Company NameGrand Metropolitan Estates Property Management Services Limited
Company StatusDissolved
Company Number02735591
CategoryPrivate Limited Company
Incorporation Date29 July 1992(31 years, 9 months ago)
Dissolution Date5 January 2011 (13 years, 3 months ago)
Previous NamePrecis (1158) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDiageo Corporate Officer A Limited (Corporation)
StatusClosed
Appointed01 June 2000(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 05 January 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 05 January 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Secretary NameDiageo Corporate Officer B Limited (Corporation)
StatusClosed
Appointed01 June 2000(7 years, 10 months after company formation)
Appointment Duration10 years, 7 months (closed 05 January 2011)
Correspondence AddressLakeside Drive Park Royal
London
NW10 7HQ
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameAdrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(same day as company formation)
RoleSolicitor
Correspondence Address4 Norfolk House
London
W6 7QT
Director NameRobert Geoffrey Williams
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 1995)
RoleCompany Director
Correspondence AddressVeat Wood Farm
Wotton Underwood
Aylesbury
Buckinghamshire
HP18 0RL
Director NameMr Stewart Michael Segal
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1994)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMichael John Dunthorne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1992(1 month, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 27 May 1993)
RoleCompany Director
Correspondence AddressBirchden House 12 Kimbers Drive
Burnham
Slough
SL1 8JE
Secretary NamePeter Henry Coleman
NationalityBritish
StatusResigned
Appointed16 September 1992(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 27 January 1995)
RoleLegal Adviser/Company Secretary
Correspondence AddressFairways 30 Somerset Way
Richings Park
Iver
Buckinghamshire
SL0 9AF
Director NameRaymond Gerald Hawkins
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(2 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 January 1995)
RoleCompany Director
Correspondence Address2 Foxenfields
Abbots Ripton
Huntingdon
Cambridgeshire
PE17 2PW
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(2 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2000)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameBarry Edward Wickham
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 March 1998)
RoleSecretary
Correspondence Address7 Oates Close
Shortlands
Bromley
Kent
BR2 0WA
Secretary NameSusanne Margaret Bunn
NationalityBritish
StatusResigned
Appointed27 January 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameSusanne Margaret Bunn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleSecretary
Correspondence AddressAzalea
167 High Street Northchurch
Berkhamsted
Hertfordshire
HP4 3QT
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2000)
RoleChartered Secretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameChristopher Jon Taylor
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 1999)
RoleCompany Director
Correspondence Address24 Cranmer Avenue
Ealing
London
W13 9SH
Secretary NameMark David Peters
NationalityBritish
StatusResigned
Appointed01 July 1999(6 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed31 July 1992(2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 September 1992)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressLakeside Drive
Park Royal
London
NW10 7HQ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2011Final Gazette dissolved following liquidation (1 page)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 October 2010Liquidators' statement of receipts and payments to 27 September 2010 (7 pages)
5 October 2010Liquidators statement of receipts and payments to 27 September 2010 (7 pages)
28 July 2010Liquidators statement of receipts and payments to 23 June 2010 (6 pages)
28 July 2010Liquidators' statement of receipts and payments to 23 June 2010 (6 pages)
1 March 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
1 March 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
1 March 2010Director's details changed for Diageo Corporate Officer a Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Secretary's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
26 February 2010Director's details changed for Diageo Corporate Officer B Limited on 7 December 2009 (1 page)
24 December 2009Appointment of a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
24 December 2009Appointment of a voluntary liquidator (6 pages)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
4 December 2009Registered office address changed from C/O C/O Baker Tilly, Restrucucturing and Recovery Llp Restrucucturing and Recovery Llp 5 Old Bailey London EC4M 7AF on 4 December 2009 (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
6 July 2009Registered office changed on 06/07/2009 from 8 henrietta place london W1G 0NB (1 page)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-06-24
(1 page)
2 July 2009Declaration of solvency (3 pages)
2 July 2009Appointment of a voluntary liquidator (1 page)
2 July 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2009Appointment of a voluntary liquidator (1 page)
3 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
3 April 2009Accounts made up to 30 June 2008 (4 pages)
2 April 2009Return made up to 02/03/09; full list of members (4 pages)
2 April 2009Return made up to 02/03/09; full list of members (4 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
28 March 2008Return made up to 02/03/08; full list of members (4 pages)
9 January 2008Accounts made up to 30 June 2007 (4 pages)
9 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
28 March 2007Return made up to 02/03/07; full list of members (2 pages)
11 January 2007Accounts made up to 30 June 2006 (4 pages)
11 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
22 March 2006Return made up to 02/03/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
12 August 2005Accounts made up to 30 June 2005 (4 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
8 March 2005Return made up to 02/03/05; full list of members (2 pages)
10 August 2004Accounts made up to 30 June 2004 (4 pages)
10 August 2004Accounts for a dormant company made up to 30 June 2004 (4 pages)
5 May 2004Accounts made up to 30 June 2003 (4 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
23 March 2004Return made up to 02/03/04; full list of members (2 pages)
8 April 2003Return made up to 02/03/03; full list of members (5 pages)
8 April 2003Return made up to 02/03/03; full list of members (5 pages)
24 March 2003Accounts made up to 30 June 2002 (4 pages)
24 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
17 April 2002Accounts made up to 30 June 2001 (4 pages)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
2 April 2002Return made up to 02/03/02; full list of members (5 pages)
27 June 2001Return made up to 02/03/01; no change of members (5 pages)
27 June 2001Return made up to 02/03/01; no change of members (5 pages)
26 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
26 April 2001Accounts made up to 30 June 2000 (5 pages)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
28 June 2000Secretary resigned (1 page)
28 June 2000Director resigned (1 page)
3 May 2000Accounts made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a dormant company made up to 30 June 1999 (5 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
7 March 2000Return made up to 02/03/00; no change of members (7 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Secretary resigned (1 page)
19 July 1999New secretary appointed (2 pages)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 May 1999Full accounts made up to 30 June 1998 (9 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
19 March 1999Return made up to 02/03/99; full list of members (8 pages)
11 March 1999Secretary's particulars changed (1 page)
11 March 1999Secretary's particulars changed (1 page)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
30 July 1998Full accounts made up to 30 September 1997 (7 pages)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 June 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
9 June 1998New secretary appointed (2 pages)
9 June 1998New secretary appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
19 January 1998Secretary's particulars changed (1 page)
19 January 1998Secretary's particulars changed (1 page)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
26 February 1997Full accounts made up to 30 September 1996 (7 pages)
26 February 1997Full accounts made up to 30 September 1996 (7 pages)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
11 June 1996Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page)
21 April 1996Full accounts made up to 30 September 1995 (7 pages)
21 April 1996Full accounts made up to 30 September 1995 (7 pages)
24 March 1996Return made up to 02/03/96; no change of members (4 pages)
24 March 1996Return made up to 02/03/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)