Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMON FOSTER SOURCING LTD.
Company Information for

SIMON FOSTER SOURCING LTD.

PETERBOROUGH, ENGLAND, PE7 8HP,
Company Registration Number
07506473
Private Limited Company
Dissolved

Dissolved 2018-04-18

Company Overview

About Simon Foster Sourcing Ltd.
SIMON FOSTER SOURCING LTD. was founded on 2011-01-26 and had its registered office in Peterborough. The company was dissolved on the 2018-04-18 and is no longer trading or active.

Key Data
Company Name
SIMON FOSTER SOURCING LTD.
 
Legal Registered Office
PETERBOROUGH
ENGLAND
PE7 8HP
Other companies in LE14
 
Previous Names
SOURCE SIGMA LIMITED09/03/2011
ROLCO 322 LIMITED02/03/2011
Filing Information
Company Number 07506473
Date formed 2011-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2018-04-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-20 04:23:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMON FOSTER SOURCING LTD.
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 SIMON FOSTER SOURCING LTD.

Current Directors
Officer Role Date Appointed
SIMON FOSTER
Director 2011-03-03
PHILLIP JOHN NASH
Director 2011-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RICHARD SAMUEL
Director 2011-03-03 2015-07-25
RAHUL KUMAR MUKERJI
Director 2011-12-22 2015-04-30
CAMERON JOSEPH VARLEY
Director 2011-03-03 2012-08-08
JOHN PAUL FLANAGAN
Director 2011-01-26 2011-03-03
ROLLITS COMPANY FORMATIONS LIMTIED
Director 2011-01-26 2011-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JOHN NASH YSN LIMITED Director 2011-03-03 CURRENT 2011-02-01 Dissolved 2015-10-20
PHILLIP JOHN NASH KEY FOOD INGREDIENTS LIMITED Director 2010-09-01 CURRENT 2000-08-31 In Administration/Administrative Receiver

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
2018-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-18LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017
2016-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-054.20STATEMENT OF AFFAIRS/4.19
2016-02-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-02-054.20STATEMENT OF AFFAIRS/4.19
2016-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 7TH FLOOR 30 MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HG ENGLAND
2015-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2015 FROM THE GIRAFFE HOUSE BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2QS
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SAMUEL
2015-06-04TM01APPOINTMENT TERMINATED, DIRECTOR RAHUL MUKERJI
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 950000
2015-02-06AR0126/01/15 FULL LIST
2015-01-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 950000
2014-02-28AR0126/01/14 FULL LIST
2014-01-20AA30/04/13 TOTAL EXEMPTION SMALL
2013-08-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 075064730003
2013-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075064730002
2013-03-25AR0126/01/13 FULL LIST
2013-03-09DISS40DISS40 (DISS40(SOAD))
2013-03-07AA30/04/12 TOTAL EXEMPTION SMALL
2013-02-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-22GAZ1FIRST GAZETTE
2012-09-25SH0114/09/12 STATEMENT OF CAPITAL GBP 950000
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON VARLEY
2012-09-04SH0108/05/12 STATEMENT OF CAPITAL GBP 575000
2012-04-11AA01CURREXT FROM 31/03/2012 TO 30/04/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-02-23AP01DIRECTOR APPOINTED MR RAHUL KUMAR MUKERJI
2012-02-01AR0126/01/12 FULL LIST
2012-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2012 FROM UNIT11 BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTER LEICESTERSHIRE LE14 2QS
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-10AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2011 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROLLITS COMPANY FORMATIONS LIMTIED
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN
2011-03-10AP01DIRECTOR APPOINTED MR ANDREW RICHARD SAMUEL
2011-03-10AP01DIRECTOR APPOINTED CAMERON VARLEY
2011-03-10AP01DIRECTOR APPOINTED SIMON FOSTER
2011-03-10AP01DIRECTOR APPOINTED PHILLIP JOHN NASH
2011-03-10SH0103/03/11 STATEMENT OF CAPITAL GBP 375000
2011-03-09RES15CHANGE OF NAME 09/03/2011
2011-03-09CERTNMCOMPANY NAME CHANGED SOURCE SIGMA LIMITED CERTIFICATE ISSUED ON 09/03/11
2011-03-02RES15CHANGE OF NAME 02/03/2011
2011-03-02CERTNMCOMPANY NAME CHANGED ROLCO 322 LIMITED CERTIFICATE ISSUED ON 02/03/11
2011-01-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods




Licences & Regulatory approval
We could not find any licences issued to SIMON FOSTER SOURCING LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-02-04
Appointment of Liquidators2016-02-04
Resolutions for Winding-up2016-02-04
Meetings of Creditors2016-01-15
Proposal to Strike Off2013-01-22
Fines / Sanctions
No fines or sanctions have been issued against SIMON FOSTER SOURCING LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-30 Outstanding HSBC BANK PLC
2013-08-02 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2011-06-08 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30

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 SIMON FOSTER SOURCING LTD.

Intangible Assets
Patents
We have not found any records of SIMON FOSTER SOURCING LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SIMON FOSTER SOURCING LTD.
Trademarks
We have not found any records of SIMON FOSTER SOURCING LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMON FOSTER SOURCING LTD.. 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 (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as SIMON FOSTER SOURCING LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where SIMON FOSTER SOURCING LTD. 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 TypeNotices to Creditors
Defending partySIMON FOSTER SOURCING LIMITEDEvent Date2016-02-01
NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 2nd May 2016 to send in their names and addresses and particulars of their debts or claims and of any security held by them, and the names and addresses of their Solicitors (if any) to the undersigned Michael James Gregson , of Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP (Office Holder number: 9339 ), the Liquidator of the said Company, and if so required by notice in writing from the Liquidator, are, by their Solicitors or personally, to come in and prove their debts or claims and establish any title they may have to priority, at such time and place as shall be specified in such Notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved, or such priority is established, or as the case may be, from objecting to such distribution. Alternative contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - telephone 01733 569494
 
Initiating party Event TypeAppointment of Liquidators
Defending partySIMON FOSTER SOURCING LIMITEDEvent Date2016-01-28
Michael James Gregson , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIMON FOSTER SOURCING LIMITEDEvent Date2016-01-28
At a General Meeting of the Members of the above named company, duly convened and held at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP on 28th January 2016 at 10:30 am the following Resolutions were duly passed, No 1 as a Special Resolution and No. 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily. 2. That Michael James Gregson, Licensed Insolvency Practitioner, of Bulley Davey, 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP be and is hereby appointed Liquidator for the purposes of such Winding Up. Michael James Gregson (IP No 9339 ) Liquidator , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP . Contact: laurie.hodgkins@bulleydavey.co.uk Telephone 01733 569494 Simon John Foster , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partySIMON FOSTER SOURCING LIMITEDEvent Date2016-01-08
Notice is hereby given, pursuant to Section 98 Insolvency Act 1986 , that a Meeting of Creditors of the above-named Company will be held at 10:45 am on 28th January 2016 at 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP , for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidators remuneration and the costs of convening the Meeting. A list of the names and addresses of the Companys creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on 26th January 2016 and 27th January 2016 at Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough PE7 8HP . Alternative contact: Laurie Hodgkins , laurie.hodgkins@bulleydavey.co.uk - telephone: 01733 569494 By Order of the Board
 
Initiating party Event TypeProposal to Strike Off
Defending partySIMON FOSTER SOURCING LTD.Event Date2013-01-22
 
Initiating party Event TypeNotices to Creditors
Defending partyOSBORNE GARAGE & CONVENIENCE STORES LIMITEDEvent Date2009-04-28
In accordance with Rule 4.106 of the Insolvency Act 1986 Peter Kubik and Andrew Andronikou of UHY Hacker Young LLP, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW give notice that we were appointed joint liquidators of the above named company on 21 April 2009 by resolution of members and creditors. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 26 June 2009 to prove their debts by sending to the undersigned, Peter Kubik of UHY Hacker Young LLP, Quadrant House, 17 Thomas More Street, Thomas More Square, London E1W 1YW, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Peter Kubik , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMON FOSTER SOURCING LTD. 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 SIMON FOSTER SOURCING LTD. 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.