About

Registered Number: 01264548
Date of Incorporation: 22/06/1976 (47 years and 10 months ago)
Company Status: Liquidation
Registered Address: 21 Lombard Street, London, EC3V 9AH

 

Having been setup in 1976, Greythorn Holdings Ltd has its registered office in London, it's status is listed as "Liquidation". There are 2 directors listed as Joyce, Michael Robert Sean, Dixon, James Colin Richard for the business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DIXON, James Colin Richard 31 August 2006 01 April 2009 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Michael Robert Sean 04 January 2016 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 24 July 2019
RESOLUTIONS - N/A 23 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2019
LIQ01 - N/A 23 July 2019
DISS16(SOAS) - N/A 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
TM01 - Termination of appointment of director 05 March 2019
CS01 - N/A 22 February 2019
CS01 - N/A 06 March 2018
CH01 - Change of particulars for director 19 February 2018
AA01 - Change of accounting reference date 10 January 2018
AA - Annual Accounts 17 November 2017
AGREEMENT2 - N/A 17 November 2017
PARENT_ACC - N/A 13 October 2017
GUARANTEE2 - N/A 13 October 2017
AD01 - Change of registered office address 25 September 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 08 March 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 18 October 2016
AGREEMENT2 - N/A 18 October 2016
PARENT_ACC - N/A 26 September 2016
GUARANTEE2 - N/A 26 September 2016
GUARANTEE2 - N/A 22 July 2016
CH01 - Change of particulars for director 18 May 2016
AR01 - Annual Return 07 March 2016
AP01 - Appointment of director 18 January 2016
AP03 - Appointment of secretary 18 January 2016
AA - Annual Accounts 14 October 2015
PARENT_ACC - N/A 14 October 2015
GUARANTEE2 - N/A 14 October 2015
AGREEMENT2 - N/A 14 October 2015
TM01 - Termination of appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
MR01 - N/A 29 September 2015
AR01 - Annual Return 05 March 2015
AP01 - Appointment of director 05 January 2015
TM01 - Termination of appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
AA - Annual Accounts 10 December 2014
PARENT_ACC - N/A 10 December 2014
AGREEMENT2 - N/A 19 November 2014
GUARANTEE2 - N/A 19 November 2014
AA01 - Change of accounting reference date 07 October 2014
CH01 - Change of particulars for director 02 July 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 24 September 2013
RESOLUTIONS - N/A 22 August 2013
CH01 - Change of particulars for director 06 June 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 March 2011
MG01 - Particulars of a mortgage or charge 02 December 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
MG01 - Particulars of a mortgage or charge 13 November 2009
AD01 - Change of registered office address 08 November 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
CH01 - Change of particulars for director 14 October 2009
288a - Notice of appointment of directors or secretaries 03 September 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
225 - Change of Accounting Reference Date 08 June 2009
AA - Annual Accounts 21 April 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 12 August 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
363a - Annual Return 23 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2007
353 - Register of members 23 March 2007
287 - Change in situation or address of Registered Office 23 March 2007
AA - Annual Accounts 22 March 2007
RESOLUTIONS - N/A 12 March 2007
RESOLUTIONS - N/A 12 March 2007
395 - Particulars of a mortgage or charge 01 March 2007
395 - Particulars of a mortgage or charge 27 February 2007
395 - Particulars of a mortgage or charge 20 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
SA - Shares agreement 26 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 17 March 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
AA - Annual Accounts 16 December 2003
AUD - Auditor's letter of resignation 01 July 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 09 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
AA - Annual Accounts 11 December 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
RESOLUTIONS - N/A 22 July 2002
123 - Notice of increase in nominal capital 22 July 2002
MISC - Miscellaneous document 19 March 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 05 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2001
RESOLUTIONS - N/A 19 April 2001
RESOLUTIONS - N/A 19 April 2001
123 - Notice of increase in nominal capital 19 April 2001
363s - Annual Return 13 March 2001
CERTNM - Change of name certificate 05 March 2001
AA - Annual Accounts 24 November 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 17 April 2000
225 - Change of Accounting Reference Date 14 March 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 17 August 1998
288a - Notice of appointment of directors or secretaries 07 May 1998
363s - Annual Return 06 May 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 10 September 1997
AA - Annual Accounts 30 June 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 16 July 1996
363s - Annual Return 11 March 1996
RESOLUTIONS - N/A 23 February 1996
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
RESOLUTIONS - N/A 19 July 1995
CERTNM - Change of name certificate 14 July 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 09 March 1995
AA - Annual Accounts 10 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1994
363s - Annual Return 02 March 1994
287 - Change in situation or address of Registered Office 01 March 1994
AA - Annual Accounts 10 December 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 1993
288 - N/A 12 July 1993
287 - Change in situation or address of Registered Office 05 July 1993
RESOLUTIONS - N/A 11 June 1993
CERT10 - Re-registration of a company from public to private 11 June 1993
MAR - Memorandum and Articles - used in re-registration 11 June 1993
53 - Application by a public company for re-registration as a private company 11 June 1993
363s - Annual Return 05 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 November 1992
AA - Annual Accounts 08 May 1992
363b - Annual Return 02 March 1992
AA - Annual Accounts 08 April 1991
363a - Annual Return 21 March 1991
RESOLUTIONS - N/A 27 March 1990
CERT5 - Re-registration of a company from private to public 27 March 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 19 March 1990
AUDR - Auditor's report 19 March 1990
BS - Balance sheet 19 March 1990
AUDS - Auditor's statement 19 March 1990
MAR - Memorandum and Articles - used in re-registration 19 March 1990
43(3) - Application by a private company for re-registration as a public company 19 March 1990
RESOLUTIONS - N/A 06 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1990
363 - Annual Return 08 February 1990
287 - Change in situation or address of Registered Office 31 October 1989
288 - N/A 31 October 1989
287 - Change in situation or address of Registered Office 18 August 1989
AA - Annual Accounts 14 July 1989
287 - Change in situation or address of Registered Office 03 May 1989
363 - Annual Return 03 May 1989
395 - Particulars of a mortgage or charge 14 December 1988
AA - Annual Accounts 25 October 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 15 February 1988
AA - Annual Accounts 13 May 1987
363 - Annual Return 13 May 1987
NEWINC - New incorporation documents 22 June 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 September 2015 Outstanding

N/A

Pledge over shares 19 November 2010 Fully Satisfied

N/A

Rent deposit deed 10 November 2009 Outstanding

N/A

A share mortgage 19 February 2007 Fully Satisfied

N/A

Debenture 19 February 2007 Fully Satisfied

N/A

Debenture 13 December 2006 Fully Satisfied

N/A

Mortgage debenture 09 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.