Company NameGreycoat Construction Limited
Company StatusDissolved
Company Number01355688
CategoryPrivate Limited Company
Incorporation Date3 March 1978(46 years, 1 month ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(14 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 12 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMr Julian Edward Frank Vickery
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(14 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 12 January 2016)
RoleChartered Surveyor Builder
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Farm
Great Billington
Bedfordshire
LU7 9HE
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(14 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 12 January 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London.
WC2E 7EG
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed10 October 1992(14 years, 7 months after company formation)
Appointment Duration23 years, 3 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed24 February 1993(14 years, 12 months after company formation)
Appointment Duration22 years, 10 months (closed 12 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London.
WC2E 7EG
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(14 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(14 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW

Contact

Websitewww.greycoat.co.uk

Location

Registered Address9 Savoy Street
London.
WC2E 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Greycoat Estates LTD
100.00%
Ordinary

Financials

Year2014
Cash£843
Current Liabilities£843

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
24 August 2015Director's details changed for Mr Martin Arnold Poole on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 August 2015Director's details changed for Mr Martin Arnold Poole on 24 August 2015 (2 pages)
24 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(6 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(7 pages)
21 August 2014Director's details changed for Mr Christopher Norman Strickland on 2 May 2014 (2 pages)
21 August 2014Director's details changed for Mr Christopher Norman Strickland on 2 May 2014 (2 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(7 pages)
21 August 2014Director's details changed for Mr Christopher Norman Strickland on 2 May 2014 (2 pages)
28 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
28 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(7 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (7 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
23 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (7 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
3 September 2009Return made up to 20/08/09; full list of members (4 pages)
3 September 2009Return made up to 20/08/09; full list of members (4 pages)
5 November 2008Accounts made up to 30 June 2008 (13 pages)
5 November 2008Accounts made up to 30 June 2008 (13 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
20 August 2008Return made up to 20/08/08; full list of members (4 pages)
1 February 2008Accounts made up to 30 June 2007 (13 pages)
1 February 2008Accounts made up to 30 June 2006 (13 pages)
1 February 2008Accounts made up to 30 June 2007 (13 pages)
1 February 2008Accounts made up to 30 June 2006 (13 pages)
31 August 2007Return made up to 20/08/07; no change of members (8 pages)
31 August 2007Return made up to 20/08/07; no change of members (8 pages)
27 September 2006Accounts made up to 30 June 2005 (12 pages)
27 September 2006Accounts made up to 30 June 2005 (12 pages)
20 September 2006Return made up to 22/08/06; full list of members (8 pages)
20 September 2006Return made up to 22/08/06; full list of members (8 pages)
7 July 2006Accounts made up to 21 November 2004 (13 pages)
7 July 2006Accounts made up to 21 November 2004 (13 pages)
29 June 2006Accounting reference date shortened from 21/11/05 to 30/06/05 (1 page)
29 June 2006Accounting reference date shortened from 21/11/05 to 30/06/05 (1 page)
6 September 2005Return made up to 22/08/05; full list of members (8 pages)
6 September 2005Return made up to 22/08/05; full list of members (8 pages)
11 March 2005Accounts made up to 21 November 2003 (12 pages)
11 March 2005Accounts made up to 21 November 2003 (12 pages)
21 September 2004Return made up to 06/09/04; full list of members (8 pages)
21 September 2004Return made up to 06/09/04; full list of members (8 pages)
6 May 2004Accounts made up to 30 June 2003 (13 pages)
6 May 2004Accounts made up to 30 June 2003 (13 pages)
18 January 2004Accounting reference date shortened from 30/06/04 to 21/11/03 (1 page)
18 January 2004Accounting reference date shortened from 30/06/04 to 21/11/03 (1 page)
8 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2003Accounts made up to 30 June 2002 (13 pages)
4 May 2003Accounts made up to 30 June 2002 (13 pages)
27 October 2002Return made up to 10/10/02; full list of members (8 pages)
27 October 2002Return made up to 10/10/02; full list of members (8 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
25 April 2002Accounts made up to 30 June 2001 (12 pages)
25 April 2002Accounts made up to 30 June 2001 (12 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 pages)
27 September 2001Particulars of mortgage/charge (15 pages)
27 September 2001Particulars of mortgage/charge (15 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
6 September 2001Particulars of mortgage/charge (3 pages)
17 November 2000Accounts made up to 30 June 2000 (13 pages)
17 November 2000Accounts made up to 30 June 2000 (13 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 1999Return made up to 10/10/99; full list of members (7 pages)
22 November 1999Return made up to 10/10/99; full list of members (7 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 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 (5 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 (3 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (5 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 September 1999Accounts made up to 31 March 1999 (13 pages)
14 September 1999Accounts made up to 31 March 1999 (13 pages)
21 January 1999Accounts made up to 31 March 1998 (12 pages)
21 January 1999Accounts made up to 31 March 1998 (12 pages)
19 October 1998Return made up to 10/10/98; full list of members (6 pages)
19 October 1998Return made up to 10/10/98; full list of members (6 pages)
20 May 1998Particulars of mortgage/charge (8 pages)
20 May 1998Particulars of mortgage/charge (8 pages)
2 February 1998Accounts made up to 31 March 1997 (11 pages)
2 February 1998Accounts made up to 31 March 1997 (11 pages)
2 November 1997Return made up to 10/10/97; no change of members (4 pages)
2 November 1997Return made up to 10/10/97; no change of members (4 pages)
15 August 1997Particulars of mortgage/charge (7 pages)
15 August 1997Particulars of mortgage/charge (7 pages)
23 December 1996Particulars of mortgage/charge (6 pages)
23 December 1996Particulars of mortgage/charge (6 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
17 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Return made up to 10/10/96; no change of members (14 pages)
11 October 1996Return made up to 10/10/96; no change of members (14 pages)
29 September 1996Accounts made up to 31 March 1996 (10 pages)
29 September 1996Accounts made up to 31 March 1996 (10 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
30 July 1996Particulars of mortgage/charge (3 pages)
8 February 1996Accounts made up to 31 March 1995 (9 pages)
8 February 1996Accounts made up to 31 March 1995 (9 pages)
17 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
17 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1978Incorporation (18 pages)
3 March 1978Incorporation (18 pages)