Dissolved 2015-06-12
Company Information for ALL FOUNDATIONS LIMITED
30 FINSBURY SQUARE, LONDON, EC2P,
|
Company Registration Number
04055466
Private Limited Company
Dissolved Dissolved 2015-06-12 |
Company Name | |
---|---|
ALL FOUNDATIONS LIMITED | |
Legal Registered Office | |
30 FINSBURY SQUARE LONDON | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
IAN CULL |
||
GARY DAVID KIME |
||
MICHAEL ANDREW LLOYD |
||
JOHN ANDREW ROBINS |
||
SHAHROOZ ZOJAJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KIM STORER |
Company Secretary | ||
KAREN ANN BODDEY |
Company Secretary | ||
ANTHONY FITZHUGH |
Director | ||
ENERGIZE SECRETARY LIMITED |
Nominated Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COHESION PILING COMPANY LIMITED | Director | 2012-08-01 | CURRENT | 2012-05-11 | Active | |
WHITES LANE PROPERTIES LIMITED | Director | 2012-10-03 | CURRENT | 2012-10-03 | Dissolved 2016-08-30 | |
SANDA TRADING COMPANY LIMITED | Director | 2012-09-05 | CURRENT | 2012-09-05 | Active - Proposal to Strike off | |
ALL FOUNDATIONS (UK) LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | In Administration | |
FOUNDA LIMITED | Director | 2008-09-10 | CURRENT | 2008-09-10 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2010 FROM GRANT THORNTON UK LLP 30 FINSBURY SQUARE LONDON EC2P 2YU | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2010 FROM C/O MAZARS LLP CARTWRIGHT HOUSE TOTTLE ROAD NOTTINGHAM NG2 1RT UNITED KINGDOM | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM PRIMROSE BUSINESS PARK WHITES LANE BLACKWELL ALFRETON DERBYSHIRE DE55 5GZ | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM PRIMROSE BUSINESS PARK WHITE LANE BLACKWELL DE55 5JR | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SHAHROOZ ZOJAJI / 19/08/2006 | |
288a | DIRECTOR APPOINTED MR IAN FREDERICK CULL | |
288a | DIRECTOR APPOINTED MR JOHN ANDREW ROBINS | |
288a | DIRECTOR APPOINTED MR GARY DAVID KIME | |
288b | APPOINTMENT TERMINATED SECRETARY KIM STORER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/02/05 | |
363s | RETURN MADE UP TO 18/08/04; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: POPLARS FARM MOOR LANE, OCKBROOK DERBY DERBYSHIRE DE72 3SA | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 23/07/04--------- £ SI 52@1=52 £ IC 100/152 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/08/01 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/01 TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/08/00--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-02-02 |
Notices to Creditors | 2010-06-16 |
Meetings of Creditors | 2010-03-18 |
Appointment of Administrators | 2010-03-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
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
ALL FOUNDATIONS LIMITED owns 1 domain names.
allfoundations.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ALL FOUNDATIONS LIMITED | Event Date | 2015-01-28 |
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 Type | Notices to Creditors | |
Defending party | ALL FOUNDATIONS LIMITED | Event Date | 2010-06-08 |
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 Type | Meetings of Creditors | |
Defending party | ALL FOUNDATIONS LIMITED | Event Date | 2010-03-15 |
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 Type | Appointment of Administrators | |
Defending party | ALL FOUNDATIONS LIMITED | Event Date | 2010-02-26 |
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 : | |||
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. |