Company NameFoundation Solutions Limited
Company StatusDissolved
Company Number03920871
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date28 July 2020 (3 years, 8 months ago)
Previous NameFoundation Technology (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nigel Gough
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2000(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBoughton Bottom Farmhouse Lower Farm Road
Boughton Monchelsea
Maidstone
Kent
ME17 4DD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameRaymond Peter Lee
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCommercial Manager
Correspondence Address1 Farm Cottages Three Chimneys
Hareplain Road Biddenden
Ashford
Kent
TN27 8HA
Secretary NameDorothy Gough
NationalityBritish
StatusResigned
Appointed11 July 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 February 2005)
RoleCompany Director
Correspondence AddressBoughton Bottom Farmhouse
Lower Farm Road
Boughton Monchelsea
ME17 4DD
Secretary NameRaymond Peter Lee
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2008)
RoleSurveyor
Correspondence Address26 Ada Road
Canterbury
Kent
CT1 3TS
Director NameMr Christopher Harold Yabsley
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Unit E
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Director NameMr Jonathan Rees Yabsley
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Unit E
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Director NameMr Mark Paul Yabsley
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Unit E
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT
Director NameMr Paul John Yabsley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(10 years, 5 months after company formation)
Appointment Duration2 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary Unit E
Hermitage Court Hermitage Lane
Maidstone
Kent
ME16 9NT

Location

Registered AddressGriffins
Tavistock House South Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Financials

Year2009
Net Worth£339,729
Cash£123,710
Current Liabilities£683,946

Accounts

Latest Accounts30 June 2009 (14 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

28 July 2020Final Gazette dissolved following liquidation (1 page)
28 April 2020Return of final meeting in a creditors' voluntary winding up (29 pages)
9 April 2019Liquidators' statement of receipts and payments to 5 February 2019 (25 pages)
5 December 2018Removal of liquidator by court order (14 pages)
17 April 2018Liquidators' statement of receipts and payments to 5 February 2018 (28 pages)
6 June 2017Liquidators' statement of receipts and payments to 5 February 2016 (22 pages)
6 June 2017Liquidators' statement of receipts and payments to 5 February 2016 (22 pages)
25 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (22 pages)
25 April 2017Liquidators' statement of receipts and payments to 5 February 2017 (22 pages)
20 April 2015Liquidators statement of receipts and payments to 5 February 2015 (19 pages)
20 April 2015Liquidators statement of receipts and payments to 5 February 2015 (19 pages)
20 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (19 pages)
20 April 2015Liquidators' statement of receipts and payments to 5 February 2015 (19 pages)
10 April 2014Liquidators' statement of receipts and payments to 5 February 2014 (16 pages)
10 April 2014Liquidators statement of receipts and payments to 5 February 2014 (16 pages)
10 April 2014Liquidators' statement of receipts and payments to 5 February 2014 (16 pages)
10 April 2014Liquidators statement of receipts and payments to 5 February 2014 (16 pages)
17 April 2013Liquidators' statement of receipts and payments to 5 February 2013 (15 pages)
17 April 2013Liquidators' statement of receipts and payments to 5 February 2013 (15 pages)
17 April 2013Liquidators statement of receipts and payments to 5 February 2013 (15 pages)
17 April 2013Liquidators statement of receipts and payments to 5 February 2013 (15 pages)
6 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 February 2012Result of meeting of creditors (1 page)
6 February 2012Result of meeting of creditors (1 page)
6 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 January 2012Statement of administrator's revised proposal (2 pages)
25 January 2012Statement of administrator's revised proposal (2 pages)
16 January 2012Notice of vacation of office by administrator (13 pages)
16 January 2012Notice of vacation of office by administrator (13 pages)
19 October 2011Administrator's progress report to 15 August 2011 (12 pages)
19 October 2011Administrator's progress report to 15 August 2011 (12 pages)
13 September 2011Notice of extension of period of Administration (1 page)
13 September 2011Notice of extension of period of Administration (1 page)
12 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
12 September 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 12 September 2011 (2 pages)
8 September 2011 (1 page)
8 September 2011Notice of appointment of replacement/additional administrator (1 page)
8 September 2011Notice of appointment of replacement/additional administrator (1 page)
9 December 2010Notice of deemed approval of proposals (1 page)
9 December 2010Notice of deemed approval of proposals (1 page)
23 November 2010Statement of affairs with form 2.14B (14 pages)
23 November 2010Statement of affairs with form 2.14B (14 pages)
17 November 2010Statement of administrator's proposal (36 pages)
17 November 2010Statement of administrator's proposal (36 pages)
28 September 2010Appointment of an administrator (1 page)
28 September 2010Appointment of an administrator (1 page)
25 September 2010Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 25 September 2010 (2 pages)
25 September 2010Registered office address changed from the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 25 September 2010 (2 pages)
15 September 2010Termination of appointment of Paul Yabsley as a director (1 page)
15 September 2010Termination of appointment of Jonathan Yabsley as a director (1 page)
15 September 2010Termination of appointment of Christopher Yabsley as a director (1 page)
15 September 2010Termination of appointment of Mark Yabsley as a director (1 page)
15 September 2010Termination of appointment of Christopher Yabsley as a director (1 page)
15 September 2010Termination of appointment of Paul Yabsley as a director (1 page)
15 September 2010Termination of appointment of Mark Yabsley as a director (1 page)
15 September 2010Termination of appointment of Jonathan Yabsley as a director (1 page)
23 July 2010Appointment of Mr Jonathan Rees Yabsley as a director (2 pages)
23 July 2010Appointment of Mr Paul John Yabsley as a director (2 pages)
23 July 2010Appointment of Mr Paul John Yabsley as a director (2 pages)
23 July 2010Appointment of Mr Christopher Harold Yabsley as a director (2 pages)
23 July 2010Appointment of Mr Mark Paul Yabsley as a director (2 pages)
23 July 2010Appointment of Mr Mark Paul Yabsley as a director (2 pages)
23 July 2010Appointment of Mr Christopher Harold Yabsley as a director (2 pages)
23 July 2010Appointment of Mr Jonathan Rees Yabsley as a director (2 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 4
(4 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 4
(4 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Mr Nigel Gough on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Mr Nigel Gough on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
12 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
12 February 2010Accounts for a small company made up to 30 June 2009 (6 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
12 February 2009Return made up to 07/02/09; full list of members (3 pages)
15 October 2008Appointment terminated secretary raymond lee (1 page)
15 October 2008Appointment terminated secretary raymond lee (1 page)
16 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
16 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
1 March 2007Return made up to 07/02/07; full list of members (2 pages)
1 March 2007Return made up to 07/02/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 August 2006Registered office changed on 30/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
30 August 2006Registered office changed on 30/08/06 from: prentis chambers earl street maidstone kent ME14 1PF (1 page)
17 February 2006Return made up to 07/02/06; full list of members (6 pages)
17 February 2006Return made up to 07/02/06; full list of members (6 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 January 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
2 March 2005Return made up to 07/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2005Return made up to 07/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2005New secretary appointed (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
17 February 2005Secretary resigned (1 page)
19 July 2004Registered office changed on 19/07/04 from: c/o larkings cornwallis house pudding lane maidstone kent ME14 1NH (1 page)
19 July 2004Registered office changed on 19/07/04 from: c/o larkings cornwallis house pudding lane maidstone kent ME14 1NH (1 page)
9 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
9 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
2 March 2004Return made up to 07/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Return made up to 07/02/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Particulars of mortgage/charge (3 pages)
21 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
21 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
16 April 2003Return made up to 07/02/03; full list of members (6 pages)
16 April 2003Return made up to 07/02/03; full list of members (6 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
28 May 2002Particulars of mortgage/charge (3 pages)
19 April 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 April 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2001Registered office changed on 05/11/01 from: cornwallis house pudding lane maidstone kent ME14 1NH (1 page)
5 November 2001Registered office changed on 05/11/01 from: cornwallis house pudding lane maidstone kent ME14 1NH (1 page)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New secretary appointed (2 pages)
25 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
25 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
24 July 2001Registered office changed on 24/07/01 from: court lodge farm forge lane, east farleigh maidstone kent ME15 0HQ (1 page)
24 July 2001Registered office changed on 24/07/01 from: court lodge farm forge lane, east farleigh maidstone kent ME15 0HQ (1 page)
25 April 2001Company name changed foundation technology (uk) limit ed\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed foundation technology (uk) limit ed\certificate issued on 25/04/01 (2 pages)
24 April 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
24 April 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
20 March 2001Return made up to 07/02/01; full list of members (6 pages)
20 March 2001Return made up to 07/02/01; full list of members (6 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Registered office changed on 10/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
7 February 2000Incorporation (18 pages)
7 February 2000Incorporation (18 pages)