Company NameGreycoat Moor House Lp Limited
Company StatusDissolved
Company Number04137909
CategoryPrivate Limited Company
Incorporation Date9 January 2001(23 years, 2 months ago)
Dissolution Date12 January 2016 (8 years, 2 months ago)
Previous NamePrecis (1974) Limited

Business Activity

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

Directors

Director NameMr Andrew Martin Craven
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 12 January 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address10 Bloomfield Road
Highgate
London
N6 4ET
Director NameMr Peter Anthony Thornton
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 12 January 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressVan Buren Cottage Queens Ride
London
SW13 0JF
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 12 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Christopher Norman Strickland
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 12 January 2016)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Secretary NameMr Norman Clifford Brown
NationalityBritish
StatusClosed
Appointed23 February 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months (closed 12 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address56 Magnolia Dene
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QE
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

2 at £1Greycoat Estates LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,002,767
Current Liabilities£6,002,767

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
15 October 2015Application to strike the company off the register (3 pages)
15 October 2015Application to strike the company off the register (3 pages)
3 November 2014Director's details changed for Mr Martin Arnold Poole on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Martin Arnold Poole on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
3 November 2014Director's details changed for Mr Christopher Norman Strickland on 3 November 2014 (2 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(6 pages)
3 November 2014Director's details changed for Mr Martin Arnold Poole on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Christopher Norman Strickland on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Christopher Norman Strickland on 3 November 2014 (2 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
24 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(7 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 2
(7 pages)
28 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
28 August 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
6 December 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
11 October 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
15 October 2009Total exemption full accounts made up to 30 June 2009 (11 pages)
5 November 2008Full accounts made up to 30 June 2008 (12 pages)
5 November 2008Full accounts made up to 30 June 2008 (12 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 February 2008Full accounts made up to 30 June 2006 (13 pages)
1 February 2008Full accounts made up to 30 June 2007 (12 pages)
1 February 2008Full accounts made up to 30 June 2006 (13 pages)
1 February 2008Full accounts made up to 30 June 2007 (12 pages)
14 November 2007Return made up to 31/10/07; no change of members (8 pages)
14 November 2007Return made up to 31/10/07; no change of members (8 pages)
15 November 2006Return made up to 31/10/06; full list of members (8 pages)
15 November 2006Return made up to 31/10/06; full list of members (8 pages)
27 September 2006Full accounts made up to 30 June 2005 (13 pages)
27 September 2006Full accounts made up to 30 June 2005 (13 pages)
2 December 2005Full accounts made up to 30 June 2004 (12 pages)
2 December 2005Full accounts made up to 30 June 2004 (12 pages)
29 November 2005Return made up to 31/10/05; full list of members (8 pages)
29 November 2005Return made up to 31/10/05; full list of members (8 pages)
7 December 2004Return made up to 12/11/04; full list of members (8 pages)
7 December 2004Return made up to 12/11/04; full list of members (8 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
16 December 2003Return made up to 02/12/03; full list of members (8 pages)
16 December 2003Return made up to 02/12/03; full list of members (8 pages)
24 April 2003Full accounts made up to 30 June 2002 (11 pages)
24 April 2003Full accounts made up to 30 June 2002 (11 pages)
2 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2002Full accounts made up to 30 June 2001 (10 pages)
25 April 2002Full accounts made up to 30 June 2001 (10 pages)
10 January 2002Return made up to 04/01/02; full list of members (7 pages)
10 January 2002Return made up to 04/01/02; full list of members (7 pages)
6 April 2001Resolutions
  • RES13 ‐ Change of name to greyc 23/02/01
(1 page)
6 April 2001Resolutions
  • RES13 ‐ Change of name to greyc 23/02/01
(1 page)
27 March 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
27 March 2001Accounting reference date shortened from 30/06/02 to 30/06/01 (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001Registered office changed on 08/03/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
8 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Memorandum and Articles of Association (12 pages)
8 March 2001New director appointed (4 pages)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (3 pages)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
8 March 2001Memorandum and Articles of Association (12 pages)
8 March 2001New director appointed (5 pages)
8 March 2001New director appointed (4 pages)
8 March 2001New director appointed (5 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
8 March 2001New director appointed (5 pages)
8 March 2001New director appointed (5 pages)
26 February 2001Company name changed precis (1974) LIMITED\certificate issued on 26/02/01 (7 pages)
26 February 2001Company name changed precis (1974) LIMITED\certificate issued on 26/02/01 (7 pages)
20 January 2001Secretary resigned (1 page)
20 January 2001Secretary resigned (1 page)
9 January 2001Incorporation (17 pages)
9 January 2001Incorporation (17 pages)