Company NameGreyfriars Asset Management Limited Liability Partnership
Company StatusDissolved
Company NumberOC304665
CategoryLimited Liability Partnership
Incorporation Date14 May 2003(20 years, 11 months ago)
Dissolution Date2 February 2024 (2 months, 3 weeks ago)

Directors

LLP Designated Member NameMr Gareth Charles Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2016(12 years, 12 months after company formation)
Appointment Duration7 years, 9 months (closed 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp 45 Gresham Street
London
EC2V 7BG
LLP Designated Member NameBest Asset Management Ltd (Corporation)
StatusClosed
Appointed01 September 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 5 months (closed 02 February 2024)
Correspondence AddressMoseley Hall Farm Chelford Road
Knutsford
Cheshire
WA16 8RB
LLP Designated Member NameMr Raymond William Walker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars, 11 High Street
Fleckney
Leicester
Leicestershire
LE8 8AJ
LLP Designated Member NameMr Christopher Stephen Gladman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(9 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars, 11 High Street
Fleckney
Leicester
Leicestershire
LE8 8AJ
LLP Designated Member NameMr Raymond William Walker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars, 11 High Street
Fleckney
Leicester
Leicestershire
LE8 8AJ
LLP Designated Member NameMr Bradley James Lincoln
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooths Hall Chelford Road
Knutsford
Cheshire
WA16 8GS
LLP Designated Member NameBest Asset Management Ltd (Corporation)
StatusResigned
Appointed11 June 2012(9 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2016)
Correspondence AddressBooths Park 1 Chelford Road
Knutsford
Cheshire
WA16 8GS
LLP Designated Member NameBest International Group Ltd (Corporation)
StatusResigned
Appointed01 September 2016(13 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2016)
Correspondence AddressBooths Park 1 Chelford Road
Knutsford
Cheshire
WA16 8GS

Contact

Websitegreyfriars.co.uk
Telephone0116 2404402
Telephone regionLeicester

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£2,879,931
Net Worth£3,139,805
Cash£960,559
Current Liabilities£282,272

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 February 2024Final Gazette dissolved following liquidation (1 page)
2 November 2023Return of final meeting in a creditors' voluntary winding up (29 pages)
28 December 2022Liquidators' statement of receipts and payments to 3 November 2022 (32 pages)
22 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 22 July 2022 (2 pages)
5 January 2022Liquidators' statement of receipts and payments to 3 November 2021 (38 pages)
2 December 2020Appointment of a voluntary liquidator (3 pages)
4 November 2020Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
30 May 2020Administrator's progress report (33 pages)
25 November 2019Administrator's progress report (32 pages)
22 October 2019Notice of extension of period of Administration (3 pages)
7 June 2019Administrator's progress report (29 pages)
7 February 2019Notice of deemed approval of proposals (3 pages)
17 January 2019Statement of affairs with form AM02SOA/AM02SOC (13 pages)
14 January 2019Statement of administrator's proposal (53 pages)
27 November 2018Registered office address changed from The Cedars, 11 High Street Fleckney Leicester Leicestershire LE8 8AJ to 25 Moorgate London EC2R 6AY on 27 November 2018 (2 pages)
12 November 2018Appointment of an administrator (3 pages)
6 November 2018Termination of appointment of Christopher Stephen Gladman as a member on 31 October 2018 (1 page)
24 May 2018Full accounts made up to 31 August 2017 (26 pages)
22 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 April 2017Full accounts made up to 31 August 2016 (25 pages)
24 April 2017Full accounts made up to 31 August 2016 (25 pages)
20 February 2017Member's details changed for Best Asset Management Ltd on 20 February 2017 (1 page)
20 February 2017Member's details changed for Best Asset Management Ltd on 20 February 2017 (1 page)
20 December 2016Appointment of Best Asset Management Ltd as a member on 1 September 2016 (2 pages)
20 December 2016Termination of appointment of Best International Group Ltd as a member on 1 September 2016 (1 page)
20 December 2016Termination of appointment of Best International Group Ltd as a member on 1 September 2016 (1 page)
20 December 2016Appointment of Best Asset Management Ltd as a member on 1 September 2016 (2 pages)
12 September 2016Termination of appointment of Best Asset Management Ltd as a member on 1 September 2016 (2 pages)
12 September 2016Appointment of Best International Group Ltd as a member on 1 September 2016 (3 pages)
12 September 2016Termination of appointment of Best Asset Management Ltd as a member on 1 September 2016 (2 pages)
12 September 2016Appointment of Best International Group Ltd as a member on 1 September 2016 (3 pages)
13 July 2016Member's details changed for Best Asset Management Ltd on 13 July 2016 (1 page)
13 July 2016Member's details changed for Best Asset Management Ltd on 13 July 2016 (1 page)
4 July 2016Appointment of Mr Gareth Charles Roberts as a member on 9 May 2016 (2 pages)
4 July 2016Appointment of Mr Gareth Charles Roberts as a member on 9 May 2016 (2 pages)
17 May 2016Annual return made up to 14 May 2016 (3 pages)
17 May 2016Annual return made up to 14 May 2016 (3 pages)
11 May 2016Termination of appointment of Raymond William Walker as a member on 31 December 2015 (1 page)
11 May 2016Termination of appointment of Raymond William Walker as a member on 31 December 2015 (1 page)
22 April 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
22 April 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
23 September 2015Full accounts made up to 31 March 2015 (19 pages)
23 September 2015Full accounts made up to 31 March 2015 (19 pages)
29 May 2015Annual return made up to 14 May 2015 (3 pages)
29 May 2015Annual return made up to 14 May 2015 (3 pages)
3 October 2014Full accounts made up to 31 March 2014 (19 pages)
3 October 2014Full accounts made up to 31 March 2014 (19 pages)
1 October 2014Termination of appointment of Bradley James Lincoln as a member on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Bradley James Lincoln as a member on 1 October 2014 (1 page)
1 October 2014Termination of appointment of Bradley James Lincoln as a member on 1 October 2014 (1 page)
3 June 2014Annual return made up to 14 May 2014 (5 pages)
3 June 2014Annual return made up to 14 May 2014 (5 pages)
8 April 2014Member's details changed for Mr Raymond William Walker on 1 April 2014 (2 pages)
8 April 2014Member's details changed for Mr Raymond William Walker on 1 April 2014 (2 pages)
8 April 2014Member's details changed for Mr Raymond William Walker on 1 April 2014 (2 pages)
31 July 2013Full accounts made up to 31 March 2013 (18 pages)
31 July 2013Full accounts made up to 31 March 2013 (18 pages)
19 June 2013Annual return made up to 14 May 2013 (5 pages)
19 June 2013Annual return made up to 14 May 2013 (5 pages)
24 August 2012Full accounts made up to 31 March 2012 (18 pages)
24 August 2012Full accounts made up to 31 March 2012 (18 pages)
12 July 2012Appointment of Bradley James Lincoln as a member (3 pages)
12 July 2012Appointment of Bradley James Lincoln as a member (3 pages)
5 July 2012Termination of appointment of Raymond Walker as a member (2 pages)
5 July 2012Appointment of Christopher Stephen Gladman as a member (3 pages)
5 July 2012Termination of appointment of a member (2 pages)
5 July 2012Appointment of Best Asset Management Ltd as a member (3 pages)
5 July 2012Termination of appointment of Raymond Walker as a member (2 pages)
5 July 2012Termination of appointment of Christopher Gladman as a member (2 pages)
5 July 2012Appointment of Best Asset Management Ltd as a member (3 pages)
5 July 2012Termination of appointment of Christopher Gladman as a member (2 pages)
5 July 2012Appointment of Raymond William Walker as a member (3 pages)
5 July 2012Appointment of Christopher Stephen Gladman as a member (3 pages)
5 July 2012Termination of appointment of a member (2 pages)
5 July 2012Appointment of Raymond William Walker as a member (3 pages)
4 July 2012Annual return made up to 14 May 2012 (3 pages)
4 July 2012Annual return made up to 14 May 2012 (3 pages)
4 August 2011Full accounts made up to 31 March 2011 (18 pages)
4 August 2011Full accounts made up to 31 March 2011 (18 pages)
20 May 2011Annual return made up to 14 May 2011 (3 pages)
20 May 2011Member's details changed for Christopher Stephen Gladman on 20 May 2011 (2 pages)
20 May 2011Member's details changed for Christopher Stephen Gladman on 20 May 2011 (2 pages)
20 May 2011Annual return made up to 14 May 2011 (3 pages)
27 August 2010Full accounts made up to 31 March 2010 (18 pages)
27 August 2010Full accounts made up to 31 March 2010 (18 pages)
4 June 2010Annual return made up to 14 May 2010 (8 pages)
4 June 2010Annual return made up to 14 May 2010 (8 pages)
4 August 2009Full accounts made up to 31 March 2009 (17 pages)
4 August 2009Full accounts made up to 31 March 2009 (17 pages)
26 May 2009Annual return made up to 14/05/09 (2 pages)
26 May 2009Annual return made up to 14/05/09 (2 pages)
7 August 2008Full accounts made up to 31 March 2008 (15 pages)
7 August 2008Full accounts made up to 31 March 2008 (15 pages)
19 June 2008Annual return made up to 14/05/08 (2 pages)
19 June 2008Annual return made up to 14/05/07 (2 pages)
19 June 2008Annual return made up to 14/05/07 (2 pages)
19 June 2008Annual return made up to 14/05/08 (2 pages)
11 August 2007Full accounts made up to 31 March 2007 (16 pages)
11 August 2007Full accounts made up to 31 March 2007 (16 pages)
17 August 2006Full accounts made up to 31 March 2006 (17 pages)
17 August 2006Full accounts made up to 31 March 2006 (17 pages)
9 June 2006Annual return made up to 14/05/06 (2 pages)
9 June 2006Annual return made up to 14/05/06 (2 pages)
17 August 2005Full accounts made up to 31 March 2005 (18 pages)
17 August 2005Full accounts made up to 31 March 2005 (18 pages)
13 June 2005Annual return made up to 14/05/05 (2 pages)
13 June 2005Annual return made up to 14/05/05 (2 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 April 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 April 2005Registered office changed on 06/04/05 from: 1 saddington road fleckney leicester leicestershire LE8 8AX (1 page)
6 April 2005Registered office changed on 06/04/05 from: 1 saddington road fleckney leicester leicestershire LE8 8AX (1 page)
1 March 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
1 March 2005Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
28 June 2004Annual return made up to 14/05/04 (2 pages)
28 June 2004Annual return made up to 14/05/04 (2 pages)
14 May 2003Incorporation (2 pages)
14 May 2003Incorporation (2 pages)