JOHN FOSTER & SON PUBLIC LIMITED COMPANY

JOHN FOSTER & SON PUBLIC LIMITED COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJOHN FOSTER & SON PUBLIC LIMITED COMPANY
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 00035160
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JOHN FOSTER & SON PUBLIC LIMITED COMPANY?

    • (1723) /

    Where is JOHN FOSTER & SON PUBLIC LIMITED COMPANY located?

    Registered Office Address
    1 Snow Hill
    London
    EC1A 2EN
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN FOSTER & SON PUBLIC LIMITED COMPANY?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2003
    Next Accounts Due OnSep 28, 2003
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for JOHN FOSTER & SON PUBLIC LIMITED COMPANY?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 19, 2016
    Next Confirmation Statement DueAug 02, 2016
    OverdueYes

    What is the status of the latest annual return for JOHN FOSTER & SON PUBLIC LIMITED COMPANY?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for JOHN FOSTER & SON PUBLIC LIMITED COMPANY?

    Filings
    DateDescriptionDocumentType

    Restoration by order of court - previously in Compulsory Liquidation

    3 pagesREST-COCOMP

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Simon Charles Hathaway as a director on Oct 31, 2014

    2 pagesTM01

    Receiver's abstract of receipts and payments to Aug 26, 2008

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Receiver's abstract of receipts and payments

    2 pages3.6

    legacy

    1 pages405(2)

    Receiver's abstract of receipts and payments

    2 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Receiver's abstract of receipts and payments

    3 pages3.6

    Miscellaneous

    Form 3.2 - statement of affairs
    23 pagesMISC

    Administrative Receiver's report

    7 pages3.10

    Statement of Affairs in administrative receivership following report to creditors

    24 pages3.3

    Order of court to wind up

    3 pagesCOCOMP

    legacy

    1 pages287

    legacy

    1 pages405(1)

    legacy

    1 pages288b

    Group of companies' accounts made up to Feb 29, 2000

    34 pagesAA

    legacy

    10 pages363s

    legacy

    3 pages288a

    legacy

    52 pages363s

    legacy

    1 pages288b

    Who are the officers of JOHN FOSTER & SON PUBLIC LIMITED COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OXLEY, Steven Anthony
    25 Kensington Road
    Birdcage Lane
    HX3 0HN Halifax
    West Yorkshire
    Secretary
    25 Kensington Road
    Birdcage Lane
    HX3 0HN Halifax
    West Yorkshire
    British38082370001
    LA KJAER, Dirch Cornelius
    405-410 Radnor House
    93-97 Regent Street
    W1R 7TD London
    Director
    405-410 Radnor House
    93-97 Regent Street
    W1R 7TD London
    Danish63652330002
    OXLEY, Steven Anthony
    25 Kensington Road
    Birdcage Lane
    HX3 0HN Halifax
    West Yorkshire
    Director
    25 Kensington Road
    Birdcage Lane
    HX3 0HN Halifax
    West Yorkshire
    United KingdomBritish38082370001
    WAITE, John Nigel Michael
    The Old House
    Water End
    HP1 3BH Hemel Hempstead
    Hertfordshire
    Director
    The Old House
    Water End
    HP1 3BH Hemel Hempstead
    Hertfordshire
    British75356250003
    BUTLER, Nicholas Sowden
    Cedar Croft
    Great Ouseburn
    YO26 9RG York
    North Yorkshire
    Secretary
    Cedar Croft
    Great Ouseburn
    YO26 9RG York
    North Yorkshire
    British24135120001
    CRESWICK, Graham Michael
    Fairview Farmhouse
    Brackenthwaite Lane Pannal
    HG3 1PL Harrogate
    North Yorkshire
    Secretary
    Fairview Farmhouse
    Brackenthwaite Lane Pannal
    HG3 1PL Harrogate
    North Yorkshire
    British93409870001
    WATKINSON, Carol Anne
    The House In The Woods
    Brockwell Triangle
    HX6 3PH Sowerby Bridge
    West Yorkshire
    Secretary
    The House In The Woods
    Brockwell Triangle
    HX6 3PH Sowerby Bridge
    West Yorkshire
    British40920610001
    ALLEN, David William
    11 Hunters Court
    SK15 2UH Stalybridge
    Cheshire
    Director
    11 Hunters Court
    SK15 2UH Stalybridge
    Cheshire
    United KingdomBritish16023190001
    BROOK, Clive Richard
    15 Wellhead Mews
    Chapelthorpe
    WF4 3JG Wakefield
    West Yorkshire
    Director
    15 Wellhead Mews
    Chapelthorpe
    WF4 3JG Wakefield
    West Yorkshire
    British61092790001
    COLLINS, Simon Antony Cooper
    15 New Laithe Close
    BD23 6AZ Skipton
    North Yorkshire
    Director
    15 New Laithe Close
    BD23 6AZ Skipton
    North Yorkshire
    British37806120003
    COOPER, David Alan Irwin
    15 St Stephens Avenue
    KT21 1PJ Ashtead
    Surrey
    Director
    15 St Stephens Avenue
    KT21 1PJ Ashtead
    Surrey
    British42082470001
    CRESWICK, Graham Michael
    Fairview Farmhouse
    Brackenthwaite Lane Pannal
    HG3 1PL Harrogate
    North Yorkshire
    Director
    Fairview Farmhouse
    Brackenthwaite Lane Pannal
    HG3 1PL Harrogate
    North Yorkshire
    EnglandBritish93409870001
    FOSTER, Neil William Derick
    Lexham Hall
    PE32 2QJ Kings Lynn
    Norfolk
    Director
    Lexham Hall
    PE32 2QJ Kings Lynn
    Norfolk
    EnglandBritish13693760001
    GARNETT, Martin John
    Mouldsworth House
    Chapel Lane
    CH3 8AP Mouldsworth
    Cheshire
    Director
    Mouldsworth House
    Chapel Lane
    CH3 8AP Mouldsworth
    Cheshire
    United KingdomBritish40212170001
    GILES, Peter Hardwick
    Arden House Lamb Lane
    Ashley
    WA14 3QG Altrincham
    Cheshire
    Director
    Arden House Lamb Lane
    Ashley
    WA14 3QG Altrincham
    Cheshire
    EnglandBritish35521860001
    GOLDIE MORRISON, Keith Cooper
    125 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    Director
    125 Rivermead Court
    Ranelagh Gardens
    SW6 3SD London
    British40909220002
    HALLIDAY, Keith Arthur
    24 Effingham Road
    Harden
    BD16 1LQ Bingley
    West Yorkshire
    Director
    24 Effingham Road
    Harden
    BD16 1LQ Bingley
    West Yorkshire
    British11629740001
    HATHAWAY, Simon Charles
    1 Oulton Crescent
    EN6 3ED Potters Bar
    Hertfordshire
    Director
    1 Oulton Crescent
    EN6 3ED Potters Bar
    Hertfordshire
    United KingdomBritish42082540002
    HORSMAN, David Raistrick
    3 The Grove
    Moorhead
    BD18 4LD Shipley
    West Yorkshire
    Director
    3 The Grove
    Moorhead
    BD18 4LD Shipley
    West Yorkshire
    British38046360001
    MACKAY, Gordon
    35 Laund Road
    Salendine Nook
    HD3 3TT Huddersfield
    West Yorkshire
    Director
    35 Laund Road
    Salendine Nook
    HD3 3TT Huddersfield
    West Yorkshire
    British36347250001
    MAGUIRE, Vivian James
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    Director
    Northridge East Hill
    South Bank
    TN16 1EN Westerham
    Kent
    EnglandIrish28977350001
    MASSIE, David Laurence, The Estate Of
    5 Alan Road
    Wimbledon
    SW19 7PT London
    Director
    5 Alan Road
    Wimbledon
    SW19 7PT London
    EnglandBritish37533940002
    PAGE, Roy
    8 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    Director
    8 Windsor Court
    FY6 7UX Poulton Le Fylde
    Lancashire
    British64642210004
    SPENCER, Barrymore James
    The Hollies
    Croft
    PE24 4SH Skegness
    Lincolnshire
    Director
    The Hollies
    Croft
    PE24 4SH Skegness
    Lincolnshire
    British33523440001
    TAYLOR, Paul Duncan
    Oakwood House
    Upper Batley
    WF17 0AL Batley
    West Yorkshire
    Director
    Oakwood House
    Upper Batley
    WF17 0AL Batley
    West Yorkshire
    EnglandEnglish12028870001
    WATSON, Victor Hugo
    Moat Field Moor Lane
    East Keswick
    LS17 9ET Leeds
    West Yorkshire
    Director
    Moat Field Moor Lane
    East Keswick
    LS17 9ET Leeds
    West Yorkshire
    United KingdomBritish53162800001
    WAXMAN, Albert Abraham
    11 Staveley Road
    BD18 4HD Shipley
    West Yorkshire
    Director
    11 Staveley Road
    BD18 4HD Shipley
    West Yorkshire
    EnglandBritish1540730001

    Does JOHN FOSTER & SON PUBLIC LIMITED COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Sep 06, 1995
    Delivered On Sep 12, 1995
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 12, 1995Registration of a charge (395)
    • Nov 27, 2002Appointment of a receiver or manager (405 (1))
    • Jun 07, 2006Notice of ceasing to act as a receiver or manager (405 (2))
      • Case Number 1
    Legal charge
    Created On Aug 02, 1993
    Delivered On Aug 13, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land adjoining brighouse road queensbury bradford of factory shop and car park for black dyke mills. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    Legal charge
    Created On Aug 02, 1993
    Delivered On Aug 13, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land in part adjoining and to the south of high streety queensbury bradford and fronting broomfield street,mount pleasant street and spring gardens. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    Legal charge
    Created On Aug 02, 1993
    Delivered On Aug 13, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land near junction of brighouse road with bradford road queeensbury. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    Legal charge
    Created On Aug 02, 1993
    Delivered On Aug 13, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H black dyke mills queensbury bradford. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    Legal charge
    Created On Aug 02, 1993
    Delivered On Aug 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land adjoining alexaander street and chapel lane queensburyt bradford. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    • Aug 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 02, 1993
    Delivered On Aug 13, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land fronting to sandbeds at queensbury of allotment gardens and lock up garages. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 13, 1993Registration of a charge (395)
    Legal mortgage
    Created On Dec 16, 1992
    Delivered On Dec 23, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a being the remaining part of upper dean stones halifax west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    Legal mortgage
    Created On Dec 16, 1992
    Delivered On Dec 23, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a part of the former gas works opposite black dyke mills queensbury bradford west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    Legal mortgage
    Created On Dec 16, 1992
    Delivered On Dec 23, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a as land off high street queensbury bradford west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    Legal mortgage
    Created On Dec 16, 1992
    Delivered On Dec 23, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a black dyke mills and the major part of the estate of john foster & son PLC situate at queensbury bradford west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    Legal mortgage
    Created On Dec 16, 1992
    Delivered On Dec 23, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land forming the remaining part of upper and lower collier syke and green lane top farms halifax west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    Legal mortgage
    Created On Dec 16, 1992
    Delivered On Dec 23, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a two plots of land extending in the whole to 104 sq yrds or thereabouts near to the old queensbury railway station queensbury bradford west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    Legal mortgage
    Created On Dec 16, 1992
    Delivered On Dec 23, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a russell hall farm queensbury bradford west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    Debenture
    Created On Nov 10, 1992
    Delivered On Nov 14, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    01.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 14, 1992Registration of a charge (395)
    Mortgage debenture,
    Created On Sep 14, 1992
    Delivered On Sep 17, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC.
    Transactions
    • Sep 17, 1992Registration of a charge (395)

    Does JOHN FOSTER & SON PUBLIC LIMITED COMPANY have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 06, 1995Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Mark James Shaw
    Moore Stephens
    1 Snow Hill
    EC1A 2EN London
    practitioner
    Moore Stephens
    1 Snow Hill
    EC1A 2EN London
    Phillip Rodney Sykes
    Moore Stephens Corporate Recover
    1 Snow Hill
    EC1A 2EN London
    practitioner
    Moore Stephens Corporate Recover
    1 Snow Hill
    EC1A 2EN London
    2
    DateType
    Feb 07, 2007Conclusion of winding up
    Feb 07, 2017Dissolved on
    Aug 29, 2002Petition date
    Dec 10, 2002Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leeds
    3rd Floor
    1 City Walk
    LS11 9DA Leeds
    practitioner
    3rd Floor
    1 City Walk
    LS11 9DA Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0