Company NameGreencoat Securities Limited
Company StatusDissolved
Company Number01125954
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 9 months ago)

Business Activity

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

Directors

Secretary NameAndrew Graham Moss
NationalityBritish
StatusCurrent
Appointed29 October 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St Petersburgh Place
London
W2 4LB
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Lodge
25 Ringwood Avenue
London
N2 9NT
Director NameMr Paul Jonathan Goswell
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1999(26 years, 3 months after company formation)
Appointment Duration24 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Lodge
Mill Hill Barnes
London
SW13 0HS
Director NameTimothy Haden Scott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2001(28 years after company formation)
Appointment Duration22 years, 9 months
RoleProperty Investment
Correspondence Address6 Russell Hill
Purley
Surrey
CR8 2JA
Director NameMr David John Houghton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address605 Gilbert House
Barbican
London
EC2Y 8BD
Director NameMr Stephen Richard Jaffe
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(17 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 14 January 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Park Avenue
London
SW14 8AT
Secretary NameDavid John Lindop
NationalityBritish
StatusResigned
Appointed05 June 1991(17 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 May 1997)
RoleCompany Director
Correspondence Address81 Sandy Lane
Cheam
Surrey
SM2 7EP
Secretary NameNigel David Gurkin
NationalityBritish
StatusResigned
Appointed23 May 1997(23 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 June 2000)
RoleCompany Director
Correspondence Address22 Alacross Road
Ealing
London
W5 4HT
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(24 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 January 2000)
RoleChartered Accountant
Correspondence Address35 Wyatt Drive
London
SW13 8AL
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusResigned
Appointed26 April 1999(25 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameGraham Anthony Johnathan Emmett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(26 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 July 2003)
RoleFinance Director
Correspondence AddressRushmead
Leigh Place
Cobham
Surrey
KT11 2HL

Location

Registered AddressIan Holland & Co
Parkville House 16 Bridge Street
Pinner
Middlesex
HA5 3JD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth-£140,029
Current Liabilities£140,129

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 August 2004Dissolved (1 page)
24 May 2004Return of final meeting in a members' voluntary winding up (3 pages)
1 October 2003Registered office changed on 01/10/03 from: 40 queen anne street london W1G 9EL (1 page)
26 September 2003Appointment of a voluntary liquidator (1 page)
26 September 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 September 2003Declaration of solvency (3 pages)
14 August 2003Director resigned (1 page)
25 June 2003Return made up to 05/06/03; full list of members (7 pages)
2 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003Nc inc already adjusted 20/05/03 (1 page)
2 June 2003Ad 20/05/03--------- £ si 140900@1=140900 £ ic 100/141000 (2 pages)
24 July 2002Director's particulars changed (1 page)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 June 2002Return made up to 05/06/02; full list of members (7 pages)
7 November 2001Director's particulars changed (1 page)
31 August 2001New director appointed (3 pages)
20 June 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
13 June 2001Return made up to 05/06/01; full list of members (6 pages)
13 June 2001Registered office changed on 13/06/01 from: 40 queen anne street london W1M 0EL (1 page)
6 December 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
14 July 2000Secretary resigned (1 page)
20 June 2000Return made up to 05/06/00; full list of members (7 pages)
20 June 2000Location of register of members (1 page)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
27 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
9 February 2000Registered office changed on 09/02/00 from: nations house 103 wigmore street london W1H 0AA (1 page)
7 February 2000Director resigned (1 page)
5 February 2000Director resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Director resigned (1 page)
4 December 1999New director appointed (4 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (6 pages)
17 November 1999New director appointed (6 pages)
9 November 1999New secretary appointed (2 pages)
1 June 1999Return made up to 05/06/99; full list of members (9 pages)
4 May 1999Registered office changed on 04/05/99 from: 11-13 knightsbridge london SW1X 7LY (1 page)
4 May 1999New secretary appointed (2 pages)
4 May 1999New director appointed (3 pages)
23 April 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
23 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1998Return made up to 05/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 January 1998Accounting reference date extended from 31/12/97 to 31/05/98 (1 page)
25 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 July 1997Return made up to 05/06/97; full list of members (7 pages)
3 June 1997Secretary resigned (1 page)
30 May 1997New secretary appointed (2 pages)
10 December 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 July 1996Return made up to 05/06/96; no change of members (6 pages)
29 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
29 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)