Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREYCOAT CROWN PLACE 2006
Company Information for

GREYCOAT CROWN PLACE 2006

LONDON, EC4A,
Company Registration Number
05948688
Private Unlimited Company
Dissolved

Dissolved 2016-05-25

Company Overview

About Greycoat Crown Place 2006
GREYCOAT CROWN PLACE 2006 was founded on 2006-09-27 and had its registered office in London. The company was dissolved on the 2016-05-25 and is no longer trading or active.

Key Data
Company Name
GREYCOAT CROWN PLACE 2006
 
Legal Registered Office
LONDON
 
Previous Names
GREYCOAT CROWN PLACE10/10/2006
Filing Information
Company Number 05948688
Date formed 2006-09-27
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2016-05-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-06-15 14:21:15
Primary Source:Companies House
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.
Companies with same name GREYCOAT CROWN PLACE 2006
The following companies were found which have the same name as GREYCOAT CROWN PLACE 2006. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED 9TH FLOOR 25 FARRINGDON STREET 25 FARRINGDON STREET LONDON EC4A 4AB Dissolved Company formed on the 2006-09-15
GREYCOAT CROWN PLACE LP 11 CHARLES II STREET LONDON SW1Y 4QU Active Company formed on the 2006-09-18

Company Officers of GREYCOAT CROWN PLACE 2006

Current Directors
Officer Role Date Appointed
NORMAN CLIFFORD BROWN
Company Secretary 2006-09-27
ANDREW MARTIN CRAVEN
Director 2006-09-27
MARTIN ARNOLD POOLE
Director 2006-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN CLIFFORD BROWN GREYCOAT UNITHOLDER LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Dissolved 2016-05-25
NORMAN CLIFFORD BROWN GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Dissolved 2016-05-25
NORMAN CLIFFORD BROWN GREYCOAT FOUNDER PARTNER GP LIMITED Company Secretary 2005-11-15 CURRENT 2005-10-21 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN CITY OFFICES LONDON LIMITED Company Secretary 2002-11-29 CURRENT 2002-11-26 Dissolved 2015-02-10
NORMAN CLIFFORD BROWN CITY OFFICES 2009 LIMITED Company Secretary 2002-10-24 CURRENT 2002-07-26 Dissolved 2013-08-13
NORMAN CLIFFORD BROWN GREYCOAT MOOR HOUSE LP LIMITED Company Secretary 2001-02-23 CURRENT 2001-01-09 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN GREYCOAT TOWER LIMITED Company Secretary 1998-07-09 CURRENT 1998-04-07 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN GREYCOAT LONDON INVESTMENTS LIMITED Company Secretary 1994-08-05 CURRENT 1994-04-29 Dissolved 2015-02-10
NORMAN CLIFFORD BROWN GREYCOAT CONSTRUCTION LIMITED Company Secretary 1992-10-10 CURRENT 1978-03-03 Dissolved 2016-01-12
NORMAN CLIFFORD BROWN GREYCOAT LONDON SOUTHBANK LIMITED Company Secretary 1992-03-26 CURRENT 1980-05-20 Dissolved 2015-02-10
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 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 GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
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 GENERAL PARTNER LIMITED Director 2006-09-15 CURRENT 2006-09-15 Dissolved 2017-12-18
MARTIN ARNOLD POOLE GREYCOAT GENERAL PARTNER LIMITED Director 2005-11-21 CURRENT 2005-11-18 Liquidation
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

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
2016-05-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 9 SAVOY STREET LONDON WC2E 7EG
2015-08-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-264.70DECLARATION OF SOLVENCY
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-01AR0127/09/14 FULL LIST
2014-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ARNOLD POOLE / 01/10/2014
2013-09-30AR0127/09/13 FULL LIST
2012-09-28AR0127/09/12 FULL LIST
2011-09-29AR0127/09/11 FULL LIST
2010-09-27AR0127/09/10 FULL LIST
2009-10-21AA31/12/08 TOTAL EXEMPTION FULL
2009-10-02363aRETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS
2008-09-29363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2007-11-14363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-03-24225ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06
2006-10-10CERTNMCOMPANY NAME CHANGED GREYCOAT CROWN PLACE CERTIFICATE ISSUED ON 10/10/06
2006-09-27NEWINCINCORPORATION 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 CROWN PLACE 2006 or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-14
Resolutions for Winding-up2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against GREYCOAT CROWN PLACE 2006
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GREYCOAT CROWN PLACE 2006 does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of GREYCOAT CROWN PLACE 2006 registering or being granted any patents
Domain Names
We do not have the domain name information for GREYCOAT CROWN PLACE 2006
Trademarks
We have not found any records of GREYCOAT CROWN PLACE 2006 registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREYCOAT CROWN PLACE 2006. 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 CROWN PLACE 2006 are:

XPE 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
XPE 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
XPE 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
XPE 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 CROWN PLACE 2006 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 Type
Defending partyGREYCOAT CROWN PLACE 2006Event Date2015-08-18
NOTICE IS HEREBY GIVEN that the creditors or the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 21 September 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Karen Spears and Matthew Robert Haw (IP numbers 8854 and 9627) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Companies on 17 August 2015.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGREYCOAT CROWN PLACE 2006Event Date2015-08-17
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named companies, duly convened 9 Savoy Street, London, WC2E 7EG on 17 August 2015 the following special resolution was passed: That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up. The Company also passed the following ordinary resolution: That Karen Spears and Matthew Robert Haw of Baker Tilly Restructuring and Recovery LLP 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis. Karen Spears (8854) and Matthew Robert Haw (9627) of Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London EC4A 4AB were appointed Joint Liquidators of the Companies on 17 August 2015. Martin Poole Director :
 
Initiating party Event TypeFinal Meetings
Defending partyGREYCOAT CROWN PLACE 2006Event Date
Nature of business: Dormant Company NOTICE IS HEREBY GIVEN , pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named company will be held at 25 Farringdon Street, London, EC4A 4AB on 18 February 2016 at 10:15 AM, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether the liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, no later than 12 noon on the preceding business day. Correspondence address & contact details of case manager : Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators : Primary Office Holder : Karen Spears, Appointed: 17 August 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder : Matthew Robert Haw, Appointed: 17 August 2015, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8178, IP Number: 9627 Dated: 10 December 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREYCOAT CROWN PLACE 2006 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 CROWN PLACE 2006 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.