GREYCOAT GENERAL PARTNER LIMITED

GREYCOAT GENERAL PARTNER LIMITED

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

    Company NameGREYCOAT GENERAL PARTNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05628815
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for GREYCOAT GENERAL PARTNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for GREYCOAT GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2020

    LRESSP

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Nov 18, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Richard Bailey as a director on Nov 18, 2019

    1 pagesTM01

    Confirmation statement made on Nov 18, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    11 pagesAA

    Total exemption full accounts made up to Jun 30, 2017

    17 pagesAA

    Confirmation statement made on Nov 18, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    13 pagesAA

    Confirmation statement made on Nov 18, 2016 with updates

    5 pagesCS01

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Termination of appointment of Norman Clifford Brown as a secretary on Dec 14, 2015

    1 pagesTM02

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Registered office address changed from 9 Savoy Street London WC2E 7EG to 11 Charles Ii Street London SW1Y 4QU on Dec 09, 2015

    1 pagesAD01

    Annual return made up to Nov 18, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 102
    SH01

    Who are the officers of GREYCOAT GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAVEN, Andrew Martin
    10 Bloomfield Road
    Highgate
    N6 4ET London
    Director
    10 Bloomfield Road
    Highgate
    N6 4ET London
    EnglandBritishChartered Surveyor75392720001
    POOLE, Martin Arnold
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritishFinancial Director38285250004
    THORNTON, Peter Anthony
    Van Buren Cottage Queens Ride
    SW13 0JF London
    Director
    Van Buren Cottage Queens Ride
    SW13 0JF London
    United KingdomBritishChartered Surveyor1808300001
    BROWN, Norman Clifford
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    Secretary
    56 Magnolia Dene
    Hazlemere
    HP15 7QE High Wycombe
    Buckinghamshire
    British881730003
    HENDERSON, Martin Robert
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    Nominee Secretary
    4 Belmont Close
    SS12 0HR Wickford
    Essex
    British900029480001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Nominee Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    British900026500001
    BAILEY, Jonathan Richard
    Orchard Road South
    EH4 3JA Edinburgh
    31
    Scotland
    Director
    Orchard Road South
    EH4 3JA Edinburgh
    31
    Scotland
    ScotlandBritishChartered Surveyor173859640002
    STRICKLAND, Christopher Norman
    31 Gorst Road
    SW11 6JB London
    Director
    31 Gorst Road
    SW11 6JB London
    EnglandBritishChartered Engineer881760001

    Who are the persons with significant control of GREYCOAT GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Queens Ride
    SW13 0JF London
    Van Buren Cottage
    England
    Apr 06, 2016
    Queens Ride
    SW13 0JF London
    Van Buren Cottage
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredCompanies House
    Registration Number03764718
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GREYCOAT GENERAL PARTNER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Eurohypo Ag, London Branch (The Facility Agent)
    Transactions
    • Nov 01, 2010Registration of a charge (MG01)
    • Jul 06, 2016Satisfaction of a charge (MR04)
    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
    • Eurohypo Ag,London Branch (The Facility Agent)
    Transactions
    • Jul 29, 2010Registration of a charge (MG01)
    • Jul 06, 2016Satisfaction of a charge (MR04)
    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
    • Westdeutsche Immobilienbank London Branch (The Facility Agent)
    Transactions
    • Sep 22, 2006Registration of a charge (395)
    • Jul 06, 2016Satisfaction of a charge (MR04)
    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
    • Eurohypo Ag, London Branch (The Facility Agent)
    Transactions
    • May 10, 2006Registration of a charge (395)
    • Jul 06, 2016Satisfaction of a charge (MR04)
    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
    • Eurohypo Ag, London Branch (Security Agent)
    Transactions
    • May 03, 2006Registration of a charge (395)
    • Jul 06, 2016Satisfaction of a charge (MR04)

    Does GREYCOAT GENERAL PARTNER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2021Dissolved on
    Dec 04, 2020Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London

    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