GREIG FESTER INVESTMENT HOLDINGS LIMITED

GREIG FESTER INVESTMENT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameGREIG FESTER INVESTMENT HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00485154
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GREIG FESTER INVESTMENT HOLDINGS LIMITED?

    • (7415) /

    Where is GREIG FESTER INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    Devonshire House
    60 Goswell Road
    EC1M 7AD London
    Undeliverable Registered Office AddressNo

    What were the previous names of GREIG FESTER INVESTMENT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREIG FESTER (LONDON) LIMITEDAug 05, 1950Aug 05, 1950

    What are the latest accounts for GREIG FESTER INVESTMENT HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GREIG FESTER INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Paul Francis Clayden as a director on Sep 21, 2012

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Sep 15, 2011

    13 pages4.68

    Termination of appointment of Yvonne Fisher as a director

    2 pagesTM01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 16, 2010

    LRESSP

    Registered office address changed from 8 Devonshire Square London EC2M 4PL United Kingdom on Oct 04, 2010

    2 pagesAD01

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    Annual return made up to May 14, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2010

    Statement of capital on May 28, 2010

    • Capital: GBP 50,000
    SH01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Termination of appointment of Michael Heap as a director

    2 pagesTM01

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    Auditor's resignation

    2 pagesAUD

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of GREIG FESTER INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSEC 2000 LIMITED
    8 Devonshire Square
    EC2M 4PL London
    Secretary
    8 Devonshire Square
    EC2M 4PL London
    64208180001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish152013590001
    ROEBUCK, Herbert Edward
    Star Lodge
    Tollwood Road
    TN6 2NH Crowborough
    East Sussex
    Secretary
    Star Lodge
    Tollwood Road
    TN6 2NH Crowborough
    East Sussex
    British43548750001
    STIFF, Graeme Robert George
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    Secretary
    Parkdene
    37 Park Avenue, Farnborough Park
    BR6 8LH Orpington
    Kent
    British76654330001
    ABELL, Timothy George
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    Director
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    British37304410001
    CARLESS, Raymond John
    12 Edgecliffe Esplanade
    2092 Seaforth
    New South Wales
    Australia
    Director
    12 Edgecliffe Esplanade
    2092 Seaforth
    New South Wales
    Australia
    Australian41869470002
    CHILTON, Grahame David
    Little Mynthurst Farm
    Smallhills Road Norwood Hill
    RH6 0HR Horley
    Surrey
    Director
    Little Mynthurst Farm
    Smallhills Road Norwood Hill
    RH6 0HR Horley
    Surrey
    United KingdomBritish148619100001
    CLARKSON, Gerard Andrew
    80 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    Director
    80 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    United KingdomBritish101054990001
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritish138098080001
    COLDMAN, David John
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    Director
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    United KingdomBritish31224900001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British34367480002
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritish152086390001
    GREIG, John Scott
    South Munstead Farm
    GU8 4AG Godalming
    Surrey
    Director
    South Munstead Farm
    GU8 4AG Godalming
    Surrey
    British75798860001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    British93892910002
    HITCHMAN, Frank Hendrick
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    Director
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    British13568300003
    KEATS, Peter Gordon Stevenson
    The Barn Old Surrey Hall
    RH19 3PR East Grinstead
    West Sussex
    Director
    The Barn Old Surrey Hall
    RH19 3PR East Grinstead
    West Sussex
    British13568320001
    LOSSE, Dieter Ronald
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    Director
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    EnglandBritish13567580001
    PENRUDDOCKE, Charles Beresford
    26 Byfield Lane
    FOREIGN Greenwich
    Connecticut 06830
    Usa
    Director
    26 Byfield Lane
    FOREIGN Greenwich
    Connecticut 06830
    Usa
    British13568330001
    PEPPIATT, Hugh Stephen Kenneth
    32 Alfreton Close
    SW19 5NS London
    Director
    32 Alfreton Close
    SW19 5NS London
    British13568340002
    SIMMONDS, Michael
    Pipkin
    Grove Heath Road
    GU23 6EU Ripley
    Surrey
    Director
    Pipkin
    Grove Heath Road
    GU23 6EU Ripley
    Surrey
    British13379880003
    SPILLER, David Hutchinson
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    Director
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    United KingdomBritish33842210002
    SYEED, Arfan Mohammed
    84 Cissbury Ring South
    N12 7BD London
    Director
    84 Cissbury Ring South
    N12 7BD London
    EnglandBritish89187900001
    WALLAS, Brian Stanley
    3 Westdown Road
    BN25 2LA Seaford
    East Sussex
    Director
    3 Westdown Road
    BN25 2LA Seaford
    East Sussex
    British5825930001
    WHITER, John Lindsay Pearce
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    Director
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    United KingdomBritish37833700003

    Does GREIG FESTER INVESTMENT HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 16, 2010Commencement of winding up
    Dec 26, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London
    practitioner
    Kingston Smith & Partners Llp
    Devonshire House
    EC1M 7AD 60 Goswell Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0