London
WC2E 7EG
Director Name | Mr Peter Anthony Thornton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Director Name | Mr Martin Arnold Poole |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(same day as company formation) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Secretary Name | Mr Norman Clifford Brown |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Savoy Street London WC2E 7EG |
Website | greycoat.co.uk |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Greycoat Crown Place Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,951,074 |
Gross Profit | £485,481 |
Net Worth | -£2,100,652 |
Cash | £1,514,801 |
Current Liabilities | £4,393,265 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2010 | Delivered on: 1 November 2010 Satisfied on: 15 September 2011 Persons entitled: Eurohypo Ag, London Branch (The Facility Agent) Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
4 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2017 | Return of final meeting in a members' voluntary winding up (13 pages) |
3 November 2016 | Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to 25 Farringdon Street London EC4A 4AB on 3 November 2016 (2 pages) |
28 October 2016 | Declaration of solvency (3 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Appointment of a voluntary liquidator (2 pages) |
2 August 2016 | Director's details changed for Mr Martin Arnold Poole on 15 October 2015 (2 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Norman Clifford Brown as a secretary on 15 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 9 Savoy Street London WC2E 7EG to 11 Charles Ii Street London SW1Y 4QU on 9 December 2015 (1 page) |
3 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
28 May 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
17 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
21 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Memorandum and Articles of Association (15 pages) |
1 November 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 September 2010 | Memorandum and Articles of Association (28 pages) |
8 September 2010 | Company name changed greycoat crown place serviced offices LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Change of name notice (2 pages) |
11 August 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
29 July 2010 | Incorporation (25 pages) |