Company NameFoster Mackay Limited
DirectorEdward Richard Foster
Company StatusLiquidation
Company Number07595709
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Edward Richard Foster
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address424 Margate Road Westwood
Ramsgate
Kent
CT12 6SJ
Director NameMr Paul Cobb
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 Lindenthorpe Road
Broadstairs
Kent
CT10 1BG
Director NameMrs Christina Susan Foster
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 High Street
Herne Bay
Kent
CT6 5LQ
Director NameJames Jerome Dillon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address92 Dane Park Road
Ramsgate
Kent
CT11 7LP
Director NameJonathan Oliver Skilbeck
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat K Goodwin Court
Palm Bay Avenue
Margate
Kent
CT9 3DN
Director NameRichard Charles Murr
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 month, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Whitstable Road
Faversham
Kent
ME13 8BE
Director NameWilliam Berry
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 30 September 2012)
RoleSolicitor
Country of ResidenceEngland United Kingdom
Correspondence AddressMackay & Co 6a East Street
Faversham
Kent
ME13 8AD
Director NameGraham Gregory
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(9 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 January 2012)
RoleSolicitor
Country of ResidenceEngland United Kingdom
Correspondence AddressFosters Law 14 Market Street
Long Sutton
Spalding
Lincolnshire
PE12 9DF
Director NameMrs Kerry Lynne Pritchard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2012(9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Park Road
Sittingbourne
Kent
ME10 1DR
Director NamePaul James Mackay Miller
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2013)
RoleSolicitor
Country of ResidenceEngland Uk
Correspondence Address75 St. Dunstans Street
Canterbury
Kent
CT2 8BN
Director NameMr Paul Edward Dickinson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2016)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address46 High Street
Broadstairs
Kent
CT10 1JT
Director NameMiss Maria Alethea Homewood
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2016)
RoleConveyancing Manager
Country of ResidenceEngland
Correspondence Address28 Cavendish Street
Ramsgate
Kent
CT11 9AL
Director NameMr Robert James Newman
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address67 High Street
Herne Bay
Kent
CT6 5LQ
Director NameMiss Elaine Flynn
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Cecil Square
Margate
Kent
CT9 1BD
Director NameEmma Jane McGrath
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(1 year, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Market Street
Long Sutton
Spalding
Lincolnshire
PE12 9DF
Director NameMr Peter Selkirk Gwillam
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Whitstable Road
Faversham
Kent
ME13 8BE
Director NameMrs Aimee Victoria Brown
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 9 months after company formation)
Appointment Duration6 months (resigned 02 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressJessamine Cottage Denne Manor Lane
Shottenden
Canterbury
Kent
CT4 8JJ
Director NameMr Dennis Michael Pratt
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address46 High Street
Broadstairs
Kent
CT10 1JT
Director NameMrs Sheila Mary Buckwell
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address29-31 High Street
Rainham
Kent
ME8 7HX
Director NameMs Abigail Louise Marie Carter
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Cecil Square
Margate
Kent
CT9 1BD
Secretary NameSilvermace Secretarial Ltd (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Contact

Websitefosters-law.co.uk
Email address[email protected]
Telephone0800 0213025
Telephone regionFreephone

Location

Registered AddressAllen House 1
Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

75 at £1Edward Richard Foster
64.66%
Ordinary A
4 at £1Christina Susan Foster
3.45%
Ordinary B
25 at £1Christina Susan Foster
21.55%
Ordinary A
3 at £1Edward Richard Foster
2.59%
Ordinary C
1 at £1Dennis Michael Pratt
0.86%
Ordinary C
1 at £1Elaine Flynn
0.86%
Ordinary C
1 at £1Kerry Lynne Pritchard
0.86%
Ordinary C
1 at £1Maria Alethea Homewood
0.86%
Ordinary C
1 at £1Paul Edward Dickinson
0.86%
Ordinary C
1 at £1Peter Selkirk Gwillam
0.86%
Ordinary C
1 at £1Richard Charles Murr
0.86%
Ordinary C
1 at £1Robert James Newman
0.86%
Ordinary C
1 at £1Sheila Mary Buckwell
0.86%
Ordinary C

Financials

Year2014
Net Worth-£158,069
Cash£68,933
Current Liabilities£844,513

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due21 April 2017 (overdue)

Filing History

14 December 2017Appointment of a voluntary liquidator (1 page)
29 November 2017Notice of move from Administration case to Creditors Voluntary Liquidation (24 pages)
3 July 2017Administrator's progress report (29 pages)
18 January 2017Result of meeting of creditors (48 pages)
11 January 2017Statement of affairs with form 2.14B (6 pages)
18 December 2016Statement of administrator's proposal (47 pages)
12 December 2016Registered office address changed from 424 Margate Road Westwood Ramsgate Kent CT12 6SJ England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 12 December 2016 (2 pages)
9 December 2016Appointment of an administrator (1 page)
3 October 2016Termination of appointment of a director (1 page)
30 September 2016Termination of appointment of Paul Edward Dickinson as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Elaine Flynn as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Robert James Newman as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Dennis Michael Pratt as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Kerry Lynne Pritchard as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Christina Susan Foster as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Maria Aletha Homewood as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Abigail Louise Marie Carter as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Peter Selkirk Gwillam as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Sheila Mary Buckwell as a director on 1 September 2016 (1 page)
30 September 2016Termination of appointment of Richard Charles Murr as a director on 1 September 2016 (1 page)
9 September 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 283
(3 pages)
5 September 2016Registered office address changed from 67 High Street Herne Bay Kent CT6 5LQ to 424 Margate Road Westwood Ramsgate Kent CT12 6SJ on 5 September 2016 (1 page)
5 September 2016Director's details changed for Mr Edward Richard Foster on 1 September 2016 (2 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 116
(16 pages)
3 May 2016Director's details changed for Mrs Christina Susan Foster on 31 March 2016 (2 pages)
3 May 2016Director's details changed for Mr Edward Richard Foster on 31 March 2016 (2 pages)
25 April 2016Director's details changed for Maria Aletha Homewood on 31 March 2016 (2 pages)
25 April 2016Director's details changed for Kerry Lynne Pritchard on 31 March 2016 (2 pages)
22 April 2016Director's details changed for Mrs Sheila Mary Buckwell on 31 March 2016 (2 pages)
22 April 2016Director's details changed for Richard Charles Murr on 31 March 2016 (2 pages)
22 April 2016Director's details changed for Mr Dennis Michael Pratt on 31 March 2016 (2 pages)
22 April 2016Director's details changed for Miss Abigail Louise Marie Carter on 31 March 2016 (2 pages)
22 April 2016Director's details changed for Mr Paul Edward Dickinson on 31 March 2016 (2 pages)
22 April 2016Director's details changed for Mr Peter Selkirk Gwillam on 31 March 2016 (2 pages)
22 April 2016Director's details changed for Elaine Flynn on 31 March 2016 (2 pages)
3 March 2016Director's details changed for Richard Charles Murr on 3 March 2016 (2 pages)
18 February 2016Appointment of Miss Abigail Louise Marie Carter as a director on 15 April 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 116
(15 pages)
29 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 116
(15 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 October 2014Termination of appointment of a director (1 page)
29 September 2014Termination of appointment of Aimee Victoria Brown as a director on 2 July 2014 (2 pages)
29 September 2014Termination of appointment of Aimee Victoria Brown as a director on 2 July 2014 (2 pages)
14 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 116
(16 pages)
14 July 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 116
(16 pages)
11 July 2014Termination of appointment of Emma Mcgrath as a director (2 pages)
2 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 115
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 113
(3 pages)
2 July 2014Appointment of Mrs Sheila Mary Buckwell as a director (2 pages)
2 July 2014Director's details changed for Kerry Lynne Pritchard on 31 March 2014 (2 pages)
2 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 116
(3 pages)
2 July 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 115
(3 pages)
2 July 2014Appointment of Mr Dennis Michael Pratt as a director (2 pages)
2 July 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 116
(3 pages)
19 February 2014Termination of appointment of Paul Miller as a director (2 pages)
19 February 2014Termination of appointment of Jonathan Skilbeck as a director (2 pages)
19 February 2014Termination of appointment of Paul Miller as a director (2 pages)
19 February 2014Termination of appointment of Jonathan Skilbeck as a director (2 pages)
19 February 2014Termination of appointment of James Dillon as a director (2 pages)
19 February 2014Termination of appointment of James Dillon as a director (2 pages)
13 February 2014Appointment of Mr Peter Selkirk Gwillam as a director (2 pages)
13 February 2014Appointment of Mrs Aimee Victoria Brown as a director (2 pages)
12 February 2014Termination of appointment of James Dillon as a director (2 pages)
6 February 2014Termination of appointment of Jonathan Skilbeck as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 November 2013Director's details changed for Paul James Mackay Miller on 21 October 2013 (2 pages)
6 November 2013Director's details changed for Richard Charles Murr on 21 October 2013 (2 pages)
6 November 2013Director's details changed for Kerry Lynne Pritchard on 21 October 2013 (2 pages)
6 November 2013Director's details changed for Jonathan Oliver Skilbeck on 21 October 2013 (2 pages)
5 November 2013Director's details changed for James Jerome Dillon on 21 October 2013 (2 pages)
5 November 2013Director's details changed for Mr Paul Edward Dickinson on 21 October 2013 (2 pages)
19 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (16 pages)
19 July 2013Annual return made up to 7 April 2013 with a full list of shareholders (16 pages)
16 July 2013Statement of capital following an allotment of shares on 2 July 2012
  • GBP 111
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 2 July 2012
  • GBP 111
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 10 April 2012
  • GBP 110
(3 pages)
30 May 2013Appointment of Elaine Flynn as a director (3 pages)
20 May 2013Appointment of Robert James Newman as a director (3 pages)
20 May 2013Appointment of Emma Jane Mcgrath as a director (3 pages)
20 May 2013Appointment of Maria Aletha Homewood as a director (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 October 2012Termination of appointment of William Berry as a director (2 pages)
19 September 2012Appointment of Paul James Mackay Miller as a director (3 pages)
24 July 2012Appointment of Mr Paul Edward Dickinson as a director (3 pages)
19 July 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (10 pages)
14 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 106
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 106
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 106
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 106
(3 pages)
14 May 2012Statement of capital following an allotment of shares on 7 April 2011
  • GBP 100
(3 pages)
11 May 2012Change of share class name or designation (2 pages)
28 February 2012Termination of appointment of Graham Gregory as a director (2 pages)
19 January 2012Appointment of William Berry as a director (3 pages)
12 January 2012Appointment of Graham Gregory as a director (3 pages)
12 January 2012Appointment of Kerry Lynne Pritchard as a director (3 pages)
17 October 2011Appointment of Richard Charles Murr as a director (3 pages)
17 October 2011Appointment of Jonathan Oliver Skilbeck as a director (3 pages)
17 October 2011Appointment of James Jerome Dillon as a director (3 pages)
12 May 2011Registered office address changed from 18 Canterbury Road Whitstable Kent CT5 4EY England on 12 May 2011 (2 pages)
12 May 2011Appointment of Christina Susan Foster as a director (3 pages)
12 May 2011Appointment of Edward Richard Foster as a director (3 pages)
12 May 2011Termination of appointment of Paul Cobb as a director (2 pages)
12 May 2011Termination of appointment of Silvermace Secretarial Ltd as a secretary (2 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)