Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOUNDATION INNS PLC
Company Information for

FOUNDATION INNS PLC

ST. HELENS HOUSE, KING STREET, DERBY, DE1 3EE,
Company Registration Number
06058816
Public Limited Company
Liquidation

Company Overview

About Foundation Inns Plc
FOUNDATION INNS PLC was founded on 2007-01-19 and has its registered office in Derby. The organisation's status is listed as "Liquidation". Foundation Inns Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FOUNDATION INNS PLC
 
Legal Registered Office
ST. HELENS HOUSE
KING STREET
DERBY
DE1 3EE
Other companies in W1B
 
Filing Information
Company Number 06058816
Company ID Number 06058816
Date formed 2007-01-19
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 01/04/2017
Account next due 30/09/2018
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB911192062  
Last Datalog update: 2018-08-05 14:19:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUNDATION INNS PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOUNDATION INNS PLC

Current Directors
Officer Role Date Appointed
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
Company Secretary 2008-02-22
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY
Director 2007-01-19
ROBERT JAMES MCDONALD
Director 2015-05-20
HUGO DAVID PRING
Director 2007-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL DAVID PRESTON
Director 2008-03-26 2015-05-20
GAVIN JOHN DREW
Director 2007-01-19 2011-06-27
IAN HUGH GRUNDY
Director 2007-01-19 2011-06-27
MICHAEL RODNEY MORDAUNT FOSTER
Director 2007-04-05 2010-12-07
PHILIPPA ANNE JOAN LATHAM
Company Secretary 2008-12-04 2010-03-28
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-01-19 2008-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY ALPHA CARE (GRENVILLE) LIMITED Director 2018-05-22 CURRENT 2015-08-19 Liquidation
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT FINANCE 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT HOLDCO 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY ROSEVILLE PROPERTY LIMITED Director 2018-05-04 CURRENT 2001-06-12 Liquidation
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT PROPERTY 3 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT PROPERTY 2 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT PROPERTY 1 LIMITED Director 2017-05-03 CURRENT 2017-03-15 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY IMPACT HEALTHCARE REIT PLC Director 2017-01-16 CURRENT 2016-11-07 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY SANDITON INVESTMENT TRUST PLC Director 2014-05-30 CURRENT 2014-05-14 Liquidation
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY SWALLOW PLACE NOMINEES LIMITED Director 2006-02-09 CURRENT 2001-05-11 Active
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY RUPERT BARCLAY AND ASSOCIATES LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
ROBERT JAMES MCDONALD MCDONALD SOLUTIONS LIMITED Director 2011-02-11 CURRENT 2011-02-11 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2018 FROM C/O CAIRNEAGLE ASSOCIATES LLP 6 HEDDON STREET LONDON W1B 4BT ENGLAND
2018-01-25LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-12AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-03-04LATEST SOC04/03/17 STATEMENT OF CAPITAL;GBP 2912223
2017-03-04CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2912223
2016-02-25AR0119/01/16 FULL LIST
2016-02-25AD02SAIL ADDRESS CHANGED FROM: VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4RS ENGLAND
2015-10-26AP01DIRECTOR APPOINTED MR ROBERT JAMES MCDONALD
2015-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2015 FROM VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4RS
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON
2015-09-02AAFULL ACCOUNTS MADE UP TO 28/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2912223
2015-02-16AR0119/01/15 FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 2912223
2014-02-24AR0119/01/14 FULL LIST
2014-02-24AD02SAIL ADDRESS CREATED
2014-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID PRESTON / 01/09/2013
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-08AR0119/01/13 FULL LIST
2012-08-22AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22AR0119/01/12 FULL LIST
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRUNDY
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DREW
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRUNDY
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN DREW
2011-09-30AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-02-22AR0119/01/11 FULL LIST
2011-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT GEORGE MAXWELL LOTHIAN BARCLAY / 17/02/2011
2011-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / RUPERT GEORGE MAXWELL LOTHIAN BARCLAY / 17/02/2011
2011-02-17TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA LATHAM
2010-08-10AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-03-31AR0119/01/10 CHANGES
2010-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2010 FROM LIBERTY HOUSE 222 REGENT STREET LONDON W1B 5TR
2009-08-21AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-04-14363aRETURN MADE UP TO 19/01/09; CHANGE OF MEMBERS
2008-12-10288aSECRETARY APPOINTED PHILIPPA ANNE JOAN LATHAM
2008-12-10288bAPPOINTMENT TERMINATED
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 50 REGENT STREET LONDON W1R 6LP
2008-08-07AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-05-21288aDIRECTOR APPOINTED NEIL DAVID PRESTON
2008-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-13288aSECRETARY APPOINTED RUPERT GEORGE AMXWELL LOTHIAN BARCLAY
2008-03-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-12288bSECRETARY RESIGNED
2008-01-30363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-28353LOCATION OF REGISTER OF MEMBERS
2007-09-11225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-09-0188(2)RAD 06/07/07--------- £ SI 741650@.5=370825 £ IC 2541398/2912223
2007-07-2688(2)RAD 18/07/07-18/07/07 £ SI 541150@.5=270575 £ IC 2270823/2541398
2007-07-2188(2)RAD 13/07/07--------- £ SI 202100@.5=101050 £ IC 2169773/2270823
2007-07-1088(2)RAD 29/06/07--------- £ SI 2315546@.5=1157773 £ IC 1012000/2169773
2007-06-2788(2)RAD 05/04/07--------- £ SI 1873000@.5=936500 £ IC 75500/1012000
2007-04-25288aNEW DIRECTOR APPOINTED
2007-04-1888(2)RAD 05/04/07--------- £ SI 1872950@.5=936475 £ IC 75500/1011975
2007-04-1888(2)RAD 05/04/07--------- £ SI 30000@.5=15000 £ IC 60450/75450
2007-04-1888(2)RAD 05/04/07--------- £ SI 100@.5=50 £ IC 75450/75500
2007-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-31MEM/ARTSARTICLES OF ASSOCIATION
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-20122S-DIV 14/02/07
2007-03-20123£ NC 5000000/5000600 14/02/07
2007-03-20123£ NC 50000/5000000 14/02/07
2007-03-20RES13SUBDIVISION OF SHARES 14/02/07
2007-03-20RES04NC INC ALREADY ADJUSTED 14/02/07
2007-03-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-2088(2)RAD 14/02/07--------- £ SI 900@.5=450 £ IC 60000/60450
2007-03-2088(2)RAD 14/02/07--------- £ SI 119996@.5=59998 £ IC 2/60000
2007-03-06117APPLICATION COMMENCE BUSINESS
2007-03-06CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to FOUNDATION INNS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-01-15
Appointmen2018-01-15
Resolution2018-01-15
Fines / Sanctions
No fines or sanctions have been issued against FOUNDATION INNS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2008-04-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-03-15 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-03-08 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-03-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2008-03-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-02-29 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-28
Annual Accounts
2014-03-29
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-03-27
Annual Accounts
2009-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOUNDATION INNS PLC

Intangible Assets
Patents
We have not found any records of FOUNDATION INNS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FOUNDATION INNS PLC
Trademarks
We have not found any records of FOUNDATION INNS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUNDATION INNS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FOUNDATION INNS PLC are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where FOUNDATION INNS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFOUNDATION INNS PLCEvent Date2018-01-15
 
Initiating party Event TypeAppointmen
Defending partyFOUNDATION INNS PLCEvent Date2018-01-15
Company Number: 06058816 Name of Company: FOUNDATION INNS PLC Nature of Business: Public houses and bars Type of Liquidation: Members' Voluntary Liquidation Registered office: Cairneagle Associates LL…
 
Initiating party Event TypeResolution
Defending partyFOUNDATION INNS PLCEvent Date2018-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOUNDATION INNS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOUNDATION INNS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.