Company NameForeman Roberts Limited
Company StatusDissolved
Company Number04192845
CategoryPrivate Limited Company
Incorporation Date3 April 2001(23 years ago)
Dissolution Date30 March 2015 (9 years ago)
Previous NamesEnergyedge Limited and Foremans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Francis Devitt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(4 months after company formation)
Appointment Duration13 years, 8 months (closed 30 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Stratton Drive
Barking
Essex
IG11 9HH
Director NameMr Richard William Pearce
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(4 months after company formation)
Appointment Duration13 years, 8 months (closed 30 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFour Chimneys
38 Boughton Lane
Maidstone
Kent
ME15 9QW
Director NameMr Duncan Anthony Zealey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(4 months after company formation)
Appointment Duration13 years, 8 months (closed 30 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address705 Pinner Road
Pinner
Middlesex
HA5 5QZ
Director NameMr Michael John Gregory
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 30 March 2015)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address29 Reading Road
Chineham
Basingstoke
Hampshire
RG24 8LN
Director NameNigel Lewis Hodgson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(3 years, 11 months after company formation)
Appointment Duration10 years, 1 month (closed 30 March 2015)
RoleConsulting Engineer
Correspondence Address7 Stoodley Grange
Lee Bottom Road
Todmorden
Lancashire
OL14 6JR
Director NameMr Roy Edward Steptoe
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2007(6 years, 3 months after company formation)
Appointment Duration7 years, 9 months (closed 30 March 2015)
RoleBuilding Services Consultant D
Country of ResidenceEngland
Correspondence Address27 Dale Wood Road
Orpington
Kent
BR6 0BY
Secretary NameMr Roy Edward Steptoe
NationalityBritish
StatusClosed
Appointed06 May 2009(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 30 March 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address27 Dale Wood Road
Orpington
Kent
BR6 0BY
Director NameBarry Thomas Shaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2007)
RoleElectrical Engineer
Correspondence Address54 Warwick Square
London
SW1V 2AJ
Director NameRichard Michael Kennedy
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingarth
Butlers Dene Road
Woldingham
Surrey
CR3 7HX
Secretary NameBarry Thomas Shaw
NationalityBritish
StatusResigned
Appointed20 April 2001(2 weeks, 3 days after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2007)
RoleElectrical Engineer
Correspondence Address54 Warwick Square
London
SW1V 2AJ
Secretary NameWilliam James Anderson
NationalityBritish
StatusResigned
Appointed25 June 2001(2 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressThe Birches Dunn Street Road
Bradhurst
Gillingham
Kent
MN7 3NA
Director NameGerald Harry Tomkins
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 May 2002)
RoleEngineer
Correspondence Address61 Burnfoot Avenue
London
SW6 5EB
Director NameAnthony Robert Sutton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2005)
RoleEngineer
Correspondence AddressChestnut Cottage
Silver End
Witham
Essex
CM8 3PJ
Director NameMichael Geoffrey Pile
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2004)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address55 Cuckoo Way
Great Notley
Braintree
Essex
CM77 7WG
Director NameThomas Philip Davies
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 2006)
RoleEngineer
Correspondence Address44 Pine Walk
Carshalton
Surrey
SM5 4HD
Director NameJohn Douglas Brew
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 months after company formation)
Appointment Duration7 months (resigned 28 February 2002)
RoleEngineer
Correspondence AddressCarmel
Oakhurst Avenue
Harpenden
Hertfordshire
AL5 2ND
Director NameWilliam James Anderson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 months after company formation)
Appointment Duration5 months (resigned 31 December 2001)
RoleSecretary
Correspondence AddressThe Birches Dunn Street Road
Bradhurst
Gillingham
Kent
MN7 3NA
Director NameMr Roy John Casey
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 June 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 Surrey Drive
Kingswinford
West Midlands
DY6 8HR
Director NameMr Stuart Ronald Alexander
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(3 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2009)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address14 Rydal Drive
Halebarns
Altrincham
Cheshire
WA15 8TE
Secretary NameMr Roy John Casey
NationalityBritish
StatusResigned
Appointed04 July 2007(6 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Surrey Drive
Kingswinford
West Midlands
DY6 8HR
Director NameCharlotte Louise Parsons
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(6 years, 8 months after company formation)
Appointment Duration10 months (resigned 17 October 2008)
RoleFinance Director
Correspondence AddressApartment 2006 1 West India Quay
26 Hertsmere Road
London
E14 4EF
Secretary NameCharlotte Louise Parsons
NationalityBritish
StatusResigned
Appointed17 December 2007(6 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 October 2008)
RoleFinance Director
Correspondence AddressApartment 2006 1 West India Quay
26 Hertsmere Road
London
E14 4EF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed03 April 2001(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressHill House 1
Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1.9k at 1Foreman Roberts Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£12,529,300
Net Worth£1,634,437
Cash£128,881
Current Liabilities£3,380,055

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2015Final Gazette dissolved following liquidation (1 page)
30 December 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2014Liquidators statement of receipts and payments to 28 September 2014 (20 pages)
27 November 2014Liquidators' statement of receipts and payments to 28 September 2014 (20 pages)
20 November 2013Liquidators' statement of receipts and payments to 28 September 2013 (16 pages)
20 November 2013Liquidators statement of receipts and payments to 28 September 2013 (16 pages)
29 November 2012Liquidators statement of receipts and payments to 28 September 2012 (15 pages)
29 November 2012Liquidators' statement of receipts and payments to 28 September 2012 (15 pages)
29 September 2011Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
10 May 2011Administrator's progress report to 8 April 2011 (18 pages)
10 May 2011Notice of extension of period of Administration (1 page)
10 May 2011Administrator's progress report to 8 April 2011 (18 pages)
12 April 2011Notice of extension of period of Administration (1 page)
11 November 2010Administrator's progress report to 8 October 2010 (18 pages)
11 November 2010Administrator's progress report to 8 October 2010 (18 pages)
22 July 2010Notice of deemed approval of proposals (32 pages)
10 June 2010Statement of affairs with form 2.14B (7 pages)
8 June 2010Statement of administrator's proposal (33 pages)
28 April 2010Registered office address changed from 9 Kings Head London SE1 1NA on 28 April 2010 (2 pages)
20 April 2010Appointment of an administrator (1 page)
30 July 2009Secretary appointed mr roy steptoe (1 page)
18 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
3 June 2009Appointment terminated director stuart alexander (1 page)
19 May 2009Return made up to 03/04/09; full list of members (5 pages)
24 April 2009Appointment terminated director charlotte parsons (1 page)
17 October 2008Appointment terminated secretary charlotte parsons (1 page)
15 August 2008Appointment terminated director roy casey (1 page)
23 July 2008Full accounts made up to 31 December 2007 (21 pages)
24 April 2008Return made up to 03/04/08; full list of members (6 pages)
25 March 2008Director and secretary's change of particulars / charlotte parsons / 14/03/2008 (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New secretary appointed (2 pages)
28 December 2007Secretary resigned (1 page)
4 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
22 August 2007New secretary appointed (3 pages)
31 July 2007New director appointed (3 pages)
31 July 2007Secretary resigned;director resigned (1 page)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 July 2007Memorandum and Articles of Association (3 pages)
23 July 2007Director resigned (1 page)
21 July 2007Declaration of assistance for shares acquisition (10 pages)
17 July 2007Particulars of mortgage/charge (13 pages)
16 July 2007Particulars of mortgage/charge (7 pages)
5 July 2007Resolutions
  • RES13 ‐ Re accounts 25/06/07
(1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Auditor's resignation (1 page)
1 May 2007Return made up to 03/04/07; full list of members (4 pages)
30 April 2007Director resigned (1 page)
23 March 2007Amended full accounts made up to 31 December 2005 (21 pages)
16 November 2006Full accounts made up to 31 December 2005 (21 pages)
8 September 2006Director's particulars changed (1 page)
9 June 2006Return made up to 03/04/06; full list of members (4 pages)
8 June 2006Secretary's particulars changed;director's particulars changed (1 page)
8 June 2006Secretary's particulars changed;director's particulars changed (1 page)
5 June 2006Director resigned (1 page)
6 October 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
18 May 2005Return made up to 03/04/05; full list of members (4 pages)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (2 pages)
21 March 2005Memorandum and Articles of Association (8 pages)
18 February 2005Company name changed foremans LIMITED\certificate issued on 18/02/05 (2 pages)
22 September 2004Ad 14/09/04--------- £ si 881@1=881 £ ic 10/891 (2 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (18 pages)
15 May 2004Return made up to 03/04/04; full list of members (10 pages)
9 February 2004Particulars of mortgage/charge (3 pages)
2 October 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
20 May 2003Return made up to 03/04/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 January 2003Group of companies' accounts made up to 31 December 2001 (21 pages)
3 December 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
31 October 2002Particulars of mortgage/charge (4 pages)
29 August 2002Registered office changed on 29/08/02 from: 17 grosvenor gardens london SW1W 0BD (1 page)
19 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
12 March 2002Director resigned (1 page)
22 January 2002Secretary resigned (1 page)
30 November 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2001Ad 15/06/01--------- £ si 1000@1=1000 £ ic 19/1019 (2 pages)
17 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
23 July 2001Company name changed energyedge LIMITED\certificate issued on 23/07/01 (2 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (1 page)
30 April 2001Ad 20/04/01--------- £ si 9@1=9 £ ic 10/19 (2 pages)
30 April 2001New secretary appointed;new director appointed (3 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
30 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2001Director resigned (1 page)
30 April 2001Nc inc already adjusted 20/04/01 (1 page)
30 April 2001Ad 20/04/01--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 April 2001Secretary resigned (1 page)
30 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 April 2001Registered office changed on 27/04/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (2 pages)
3 April 2001Incorporation (13 pages)