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

FOADY PROPERTIES LIMITED

1 DANE STREET, BISHOP'S STORTFORD, HERTFORDSHIRE, CM23 3BT,
Company Registration Number
04946301
Private Limited Company
Liquidation

Company Overview

About Foady Properties Ltd
FOADY PROPERTIES LIMITED was founded on 2003-10-28 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Liquidation". Foady Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FOADY PROPERTIES LIMITED
 
Legal Registered Office
1 DANE STREET
BISHOP'S STORTFORD
HERTFORDSHIRE
CM23 3BT
Other companies in CM23
 
Filing Information
Company Number 04946301
Company ID Number 04946301
Date formed 2003-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2016
Account next due 31/12/2017
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 15:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOADY PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB SANDCROFT MANAGEMENT SERVICES LIMITED   STORTFORD LIMITED
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.

Company Officers of FOADY PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
STUART GEORGE FINDLAY
Company Secretary 2003-10-28
CHARLES WILLIAM OLLEY
Director 2010-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CRANFIELD TEDDER
Director 2003-10-28 2011-01-06
STUART GEORGE FINDLAY
Director 2003-10-28 2010-07-06
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-10-28 2003-10-28
WATERLOW NOMINEES LIMITED
Nominated Director 2003-10-28 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GEORGE FINDLAY STOKES & STOKES LIMITED Company Secretary 2004-02-02 CURRENT 1938-11-21 Dissolved 2017-07-18
CHARLES WILLIAM OLLEY DANE STREET HOLDINGS LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
CHARLES WILLIAM OLLEY PB SANDCROFT PAYROLL SERVICES LIMITED Director 2017-02-28 CURRENT 1999-03-10 Active - Proposal to Strike off
CHARLES WILLIAM OLLEY PB SANDCROFT MANAGEMENT SERVICES LIMITED Director 2017-02-28 CURRENT 2003-11-13 Active - Proposal to Strike off
CHARLES WILLIAM OLLEY PB CAUSEWAY HOUSE LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active
CHARLES WILLIAM OLLEY PRICE BAILEY CORPORATE HOLDINGS NO 2 LIMITED Director 2016-08-26 CURRENT 2016-08-26 Active
CHARLES WILLIAM OLLEY THE PLASTERBOARD CLIP COMPANY LTD Director 2014-01-20 CURRENT 2009-10-20 Active - Proposal to Strike off
CHARLES WILLIAM OLLEY PB TRUSTEE CO. LIMITED Director 2011-12-15 CURRENT 1998-05-08 Active
CHARLES WILLIAM OLLEY PRICE BAILEY CORPORATE HOLDINGS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2017-12-22
CHARLES WILLIAM OLLEY ROBERTS & DAVIS TRUSTEES LIMITED Director 2008-08-19 CURRENT 1995-04-04 Active
CHARLES WILLIAM OLLEY PRICE BAILEY LONDON LIMITED Director 2003-09-25 CURRENT 2003-09-25 Active
CHARLES WILLIAM OLLEY PRICE BAILEY GROUP LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active
CHARLES WILLIAM OLLEY PB CORPORATE FINANCE LIMITED Director 2002-02-27 CURRENT 2001-02-22 Active - Proposal to Strike off

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
2018-03-22LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/01/2018:LIQ. CASE NO.1
2017-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-01-264.70DECLARATION OF SOLVENCY
2017-01-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-19AR0128/10/15 FULL LIST
2015-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / STUART GEORGE FINDLAY / 09/11/2015
2015-10-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM OLLEY / 30/09/2015
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-17AR0128/10/14 FULL LIST
2013-11-14AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-14LATEST SOC14/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-14AR0128/10/13 FULL LIST
2012-12-19CH03SECRETARY'S CHANGE OF PARTICULARS / STUART GEORGE FINDLAY / 12/12/2012
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-13AR0128/10/12 FULL LIST
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / STUART GEORGE FINDLAY / 01/08/2012
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-04AR0128/10/11 FULL LIST
2011-11-04SH0107/01/11 STATEMENT OF CAPITAL GBP 1
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TEDDER
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-13RES01ADOPT ARTICLES 01/12/2010
2010-12-09AR0128/10/10 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED MR CHARLES WILLIAM OLLEY
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM UPTON HOUSE BALDOCK STREET ROYSTON HERTFORDSHIRE SG8 5AY
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STUART FINDLAY
2010-01-28AR0128/10/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRANFIELD TEDDER / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GEORGE FINDLAY / 28/01/2010
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-26363sRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-11-23363sRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-16363sRETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS
2004-10-28363sRETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS
2004-06-02225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-02-07395PARTICULARS OF MORTGAGE/CHARGE
2003-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-13288aNEW DIRECTOR APPOINTED
2003-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: UPTON HOUSE, BALDOCK STREET ROYSTON HERTS SG8 5AY
2003-10-31288bDIRECTOR RESIGNED
2003-10-31288bSECRETARY RESIGNED
2003-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FOADY PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-01-20
Appointment of Liquidators2017-01-20
Notices to Creditors2017-01-20
Fines / Sanctions
No fines or sanctions have been issued against FOADY PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-02-07 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31

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 FOADY PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of FOADY PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOADY PROPERTIES LIMITED
Trademarks
We have not found any records of FOADY PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOADY PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FOADY PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FOADY PROPERTIES 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 TypeResolutions for Winding-up
Defending partyFOADY PROPERTIES LIMITEDEvent Date2017-01-17
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 16 January 2017 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Charles William Olley, Director Date of Appointment: 16 January 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFOADY PROPERTIES LIMITEDEvent Date2017-01-17
Date of Appointment: 16 January 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Initiating party Event TypeNotices to Creditors
Defending partyFOADY PROPERTIES LIMITEDEvent Date2017-01-17
Final Date For Submission: 3 March 2017. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all known liabilities in full. Date of Appointment: 16 January 2017 Joint Liquidator's Name and Address: Paul James Pittman (IP No. 13710) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.pittman@pricebailey.co.uk. Telephone: 0207 065 2660. : Joint Liquidator's Name and Address: Paul Anthony Higley (IP No. 11910) of Price Bailey LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS. Email: paul.higley@pricebailey.co.uk. Telephone: 0207 065 2660. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOADY PROPERTIES 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 FOADY PROPERTIES 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.