Company NameGreycoat Cannon Street Construction Limited
Company StatusDissolved
Company Number02258718
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 10 months ago)
Dissolution Date13 May 2008 (15 years, 10 months ago)
Previous NameGreycoat Embankment Place Construction Limited

Business Activity

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

Directors

Director NameMr Norman Clifford Brown
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
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(3 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 13 May 2008)
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
Appointed16 June 1994(6 years, 1 month after company formation)
Appointment Duration13 years, 11 months (closed 13 May 2008)
RoleFinance 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, 1 month (closed 13 May 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Barry John Cockerell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 4 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 NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 4 months after company formation)
Appointment Duration3 years (resigned 14 October 1994)
RoleFinance Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameRonald Richard Spinney
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(3 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 1992)
RoleChartered Surveyor
Correspondence Address3 The Orchard
Blackheath
London
SE3 0QU

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
Turnover£110,000
Net Worth£206,509
Current Liabilities£32,375

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2008Liquidators statement of receipts and payments (5 pages)
17 January 2008Return of final meeting in a creditors' voluntary winding up (10 pages)
8 November 2007Liquidators statement of receipts and payments (5 pages)
11 May 2007Liquidators statement of receipts and payments (5 pages)
9 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
29 November 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2005Receiver's abstract of receipts and payments (2 pages)
5 May 2005Receiver ceasing to act (1 page)
26 October 2004Appointment of a voluntary liquidator (1 page)
26 October 2004Statement of affairs (5 pages)
26 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 October 2004Registered office changed on 12/10/04 from: 8 salisbury square london EC4Y 8BB (1 page)
29 September 2004Stat of affairs with form 3.10 (6 pages)
29 September 2004Administrative Receiver's report (15 pages)
29 September 2004Statement of Affairs in administrative receivership following report to creditors (7 pages)
29 June 2004Registered office changed on 29/06/04 from: 9 savoy street london WC2E 7EG (1 page)
24 June 2004Appointment of receiver/manager (1 page)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
8 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 March 2003Full accounts made up to 30 June 2002 (12 pages)
27 October 2002Return made up to 10/10/02; full list of members (8 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
8 May 2002Declaration of mortgage charge released/ceased (2 pages)
7 December 2001£ nc 100/250100 04/10/01 (2 pages)
7 December 2001Ad 04/10/01--------- £ si 250000@1 (2 pages)
7 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Full accounts made up to 30 June 2001 (11 pages)
13 November 2001Particulars of mortgage/charge (12 pages)
7 November 2001Return made up to 10/10/01; full list of members (7 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)
17 November 2000Full accounts made up to 30 June 2000 (11 pages)
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 (7 pages)
20 December 1999Full accounts made up to 31 March 1999 (12 pages)
27 November 1999Particulars of mortgage/charge (8 pages)
22 November 1999Declaration of assistance for shares acquisition (8 pages)
22 November 1999Return made up to 10/10/99; full list of members (7 pages)
22 November 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
18 November 1999Particulars of mortgage/charge (11 pages)
20 November 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
19 October 1998Return made up to 10/10/98; full list of members (8 pages)
5 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 June 1998Company name changed greycoat embankment place constr uction LIMITED\certificate issued on 03/06/98 (3 pages)
27 April 1998New director appointed (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
2 November 1997Return made up to 10/10/97; no change of members (4 pages)
5 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
11 October 1996Return made up to 10/10/96; no change of members (14 pages)
2 February 1996Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 October 1995Return made up to 10/10/95; full list of members (26 pages)
6 September 1988Memorandum and Articles of Association (5 pages)
4 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 May 1988Incorporation (11 pages)