FORRESTER GRANT & CO LIMITED

FORRESTER GRANT & CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFORRESTER GRANT & CO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00713185
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FORRESTER GRANT & CO LIMITED?

    • (5530) /
    • (5540) /

    Where is FORRESTER GRANT & CO LIMITED located?

    Registered Office Address
    C/O Grant Thornton Uk Llp
    30 Finsbury Square
    EC2Y 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FORRESTER GRANT & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 01, 2005

    What are the latest filings for FORRESTER GRANT & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Dec 06, 2010

    19 pages2.35B

    Administrator's progress report to Jul 27, 2010

    10 pages2.24B

    Administrator's progress report to Jul 27, 2010

    10 pages2.24B

    Administrator's progress report to Jul 27, 2010

    16 pages2.24B

    Administrator's progress report to Jan 27, 2010

    10 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 27, 2009

    10 pages2.24B

    Administrator's progress report to Jan 27, 2009

    13 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jul 27, 2008

    13 pages2.24B

    legacy

    1 pages288b

    legacy

    1 pages288b

    Result of meeting of creditors

    35 pages2.23B

    legacy

    1 pages288b

    Statement of administrator's proposal

    25 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    3 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to May 01, 2005

    17 pagesAA

    legacy

    8 pages155(6)a

    legacy

    7 pages395

    legacy

    1 pages403a

    Who are the officers of FORRESTER GRANT & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Simon Timothy
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    Director
    The Old Malthouse
    Church Street
    OX15 0TG Deddington
    Oxfordshire
    United KingdomBritish96459470001
    BISPHAM, Mark Charles
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    Secretary
    40 Lateward Road
    TW8 0PL Brentford
    Middlesex
    British88455170001
    ETHERINGTON, Derek Andrew
    White Herons
    Fairmile Park Road
    KT11 2PP Cobham
    Surrey
    Secretary
    White Herons
    Fairmile Park Road
    KT11 2PP Cobham
    Surrey
    British21595620001
    PECK, Alan John
    The Onslow Arms Inn
    West Clandon
    GU4 7TE Guildford
    Surrey
    Secretary
    The Onslow Arms Inn
    West Clandon
    GU4 7TE Guildford
    Surrey
    British21749560001
    YOUNG, Katrine Lilias
    3 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    Secretary
    3 Riverside Avenue
    KT8 0AE East Molesey
    Surrey
    British68085040002
    WILSONS (COMPANY SECRETARIES) LIMITED
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    Secretary
    Steynings House
    Summerlock Approach
    SP2 7RJ Salisbury
    Wiltshire
    39884660007
    BROOK, Stephen Lewis
    2 Widewing Close
    TW11 0DY Teddington
    Middlesex
    Director
    2 Widewing Close
    TW11 0DY Teddington
    Middlesex
    British109969520001
    LINACRE, Peter John
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    Director
    11 Glamorgan Road
    Hampton Wick
    KT1 4HS Kingston Upon Thames
    Surrey
    EnglandBritish34646130002
    PECK, Alan John
    The Onslow Arms Inn
    West Clandon
    GU4 7TE Guildford
    Surrey
    Director
    The Onslow Arms Inn
    West Clandon
    GU4 7TE Guildford
    Surrey
    British21749560001
    PECK, Edna Joyce
    The Onslow Arms Inn
    West Clandon
    GU4 7TE Guildford
    Surrey
    Director
    The Onslow Arms Inn
    West Clandon
    GU4 7TE Guildford
    Surrey
    British21749570002

    Does FORRESTER GRANT & CO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 13, 2005
    Delivered On Dec 21, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2005Registration of a charge (395)
    Legal charge
    Created On May 16, 2002
    Delivered On May 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H 'the onslow arms' the street west clandon and adjoining land nr guildford t/n SY599960 and f/h land at the back of anlaby the street west clandon nr. Guildford surrey t/n SY57069.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 2002Registration of a charge (395)
    • Dec 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 2002
    Delivered On May 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 21, 2002Registration of a charge (395)
    • Dec 16, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 26, 1996
    Delivered On Jul 31, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a the onslow arms the street west clandon surrey with the benefit of all rights etc. any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 31, 1996Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jun 26, 1996
    Delivered On Jun 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 29, 1996Registration of a charge (395)
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1991
    Delivered On Jun 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the onslow arms and land adjoining west clandon surrey floating charge over the undertaking and all property and assets present and future.
    Persons Entitled
    • Whitbread PLC
    Transactions
    • Jun 24, 1991Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 10, 1991
    Delivered On Jun 19, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The onslow arms, the street west clandon & land adjoining surrey t/no.sy 499960 & sy 569402 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 19, 1991Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 10, 1991
    Delivered On Jun 11, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    The property the onslow arms inn west clandon assigns the goodwill of the business floating charge on the undertaking and assets.
    Persons Entitled
    • Courage Limited
    Transactions
    • Jun 11, 1991Registration of a charge
    • May 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 15, 1988
    Delivered On Jul 25, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Anlaby the street west clandon surrey t/no sy 570069.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 25, 1988Registration of a charge
    • Jun 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 15, 1988
    Delivered On Feb 23, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands hereditaments & premises being the onslow arms inn the street west clandon guildford surrey t n sy 212382 & the benefit & excise of any licences & all fixtures & fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 23, 1988Registration of a charge
    • Jun 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 1987
    Delivered On Feb 24, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at rear of anlaby west clandon county of surrey.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 24, 1987Registration of a charge
    • Jun 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 07, 1984
    Delivered On Mar 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The onslow arms inn, west clandon, nr guildford, surrey title no. Sy 212382 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 1984Registration of a charge
    Legal charge
    Created On Apr 15, 1983
    Delivered On Apr 20, 1983
    Satisfied
    Amount secured
    Sterling pounds 55000 and all monies due or to become due from the company to the chargee and all monies owing for goods and services supplied
    Short particulars
    F/Hold onslow arms, the street, west clandon, surrey.
    Persons Entitled
    • Courage Brewing Limited
    Transactions
    • Apr 20, 1983Registration of a charge
    • Jun 12, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 19, 1982
    Delivered On Feb 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold the onslow arms inn, west clandon guildford, surrey. Title no:-sy 212382.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 1982Registration of a charge

    Does FORRESTER GRANT & CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2010Administration ended
    Jan 28, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Robert Thurgood
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Martin Gilbert Ellis
    49 Mill Street
    Bedford
    MK40 3LB
    practitioner
    49 Mill Street
    Bedford
    MK40 3LB

    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