UKBizDB.co.uk

GREYTHORN HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Greythorn Holdings Limited. The company was founded 47 years ago and was given the registration number 01264548. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GREYTHORN HOLDINGS LIMITED
Company Number:01264548
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 June 1976
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:21 Lombard Street, London, EC3V 9AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Lombard Street, London, EC3V 9AH

Secretary04 January 2016Active
21, Lombard Street, London, EC3V 9AH

Director04 January 2016Active
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ

Secretary25 June 2007Active
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD

Secretary31 August 2006Active
2 Devonshire House Farm, Lothersdale, Keighley, BD20 8EU

Secretary31 December 2002Active
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG

Secretary03 January 2004Active
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG

Secretary-Active
93 Palace Road, Bromley, BR1 3JX

Director31 October 1999Active
32 Brewhouse Lane, Hertford, SG14 1TZ

Director31 August 2006Active
1st Floor, Elm Yard, 13-16 Elm Street, London, England, WC1X 0BL

Director15 December 2014Active
Cromwell House, 14 Fulwood Place, London, United Kingdom, WC1V 6HZ

Director25 June 2007Active
19 Karilla Avenue, Lane Cove, New South Wales, Australia,

Director31 August 2006Active
Orchard View, Mile Lane Goudhurst, Royal Tunbridge Wells, TN17 2NU

Director31 August 2006Active
The Spiney, 19 Woodlands Road, Bromley, BR1 2AD

Director31 August 2006Active
163 Langley Way, West Wickham, BR4 0DL

Director-Active
57 Sparrowhawk Way, Hartford, Huntingdon, PE18 7XE

Director16 March 1998Active
Flat D 4th Floor Block Cd, Rodrigues Court 350 Victoria Road, Pok Fu Lam, FOREIGN

Director03 January 2004Active
Flat D 4th Floor Block Cd, Rodrigues Court 350 Victoria Road, Pok Fu Lam, FOREIGN

Director11 April 2000Active
Broadoaks, Wood Way Farnborough Park, Orpington, BR6 8LS

Director31 August 2006Active
322, High Holborn, London, United Kingdom, WC1V 7PB

Director05 March 2009Active
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG

Director04 September 1997Active
Gorse Hill, Gorse Bank Lane, Bakewell, DE45 1SG

Director-Active
6, Riverside Gardens, Auckley, Doncaster, United Kingdom, DN9 3QE

Director11 August 2009Active

People with Significant Control

Fiveten Acquisiton Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:322, High Holborn, London, England, WC1V 7PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-27Gazette

Gazette dissolved liquidation.

Download
2022-07-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-24Address

Change registered office address company with date old address new address.

Download
2019-07-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-23Resolution

Resolution.

Download
2019-07-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-28Gazette

Gazette notice compulsory.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Officers

Change person director company with change date.

Download
2018-01-10Accounts

Change account reference date company current extended.

Download
2017-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-11-17Other

Legacy.

Download
2017-10-13Accounts

Legacy.

Download
2017-10-13Other

Legacy.

Download
2017-09-25Address

Change registered office address company with date old address new address.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-01-03Address

Change registered office address company with date old address new address.

Download
2016-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-10-18Other

Legacy.

Download

Copyright © 2024. All rights reserved.