Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL FOUNDATIONS LIMITED
Company Information for

ALL FOUNDATIONS LIMITED

30 FINSBURY SQUARE, LONDON, EC2P,
Company Registration Number
04055466
Private Limited Company
Dissolved

Dissolved 2015-06-12

Company Overview

About All Foundations Ltd
ALL FOUNDATIONS LIMITED was founded on 2000-08-18 and had its registered office in 30 Finsbury Square. The company was dissolved on the 2015-06-12 and is no longer trading or active.

Key Data
Company Name
ALL FOUNDATIONS LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
 
Filing Information
Company Number 04055466
Date formed 2000-08-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Date Dissolved 2015-06-12
Type of accounts MEDIUM
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALL FOUNDATIONS LIMITED
The following companies were found which have the same name as ALL FOUNDATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL FOUNDATIONS (UK) LIMITED C/O FRP ADVISORY TRADING LIMITED ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL In Administration Company formed on the 2008-11-14
ALL FOUNDATIONS CO. 20106 LITTLE BEAR CREEK RD WOODINVILLE WA 98072 Dissolved Company formed on the 1994-11-15
ALL FOUNDATIONS PTY LTD Active Company formed on the 2021-09-06

Company Officers of ALL FOUNDATIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN CULL
Director 2007-02-01
GARY DAVID KIME
Director 2008-04-11
MICHAEL ANDREW LLOYD
Director 2002-04-10
JOHN ANDREW ROBINS
Director 2008-04-25
SHAHROOZ ZOJAJI
Director 2000-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
KIM STORER
Company Secretary 2004-03-10 2008-04-06
KAREN ANN BODDEY
Company Secretary 2000-08-18 2004-03-10
ANTHONY FITZHUGH
Director 2000-08-18 2004-03-10
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2000-08-18 2000-08-18
ENERGIZE DIRECTOR LIMITED
Nominated Director 2000-08-18 2000-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DAVID KIME COHESION PILING COMPANY LIMITED Director 2012-08-01 CURRENT 2012-05-11 Active
SHAHROOZ ZOJAJI WHITES LANE PROPERTIES LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2016-08-30
SHAHROOZ ZOJAJI SANDA TRADING COMPANY LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active - Proposal to Strike off
SHAHROOZ ZOJAJI ALL FOUNDATIONS (UK) LIMITED Director 2008-11-14 CURRENT 2008-11-14 In Administration
SHAHROOZ ZOJAJI FOUNDA LIMITED Director 2008-09-10 CURRENT 2008-09-10 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-08-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2014
2013-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2013
2012-07-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2012
2011-08-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2011
2010-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2010 FROM GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM C/O MAZARS LLP CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1RT UNITED KINGDOM
2010-06-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2010-05-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2010-04-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2010-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2010 FROM PRIMROSE BUSINESS PARK WHITES LANE BLACKWELL ALFRETON DERBYSHIRE DE55 5GZ
2010-03-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-03-042.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-08-26363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-26287REGISTERED OFFICE CHANGED ON 26/08/2009 FROM PRIMROSE BUSINESS PARK WHITE LANE BLACKWELL DE55 5JR
2008-10-21363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-06363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / SHAHROOZ ZOJAJI / 19/08/2006
2008-05-02288aDIRECTOR APPOINTED MR IAN FREDERICK CULL
2008-04-29288aDIRECTOR APPOINTED MR JOHN ANDREW ROBINS
2008-04-29288aDIRECTOR APPOINTED MR GARY DAVID KIME
2008-04-16288bAPPOINTMENT TERMINATED SECRETARY KIM STORER
2007-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2006-09-27363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-27288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288cSECRETARY'S PARTICULARS CHANGED
2006-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-29363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-02-25363(287)REGISTERED OFFICE CHANGED ON 25/02/05
2005-02-25363sRETURN MADE UP TO 18/08/04; CHANGE OF MEMBERS
2005-01-17287REGISTERED OFFICE CHANGED ON 17/01/05 FROM: POPLARS FARM MOOR LANE, OCKBROOK DERBY DERBYSHIRE DE72 3SA
2004-08-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-04MEM/ARTSARTICLES OF ASSOCIATION
2004-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-04RES12VARYING SHARE RIGHTS AND NAMES
2004-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-0488(2)RAD 23/07/04--------- £ SI 52@1=52 £ IC 100/152
2004-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-16288aNEW SECRETARY APPOINTED
2004-03-16288bSECRETARY RESIGNED
2004-03-16288bDIRECTOR RESIGNED
2003-09-02363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-08-19363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-08-19288aNEW DIRECTOR APPOINTED
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-22288cDIRECTOR'S PARTICULARS CHANGED
2001-08-20363(287)REGISTERED OFFICE CHANGED ON 20/08/01
2001-08-20363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-07-23225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01
2001-02-23395PARTICULARS OF MORTGAGE/CHARGE
2000-09-2888(2)RAD 18/08/00--------- £ SI 98@1=98 £ IC 2/100
2000-09-19288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW SECRETARY APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-08-30288bSECRETARY RESIGNED
2000-08-30288bDIRECTOR RESIGNED
2000-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4512 - Test drilling and boring
4525 - Other special trades construction


Licences & Regulatory approval
We could not find any licences issued to ALL FOUNDATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-02
Notices to Creditors2010-06-16
Meetings of Creditors2010-03-18
Appointment of Administrators2010-03-05
Fines / Sanctions
No fines or sanctions have been issued against ALL FOUNDATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-17 Outstanding CLOSE INVOICE FINANCE LIMITED
DEBENTURE 2001-02-23 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALL FOUNDATIONS LIMITED

Intangible Assets
Patents
We have not found any records of ALL FOUNDATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ALL FOUNDATIONS LIMITED owns 1 domain names.

allfoundations.co.uk  

Trademarks
We have not found any records of ALL FOUNDATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALL FOUNDATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-06-19 GBP £17,469
Derbyshire County Council 2014-06-19 GBP £3,494

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALL FOUNDATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyALL FOUNDATIONS LIMITEDEvent Date2015-01-28
A meeting of the Company and meeting of the creditors under section 106 of the Insolvency Act 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at 10.30 am and 11.00 am respectively on 2 March 2015 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meetings, a creditor must lodge with the liquidator at his postal address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Date of appointment: 2 June 2010. Office Holder details: Kevin J Hellard, (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Kevin J Hellard, Tel: 0161 953 6431. Alternative contact: Zoe Culbert. Kevin J Hellard , Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyALL FOUNDATIONS LIMITEDEvent Date2010-06-08
Notice is hereby given that the Creditors of the above-named Company are requested to send their names and addresses, with particulars of their debts and claims to the undersigned, Kevin John Hellard of Grant Thornton UK LLP, 30 Finsbury Square, London EC2P 2YU, the Liquidator of the Company, and if so required by notice in writing from the Liquidator either personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice and in default thereof they will be excluded from the benefit of any distribution made before such debts are proven. K J Hellard , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyALL FOUNDATIONS LIMITEDEvent Date2010-03-15
In the Birmingham District Registry case number 8088 Notice is hereby given by Philip Michael Lyon and Roderick John Weston of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT that a meeting of creditors of All Foundations Limited is to be held at Cartwright House, Tottle Road, Nottingham NG2 1RT on 31 March 2010 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Philip Michael Lyon Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyALL FOUNDATIONS LIMITEDEvent Date2010-02-26
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8088 Philip Michael Lyon and Roderick John Weston (IP Nos 2108 and 8730 ) both of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL FOUNDATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALL FOUNDATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.