FOSTER & PLUMPTON LIMITED

FOSTER & PLUMPTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFOSTER & PLUMPTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00573130
    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 FOSTER & PLUMPTON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FOSTER & PLUMPTON LIMITED located?

    Registered Office Address
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOSTER & PLUMPTON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FOSTER & PLUMPTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Christian Keen as a director on May 18, 2022

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    4 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2021

    LRESSP

    Memorandum and Articles of Association

    19 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Apr 21, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Termination of appointment of Marcus Hilger as a director on Nov 25, 2019

    1 pagesTM01

    Appointment of Mr Christian Keen as a director on Nov 25, 2019

    2 pagesAP01

    Confirmation statement made on Apr 08, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Apr 04, 2018 with updates

    5 pagesCS01

    Director's details changed for Mr Marcus Hilger on Mar 09, 2018

    2 pagesCH01

    Termination of appointment of Hanns Martin Lipp as a director on Dec 31, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    3 pagesAA

    Appointment of Mr Marcus Hilger as a director on Nov 13, 2017

    2 pagesAP01

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Appointment of Hanns Martin Lipp as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of Thorsten Beer as a director on Dec 21, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 6,010
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Who are the officers of FOSTER & PLUMPTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEGG, Nichola Louise
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    163214890001
    HALL, Wendy Margaret
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish172979860001
    BRADLEY, Roger Watson
    30 Moorhead Terrace
    Nab Wood
    BD18 4LB Shipley
    West Yorkshire
    Secretary
    30 Moorhead Terrace
    Nab Wood
    BD18 4LB Shipley
    West Yorkshire
    British104475190001
    BRIERLEY, Jennifer Anne
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Secretary
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    British118563210001
    DAVIES, John Richard Bridge
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    Secretary
    Amberley
    5 Primrose Hill Waste Lane
    CW6 0PE Kelsall
    Cheshire
    British51554100001
    HEATON, Janet Ruth
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    Secretary
    7 Hunters Row
    Portland Street
    LE9 1TQ Cosby
    Leicestershire
    British81228260001
    SMERDON, Peter
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    Secretary
    40 Stoneton Crescent
    Balsall Common
    CV7 7QG Coventry
    Warwickshire
    British16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Secretary
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    British980530001
    BARNETT, Geoffrey
    3 Nursery Walk
    HU16 4QJ Cottingham
    North Humberside
    Director
    3 Nursery Walk
    HU16 4QJ Cottingham
    North Humberside
    British8920710001
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    BIRMINGHAM, Terence John
    Tall Trees Ferry Road
    DN19 7BA Barrow Upon Humber
    South Humberside
    Director
    Tall Trees Ferry Road
    DN19 7BA Barrow Upon Humber
    South Humberside
    British8572180001
    BRADLEY, Roger Watson
    30 Moorhead Terrace
    Nab Wood
    BD18 4LB Shipley
    West Yorkshire
    Director
    30 Moorhead Terrace
    Nab Wood
    BD18 4LB Shipley
    West Yorkshire
    British104475190001
    ENGLAND, Philip Nicholas
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    Director
    5 Park Avenue
    Peper Harrow Park
    GU8 6BA Godalming
    Surrey
    British43835770003
    FOSTER, Bernard
    8 Carrington Avenue
    HU16 4DY Cottingham
    North Humberside
    Director
    8 Carrington Avenue
    HU16 4DY Cottingham
    North Humberside
    British26253450001
    FOSTER, Charles Henry
    Walkington House Townend Road
    Walkington
    HU17 8SY Beverley
    North Humberside
    Director
    Walkington House Townend Road
    Walkington
    HU17 8SY Beverley
    North Humberside
    British41225420001
    FOSTER, Ida
    8 Carrington Avenue
    HU16 4DY Cottingham
    North Humberside
    Director
    8 Carrington Avenue
    HU16 4DY Cottingham
    North Humberside
    British26478090001
    GEORGE, Anthony Herbert
    39 Derrymore Road
    Willerby
    HU10 6ET Hull
    North Humberside
    Director
    39 Derrymore Road
    Willerby
    HU10 6ET Hull
    North Humberside
    British26478100001
    HILGER, Marcus
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    GermanyGerman238936580003
    HOOD, John
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    Director
    27 Medina House, Diglis Dock Road
    WR5 3DD Worcester
    British39644740002
    KEEN, Christian
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    EnglandBritish54544790004
    KERSHAW, Graham Anthony
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    Director
    Selsley House
    Westhorpe
    LE16 9UL Sibbertoft
    Leicestershire
    United KingdomBritish8991780003
    KING, Richard William
    2 Long Garden Mews
    Long Garden Walk
    GU9 7HX Farnham
    Surrey
    Director
    2 Long Garden Mews
    Long Garden Walk
    GU9 7HX Farnham
    Surrey
    British38834940003
    LIPP, Hanns Martin
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman220582440001
    MAJOR, Michael Evelyn
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    Director
    1 Frobisher Gardens
    GU1 2NT Guildford
    Surrey
    British31230890001
    MCLINTOCK, Clive Holt
    1 Blackhall Place
    Blackhall Lane
    TN15 0HT Sevenoaks
    Kent
    Director
    1 Blackhall Place
    Blackhall Lane
    TN15 0HT Sevenoaks
    Kent
    British66692740001
    MEISTER, Stefan Mario
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Director
    Rosengartenstrasse 19
    70184 Stuttgart
    Germany
    Swiss43550520003
    MISCHKE, Gerhard Viktor
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Director
    Whitehill Farmhouse
    Alderminster
    CV37 8BW Stratford Upon Avon
    Warwickshire
    Germany62107000001
    ORME, Allan Cameron
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    Director
    Cornerstones Lime Walk
    Dibden Purlieu
    SO4 5RB Southampton
    Hampshire
    British1271730001
    SHEPHERD, William
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Great BritainBritish162873980001
    SMERDON, Peter
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish16898700002
    STEWART, Brian
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    Director
    12 Fulwell Park Avenue
    TW2 5HQ Twickenham
    Middlesex
    EnglandBritish980530001
    VIZARD, Ronald Charles, Harold
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    Director
    Fieldfare
    Pigeon Green, Snitterfield
    CV37 OLP Stratford-Upon-Avon
    Warwickshire
    British122881190001
    WICKS, David Frederick
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    Director
    8 Gloucester Drive
    Kempshott Rise
    RG22 4PH Basingstoke
    Hampshire
    British1257240001
    WILLETTS, Andrew John
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Director
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    EnglandBritish120451550002

    Who are the persons with significant control of FOSTER & PLUMPTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number01938797
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does FOSTER & PLUMPTON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of variation
    Created On Oct 08, 1993
    Delivered On Oct 15, 1993
    Satisfied
    Amount secured
    Varying the terms of an agreement and undertaking dated 30TH october 1992;a retention of title agreement dated 30TH october 1992 and a debenture dated 3RD november 1992 as defined in this deed
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Aah Pharmaceuticals Limited
    Transactions
    • Oct 15, 1993Registration of a charge (395)
    • Aug 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 1992
    Delivered On Nov 04, 1992
    Satisfied
    Amount secured
    For securing £1,605,000.00 and all monies due or to become due from the company under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Aah Pharmaceuticals Limited
    Transactions
    • Nov 04, 1992Registration of a charge (395)
    • Mar 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Retention of title agreement
    Created On Oct 30, 1992
    Delivered On Nov 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Firstly all pharmacuetical and ancillary products supplied by aah to the company under th terms of the agreement and secondly the proceeds of sale of all such products.
    Persons Entitled
    • Aah Pharmaceuticals Limited
    Transactions
    • Nov 19, 1992Registration of a charge (395)
    • Mar 26, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 20, 1992
    Delivered On Nov 04, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See doc ref M429C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1992Registration of a charge (395)
    • Aug 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 06, 1986
    Delivered On Oct 08, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold - units 1 & 2 booth ferix road gode. By way of equitable charge all moneys received of any insurance whatsoever in respect of loss or damage by fire or otherwise to the buildings or any part thereof being subject to the security.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 1986Registration of a charge
    Further guarantee & debenture
    Created On Dec 23, 1985
    Delivered On Jan 02, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 02, 1986Registration of a charge
    • Dec 18, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 19, 1980
    Delivered On Nov 28, 1980
    Satisfied
    Amount secured
    All monies due or the become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital fixtures fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 28, 1980Registration of a charge
    Legal charge
    Created On Feb 22, 1980
    Delivered On Mar 06, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 314 hessle road hull. Humberside.title no. Hs 45815.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 1980Registration of a charge
    Legal charge
    Created On May 12, 1977
    Delivered On May 25, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    258 hessle road, kingston upon hull, humberside, title no. Hs 9250.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1977Registration of a charge
    • Sep 17, 2014Satisfaction of a charge (MR04)

    Does FOSTER & PLUMPTON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2021Commencement of winding up
    Aug 11, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham

    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