Company NameGreycoat London Investments Limited
Company StatusDissolved
Company Number02924211
CategoryPrivate Limited Company
Incorporation Date29 April 1994(29 years, 12 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)
Previous NamePrecis (1269) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameHon David Malcolm McAlpine
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 10 February 2015)
RoleCivil Eng/Building Contractor
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 10 February 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address38 Wycliffe Road
London
SW11 5QR
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 10 February 2015)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address31 Gorst Road
London
SW11 6JB
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 10 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration20 years, 6 months (closed 10 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NameMr Andrew Reginald Bolt
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2000(5 years, 10 months after company formation)
Appointment Duration14 years, 11 months (closed 10 February 2015)
RoleConstruction & Property
Country of ResidenceEngland
Correspondence AddressThe Rowans
11 Peakshill
Purley
Surrey
CR8 3JG
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleAccountant
Correspondence Address34 Hillcrest
Tunbridge Wells
Kent
TN4 0AJ
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleSolicitor
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameMr Robert Anthony Woolf
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 05 January 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Berkeley Road
Barnes
London
SW13 9LZ
Director NameMalcolm Hugh Dees McAlpine
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration16 years, 9 months (resigned 17 May 2011)
RoleCivil Eng/Building C
Country of ResidenceUnited Kingdom
Correspondence Address40 Bernard Street
London
WC1N 1LG
Director NameRichard Charles Peter Guignard
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 14 October 1994)
RoleCompany Director
Correspondence Address38a The Avenue
Radlett
Hertfordshire
WD7 7DW
Director NameMr Louis Freedman
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 21 December 1998)
Role050217
Correspondence AddressCliveden Stud
Taplow
Maidenhead
Berkshire
SL6 0HL
Director NameGeorge Xenophon Constantinidi
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 13 October 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMarsh Mills House Wargrave Road
Henley On Thames
Oxfordshire
RG9 3HY
Director NameDerek Ernest Arthur Budden
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 2000)
RoleChartered Accountant
Correspondence AddressElmfield 25 Batchworth Lane
Northwood
Middlesex
HA6 3DU
Director NameMr George Clifford Grover
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 April 2004)
RoleChartered Surveyor
Correspondence Address321 Lauderdale Tower
London
EC2Y 8NA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed11 May 1994(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 August 1994)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Contact

Websitewww.greycoat.co.uk/
Telephone020 73791000
Telephone regionLondon

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

600 at £1Sir Robert Mcalpine Enterprises LTD
50.00%
Ordinary A
599 at £1Greycoat Estates Investments LTD
49.92%
Ordinary B
1 at £1Sir Robert Mcalpine Enterprises LTD
0.08%
Ordinary B

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
16 October 2014Application to strike the company off the register (3 pages)
16 October 2014Application to strike the company off the register (3 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,200
(9 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,200
(9 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
11 September 2013Total exemption full accounts made up to 30 June 2013 (12 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (9 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
28 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
12 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (9 pages)
18 November 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
18 November 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
1 August 2011Termination of appointment of Malcolm Mcalpine as a director (1 page)
1 August 2011Termination of appointment of Malcolm Mcalpine as a director (1 page)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (10 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (10 pages)
28 October 2010Group of companies' accounts made up to 30 June 2010 (13 pages)
28 October 2010Group of companies' accounts made up to 30 June 2010 (13 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for The Hon David Malcolm Mcalpine on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (7 pages)
20 January 2010Director's details changed for The Hon David Malcolm Mcalpine on 20 January 2010 (2 pages)
29 September 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
29 September 2009Total exemption full accounts made up to 30 June 2009 (13 pages)
16 April 2009Accounts made up to 30 June 2008 (13 pages)
16 April 2009Accounts made up to 30 June 2008 (13 pages)
10 February 2009Return made up to 11/01/09; full list of members (5 pages)
10 February 2009Return made up to 11/01/09; full list of members (5 pages)
1 May 2008Accounts made up to 30 June 2007 (13 pages)
1 May 2008Accounts made up to 30 June 2007 (13 pages)
8 February 2008Return made up to 11/01/08; full list of members (3 pages)
8 February 2008Return made up to 11/01/08; full list of members (3 pages)
30 January 2007Return made up to 11/01/07; full list of members (9 pages)
30 January 2007Accounts made up to 30 June 2006 (13 pages)
30 January 2007Return made up to 11/01/07; full list of members (9 pages)
30 January 2007Accounts made up to 30 June 2006 (13 pages)
5 May 2006Accounts made up to 30 June 2005 (13 pages)
5 May 2006Accounts made up to 30 June 2005 (13 pages)
26 January 2006Return made up to 13/01/06; full list of members (9 pages)
26 January 2006Return made up to 13/01/06; full list of members (9 pages)
26 October 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
26 October 2005Group of companies' accounts made up to 30 June 2004 (14 pages)
7 February 2005Return made up to 25/01/05; full list of members (9 pages)
7 February 2005Return made up to 25/01/05; full list of members (9 pages)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
27 February 2004Return made up to 05/02/04; full list of members (9 pages)
27 February 2004Return made up to 05/02/04; full list of members (9 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
30 April 2003Full accounts made up to 30 June 2002 (12 pages)
11 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2002Return made up to 11/03/02; full list of members (8 pages)
21 March 2002Return made up to 11/03/02; full list of members (8 pages)
27 February 2002Group of companies' accounts made up to 30 June 2001 (12 pages)
27 February 2002Group of companies' accounts made up to 30 June 2001 (12 pages)
6 April 2001Return made up to 23/03/01; full list of members (8 pages)
6 April 2001Return made up to 23/03/01; full list of members (8 pages)
28 January 2001Full group accounts made up to 30 June 2000 (16 pages)
28 January 2001Full group accounts made up to 30 June 2000 (16 pages)
14 April 2000Return made up to 03/04/00; full list of members (8 pages)
14 April 2000Return made up to 03/04/00; full list of members (8 pages)
15 March 2000New director appointed (4 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (4 pages)
14 March 2000Full group accounts made up to 30 June 1999 (13 pages)
14 March 2000Full group accounts made up to 30 June 1999 (13 pages)
27 April 1999Return made up to 07/04/99; no change of members (26 pages)
27 April 1999Return made up to 07/04/99; no change of members (26 pages)
9 February 1999New director appointed (2 pages)
9 February 1999New director appointed (2 pages)
6 February 1999Full group accounts made up to 30 June 1998 (13 pages)
6 February 1999Full group accounts made up to 30 June 1998 (13 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
6 May 1998Full group accounts made up to 30 June 1997 (13 pages)
6 May 1998Full group accounts made up to 30 June 1997 (13 pages)
20 April 1998Return made up to 07/04/98; full list of members (30 pages)
20 April 1998Return made up to 07/04/98; full list of members (30 pages)
15 May 1997Return made up to 18/04/97; no change of members (6 pages)
15 May 1997Return made up to 18/04/97; no change of members (6 pages)
7 February 1997Full group accounts made up to 30 June 1996 (13 pages)
7 February 1997Full group accounts made up to 30 June 1996 (13 pages)
6 May 1996Return made up to 29/04/96; no change of members (24 pages)
6 May 1996Return made up to 29/04/96; no change of members (24 pages)
2 March 1996Full group accounts made up to 30 June 1995 (14 pages)
2 March 1996Full group accounts made up to 30 June 1995 (14 pages)
10 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director resigned
(33 pages)
10 May 1995Return made up to 29/04/95; full list of members
  • 363(288) ‐ Director resigned
(33 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)