GREYCOAT GENERAL PARTNER LIMITED
Overview
Company Name | GREYCOAT GENERAL PARTNER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05628815 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of GREYCOAT GENERAL PARTNER LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is GREYCOAT GENERAL PARTNER LIMITED located?
Registered Office Address | 25 Farringdon Street EC4A 4AB London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GREYCOAT GENERAL PARTNER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for GREYCOAT GENERAL PARTNER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Registered office address changed from 11 Charles Ii Street London SW1Y 4QU England to 25 Farringdon Street London EC4A 4AB on Dec 15, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jonathan Richard Bailey as a director on Nov 18, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Norman Clifford Brown as a secretary on Dec 14, 2015 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from 9 Savoy Street London WC2E 7EG to 11 Charles Ii Street London SW1Y 4QU on Dec 09, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 18, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of GREYCOAT GENERAL PARTNER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAVEN, Andrew Martin | Director | 10 Bloomfield Road Highgate N6 4ET London | England | British | Chartered Surveyor | 75392720001 | ||||
POOLE, Martin Arnold | Director | Farringdon Street EC4A 4AB London 25 | England | British | Financial Director | 38285250004 | ||||
THORNTON, Peter Anthony | Director | Van Buren Cottage Queens Ride SW13 0JF London | United Kingdom | British | Chartered Surveyor | 1808300001 | ||||
BROWN, Norman Clifford | Secretary | 56 Magnolia Dene Hazlemere HP15 7QE High Wycombe Buckinghamshire | British | 881730003 | ||||||
HENDERSON, Martin Robert | Nominee Secretary | 4 Belmont Close SS12 0HR Wickford Essex | British | 900029480001 | ||||||
ALLY, Bibi Rahima | Nominee Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 900026500001 | ||||||
BAILEY, Jonathan Richard | Director | Orchard Road South EH4 3JA Edinburgh 31 Scotland | Scotland | British | Chartered Surveyor | 173859640002 | ||||
STRICKLAND, Christopher Norman | Director | 31 Gorst Road SW11 6JB London | England | British | Chartered Engineer | 881760001 |
Who are the persons with significant control of GREYCOAT GENERAL PARTNER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Van Buren Estates Limited | Apr 06, 2016 | Queens Ride SW13 0JF London Van Buren Cottage England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GREYCOAT GENERAL PARTNER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage of shares | Created On Oct 29, 2010 Delivered On Nov 01, 2010 | Satisfied | Amount secured 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 | |
Short particulars All the shares and all related rights. Shares means all the shares in the capital of the general partner. Related rights means any dividend, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A security agreement | Created On Jul 26, 2010 Delivered On Jul 29, 2010 | Satisfied | Amount secured All monies due or to become due from the subordinated creditor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all of its rights in respect of the charged debts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of shares | Created On Sep 08, 2006 Delivered On Sep 22, 2006 | Satisfied | Amount secured 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 | |
Short particulars All the shares all the related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage of shares | Created On May 02, 2006 Delivered On May 10, 2006 | Satisfied | Amount secured 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 | |
Short particulars By way of legal mortgage all shares and by way of first fixed charge all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Apr 19, 2006 Delivered On May 03, 2006 | Satisfied | Amount secured All monies due or to become due from the company as general partner of greycoat central london office development LP to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right in respect of any amount standing to the credit of the deposit account and the capital account and the debt represented by it,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does GREYCOAT GENERAL PARTNER LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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