Company NameLondon American Growth Trust Plc
DirectorsOliver Russell Grace and Barbara Thomas
Company StatusDissolved
Company Number00028525
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameOliver Russell Grace
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed29 June 1995(93 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RolePrivate Investor
Correspondence Address32 Wellington Road
Locust Valley
New York
United States
Director NameLady Barbara Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusCurrent
Appointed03 July 1995(93 years, 7 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address33 St James's Street
London
SW1A 1HD
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusCurrent
Appointed15 November 1995(93 years, 11 months after company formation)
Appointment Duration28 years, 5 months
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameMr Michael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 September 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address202 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameJohn Dennis Delafield
Date of BirthMarch 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 August 1995)
RoleInvestment Counsellor
Correspondence Address8 Reich & Tang
100 Park Avenue
New York 10017
United States
Director NameMr John Arnold Pearce
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1996)
RoleConsultant
Correspondence Address46 Pattison Road
London
N2 2HL
Director NameIan Frank Rushbrook
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1995)
RoleInvestment Manager
Correspondence Address103 Queensferry Road
Edinburgh
EH4 3HN
Scotland
Director NameAlfred Ernst Singer
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 June 1995)
RoleCompany Director
Correspondence Address7 Bacons Lane
London
N6 6BL
Director NameJohn Peter Abercromby Readman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(91 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 1996)
RoleEconomic Adviser
Correspondence Address8 Southampton Place
London
WC1A 2EA
Director NameJohn Mulock Hignett
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(92 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 September 1996)
RoleDeputy Chairman
Correspondence AddressFlat 3
44 Lowndes Square
London
SW1X 9JT
Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(93 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1996)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Park Gardens
London
SW3 6AF
Director NameAndrew Graham Gifford
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(93 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1996)
RoleGovernment Affaors Consultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Hans Street
London
SW1X 0NJ
Director NameMr Christopher Harwood Bernard Mills
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(93 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 1996)
RoleInvestment
Country of ResidenceUnited Kingdom
Correspondence Address10 Cliveden Place
London
SW1W 8LA
Secretary NameFriends Ivory & Sime Plc (Corporation)
StatusResigned
Appointed01 August 1992(90 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 November 1995)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£51,285,000
Cash£1,516,000
Current Liabilities£379,000

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2006Dissolved (1 page)
31 January 2006Return of final meeting in a members' voluntary winding up (4 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
19 April 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
7 April 2003Liquidators statement of receipts and payments (5 pages)
4 October 2002Liquidators statement of receipts and payments (5 pages)
5 April 2002Liquidators statement of receipts and payments (5 pages)
24 September 2001Liquidators statement of receipts and payments (5 pages)
2 April 2001Liquidators statement of receipts and payments (5 pages)
28 September 2000Liquidators statement of receipts and payments (5 pages)
24 March 2000Liquidators statement of receipts and payments (5 pages)
21 September 1999Liquidators statement of receipts and payments (5 pages)
30 March 1999Liquidators statement of receipts and payments (5 pages)
9 September 1998Liquidators statement of receipts and payments (5 pages)
24 March 1998Liquidators statement of receipts and payments (8 pages)
7 January 1998Resignation of a liquidator (1 page)
7 January 1998Notice of ceasing to act as a voluntary liquidator (1 page)
7 October 1997Liquidators statement of receipts and payments (11 pages)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
18 November 1996Director resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: 10 park place london SW1A 1LP (1 page)
16 September 1996Declaration of solvency (4 pages)
16 September 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
16 September 1996Appointment of a voluntary liquidator (1 page)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Return made up to 01/08/96; no change of members (6 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1996Auditor's resignation (1 page)
23 May 1996Auditor's resignation (1 page)
23 May 1996Auditor's resignation (1 page)
23 May 1996Auditor's resignation (1 page)
24 April 1996Director resigned (1 page)
11 December 1995Registered office changed on 11/12/95 from: c o ivory and sime PLC 14TH floor, 1ANGEL court throgmorton street london EC2R 7AE (1 page)
21 November 1995Secretary resigned;new secretary appointed (4 pages)
7 November 1995Full group accounts made up to 31 March 1995 (36 pages)
6 September 1995Return made up to 01/08/95; bulk list available separately (30 pages)
17 August 1995Ad 04/08/95--------- £ si [email protected]=86 £ ic 5959757/5959843 (2 pages)
7 August 1995New director appointed (4 pages)
20 July 1995New director appointed (2 pages)
20 July 1995Director resigned;new director appointed (6 pages)
20 July 1995Director resigned;new director appointed (2 pages)
26 August 1994Full group accounts made up to 31 March 1994 (37 pages)
25 August 1993Full group accounts made up to 31 March 1993 (34 pages)
11 December 1992Full group accounts made up to 31 March 1992 (36 pages)
25 September 1991Full group accounts made up to 31 March 1991 (33 pages)
13 September 1990Full accounts made up to 31 March 1990 (38 pages)
20 August 1975Accounts made up to 31 March 1975 (31 pages)
13 December 1901Incorporation (38 pages)