GREYSTOKE INVESTMENTS LTD

GREYSTOKE INVESTMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGREYSTOKE INVESTMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05569888
    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 GREYSTOKE INVESTMENTS LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is GREYSTOKE INVESTMENTS LTD located?

    Registered Office Address
    1 High Street
    RG19 3JG Thatcham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GREYSTOKE INVESTMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    STONEHAVEN HOMES LIMITEDAug 09, 2006Aug 09, 2006
    JMN 1009 LIMITEDSep 21, 2005Sep 21, 2005

    What are the latest accounts for GREYSTOKE INVESTMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What are the latest filings for GREYSTOKE INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 08, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 08, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 08, 2021 with updates

    4 pagesCS01

    Director's details changed for Mr Phillip Cecil Christian on Jul 26, 2021

    2 pagesCH01

    Change of details for Mr Phillip Cecil Christian as a person with significant control on Jul 26, 2021

    2 pagesPSC04

    Total exemption full accounts made up to May 31, 2020

    7 pagesAA

    Confirmation statement made on Oct 08, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to May 31, 2019

    7 pagesAA

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Change of details for Mr Phillip Cecil Christian as a person with significant control on Oct 21, 2019

    2 pagesPSC04

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on Mar 26, 2019

    1 pagesAD01

    Termination of appointment of Phillip Cecil Christian as a director on Oct 23, 2018

    1 pagesTM01

    Appointment of Mr Phillip Cecil Christian as a director on Oct 22, 2018

    2 pagesAP01

    Appointment of Mr Michael Hampson as a secretary on Oct 10, 2018

    2 pagesAP03

    Confirmation statement made on Oct 08, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 14, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 10, 2018

    RES15

    Confirmation statement made on Aug 14, 2018 with updates

    4 pagesCS01

    Termination of appointment of Stephen James Shaw as a secretary on Jul 25, 2018

    2 pagesTM02

    Who are the officers of GREYSTOKE INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPSON, Michael
    High Street
    RG19 3JG Thatcham
    1
    England
    Secretary
    High Street
    RG19 3JG Thatcham
    1
    England
    251295850001
    WHITE HOUSE SECRETARIES LIMITED
    Milford Road
    SO41 8DN Lymington
    111
    Hampshire
    United Kingdom
    Secretary
    Milford Road
    SO41 8DN Lymington
    111
    Hampshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2752396
    92848430001
    CHRISTIAN, Phillip Cecil
    High Street
    RG19 3JG Thatcham
    1
    England
    Director
    High Street
    RG19 3JG Thatcham
    1
    England
    EnglandBritishCompany Director217118360002
    SHAW, Stephen James
    48 Leigh Road
    KT11 2LD Cobham
    Surrey
    Secretary
    48 Leigh Road
    KT11 2LD Cobham
    Surrey
    British123776880001
    CHRISTIAN, Phillip Cecil
    Barn End
    The Street
    GU4 7TG West Clandon
    Surrey
    Director
    Barn End
    The Street
    GU4 7TG West Clandon
    Surrey
    EnglandBritishFinancier92504090001
    SHAW, Stephen James
    48 Leigh Road
    KT11 2LD Cobham
    Surrey
    Director
    48 Leigh Road
    KT11 2LD Cobham
    Surrey
    EnglandBritishDirector123776880001
    WHITE HOUSE LAW SERVICES LIMITED
    The Old School
    51 Princes Road
    KT13 9BN Weybridge
    Surrey
    Director
    The Old School
    51 Princes Road
    KT13 9BN Weybridge
    Surrey
    76575360001

    Who are the persons with significant control of GREYSTOKE INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Phillip Cecil Christian
    High Street
    RG19 3JG Thatcham
    1
    England
    Apr 06, 2016
    High Street
    RG19 3JG Thatcham
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GREYSTOKE INVESTMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 21, 2008
    Delivered On Jul 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Forge house selbourne road greatham liss t/no. HP516255 together with adjoining land k/a the shippen kemps place greatham liss t/no. HP524153 and further adjoining land being land adjoining the dairy kemps place greatham liss t/no. SH11846 and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    • Jun 24, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 21, 2008
    Delivered On Jul 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    • Jun 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 22, 2007
    Delivered On Oct 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    53 leigh hill road cobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 2007Registration of a charge (395)
    • Jun 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 04, 2007
    Delivered On Oct 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Newlyn 7 heath ridge green cobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 09, 2007Registration of a charge (395)
    • Jun 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 26, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    131 fairfax road teddington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Jun 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 25, 2007
    Delivered On May 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Honeyhanger eaton park cobham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 2007Registration of a charge (395)
    • Jun 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 10, 2007
    Delivered On Apr 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a pikes, the ridgeway uxshott and land on the east side of the ridgeway oxshott. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Jun 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 18, 2007
    Delivered On Jan 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 oak road, cobham, surrey, t/no SY114758. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 20, 2007Registration of a charge (395)
    • Jun 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 29, 2006
    Delivered On Oct 20, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    St elia eaton park cobham surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 20, 2006Registration of a charge (395)
    • Jun 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 18, 2006
    Delivered On Sep 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Glenhill lodge (previously known as brickyard cottage) long reach ockham woking surrey,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 2006Registration of a charge (395)
    • Jun 23, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 11, 2006
    Delivered On Sep 16, 2006
    Satisfied
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 16, 2006Registration of a charge (395)
    • Jun 23, 2014Satisfaction of a charge (MR04)

    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