Dissolved
Dissolved 2016-05-25
Company Information for GREYCOAT UNITHOLDER LIMITED
LONDON, EC4A,
|
Company Registration Number
05974135
Private Limited Company
Dissolved Dissolved 2016-05-25 |
Company Name | |
---|---|
GREYCOAT UNITHOLDER LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05974135 | |
---|---|---|
Date formed | 2006-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-05-25 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-06-15 14:21:19 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NORMAN CLIFFORD BROWN |
||
ANDREW MARTIN CRAVEN |
||
MARTIN ARNOLD POOLE |
||
PETER ANTHONY THORNTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREYCOAT CROWN PLACE 2006 | Company Secretary | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2016-05-25 | |
GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED | Company Secretary | 2006-07-25 | CURRENT | 2006-07-25 | Dissolved 2016-05-25 | |
GREYCOAT FOUNDER PARTNER GP LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-10-21 | Dissolved 2016-01-12 | |
CITY OFFICES LONDON LIMITED | Company Secretary | 2002-11-29 | CURRENT | 2002-11-26 | Dissolved 2015-02-10 | |
CITY OFFICES 2009 LIMITED | Company Secretary | 2002-10-24 | CURRENT | 2002-07-26 | Dissolved 2013-08-13 | |
GREYCOAT MOOR HOUSE LP LIMITED | Company Secretary | 2001-02-23 | CURRENT | 2001-01-09 | Dissolved 2016-01-12 | |
GREYCOAT TOWER LIMITED | Company Secretary | 1998-07-09 | CURRENT | 1998-04-07 | Dissolved 2016-01-12 | |
GREYCOAT LONDON INVESTMENTS LIMITED | Company Secretary | 1994-08-05 | CURRENT | 1994-04-29 | Dissolved 2015-02-10 | |
GREYCOAT CONSTRUCTION LIMITED | Company Secretary | 1992-10-10 | CURRENT | 1978-03-03 | Dissolved 2016-01-12 | |
GREYCOAT LONDON SOUTHBANK LIMITED | Company Secretary | 1992-03-26 | CURRENT | 1980-05-20 | Dissolved 2015-02-10 | |
MUNRO REAL ESTATE LIMITED | Director | 2017-11-24 | CURRENT | 2017-11-24 | Active | |
CROWN PLACE FINANCIAL LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2017-07-04 | |
GREYCOAT WEST END GENERAL PARTNER LIMITED | Director | 2010-04-06 | CURRENT | 2007-07-03 | Dissolved 2017-06-27 | |
GREYCOAT CROWN PLACE 2006 | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2016-05-25 | |
GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Dissolved 2017-12-18 | |
GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED | Director | 2006-07-25 | CURRENT | 2006-07-25 | Dissolved 2016-05-25 | |
GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED | Director | 2006-04-06 | CURRENT | 2006-03-31 | Dissolved 2017-08-10 | |
GREYCOAT GENERAL PARTNER LIMITED | Director | 2005-11-21 | CURRENT | 2005-11-18 | Liquidation | |
GREYCOAT FOUNDER PARTNER GP LIMITED | Director | 2005-11-15 | CURRENT | 2005-10-21 | Dissolved 2016-01-12 | |
CITY OFFICES 2009 LIMITED | Director | 2002-10-24 | CURRENT | 2002-07-26 | Dissolved 2013-08-13 | |
GREYCOAT MOOR HOUSE LP LIMITED | Director | 2001-02-23 | CURRENT | 2001-01-09 | Dissolved 2016-01-12 | |
VAN BUREN MANAGEMENT LIMITED | Director | 2001-02-23 | CURRENT | 2000-12-27 | Active - Proposal to Strike off | |
CITY OFFICE DEVELOPMENTS LIMITED | Director | 2001-01-16 | CURRENT | 2000-08-01 | Dissolved 2016-11-29 | |
CITY OFFICE LONDON MANAGEMENT LIMITED | Director | 2000-12-21 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
VAN BUREN ESTATES LIMITED | Director | 1999-05-19 | CURRENT | 1999-05-05 | Active - Proposal to Strike off | |
GREYCOAT TOWER LIMITED | Director | 1998-07-09 | CURRENT | 1998-04-07 | Dissolved 2016-01-12 | |
MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED | Director | 1998-04-16 | CURRENT | 1981-09-21 | Active - Proposal to Strike off | |
GREYCOAT LONDON SOUTHBANK LIMITED | Director | 1996-04-16 | CURRENT | 1980-05-20 | Dissolved 2015-02-10 | |
TYBURN TRING NOMINEE 1 LIMITED | Director | 2014-06-12 | CURRENT | 2007-08-21 | Dissolved 2016-01-26 | |
TYBURN TRING NOMINEE 2 LIMITED | Director | 2014-06-12 | CURRENT | 2007-08-21 | Dissolved 2016-01-26 | |
CROWN PLACE FINANCIAL LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2017-07-04 | |
GREYCOAT WEST END GENERAL PARTNER LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2017-06-27 | |
GREYCOAT CROWN PLACE 2006 | Director | 2006-09-27 | CURRENT | 2006-09-27 | Dissolved 2016-05-25 | |
GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Dissolved 2017-12-18 | |
GREYCOAT GENERAL PARTNER LIMITED | Director | 2005-11-21 | CURRENT | 2005-11-18 | Liquidation | |
GREYCOAT FOUNDER PARTNER GP LIMITED | Director | 2005-11-15 | CURRENT | 2005-10-21 | Dissolved 2016-01-12 | |
CITY OFFICES LONDON LIMITED | Director | 2002-11-29 | CURRENT | 2002-11-26 | Dissolved 2015-02-10 | |
GREYCOAT MOOR HOUSE LP LIMITED | Director | 2001-02-23 | CURRENT | 2001-01-09 | Dissolved 2016-01-12 | |
VAN BUREN MANAGEMENT LIMITED | Director | 2001-02-23 | CURRENT | 2000-12-27 | Active - Proposal to Strike off | |
CITY OFFICE DEVELOPMENTS LIMITED | Director | 2001-01-16 | CURRENT | 2000-08-01 | Dissolved 2016-11-29 | |
CITY OFFICE LONDON MANAGEMENT LIMITED | Director | 2000-12-21 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
VAN BUREN ESTATES LIMITED | Director | 1999-05-19 | CURRENT | 1999-05-05 | Active - Proposal to Strike off | |
GREYCOAT TOWER LIMITED | Director | 1998-07-09 | CURRENT | 1998-04-07 | Dissolved 2016-01-12 | |
GREYCOAT CONSTRUCTION LIMITED | Director | 1993-02-24 | CURRENT | 1978-03-03 | Dissolved 2016-01-12 | |
MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED | Director | 1993-02-24 | CURRENT | 1981-09-21 | Active - Proposal to Strike off | |
GREYCOAT INVESTOR 3 LIMITED | Director | 2014-08-18 | CURRENT | 2014-08-18 | Active - Proposal to Strike off | |
GREYCOAT WEST END GENERAL PARTNER LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Dissolved 2017-06-27 | |
GREYCOAT CROWN PLACE GENERAL PARTNER LIMITED | Director | 2006-09-15 | CURRENT | 2006-09-15 | Dissolved 2017-12-18 | |
GREYCOAT TOWER HOUSE GENERAL PARTNER LIMITED | Director | 2006-07-25 | CURRENT | 2006-07-25 | Dissolved 2016-05-25 | |
GREYCOAT COLLINGWOOD HOUSE GENERAL PARTNER LIMITED | Director | 2006-04-03 | CURRENT | 2006-03-31 | Dissolved 2017-08-10 | |
GREYCOAT GENERAL PARTNER LIMITED | Director | 2005-11-21 | CURRENT | 2005-11-18 | Liquidation | |
GREYCOAT FOUNDER PARTNER GP LIMITED | Director | 2005-11-15 | CURRENT | 2005-10-21 | Dissolved 2016-01-12 | |
CITY OFFICES LONDON LIMITED | Director | 2002-11-29 | CURRENT | 2002-11-26 | Dissolved 2015-02-10 | |
CITY OFFICES 2009 LIMITED | Director | 2002-10-24 | CURRENT | 2002-07-26 | Dissolved 2013-08-13 | |
GREYCOAT MOOR HOUSE LP LIMITED | Director | 2001-02-23 | CURRENT | 2001-01-09 | Dissolved 2016-01-12 | |
VAN BUREN MANAGEMENT LIMITED | Director | 2001-02-23 | CURRENT | 2000-12-27 | Active - Proposal to Strike off | |
CITY OFFICE DEVELOPMENTS LIMITED | Director | 2001-01-16 | CURRENT | 2000-08-01 | Dissolved 2016-11-29 | |
CITY OFFICE LONDON MANAGEMENT LIMITED | Director | 2000-12-21 | CURRENT | 2000-11-08 | Active - Proposal to Strike off | |
VAN BUREN ESTATES LIMITED | Director | 1999-05-19 | CURRENT | 1999-05-05 | Active - Proposal to Strike off | |
GREYCOAT TOWER LIMITED | Director | 1998-07-09 | CURRENT | 1998-04-07 | Dissolved 2016-01-12 | |
GREYCOAT LONDON INVESTMENTS LIMITED | Director | 1994-08-05 | CURRENT | 1994-04-29 | Dissolved 2015-02-10 | |
GREYCOAT CONSTRUCTION LIMITED | Director | 1992-10-10 | CURRENT | 1978-03-03 | Dissolved 2016-01-12 | |
GREYCOAT LONDON SOUTHBANK LIMITED | Director | 1992-03-26 | CURRENT | 1980-05-20 | Dissolved 2015-02-10 | |
COMMONDALE LIMITED | Director | 1991-12-31 | CURRENT | 1986-05-29 | Dissolved 2013-09-24 | |
MOOR HOUSE PROPERTY DEVELOPMENTS LIMITED | Director | 1991-10-10 | CURRENT | 1981-09-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2015 FROM 9 SAVOY STREET LONDON WC2E 7EG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ARNOLD POOLE / 23/10/2014 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 20/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 20/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 20/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 20/10/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GREYCOAT UNITHOLDER LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GREYCOAT UNITHOLDER LIMITED | Event Date | 2015-08-18 |
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 Type | Final Meetings | |
Defending party | GREYCOAT UNITHOLDER LIMITED | Event Date | 2015-08-17 |
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 10:30 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. Office Holder Details: Karen Ann Spears and Matthew Robert Haw (IP numbers 8854 and 9627 ) of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB . Date of Appointment: 17 August 2015 . Further information about this case is available from Hilary Norris at the offices of RSM Tenon Restructuring on 020 3201 8233. Karen Ann Spears and Matthew Robert Haw , Joint Liquidators Dated 10 December 2015 | |||
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. |