Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREYCOAT GENERAL PARTNER LIMITED
Company Information for

GREYCOAT GENERAL PARTNER LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
05628815
Private Limited Company
Liquidation

Company Overview

About Greycoat General Partner Ltd
GREYCOAT GENERAL PARTNER LIMITED was founded on 2005-11-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Greycoat General Partner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREYCOAT GENERAL PARTNER LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in WC2E
 
Filing Information
Company Number 05628815
Company ID Number 05628815
Date formed 2005-11-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-07 17:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREYCOAT GENERAL PARTNER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GREYCOAT GENERAL PARTNER LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN RICHARD BAILEY
Director 2006-03-22
ANDREW MARTIN CRAVEN
Director 2005-11-21
MARTIN ARNOLD POOLE
Director 2005-11-21
PETER ANTHONY THORNTON
Director 2005-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN CLIFFORD BROWN
Company Secretary 2005-11-21 2015-12-14
CHRISTOPHER NORMAN STRICKLAND
Director 2005-11-21 2006-07-17
MARTIN ROBERT HENDERSON
Nominated Secretary 2005-11-18 2005-11-21
BIBI RAHIMA ALLY
Nominated Director 2005-11-18 2005-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARTIN CRAVEN MUNRO REAL ESTATE LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
ANDREW MARTIN CRAVEN CROWN PLACE FINANCIAL LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2017-07-04
ANDREW MARTIN CRAVEN GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2010-04-06 CURRENT 2007-07-03 Dissolved 2017-06-27
ANDREW MARTIN CRAVEN GREYCOAT UNITHOLDER LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT CROWN PLACE 2006 Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
ANDREW MARTIN CRAVEN GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
ANDREW MARTIN CRAVEN GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED Director 2006-04-06 CURRENT 2006-03-31 Dissolved 2017-08-10
ANDREW MARTIN CRAVEN GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
ANDREW MARTIN CRAVEN GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
ANDREW MARTIN CRAVEN CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
ANDREW MARTIN CRAVEN MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-16 CURRENT 1981-09-21 Active - Proposal to Strike off
ANDREW MARTIN CRAVEN GREYCOAT LONDON SOUTHBANK LIMITED Director 1996-04-16 CURRENT 1980-05-20 Dissolved 2015-02-10
MARTIN ARNOLD POOLE TYBURN TRING NOMINEE 1 LIMITED Director 2014-06-12 CURRENT 2007-08-21 Dissolved 2016-01-26
MARTIN ARNOLD POOLE TYBURN TRING NOMINEE 2 LIMITED Director 2014-06-12 CURRENT 2007-08-21 Dissolved 2016-01-26
MARTIN ARNOLD POOLE CROWN PLACE FINANCIAL LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2017-07-04
MARTIN ARNOLD POOLE GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2017-06-27
MARTIN ARNOLD POOLE GREYCOAT UNITHOLDER LIMITED Director 2006-11-13 CURRENT 2006-10-20 Dissolved 2016-05-25
MARTIN ARNOLD POOLE GREYCOAT CROWN PLACE 2006 Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-05-25
MARTIN ARNOLD POOLE GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
MARTIN ARNOLD POOLE GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
MARTIN ARNOLD POOLE CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
MARTIN ARNOLD POOLE GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
MARTIN ARNOLD POOLE VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
MARTIN ARNOLD POOLE CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
MARTIN ARNOLD POOLE CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
MARTIN ARNOLD POOLE VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
MARTIN ARNOLD POOLE GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
MARTIN ARNOLD POOLE GREYCOAT CONSTRUCTION LIMITED Director 1993-02-24 CURRENT 1978-03-03 Dissolved 2016-01-12
MARTIN ARNOLD POOLE MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1993-02-24 CURRENT 1981-09-21 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT INVESTOR 3 LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT WEST END GENERAL PARTNER LIMITED Director 2007-07-03 CURRENT 2007-07-03 Dissolved 2017-06-27
PETER ANTHONY THORNTON GREYCOAT UNITHOLDER LIMITED Director 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-05-25
PETER ANTHONY THORNTON GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
PETER ANTHONY THORNTON GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Director 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
PETER ANTHONY THORNTON GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED Director 2006-04-03 CURRENT 2006-03-31 Dissolved 2017-08-10
PETER ANTHONY THORNTON GREYCOAT FOUNDER PARTNER GP LIMITED Director 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
PETER ANTHONY THORNTON CITY OFFICES LONDON LIMITED Director 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
PETER ANTHONY THORNTON CITY OFFICES 2009 LIMITED Director 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
PETER ANTHONY THORNTON GREYCOAT MOOR HOUSE LP LIMITED Director 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
PETER ANTHONY THORNTON VAN BUREN MANAGEMENT LIMITED Director 2001-02-23 CURRENT 2000-12-27 Active - Proposal to Strike off
PETER ANTHONY THORNTON CITY OFFICE DEVELOPMENTS LIMITED Director 2001-01-16 CURRENT 2000-08-01 Dissolved 2016-11-29
PETER ANTHONY THORNTON CITY OFFICE LONDON MANAGEMENT LIMITED Director 2000-12-21 CURRENT 2000-11-08 Active - Proposal to Strike off
PETER ANTHONY THORNTON VAN BUREN ESTATES LIMITED Director 1999-05-19 CURRENT 1999-05-05 Active - Proposal to Strike off
PETER ANTHONY THORNTON GREYCOAT TOWER LIMITED Director 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT LONDON INVESTMENTS LIMITED Director 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
PETER ANTHONY THORNTON GREYCOAT CONSTRUCTION LIMITED Director 1992-10-10 CURRENT 1978-03-03 Dissolved 2016-01-12
PETER ANTHONY THORNTON GREYCOAT LONDON SOUTHBANK LIMITED Director 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
PETER ANTHONY THORNTON COMMONDALE LIMITED Director 1991-12-31 CURRENT 1986-05-29 Dissolved 2013-09-24
PETER ANTHONY THORNTON MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED Director 1991-10-10 CURRENT 1981-09-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-21Final Gazette dissolved via compulsory strike-off
2021-09-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-24LIQ01Voluntary liquidation declaration of solvency
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM 11 Charles Ii Street London SW1Y 4QU England
2020-12-15600Appointment of a voluntary liquidator
2020-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-04
2020-09-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD BAILEY
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-11-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-26CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-17LATEST SOC17/12/16 STATEMENT OF CAPITAL;GBP 102
2016-12-17CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-09-22AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-09-19TM02Termination of appointment of Norman Clifford Brown on 2015-12-14
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/15 FROM 9 Savoy Street London WC2E 7EG
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 102
2015-11-19AR0118/11/15 ANNUAL RETURN FULL LIST
2015-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 102
2015-01-06AR0118/11/14 ANNUAL RETURN FULL LIST
2015-01-06CH01Director's details changed for Mr Martin Arnold Poole on 2015-01-06
2014-09-15CH01Director's details changed for Jonathan Richard Bailey on 2014-09-11
2014-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 102
2013-11-18AR0118/11/13 ANNUAL RETURN FULL LIST
2013-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-23AR0118/11/12 ANNUAL RETURN FULL LIST
2012-11-22AP01DIRECTOR APPOINTED JONATHAN RICHARD BAILEY
2012-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-21AR0118/11/11 FULL LIST
2011-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-11-18AR0118/11/10 FULL LIST
2010-11-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-19AR0118/11/09 FULL LIST
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-19363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-05-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-20363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-09-22395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28288bDIRECTOR RESIGNED
2006-05-10395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03395PARTICULARS OF MORTGAGE/CHARGE
2006-01-04225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2005-12-12288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW SECRETARY APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GREYCOAT GENERAL PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-12-14
Resolution2020-12-14
Appointmen2020-12-14
Fines / Sanctions
No fines or sanctions have been issued against GREYCOAT GENERAL PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF SHARES 2010-11-01 Satisfied EUROHYPO AG, LONDON BRANCH (THE FACILITY AGENT)
A SECURITY AGREEMENT 2010-07-29 Satisfied EUROHYPO AG,LONDON BRANCH (THE FACILITY AGENT)
MORTGAGE OF SHARES 2006-09-22 Satisfied WESTDEUTSCHE IMMOBILIENBANK LONDON BRANCH (THE FACILITY AGENT)
MORTGAGE OF SHARES 2006-05-10 Satisfied EUROHYPO AG, LONDON BRANCH (THE FACILITY AGENT)
SECURITY AGREEMENT 2006-05-03 Satisfied EUROHYPO AG, LONDON BRANCH (SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of GREYCOAT GENERAL PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREYCOAT GENERAL PARTNER LIMITED
Trademarks
We have not found any records of GREYCOAT GENERAL PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYCOAT GENERAL PARTNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GREYCOAT GENERAL PARTNER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GREYCOAT GENERAL PARTNER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGREYCOAT GENERAL PARTNER LIMITEDEvent Date2020-12-14
 
Initiating party Event TypeResolution
Defending partyGREYCOAT GENERAL PARTNER LIMITEDEvent Date2020-12-14
 
Initiating party Event TypeAppointmen
Defending partyGREYCOAT GENERAL PARTNER LIMITEDEvent Date2020-12-14
Company Number: 05628815 Name of Company: GREYCOAT GENERAL PARTNER LIMITED Nature of Business: Other letting and operating of own or leased real estate Type of Liquidation: Members' Voluntary Liquidat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYCOAT GENERAL PARTNER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREYCOAT GENERAL PARTNER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.