GREIG FESTER GROUP LIMITED

GREIG FESTER GROUP LIMITED

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

    Company NameGREIG FESTER GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01166699
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GREIG FESTER GROUP LIMITED?

    • (7415) /

    Where is GREIG FESTER GROUP LIMITED located?

    Registered Office Address
    8 Devonshire Square
    EC2M 4PL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GREIG FESTER GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GREIG FESTER GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Mar 29, 2012

    • Capital: GBP 0.1
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account & capital redemption reserve cancelled 27/03/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011

    1 pagesAA01

    Appointment of Paul Arthur Hogwood as a director

    2 pagesAP01

    Termination of appointment of Yvonne Fisher as a director

    1 pagesTM01

    Annual return made up to May 15, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered office address

    2 pagesAD04

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Appointment of Yvonne Jane Fisher as a director

    3 pagesAP01

    Annual return made up to May 15, 2010 with full list of shareholders

    14 pagesAR01

    Appointment of Stephen Dudley Gale as a director

    3 pagesAP01

    Termination of appointment of Edward Cruttwell as a director

    2 pagesTM01

    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

    16 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages353

    legacy

    2 pages123

    legacy

    1 pages287

    Who are the officers of GREIG FESTER GROUP 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
    CLAYDEN, Paul Francis
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritishAccountant138098080001
    GALE, Stephen Dudley
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritishTax Accountant152013590001
    HOGWOOD, Paul Arthur
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United Kingdom
    United KingdomBritishCompany Secretary7453920004
    HITCHMAN, Frank Hendrick
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    Secretary
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    BritishAccountant13568300003
    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
    BritishCompany Secretary76654330001
    ABELL, Timothy George
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    Director
    Eastrop Farm House
    Up Nately Hook
    RG27 9PS Basingstoke
    Hampshire
    BritishRetired Banker37304410001
    CARLESS, Raymond John
    12 Edgecliffe Esplanade
    2092 Seaforth
    New South Wales
    Australia
    Director
    12 Edgecliffe Esplanade
    2092 Seaforth
    New South Wales
    Australia
    AustralianReinsurance Broker41869470002
    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 KingdomBritishReinsurance Broker148619100001
    CLARKSON, Gerard Andrew
    80 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    Director
    80 Fryerning Lane
    CM4 0NN Ingatestone
    Essex
    United KingdomBritishReinsurance Broker101054990001
    COLDMAN, David John
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    Director
    Polebrook
    Hever
    TN8 7NJ Edenbridge
    Kent
    United KingdomBritishCompany Chairman31224900001
    CRUTTWELL, Edward Robert Charles
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishExecutive Director Finance & Admin34367480002
    FISHER, Yvonne Jane
    Devonshire Square
    EC2M 4PL London
    8
    England
    Director
    Devonshire Square
    EC2M 4PL London
    8
    England
    EnglandBritishCompany Secretary152086390001
    GREIG, John Scott
    South Munstead Farm
    GU8 4AG Godalming
    Surrey
    Director
    South Munstead Farm
    GU8 4AG Godalming
    Surrey
    BritishReinsurance Broker75798860001
    HEAP, Michael Conrad
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    BritishUk Financial Controller93892910002
    HITCHMAN, Frank Hendrick
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    Director
    702 Raleigh House
    Dolphin Square
    SW1V 3NR London
    BritishAccountant13568300003
    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
    BritishReinsurance Broker13568320001
    LOSSE, Dieter Ronald
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    Director
    The Hermitage
    Hermitage Lane
    SL4 4AZ Windsor
    Berkshire
    EnglandBritishReinsurance Broker13567580001
    PENRUDDOCKE, Charles Beresford
    26 Byfield Lane
    FOREIGN Greenwich
    Connecticut 06830
    Usa
    Director
    26 Byfield Lane
    FOREIGN Greenwich
    Connecticut 06830
    Usa
    BritishReinsurance Broker13568330001
    PEPPIATT, Hugh Stephen Kenneth
    28 Bathgate Road
    Wimbledon
    SW19 5PN London
    Director
    28 Bathgate Road
    Wimbledon
    SW19 5PN London
    BritishSolicitor (Retired)13568340003
    SIMMONDS, Michael
    Pipkin
    Grove Heath Road
    GU23 6EU Ripley
    Surrey
    Director
    Pipkin
    Grove Heath Road
    GU23 6EU Ripley
    Surrey
    BritishAccountant13379880003
    SPILLER, David Hutchinson
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    Director
    Greenflags
    Stoneswood Road Limpsfield Common
    RH8 0QY Oxted
    Surrey
    United KingdomBritishReinsurance Broker33842210002
    WALLAS, Brian Stanley
    3 Westdown Road
    BN25 2LA Seaford
    East Sussex
    Director
    3 Westdown Road
    BN25 2LA Seaford
    East Sussex
    BritishRetired Reinsurance Broker5825930001
    WHITER, John Lindsay Pearce
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    Director
    Meades
    Lake Street
    TN6 3NT Mark Cross
    East Sussex
    United KingdomBritishChartered Accountant37833700003

    Does GREIG FESTER GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 2001
    Delivered On Jun 13, 2001
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to the chargee (the trustee) whether for its own account or as trustee for the secured parties under or pursuant to the finance documents (including the debenture) (all terms as defined)
    Short particulars
    Fixed and floating charge over all undertaking property and assets present and future including goodwill uncalled capital monetary claims investments. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    • Jul 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 10, 1999
    Delivered On Jun 25, 1999
    Satisfied
    Amount secured
    Each and every liability due or to become due from the borrower or the company to the chargee (the "security trustee") (whether for its own account or as trustee for the beneficiaries (as defined)) or any of the other beneficiaries under or pursuant to the facility documents (as defined) including any liability in respect of any further advances made thereunder 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
    • Hsbc Investment Bank PLC
    Transactions
    • Jun 25, 1999Registration of a charge (395)
    • Jun 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 10, 1997
    Delivered On Dec 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the facility documents
    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
    • Hsbc Investment Bank PLC(As Security Trustee for the Beneficiaires)
    Transactions
    • Dec 23, 1997Registration of a charge (395)
    • Jun 01, 2001Statement of satisfaction of a charge in full or part (403a)

    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