Company NameGRIF Cosec Limited
Company StatusDissolved
Company Number09115580
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)
Dissolution Date22 August 2023 (7 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameJames Agar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Wall Place
London
EC2Y 5AU
Director NameMr Simon Paul Wombwell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY

Contact

Websitegroundrentsincomefund.com
Email address[email protected]
Telephone0161 8703860
Telephone regionManchester

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ground Rents Income Fund PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 August 2023Final Gazette dissolved following liquidation (1 page)
22 May 2023Return of final meeting in a members' voluntary winding up (8 pages)
7 November 2022Registered office address changed from 1 London Wall Place London EC2Y 5AU England to 30 Finsbury Square London EC2A 1AG on 7 November 2022 (2 pages)
7 November 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-21
(1 page)
7 November 2022Appointment of a voluntary liquidator (3 pages)
7 November 2022Declaration of solvency (5 pages)
3 October 2022Confirmation statement made on 27 August 2022 with no updates (3 pages)
2 September 2022Confirmation statement made on 27 August 2021 with no updates (3 pages)
15 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
26 November 2021Appointment of Mr Christopher Leek as a director on 11 November 2021
  • ANNOTATION Rectified The AP01 was removed from the public register on 16/05/2022 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
27 August 2020Director's details changed for Martin Robinson on 27 August 2020 (2 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
13 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
27 August 2019Confirmation statement made on 27 August 2019 with updates (4 pages)
3 June 2019Director's details changed for James Agar on 13 May 2019 (2 pages)
31 May 2019Termination of appointment of James Agar as a director on 13 May 2019 (1 page)
31 May 2019Termination of appointment of Simon Paul Wombwell as a director on 13 May 2019 (1 page)
30 May 2019Registered office address changed from C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW United Kingdom to 1 London Wall Place London EC2Y 5AU on 30 May 2019 (1 page)
3 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 November 2018Registered office address changed from 10th Floor No. 1 Marsden Street Manchester M2 1HW United Kingdom to C/O Brooks Macdonald 10th Floor No.1 Marsden Street Manchester M2 1HW on 30 November 2018 (1 page)
30 November 2018Registered office address changed from C/O Brooks Macdonald 10th Floor No. 1 Marsden Street Manchester M2 1HW to 10th Floor No. 1 Marsden Street Manchester M2 1HW on 30 November 2018 (1 page)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
30 November 2018Director's details changed for Mr Simon Paul Wombwell on 1 January 2018 (2 pages)
30 August 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
11 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
15 December 2017Registered office address changed from 72 Welbeck Street London W1G 0AY to 10th Floor No. 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages)
15 December 2017Registered office address changed from 72 Welbeck Street London W1G 0AY to 10th Floor No. 1 Marsden Street Manchester M2 1HW on 15 December 2017 (2 pages)
22 August 2017Notification of Ground Rents Income Fund Plc as a person with significant control on 6 April 2016 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Notification of Ground Rents Income Fund Plc as a person with significant control on 6 April 2016 (1 page)
22 August 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 August 2017Notification of Ground Rents Income Fund Plc as a person with significant control on 22 August 2017 (1 page)
22 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
17 December 2015Accounts for a dormant company made up to 30 September 2015 (3 pages)
15 July 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
9 July 2015Director's details changed for James Agar on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Martin Robinson on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Martin Robinson on 9 July 2015 (2 pages)
9 July 2015Director's details changed for James Agar on 9 July 2015 (2 pages)
9 July 2015Director's details changed for Martin Robinson on 9 July 2015 (2 pages)
9 July 2015Director's details changed for James Agar on 9 July 2015 (2 pages)
19 June 2015Registered office address changed from 111-113 Park Street London W1K 7JL United Kingdom to 72 Welbeck Street London W1G 0AY on 19 June 2015 (2 pages)
19 June 2015Registered office address changed from 111-113 Park Street London W1K 7JL United Kingdom to 72 Welbeck Street London W1G 0AY on 19 June 2015 (2 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(48 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 1
(48 pages)