Background WavePink WaveYellow Wave

FOADY PROPERTIES LIMITED (04946301)

FOADY PROPERTIES LIMITED (04946301) is a dissolved UK company. incorporated on 28 October 2003. with registered office in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FOADY PROPERTIES LIMITED has been registered for 22 years. Current directors include OLLEY, Charles William.

Company Number
04946301
Status
dissolved
Type
ltd
Incorporated
28 October 2003
Age
22 years
Address
1 Dane Street, Bishop's Stortford, CM23 3BT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OLLEY, Charles William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOADY PROPERTIES LIMITED

FOADY PROPERTIES LIMITED is an dissolved company incorporated on 28 October 2003 with the registered office located in Bishop's Stortford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FOADY PROPERTIES LIMITED was registered 22 years ago.(SIC: 70100)

Status

dissolved

Active since 22 years ago

Company No

04946301

LTD Company

Age

22 Years

Incorporated 28 October 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2016 (10 years ago)
Submitted on 22 December 2016 (9 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 November 2016 (9 years ago)

Next Due

Due by N/A
Contact
Address

1 Dane Street Bishop's Stortford, CM23 3BT,

Previous Addresses

Upton House Baldock Street Royston Hertfordshire SG8 5AY
From: 28 October 2003To: 19 October 2010
Timeline

6 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Mar 11
Funding Round
Nov 11
Loan Cleared
Feb 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FINDLAY, Stuart George

Active
Dane Street, Bishop's StortfordCM23 3BT
Secretary
Appointed 28 Oct 2003

OLLEY, Charles William

Active
Dane Street, Bishop's StortfordCM23 3BT
Born July 1958
Director
Appointed 06 Oct 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Oct 2003
Resigned 28 Oct 2003

FINDLAY, Stuart George

Resigned
"Slaters" Bakers Lane, RoystonSG8 8HJ
Born February 1945
Director
Appointed 28 Oct 2003
Resigned 06 Jul 2010

TEDDER, John Cranfield

Resigned
The Old Rectory, WoodbridgeIP13 6HR
Born June 1945
Director
Appointed 28 Oct 2003
Resigned 06 Jan 2011

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Oct 2003
Resigned 28 Oct 2003

Persons with significant control

2

Mr Stuart George Findlay

Active
Dane Street, Bishop's StortfordCM23 3BT
Born February 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr John Cranfield Tedder

Active
Shrubbery Road, WoodbridgeIP13 6HR
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Gazette Dissolved Liquidation
6 December 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 September 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
26 March 2019
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 March 2018
LIQ03LIQ03
Mortgage Satisfy Charge Full
25 February 2017
MR04Satisfaction of Charge
Liquidation Voluntary Declaration Of Solvency
26 January 2017
4.704.70
Liquidation Voluntary Appointment Of Liquidator
26 January 2017
600600
Resolution
26 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Change Person Secretary Company With Change Date
17 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Secretary Company With Change Date
19 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Capital Allotment Shares
4 November 2011
SH01Allotment of Shares
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Resolution
13 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Small
2 February 2008
AAAnnual Accounts
Legacy
26 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
225Change of Accounting Reference Date
Legacy
7 February 2004
395Particulars of Mortgage or Charge
Legacy
3 December 2003
288cChange of Particulars
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Incorporation Company
28 October 2003
NEWINCIncorporation