Company NameGreycroft Holdings Limited
Company StatusDissolved
Company Number02550593
CategoryPrivate Limited Company
Incorporation Date22 October 1990(33 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTimothy Gwyn Jones
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(1 year after company formation)
Appointment Duration25 years, 3 months (closed 07 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(1 year, 4 months after company formation)
Appointment Duration24 years, 11 months (closed 07 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NameMr Malcolm William Froom Hezel
StatusClosed
Appointed03 October 2013(22 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 07 February 2017)
RoleCompany Director
Correspondence AddressHamstead Park Hamstead Marshall
Newbury
Berks
RG20 0HE
Secretary NameKathleen Bainbridge
NationalityBritish
StatusResigned
Appointed22 October 1991(1 year after company formation)
Appointment Duration21 years, 11 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamstead Park
Hamstead Marshall
Newbury
Berkshire
RG20 0HE
Director NameBarry William Turner
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 March 1994(3 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 January 2002)
RoleCompany Director
Correspondence Address3 Bolebec House
10 Lowndes Street
London
SW1X 9EU
Secretary NameMrs Dorothy Iris Harrison
NationalityBritish
StatusResigned
Appointed01 November 1996(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ardilaun Road
London
N5 2QR

Location

Registered Address68 Grafton Way 68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

99 at £1Boldhurst Properties LTD
99.00%
Ordinary
1 at £1T. Gwyn-jones
1.00%
Ordinary

Financials

Year2014
Net Worth-£231,522
Cash£889
Current Liabilities£420,141

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

28 July 1992Delivered on: 4 August 1992
Persons entitled: Bristol and West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 July 1992Delivered on: 4 August 1992
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legalmortgage all estates rights title and other interests of the borrower in the property k/a 26 hanson street, london W1 title no. LN241907 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery from time to time thereon fixed charge over all moveable plant machinery implements utensils stock furniture and equipment etc floating charge over all other the undertaking and assets whatsoever and wheresoever both present and future.
Outstanding
19 February 1992Delivered on: 25 February 1992
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee the offer letter and/or the charge.
Particulars: All estates rights title and other interests of the company in the f/h property k/a 214 fulham road, l/b of kensington and chelsea title no. 322385 together with all buildings and fixtures(see form 395 for full property and other details).
Outstanding
19 February 1992Delivered on: 25 February 1992
Persons entitled: Bristol and West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee the offer letter and/or the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 February 1992Delivered on: 25 February 1992
Persons entitled: Greycroft Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land on the west side of froxmer street, manchester title no. LA234081. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1992Delivered on: 25 February 1992
Persons entitled: Greycroft Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north east of broad street, welshpool, powys title no. WA527915. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1992Delivered on: 25 February 1992
Persons entitled: Greycroft Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 22 walworth industrial estate, walworth, hampshire title no. HB423085. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 February 1992Delivered on: 25 February 1992
Persons entitled: Greycroft Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the south side of swan lane, k/a swan village industrial estate, sandwell, west midlands title no. SF83350. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 April 1998Delivered on: 10 April 1998
Persons entitled: Bristol and West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title benefit and interest in the rents licence fees or other sums recoverable in respect of the properties described on the reverse of form 395 please see form for full details. See the mortgage charge document for full details.
Outstanding
2 April 1998Delivered on: 10 April 1998
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 214 fulham road kensington & chelsea BGL28,land on the west side of froxmer street city of manchester LA234081 land to the north east of broad street welshpool montgomeryshire powys WA527915 and other properties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 April 1998Delivered on: 10 April 1998
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 August 1993Delivered on: 5 August 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 hanson street, city of westminster t/no: ln 241907 214 fulham road, r/b of kensington & chelsea t/no: bgl 28 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
19 February 1992Delivered on: 25 February 1992
Persons entitled: Greycroft Management Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 214 fulham road, london SW10 in the royal borough of kensington & chelsea title no. 322385. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 December 2003Delivered on: 30 December 2003
Satisfied on: 29 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being 214 fulham road london SW10 t/no BGL28. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 December 2003Delivered on: 30 December 2003
Satisfied on: 27 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a or being land and buildings on the west side of froxmer street gorton manchester t/no LA234081. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
15 November 2016Application to strike the company off the register (3 pages)
15 November 2016Application to strike the company off the register (3 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
4 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on 22 December 2015 (1 page)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
5 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(6 pages)
17 March 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
17 March 2014Total exemption full accounts made up to 30 September 2013 (15 pages)
7 November 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
7 November 2013Appointment of Mr Malcolm William Froom Hezel as a secretary (2 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
7 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(6 pages)
3 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
3 October 2013Termination of appointment of Kathleen Bainbridge as a secretary (1 page)
10 April 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
10 April 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
10 April 2013Total exemption full accounts made up to 1 October 2012 (10 pages)
19 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
1 June 2012Full accounts made up to 30 September 2011 (13 pages)
1 June 2012Full accounts made up to 30 September 2011 (13 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
31 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
14 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
3 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
24 March 2011Full accounts made up to 30 September 2010 (12 pages)
24 March 2011Full accounts made up to 30 September 2010 (12 pages)
22 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
9 April 2010Full accounts made up to 30 September 2009 (12 pages)
9 April 2010Full accounts made up to 30 September 2009 (12 pages)
8 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
8 March 2010Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed from Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Register(s) moved to registered inspection location (1 page)
19 January 2010Register inspection address has been changed from Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE (1 page)
19 January 2010Register inspection address has been changed (1 page)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
3 December 2008Registered office changed on 03/12/2008 from 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
3 December 2008Registered office changed on 03/12/2008 from 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
1 December 2008Return made up to 22/10/08; full list of members (4 pages)
1 December 2008Return made up to 22/10/08; full list of members (4 pages)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
1 December 2008Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page)
29 May 2008Full accounts made up to 30 September 2007 (11 pages)
29 May 2008Full accounts made up to 30 September 2007 (11 pages)
1 November 2007Return made up to 22/10/07; no change of members (7 pages)
1 November 2007Return made up to 22/10/07; no change of members (7 pages)
11 October 2007Full accounts made up to 30 September 2006 (12 pages)
11 October 2007Full accounts made up to 30 September 2006 (12 pages)
7 November 2006Return made up to 22/10/06; full list of members (7 pages)
7 November 2006Return made up to 22/10/06; full list of members (7 pages)
26 October 2006Full accounts made up to 30 September 2005 (10 pages)
26 October 2006Full accounts made up to 30 September 2005 (10 pages)
1 November 2005Return made up to 22/10/05; full list of members (7 pages)
1 November 2005Return made up to 22/10/05; full list of members (7 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
6 January 2005Return made up to 22/10/04; full list of members (7 pages)
6 January 2005Full accounts made up to 30 September 2003 (10 pages)
6 January 2005Return made up to 22/10/04; full list of members (7 pages)
6 January 2005Full accounts made up to 30 September 2003 (10 pages)
16 February 2004Full accounts made up to 30 September 2002 (10 pages)
16 February 2004Full accounts made up to 30 September 2002 (10 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
30 December 2003Particulars of mortgage/charge (5 pages)
17 December 2003Return made up to 22/10/03; full list of members (8 pages)
17 December 2003Return made up to 22/10/03; full list of members (8 pages)
29 October 2002Return made up to 22/10/02; full list of members (7 pages)
29 October 2002Return made up to 22/10/02; full list of members (7 pages)
27 October 2002Full accounts made up to 30 September 2001 (10 pages)
27 October 2002Full accounts made up to 30 September 2001 (10 pages)
14 February 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
14 February 2002Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page)
11 February 2002Return made up to 22/10/01; full list of members (7 pages)
11 February 2002Return made up to 22/10/01; full list of members (7 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
29 November 2001Full accounts made up to 31 December 2000 (10 pages)
29 November 2001Full accounts made up to 31 December 2000 (10 pages)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
7 November 2001Registered office changed on 07/11/01 from: 18 queen anne street london W1M 0HB (1 page)
1 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2000Return made up to 22/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2000Amended full accounts made up to 31 December 1999 (10 pages)
25 September 2000Amended full accounts made up to 31 December 1999 (10 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
30 August 2000Full accounts made up to 31 December 1999 (10 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
2 February 2000Full accounts made up to 31 December 1998 (11 pages)
15 December 1999Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page)
15 December 1999Registered office changed on 15/12/99 from: courtyard house oakfield grove clifton bristol BS8 2AE (1 page)
12 November 1999Return made up to 22/10/99; full list of members (7 pages)
12 November 1999Return made up to 22/10/99; full list of members (7 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
10 September 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
22 January 1999Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
22 January 1999Registered office changed on 22/01/99 from: fairfax house fulwood place grays inn london WC1V 6UB (1 page)
27 October 1998Return made up to 22/10/98; no change of members (7 pages)
27 October 1998Return made up to 22/10/98; no change of members (7 pages)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
28 September 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
10 September 1998Full accounts made up to 30 September 1997 (11 pages)
10 September 1998Full accounts made up to 30 September 1997 (11 pages)
27 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
27 July 1998Delivery ext'd 3 mth 30/09/97 (1 page)
10 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
16 March 1998Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page)
16 March 1998Registered office changed on 16/03/98 from: bolebec house 10 lowndes street london SW1X 9EU (1 page)
12 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/97
(7 pages)
12 November 1997Return made up to 22/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/97
(7 pages)
1 October 1997New secretary appointed (2 pages)
1 October 1997New secretary appointed (2 pages)
16 September 1997Full accounts made up to 30 September 1996 (10 pages)
16 September 1997Full accounts made up to 30 September 1996 (10 pages)
30 January 1997Return made up to 22/10/96; full list of members (11 pages)
30 January 1997Return made up to 22/10/96; full list of members (11 pages)
5 January 1996Return made up to 22/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
5 January 1996Return made up to 22/10/95; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 August 1995Full accounts made up to 30 September 1994 (12 pages)
1 August 1995Full accounts made up to 30 September 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)