Company NameCrown Place Financial Limited
Company StatusDissolved
Company Number07330653
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date4 July 2017 (6 years, 9 months ago)
Previous NameGreycoat Crown Place Serviced Offices 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
Appointed29 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Peter Anthony Thornton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Savoy Street
London
WC2E 7EG
Director NameMr Martin Arnold Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Savoy Street
London
WC2E 7EG
Secretary NameMr Norman Clifford Brown
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address9 Savoy Street
London
WC2E 7EG

Contact

Websitegreycoat.co.uk

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Greycoat Crown Place Lp
100.00%
Ordinary

Financials

Year2014
Turnover£2,951,074
Gross Profit£485,481
Net Worth-£2,100,652
Cash£1,514,801
Current Liabilities£4,393,265

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 October 2010Delivered 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

Filing History

4 July 2017Final Gazette dissolved following liquidation (1 page)
4 April 2017Return of final meeting in a members' voluntary winding up (13 pages)
3 November 2016Registered 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 2016Declaration of solvency (3 pages)
28 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-04
(1 page)
28 October 2016Appointment of a voluntary liquidator (2 pages)
2 August 2016Director's details changed for Mr Martin Arnold Poole on 15 October 2015 (2 pages)
2 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
2 August 2016Termination of appointment of Norman Clifford Brown as a secretary on 15 December 2015 (1 page)
9 December 2015Registered 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 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(6 pages)
28 May 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(6 pages)
17 June 2014Full accounts made up to 31 December 2013 (15 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
21 May 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
30 May 2012Full accounts made up to 31 December 2011 (15 pages)
16 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
9 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 November 2010Memorandum and Articles of Association (15 pages)
1 November 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 September 2010Memorandum and Articles of Association (28 pages)
8 September 2010Company name changed greycoat crown place serviced offices LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-09-07
(3 pages)
8 September 2010Change of name notice (2 pages)
11 August 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
29 July 2010Incorporation (25 pages)