Company NameFoundation Engineering Limited
Company StatusDissolved
Company Number00610627
CategoryPrivate Limited Company
Incorporation Date2 September 1958(65 years, 7 months ago)
Dissolution Date30 September 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gordon John Duncan
StatusClosed
Appointed31 March 2014(55 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 30 September 2017)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Gordon John Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2014(56 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 30 September 2017)
RoleRegional Controller Uk & Ireland
Country of ResidenceScotland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Emma Louise Herlihy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2015(56 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 30 September 2017)
RoleRegional Tax Manager Europe
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameJohn Richmond Campbell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 May 2000)
RoleCertified Accountant
Correspondence Address2 Sutton Avenue
Slough
Berkshire
SL3 7AW
Director NameWolbert Gerretsen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed28 February 1993(34 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 September 1995)
RoleCivil Engineer
Correspondence AddressStones Throw Pennypot Lane
Chobham
Woking
Surrey
GU24 8DL
Secretary NameBrian William Race
NationalityBritish
StatusResigned
Appointed28 February 1993(34 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address53 Clarendon Way
Chislehurst
Kent
BR7 6RG
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(37 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameJohn Alexander Armitt
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(38 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2000)
RoleCivil Engineer
Correspondence AddressThe Manor House
The Lee
Great Missenden
Buckinghamshire
HP16 9NA
Secretary NameMr Clive Leonard Franks
NationalityBritish
StatusResigned
Appointed30 April 1998(39 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehouse Fawley Bottom
Henley On Thames
Oxfordshire
RG9 6JJ
Director NameGert Jan Kramer
Date of BirthJune 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2000(41 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressWoestduinlaan Ii
Doorn 3941 Xa
Netherlands
Director NameKlaas Sjoerd Wester
Date of BirthJuly 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed31 May 2000(41 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2007)
RoleCivil Engineer
Country of ResidenceNetherlands
Correspondence AddressBouenstraatweg 32
Oldebroek 8096 Pe
Netherlands
Secretary NameAndre Jonkman
NationalityDutch
StatusResigned
Appointed31 May 2000(41 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 January 2001)
RoleFinancial Controller
Correspondence AddressWitlewstern 170
33251 Ml Dorsrecht
Netherlands
Secretary NameStephen John Storey Browne
NationalityBritish
StatusResigned
Appointed01 January 2001(42 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2003)
RoleChartered Accountant
Correspondence Address30 Colton Road
Shrivenham
Swindon
Wiltshire
SN6 8AZ
Secretary NameMr Douglas Boyd Simpson
NationalityBritish
StatusResigned
Appointed11 February 2003(44 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address36 Jackman Close
Abingdon
Oxfordshire
OX14 3GA
Director NameWilliam Ray Wood
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2007(49 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatbridge Farm House
Ashendon
Aylesbury
Buckinghamshire
HP18 0HA
Director NameMr Patrick Thomas Power
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(52 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFugro House
Hithercroft Road
Wallingford
Oxfordshire
OX10 9RB

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
30 June 2017Return of final meeting in a members' voluntary winding up (12 pages)
2 November 2016Liquidators' statement of receipts and payments to 14 September 2016 (10 pages)
2 November 2016Liquidators' statement of receipts and payments to 14 September 2016 (10 pages)
7 October 2015Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 7 October 2015 (2 pages)
2 October 2015Declaration of solvency (4 pages)
2 October 2015Declaration of solvency (4 pages)
2 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-15
(1 page)
2 October 2015Appointment of a voluntary liquidator (1 page)
2 October 2015Appointment of a voluntary liquidator (1 page)
29 April 2015Appointment of Mrs Emma Louise Herlihy as a director on 27 April 2015 (2 pages)
29 April 2015Appointment of Mrs Emma Louise Herlihy as a director on 27 April 2015 (2 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,178,785
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,178,785
(3 pages)
31 October 2014Termination of appointment of Patrick Thomas Power as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Gordon John Duncan as a director on 31 October 2014 (2 pages)
31 October 2014Appointment of Mr Gordon John Duncan as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Patrick Thomas Power as a director on 31 October 2014 (1 page)
14 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
14 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
14 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
14 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,178,785
(3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,178,785
(3 pages)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
27 February 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 January 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
26 July 2011Appointment of Mr Patrick Thomas Power as a director (2 pages)
26 July 2011Appointment of Mr Patrick Thomas Power as a director (2 pages)
25 July 2011Termination of appointment of William Wood as a director (1 page)
25 July 2011Termination of appointment of William Wood as a director (1 page)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
24 February 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
24 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
10 December 2008Return made up to 28/02/08; full list of members (3 pages)
10 December 2008Return made up to 28/02/08; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 March 2008Appointment terminated director klaas wester (1 page)
11 March 2008Director appointed william ray wood (3 pages)
11 March 2008Director appointed william ray wood (3 pages)
11 March 2008Appointment terminated director klaas wester (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
22 March 2007Return made up to 28/02/07; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 March 2006Return made up to 28/02/06; full list of members (6 pages)
28 March 2006Return made up to 28/02/06; full list of members (6 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
10 June 2005Return made up to 28/02/05; full list of members (7 pages)
10 June 2005Return made up to 28/02/05; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 March 2005Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page)
8 March 2005Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
13 May 2004Accounts for a dormant company made up to 31 December 2002 (1 page)
16 April 2004Return made up to 28/02/04; full list of members (7 pages)
16 April 2004Return made up to 28/02/04; full list of members (7 pages)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (1 page)
11 April 2003Return made up to 28/02/03; full list of members (7 pages)
11 April 2003Return made up to 28/02/03; full list of members (7 pages)
9 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 February 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 June 2002Return made up to 28/02/02; full list of members (7 pages)
14 June 2002Return made up to 28/02/02; full list of members (7 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 October 2001Return made up to 28/02/01; full list of members (7 pages)
26 October 2001Return made up to 28/02/01; full list of members (7 pages)
10 October 2001Secretary's particulars changed (1 page)
10 October 2001Secretary's particulars changed (1 page)
10 October 2001Secretary's particulars changed (1 page)
10 October 2001Secretary's particulars changed (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001New director appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New secretary appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Secretary resigned (1 page)
31 January 2001Secretary resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Registered office changed on 31/01/01 from: costain civil engineering LTD costain house, nicholsons walk maidenhead berkshire SL6 1LN (1 page)
31 January 2001Registered office changed on 31/01/01 from: costain civil engineering LTD costain house, nicholsons walk maidenhead berkshire SL6 1LN (1 page)
31 January 2001Director resigned (1 page)
6 June 2000Nc inc already adjusted 30/05/00 (1 page)
6 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 2000Ad 30/05/00--------- £ si 728685@1=728685 £ ic 450100/1178785 (2 pages)
6 June 2000Nc inc already adjusted 30/05/00 (1 page)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 June 2000Ad 30/05/00--------- £ si 728685@1=728685 £ ic 450100/1178785 (2 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
26 July 1999Director's particulars changed (1 page)
26 July 1999Director's particulars changed (1 page)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 May 1999Registered office changed on 18/05/99 from: 111 westminster bridge road, london SE1 7UE (1 page)
18 May 1999Registered office changed on 18/05/99 from: 111 westminster bridge road, london SE1 7UE (1 page)
24 March 1999Return made up to 28/02/99; no change of members (6 pages)
24 March 1999Return made up to 28/02/99; no change of members (6 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Secretary resigned (1 page)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
9 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
4 March 1998Return made up to 28/02/98; no change of members (6 pages)
4 March 1998Return made up to 28/02/98; no change of members (6 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
10 March 1997Return made up to 28/02/97; full list of members (6 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
27 June 1996Director's particulars changed (1 page)
27 June 1996Director's particulars changed (1 page)
21 March 1996Return made up to 28/02/96; no change of members (5 pages)
21 March 1996Return made up to 28/02/96; no change of members (5 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
23 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
9 October 1995Director resigned;new director appointed (6 pages)
9 October 1995Director resigned;new director appointed (6 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
23 March 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
14 March 1995Return made up to 28/02/95; change of members (14 pages)
14 March 1995Return made up to 28/02/95; change of members (14 pages)
17 June 1987Annual return made up to 02/06/87 (6 pages)
17 June 1987Annual return made up to 02/06/87 (6 pages)
14 June 1986Return made up to 30/05/86; full list of members (6 pages)
14 June 1986Return made up to 30/05/86; full list of members (6 pages)
22 June 1985Annual return made up to 06/06/85 (4 pages)
22 June 1985Annual return made up to 06/06/85 (4 pages)
2 September 1958Certificate of incorporation (1 page)
2 September 1958Certificate of incorporation (1 page)