GREYCROFT HOLDINGS LIMITED

GREYCROFT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGREYCROFT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02550593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GREYCROFT HOLDINGS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is GREYCROFT HOLDINGS LIMITED located?

    Registered Office Address
    68 Grafton Way 68 Grafton Way
    W1T 5DS London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREYCROFT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for GREYCROFT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to Oct 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way 68 Grafton Way London W1T 5DS on Dec 22, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2014

    4 pagesAA

    Annual return made up to Oct 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2014

    Statement of capital on Nov 05, 2014

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to Oct 22, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Malcolm William Froom Hezel as a secretary

    2 pagesAP03

    Termination of appointment of Kathleen Bainbridge as a secretary

    1 pagesTM02

    Total exemption full accounts made up to Oct 01, 2012

    10 pagesAA

    Annual return made up to Oct 22, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2011

    13 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Oct 22, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Full accounts made up to Sep 30, 2010

    12 pagesAA

    Annual return made up to Oct 22, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Sep 30, 2009

    12 pagesAA

    Annual return made up to Oct 22, 2009 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from Hamstead Park Hamstead Marshall Newbury Berks RG20 0HE

    1 pagesAD02

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of GREYCROFT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEZEL, Malcolm William Froom
    Hamstead Marshall
    RG20 0HE Newbury
    Hamstead Park
    Berks
    England
    Secretary
    Hamstead Marshall
    RG20 0HE Newbury
    Hamstead Park
    Berks
    England
    182713390001
    GWYN JONES, Timothy
    Hamstead Park
    Hamstead Marshall
    RG20 0HE Newbury
    Berkshire
    Director
    Hamstead Park
    Hamstead Marshall
    RG20 0HE Newbury
    Berkshire
    United KingdomBritish48297190002
    MORRIS, Nicholas Charles
    1 Montpelier Street
    SW7 1EX London
    Director
    1 Montpelier Street
    SW7 1EX London
    EnglandBritish72509780002
    BAINBRIDGE, Kathleen
    Hamstead Park
    Hamstead Marshall
    RG20 0HE Newbury
    Berkshire
    Secretary
    Hamstead Park
    Hamstead Marshall
    RG20 0HE Newbury
    Berkshire
    British60082100001
    HARRISON, Dorothy Iris
    9 Ardilaun Road
    N5 2QR London
    Secretary
    9 Ardilaun Road
    N5 2QR London
    British1808630001
    TURNER, Barry William
    3 Bolebec House
    10 Lowndes Street
    SW1X 9EU London
    Director
    3 Bolebec House
    10 Lowndes Street
    SW1X 9EU London
    New Zealand1808640002

    Does GREYCROFT HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage deed
    Created On Dec 15, 2003
    Delivered On Dec 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a or being 214 fulham road london SW10 t/no BGL28. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    • May 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Dec 15, 2003
    Delivered On Dec 30, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a or being land and buildings on the west side of froxmer street gorton manchester t/no LA234081. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 30, 2003Registration of a charge (395)
    • Apr 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deed of rental assignment
    Created On Apr 02, 1998
    Delivered On Apr 10, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All rights title benefit and interest in the rents licence fees or other sums recoverable in respect of the properties described on the reverse of form 395 please see form for full details. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol and West PLC
    Transactions
    • Apr 10, 1998Registration of a charge (395)
    Commercial mortgage
    Created On Apr 02, 1998
    Delivered On Apr 10, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    214 fulham road kensington & chelsea BGL28,land on the west side of froxmer street city of manchester LA234081 land to the north east of broad street welshpool montgomeryshire powys WA527915 and other properties. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Apr 10, 1998Registration of a charge (395)
    Debenture
    Created On Apr 02, 1998
    Delivered On Apr 10, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bristol & West PLC
    Transactions
    • Apr 10, 1998Registration of a charge (395)
    Legal charge
    Created On Aug 03, 1993
    Delivered On Aug 05, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 hanson street, city of westminster t/no: ln 241907 214 fulham road, r/b of kensington & chelsea t/no: bgl 28 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1993Registration of a charge (395)
    Debenture
    Created On Jul 28, 1992
    Delivered On Aug 04, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Aug 04, 1992Registration of a charge (395)
    Commercial mortgage deed
    Created On Jul 28, 1992
    Delivered On Aug 04, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legalmortgage all estates rights title and other interests of the borrower in the property k/a 26 hanson street, london W1 title no. LN241907 together with all buildings structures and fixtures including trade fixtures and fixed plant and machinery from time to time thereon fixed charge over all moveable plant machinery implements utensils stock furniture and equipment etc floating charge over all other the undertaking and assets whatsoever and wheresoever both present and future.
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Aug 04, 1992Registration of a charge (395)
    Commercial mortgage deed
    Created On Feb 19, 1992
    Delivered On Feb 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee the offer letter and/or the charge
    Short particulars
    All estates rights title and other interests of the company in the f/h property k/a 214 fulham road, l/b of kensington and chelsea title no. 322385 together with all buildings and fixtures(see form 395 for full property and other details).
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    Debenture
    Created On Feb 19, 1992
    Delivered On Feb 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee the offer letter and/or the charge
    Short particulars
    (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Bristol and West Building Society
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    Legal charge
    Created On Feb 19, 1992
    Delivered On Feb 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land on the west side of froxmer street, manchester title no. LA234081. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Greycroft Limited
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    Legal charge
    Created On Feb 19, 1992
    Delivered On Feb 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the north east of broad street, welshpool, powys title no. WA527915. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Greycroft Limited
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    Legal charge
    Created On Feb 19, 1992
    Delivered On Feb 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 22 walworth industrial estate, walworth, hampshire title no. HB423085. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Greycroft Limited
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    Legal charge
    Created On Feb 19, 1992
    Delivered On Feb 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and buildings on the south side of swan lane, k/a swan village industrial estate, sandwell, west midlands title no. SF83350. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Greycroft Limited
    Transactions
    • Feb 25, 1992Registration of a charge (395)
    Legal charge
    Created On Feb 19, 1992
    Delivered On Feb 25, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property at 214 fulham road, london SW10 in the royal borough of kensington & chelsea title no. 322385. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Greycroft Management Co. Limited
    Transactions
    • Feb 25, 1992Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0