Company NameGreycoat Equitable House Limited
Company StatusDissolved
Company Number02250273
CategoryPrivate Limited Company
Incorporation Date3 May 1988(36 years ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)
Previous NameGreycoat Victoria Construction Limited

Business Activity

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

Directors

Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration17 years, 2 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1992(3 years, 9 months after company formation)
Appointment Duration16 years, 11 months (closed 20 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 8 months after company formation)
Appointment Duration16 years (closed 20 January 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(5 years, 11 months after company formation)
Appointment Duration14 years, 10 months (closed 20 January 2009)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1998(9 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 20 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1994)
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSouthlands Cottage
Broadham Green
Oxted
Surrey
RH8 9PQ
Director NameNorman Fetterman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 May 1993)
RoleBuilding Contractor
Correspondence Address59 Avenue Road
London
NW8 6HR
Director NameMr Louis Freedman
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1994)
RoleBloodstock Breeder & Darmer
Correspondence AddressCliveden Stud
Taplow
Maidenhead
Berkshire
SL6 0HL
Director NameLord Alistair McAlpine
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 August 1994)
RoleCivil Engineer & Building Contractor
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address3 The Orchard
Blackheath
London
SE3 0QU
Director NameMr Geoffrey Alan Wilson
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 September 1993)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Elm Walk
West Heath Road
London
NW3 7UP
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(3 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameGeorge Xenophon Constantinidi
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£52,000
Net Worth£52,000

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
20 October 2008Liquidators statement of receipts and payments to 24 September 2008 (3 pages)
28 April 2008Liquidators statement of receipts and payments to 6 October 2008 (5 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
18 May 2007Liquidators statement of receipts and payments (5 pages)
7 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2004Appointment of a voluntary liquidator (1 page)
21 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 October 2004Statement of affairs (5 pages)
12 October 2004Registered office changed on 12/10/04 from: 9 savoy street london. WC2E 7EG (1 page)
24 September 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2003Full accounts made up to 30 June 2002 (12 pages)
14 October 2002Return made up to 03/10/02; full list of members (8 pages)
1 February 2002Full accounts made up to 30 June 2001 (13 pages)
7 November 2001Return made up to 23/10/01; full list of members (7 pages)
17 November 2000Full accounts made up to 30 June 2000 (15 pages)
3 November 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
27 October 2000Return made up to 23/10/00; full list of members (7 pages)
21 July 2000Declaration of mortgage charge released/ceased (3 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 1999Return made up to 03/11/99; full list of members (7 pages)
18 November 1999Particulars of mortgage/charge (11 pages)
10 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of assistance for shares acquisition (9 pages)
14 September 1999Full accounts made up to 31 March 1999 (15 pages)
3 November 1998Return made up to 03/11/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 March 1998 (10 pages)
20 May 1998Particulars of mortgage/charge (11 pages)
27 April 1998New director appointed (4 pages)
23 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
10 November 1997Return made up to 03/11/97; no change of members (6 pages)
13 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 August 1997Company name changed greycoat victoria construction l imited\certificate issued on 13/08/97 (3 pages)
19 November 1996Return made up to 15/11/96; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (8 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
22 November 1995Return made up to 15/11/95; full list of members (24 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 September 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 1988Memorandum and Articles of Association (5 pages)
3 May 1988Incorporation (11 pages)