Dissolved
Dissolved 2018-04-18
Company Information for SIMON FOSTER SOURCING LTD.
PETERBOROUGH, ENGLAND, PE7 8HP,
|
Company Registration Number
07506473
Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | ||||
---|---|---|---|---|
SIMON FOSTER SOURCING LTD. | ||||
Legal Registered Office | ||||
PETERBOROUGH ENGLAND PE7 8HP Other companies in LE14 | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON FOSTER |
||
PHILLIP JOHN NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW RICHARD SAMUEL |
Director | ||
RAHUL KUMAR MUKERJI |
Director | ||
CAMERON JOSEPH VARLEY |
Director | ||
JOHN PAUL FLANAGAN |
Director | ||
ROLLITS COMPANY FORMATIONS LIMTIED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
YSN LIMITED | Director | 2011-03-03 | CURRENT | 2011-02-01 | Dissolved 2015-10-20 | |
KEY FOOD INGREDIENTS LIMITED | Director | 2010-09-01 | CURRENT | 2000-08-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 7TH FLOOR 30 MARKET STREET HUDDERSFIELD WEST YORKSHIRE HD1 2HG ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2015 FROM THE GIRAFFE HOUSE BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTERSHIRE LE14 2QS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SAMUEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAHUL MUKERJI | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 950000 | |
AR01 | 26/01/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 950000 | |
AR01 | 26/01/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075064730003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075064730002 | |
AR01 | 26/01/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
SH01 | 14/09/12 STATEMENT OF CAPITAL GBP 950000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMERON VARLEY | |
SH01 | 08/05/12 STATEMENT OF CAPITAL GBP 575000 | |
AA01 | CURREXT FROM 31/03/2012 TO 30/04/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
AP01 | DIRECTOR APPOINTED MR RAHUL KUMAR MUKERJI | |
AR01 | 26/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2012 FROM UNIT11 BURROUGH COURT BURROUGH ON THE HILL MELTON MOWBRAY LEICESTER LEICESTERSHIRE LE14 2QS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROLLITS COMPANY FORMATIONS LIMTIED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD SAMUEL | |
AP01 | DIRECTOR APPOINTED CAMERON VARLEY | |
AP01 | DIRECTOR APPOINTED SIMON FOSTER | |
AP01 | DIRECTOR APPOINTED PHILLIP JOHN NASH | |
SH01 | 03/03/11 STATEMENT OF CAPITAL GBP 375000 | |
RES15 | CHANGE OF NAME 09/03/2011 | |
CERTNM | COMPANY NAME CHANGED SOURCE SIGMA LIMITED CERTIFICATE ISSUED ON 09/03/11 | |
RES15 | CHANGE OF NAME 02/03/2011 | |
CERTNM | COMPANY NAME CHANGED ROLCO 322 LIMITED CERTIFICATE ISSUED ON 02/03/11 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-02-04 |
Appointment of Liquidators | 2016-02-04 |
Resolutions for Winding-up | 2016-02-04 |
Meetings of Creditors | 2016-01-15 |
Proposal to Strike Off | 2013-01-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
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 SIMON FOSTER SOURCING LTD.
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SIMON FOSTER SOURCING LIMITED | Event Date | 2016-02-01 |
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 Type | Appointment of Liquidators | |
Defending party | SIMON FOSTER SOURCING LIMITED | Event Date | 2016-01-28 |
Michael James Gregson , Bulley Davey , 4 Cyrus Way, Cygnet Park, Hampton, Peterborough, PE7 8HP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SIMON FOSTER SOURCING LIMITED | Event Date | 2016-01-28 |
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 Type | Meetings of Creditors | |
Defending party | SIMON FOSTER SOURCING LIMITED | Event Date | 2016-01-08 |
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 Type | Proposal to Strike Off | |
Defending party | SIMON FOSTER SOURCING LTD. | Event Date | 2013-01-22 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | OSBORNE GARAGE & CONVENIENCE STORES LIMITED | Event Date | 2009-04-28 |
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 : | |||
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. |