ALL FOUNDATIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

ALL FOUNDATIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06749253

Incorporation date

14/11/2008

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Ervington Court, Meridian Business Park, Leicester LE19 1WLCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2008)
dot icon17/05/2025
Final Gazette dissolved following liquidation
dot icon17/02/2025
Notice of move from Administration to Dissolution
dot icon18/09/2024
Administrator's progress report
dot icon04/04/2024
Administrator's progress report
dot icon25/09/2023
Administrator's progress report
dot icon21/03/2023
Administrator's progress report
dot icon05/10/2022
Administrator's progress report
dot icon02/08/2022
Notice of extension of period of Administration
dot icon11/04/2022
Administrator's progress report
dot icon26/11/2021
Satisfaction of charge 067492530007 in full
dot icon17/09/2021
Notice of deemed approval of proposals
dot icon06/09/2021
Statement of administrator's proposal
dot icon02/09/2021
Registered office address changed from Primrose Business Park Whites Lane Blackwell Alfreton Derbyshire DE55 5GZ to C/O Frp Advisory Trading Limited Ervington Court Meridian Business Park Leicester LE19 1WL on 2021-09-02
dot icon31/08/2021
Appointment of an administrator
dot icon29/03/2021
Full accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-17 with no updates
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with updates
dot icon22/01/2019
Director's details changed for Mr Neal Ian Willis on 2019-01-22
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon13/11/2018
Cessation of Shahrooz Zojaji as a person with significant control on 2017-11-14
dot icon13/11/2018
Cessation of Michael Andrew Lloyd as a person with significant control on 2017-11-14
dot icon03/01/2018
Accounts for a small company made up to 2017-03-31
dot icon15/11/2017
Notification of Michael Andrew Lloyd as a person with significant control on 2016-04-06
dot icon14/11/2017
Notification of Shahrooz Zojaji as a person with significant control on 2016-04-06
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon30/10/2017
Appointment of Mr Neal Ian Willis as a director on 2017-10-27
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon13/10/2016
Accounts for a medium company made up to 2016-03-31
dot icon20/05/2016
Appointment of Mr Jonathan James Dennis as a director on 2016-04-01
dot icon07/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon07/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon13/08/2015
Registration of charge 067492530008, created on 2015-08-11
dot icon13/08/2015
Satisfaction of charge 2 in full
dot icon23/02/2015
Miscellaneous
dot icon09/01/2015
Full accounts made up to 2014-03-31
dot icon08/12/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon19/03/2014
Satisfaction of charge 6 in full
dot icon06/03/2014
Registration of charge 067492530007
dot icon28/02/2014
Satisfaction of charge 5 in full
dot icon09/01/2014
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon08/01/2014
Annual return made up to 2013-11-14 with full list of shareholders
dot icon08/01/2014
Satisfaction of charge 4 in full
dot icon03/01/2014
Full accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2012-11-14 with full list of shareholders
dot icon14/02/2013
Director's details changed for Mr Shahrooz Zojaji on 2013-02-14
dot icon14/02/2013
Director's details changed for Mr Michael Andrew Lloyd on 2012-06-30
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 6
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon02/07/2012
Appointment of Mr Jonathan James Dennis as a secretary
dot icon30/05/2012
Annual return made up to 2011-11-14 with full list of shareholders
dot icon30/05/2012
Director's details changed for Mr Michael Andrew Lloyd on 2012-05-30
dot icon30/05/2012
Accounts for a small company made up to 2010-11-30
dot icon23/05/2012
Previous accounting period extended from 2011-11-30 to 2012-03-31
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/05/2011
Duplicate mortgage certificatecharge no:5
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon02/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2011
Annual return made up to 2010-11-14 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon18/11/2009
Registered office address changed from Primrose Business Park Whites Lane Blackwell Derbyshire DE55 5JR England on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Michael Andrew Lloyd on 2009-11-18
dot icon18/11/2009
Director's details changed for Mr Shahrooz Zojaji on 2009-11-18
dot icon14/11/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconNext confirmation date
17/11/2021
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zojaji, Shahrooz
Director
14/11/2008 - Present
6
Lloyd, Michael Andrew
Director
14/11/2008 - Present
4
Dennis, Jonathan James
Director
01/04/2016 - Present
15
Willis, Neal Ian
Director
27/10/2017 - Present
1
Dennis, Jonathan James
Secretary
02/07/2012 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About ALL FOUNDATIONS (UK) LIMITED

ALL FOUNDATIONS (UK) LIMITED is an(a) Dissolved company incorporated on 14/11/2008 with the registered office located at C/O Frp Advisory Trading Limited Ervington Court, Meridian Business Park, Leicester LE19 1WL. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL FOUNDATIONS (UK) LIMITED?

toggle

ALL FOUNDATIONS (UK) LIMITED is currently Dissolved. It was registered on 14/11/2008 and dissolved on 17/05/2025.

Where is ALL FOUNDATIONS (UK) LIMITED located?

toggle

ALL FOUNDATIONS (UK) LIMITED is registered at C/O Frp Advisory Trading Limited Ervington Court, Meridian Business Park, Leicester LE19 1WL.

What does ALL FOUNDATIONS (UK) LIMITED do?

toggle

ALL FOUNDATIONS (UK) LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for ALL FOUNDATIONS (UK) LIMITED?

toggle

The latest filing was on 17/05/2025: Final Gazette dissolved following liquidation.