FOSTER & PLUMPTON GROUP LIMITED

FOSTER & PLUMPTON GROUP LIMITED

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

    Company NameFOSTER & PLUMPTON GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01938797
    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 GROUP LIMITED?

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

    Where is FOSTER & PLUMPTON GROUP LIMITED located?

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

    What were the previous names of FOSTER & PLUMPTON GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT 467 LIMITEDAug 14, 1985Aug 14, 1985

    What are the latest accounts for FOSTER & PLUMPTON GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for FOSTER & PLUMPTON GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

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

    1 pagesTM01

    Liquidators' statement of receipts and payments to Apr 14, 2022

    7 pagesLIQ03

    Statement of capital following an allotment of shares on Apr 12, 2021

    • Capital: GBP 959,689
    4 pagesSH01

    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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Aah Builders Supplies Limited as a person with significant control on Apr 12, 2021

    2 pagesPSC02

    Cessation of Admenta Holdings Limited as a person with significant control on Apr 12, 2021

    1 pagesPSC07

    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 08, 2020 with no updates

    3 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 01, 2019 with updates

    5 pagesCS01

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

    3 pagesAA

    Confirmation statement made on Mar 28, 2018 with updates

    5 pagesCS01

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

    2 pagesCH01

    Appointment of Mr Marcus Hilger as a director on Jan 01, 2018

    2 pagesAP01

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

    1 pagesTM01

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

    12 pagesAA

    Confirmation statement made on Mar 22, 2017 with updates

    6 pagesCS01

    Who are the officers of FOSTER & PLUMPTON GROUP 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
    BEER, Thorsten
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    United KingdomGerman172030260001
    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, Wendy Jane
    Walkington House
    Townend Road
    HU17 8SY Walkington
    North Humberside
    Director
    Walkington House
    Townend Road
    HU17 8SY Walkington
    North Humberside
    British34625480001
    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
    63 Chipstead Lane
    Lower Kingswood
    KT20 6RD Tadworth
    Surrey
    Director
    63 Chipstead Lane
    Lower Kingswood
    KT20 6RD Tadworth
    Surrey
    British38834940002
    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 GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aah Builders Supplies Limited
    Paradise Way
    Coventry Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 12, 2021
    Paradise Way
    Coventry Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff Companies Registry
    Registration Number00587709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Apr 06, 2016
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Court
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredGreat Britain
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number244282
    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 GROUP 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 dated 30TH october 1992;a guarantee and indemnity dated 30TH october 1992 and a mortgage 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)
    Legal charge
    Created On Sep 23, 1993
    Delivered On Oct 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 4 littondale sutton park hull humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1993Registration of a charge (395)
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Sep 23, 1993
    Delivered On Oct 04, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3 littondale sutton park hull north humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 04, 1993Registration of a charge (395)
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 1992
    Delivered On Nov 04, 1992
    Satisfied
    Amount secured
    £1,605,000.00 and all other monies due or to become due from the company and/or foster & plumpton limited to the chargee including monies due for goods supplied
    Short particulars
    See form 395 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
    • Aah Pharmaceuticals Limited
    Transactions
    • Nov 04, 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 M427C 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)
    Legasl charge
    Created On Aug 04, 1992
    Delivered On Aug 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property units 38 and 39 crystal peaks shopping centre sheffield.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 1992Registration of a charge (395)
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 02, 1992
    Delivered On Jun 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the l/h property k/a 668 marfleet lane hull.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 1992Registration of a charge (395)
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 07, 1990
    Delivered On Dec 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19 and 21 quay road bridlington, humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 24, 1990Registration of a charge
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 04, 1990
    Delivered On Jul 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    East side of skillings lane, brough humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 16, 1990Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 06, 1990
    Delivered On Feb 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1, 2-6 madely street, kingston upon hull, humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1990Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 09, 1989
    Delivered On Oct 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) by way of legal mortgage leasehold property k/a 24 hengate and rear of hengate beverley by way of equitable chargee: all moneys received of any insurance whatsoever in respect of loss in damage by fire or otherwise to the building or any part thereof.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 27, 1989Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1989
    Delivered On Sep 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a or being unit 3 the square, kenneddys way imringham humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 1989Registration of a charge
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1989
    Delivered On Sep 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Leasehold property k/a or being unit 4 the square kennedy way birmingham humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 14, 1989Registration of a charge
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1989
    Delivered On Jun 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2 queen mary avenue, cleethorpes, humberside title no. Hs 30386.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1989Registration of a charge
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 28, 1989
    Delivered On Mar 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property ground floor and first floor premises forming part of 6 & 8 high street normanton west yorkshire all moneys received of any insurance whatsoever.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1989Registration of a charge
    • Aug 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 16, 1988
    Delivered On Nov 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    260 hessle road, kingston upon hull, humberside, title no. Hs 36263.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 29, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 10, 1988
    Delivered On Aug 12, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a or being 564 beverley road langston upon hull all moneys received of any insurance whatsoever in respect of the buidings.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 12, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    304 marfleet lane, hull, humberside t/n ms 60559.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    320 & 322, holderness road, hull, humberside t/n hs 86652.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    260, holderness road, hull humberside t/n hs 17825.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    322, southcoates lane, kingston upon hull, humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1988
    Delivered On May 19, 1988
    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, hull humberside t/n hs 9250.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    58 de grey street, hull, humberside t/n hs 64771.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 09, 1988
    Delivered On May 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    94, oswald road, scunthorpe, humberside t/n hs 46670.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 19, 1988Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 1987
    Delivered On Nov 04, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The pharmacy, northgate pontefract west yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 1987Registration of a charge
    • Aug 20, 2002Statement of satisfaction of a charge in full or part (403a)

    Does FOSTER & PLUMPTON GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2021Commencement of winding up
    Feb 09, 2023Dissolved 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