002 (24 pages)
1 November 2002Declaration of mortgage charge released/ceased (2 pages)
1 November 2002Declaration of mortgage charge released/ceased (2 pages)
1 November 2002Declaration of mortgage charge released/ceased (2 pages)
1 November 2002Declaration of mortgage charge released/ceased (2 pages)
17 October 2002Return made up to 08/10/02; full list of members (11 pages)
17 October 2002Return made up to 08/10/02; full list of members (11 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
13 September 2002Declaration of assistance for shares acquisition (10 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (2 pages)
14 March 2002Declaration of mortgage charge released/ceased (1 page)
14 March 2002Declaration of mortgage charge released/ceased (1 page)
18 January 2002Declaration of mortgage charge released/ceased (2 pages)
18 January 2002Declaration of mortgage charge released/ceased (2 pages)
28 December 2001Group of companies' accounts made up to 30 June 2001 (25 pages)
28 December 2001Group of companies' accounts made up to 30 June 2001 (25 pages)
13 November 2001Particulars of mortgage/charge (8 pages)
13 November 2001Particulars of mortgage/charge (8 pages)
7 November 2001Return made up to 11/10/01; change of members (7 pages)
7 November 2001Return made up to 11/10/01; change of members (7 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (8 pages)
12 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (8 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (8 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (9 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (8 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (8 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (9 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (8 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
12 October 2001Declaration of assistance for shares acquisition (10 pages)
8 January 2001Ad 08/12/00--------- £ si [email protected]=120 £ ic 22045357/22045477 (2 pages)
8 January 2001Ad 02/01/01--------- £ si [email protected]=350 £ ic 22045477/22045827 (2 pages)
8 January 2001Ad 08/12/00--------- £ si [email protected]=120 £ ic 22045357/22045477 (2 pages)
8 January 2001Ad 02/01/01--------- £ si [email protected]=350 £ ic 22045477/22045827 (2 pages)
3 January 2001Full group accounts made up to 30 June 2000 (26 pages)
3 January 2001Full group accounts made up to 30 June 2000 (26 pages)
27 October 2000Return made up to 11/10/00; full list of members (9 pages)
27 October 2000Return made up to 11/10/00; full list of members (9 pages)
17 October 2000Ad 25/09/00--------- £ si [email protected]=69 £ ic 22045288/22045357 (2 pages)
17 October 2000Ad 25/09/00--------- £ si [email protected]=69 £ ic 22045288/22045357 (2 pages)
27 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 July 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
13 July 2000Ad 10/07/00--------- £ si [email protected]=40 £ ic 22045248/22045288 (2 pages)
13 July 2000Ad 10/07/00--------- £ si [email protected]=40 £ ic 22045248/22045288 (2 pages)
9 March 2000Ad 03/03/00--------- £ si [email protected]=24 £ ic 22045224/22045248 (2 pages)
9 March 2000Ad 03/03/00--------- £ si [email protected]=24 £ ic 22045224/22045248 (2 pages)
24 November 1999Declaration of assistance for shares acquisition (8 pages)
24 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Return made up to 11/10/99; full list of members (7 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 1999Return made up to 11/10/99; full list of members (7 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (6 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
18 November 1999Particulars of mortgage/charge (7 pages)
18 November 1999Particulars of mortgage/charge (7 pages)
17 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 November 1999Ad 11/11/99--------- £ si [email protected]=20 £ ic 22045204/22045224 (2 pages)
17 November 1999Ad 11/11/99--------- £ si [email protected]=20 £ ic 22045204/22045224 (2 pages)
17 November 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (3 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (1 page)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 October 1999Memorandum and Articles of Association (37 pages)
14 October 1999Memorandum and Articles of Association (37 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (16 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (13 pages)
24 September 1999Declaration of assistance for shares acquisition (13 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (16 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
24 September 1999Declaration of assistance for shares acquisition (16 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (14 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (16 pages)
24 September 1999Declaration of assistance for shares acquisition (16 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (16 pages)
24 September 1999Declaration of assistance for shares acquisition (16 pages)
24 September 1999Declaration of assistance for shares acquisition (14 pages)
24 September 1999Declaration of assistance for shares acquisition (14 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (14 pages)
24 September 1999Declaration of assistance for shares acquisition (13 pages)
24 September 1999Declaration of assistance for shares acquisition (11 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (11 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
24 September 1999Declaration of assistance for shares acquisition (16 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (13 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (10 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
3 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
3 September 1999Re-registration of Memorandum and Articles (47 pages)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 September 1999Application for reregistration from PLC to private (1 page)
3 September 1999Application for reregistration from PLC to private (1 page)
3 September 1999Re-registration of Memorandum and Articles (47 pages)
3 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
23 July 1999Ad 14/07/99-19/07/99 £ si [email protected]=60232 £ ic 21984972/22045204 (2 pages)
23 July 1999Ad 14/07/99-19/07/99 £ si [email protected]=60232 £ ic 21984972/22045204 (2 pages)
16 July 1999Ad 08/07/99-09/07/99 £ si [email protected]=288689 £ ic 21696283/21984972 (4 pages)
16 July 1999Ad 08/07/99-09/07/99 £ si [email protected]=288689 £ ic 21696283/21984972 (4 pages)
27 May 1999Full group accounts made up to 31 March 1999 (38 pages)
27 May 1999Full group accounts made up to 31 March 1999 (38 pages)
23 October 1998Return made up to 11/10/98; bulk list available separately (7 pages)
23 October 1998Return made up to 11/10/98; bulk list available separately (7 pages)
31 July 1998Ad 28/07/98--------- £ si [email protected]=10000 £ ic 21686277/21696277 (2 pages)
31 July 1998Ad 28/07/98--------- £ si [email protected]=10000 £ ic 21686277/21696277 (2 pages)
16 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 July 1998Ad 01/07/98--------- £ si [email protected]=5025 £ ic 21681252/21686277 (2 pages)
16 July 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 July 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 July 1998Ad 01/07/98--------- £ si [email protected]=5025 £ ic 21681252/21686277 (2 pages)
9 June 1998Full group accounts made up to 31 March 1998 (71 pages)
9 June 1998Full group accounts made up to 31 March 1998 (71 pages)
20 May 1998Particulars of mortgage/charge (6 pages)
20 May 1998Particulars of mortgage/charge (6 pages)
20 April 1998£ ic 22401252/21681252 06/04/98 £ sr [email protected]=720000 (1 page)
20 April 1998£ ic 22401252/21681252 06/04/98 £ sr [email protected]=720000 (1 page)
15 December 1997Ad 01/12/97--------- £ si [email protected]=3000 £ ic 22386132/22389132 (2 pages)
15 December 1997Ad 01/12/97--------- £ si [email protected]=3000 £ ic 22386132/22389132 (2 pages)
6 November 1997Return made up to 11/10/97; bulk list available separately (9 pages)
6 November 1997Return made up to 11/10/97; bulk list available separately (9 pages)
10 September 1997Full group accounts made up to 31 March 1997 (55 pages)
10 September 1997Full group accounts made up to 31 March 1997 (55 pages)
27 August 1997£ ic 24995675/22386132 08/08/97 £ sr [email protected]=2609543 (1 page)
27 August 1997£ ic 24995675/22386132 08/08/97 £ sr [email protected]=2609543 (1 page)
26 August 1997Ad 18/08/97--------- £ si [email protected]=23889 £ ic 24971786/24995675 (2 pages)
26 August 1997Ad 18/08/97--------- £ si [email protected]=23889 £ ic 24971786/24995675 (2 pages)
20 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
20 August 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
21 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
21 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
21 July 1997Declaration of satisfaction of mortgage/charge (3 pages)
3 July 1997Declaration of mortgage charge released/ceased (5 pages)
3 July 1997Declaration of mortgage charge released/ceased (5 pages)
23 December 1996Particulars of mortgage/charge (5 pages)
23 December 1996Particulars of mortgage/charge (5 pages)
12 November 1996Return made up to 11/10/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(21 pages)
12 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 November 1996Return made up to 11/10/96; bulk list available separately (21 pages)
12 November 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 August 1996£ ic 30428288/29714003 30/07/96 £ sr [email protected]=714285 (1 page)
2 August 1996£ ic 30428288/29714003 30/07/96 £ sr [email protected]=714285 (1 page)
10 July 1996Full group accounts made up to 31 March 1996 (55 pages)
10 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 July 1996Full group accounts made up to 31 March 1996 (55 pages)
10 July 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 May 1996New director appointed (2 pages)
13 March 1996Director resigned (2 pages)
13 March 1996Director resigned (2 pages)
26 June 1995Full group accounts made up to 31 March 1995 (60 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
26 June 1995Resolutions
  • SRES13 ‐ Special resolution
(62 pages)
26 June 1995Full group accounts made up to 31 March 1995 (60 pages)
26 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(62 pages)
26 June 1995Resolutions
  • SRES13 ‐ Special resolution
(62 pages)
5 May 1995Director's particulars changed (2 pages)
20 April 1995Particulars of mortgage/charge (12 pages)
20 April 1995Particulars of mortgage/charge (12 pages)
20 April 1995Particulars of mortgage/charge (7 pages)
20 April 1995Particulars of mortgage/charge (7 pages)
4 April 1995Director resigned (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
21 July 1992Particulars of mortgage/charge (11 pages)
21 July 1992Particulars of mortgage/charge (11 pages)
24 February 1989Particulars of mortgage/charge (3 pages)
24 February 1989Particulars of mortgage/charge (3 pages)
7 December 1988Company name changed greycoat group PLC\certificate issued on 06/12/88 (11 pages)
7 December 1988Company name changed greycoat group PLC\certificate issued on 06/12/88 (11 pages)
20 July 1987Full group accounts made up to 31 March 1987 (30 pages)
20 July 1987Full group accounts made up to 31 March 1987 (30 pages)
26 October 1984Accounts made up to 31 March 1984 (33 pages)
26 October 1984Accounts made up to 31 March 1984 (33 pages)
31 December 1982Accounts made up to 31 March 1983 (32 pages)
31 December 1982Accounts made up to 31 March 1983 (32 pages)
2 February 1979Company name changed\certificate issued on 02/02/79 (2 pages)
2 February 1979Company name changed\certificate issued on 02/02/79 (2 pages)
8 August 1960Certificate of incorporation (1 page)
8 August 1960Certificate of incorporation (1 page)