Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALL FOUNDATIONS (UK) LIMITED
Company Information for

ALL FOUNDATIONS (UK) LIMITED

C/O FRP ADVISORY TRADING LIMITED ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
06749253
Private Limited Company
In Administration

Company Overview

About All Foundations (uk) Ltd
ALL FOUNDATIONS (UK) LIMITED was founded on 2008-11-14 and has its registered office in Leicester. The organisation's status is listed as "In Administration". All Foundations (uk) Limited is a Private 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
ALL FOUNDATIONS (UK) LIMITED
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in DE55
 
Filing Information
Company Number 06749253
Company ID Number 06749253
Date formed 2008-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts FULL
Last Datalog update: 2021-12-05 09:49:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL FOUNDATIONS (UK) LIMITED
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 ALL FOUNDATIONS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES DENNIS
Company Secretary 2012-07-02
JONATHAN JAMES DENNIS
Director 2016-04-01
MICHAEL ANDREW LLOYD
Director 2008-11-14
NEAL IAN WILLIS
Director 2017-10-27
SHAHROOZ ZOJAJI
Director 2008-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES DENNIS MINSTER MANAGEMENT CONSULTANCY LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active - Proposal to Strike off
JONATHAN JAMES DENNIS MAX CHARLES LETTINGS LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
JONATHAN JAMES DENNIS EQUESTRIAN EXTRAS LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
JONATHAN JAMES DENNIS MINSTER BUSINESS SERVICES LIMITED Director 2010-07-16 CURRENT 2010-07-16 Active - Proposal to Strike off
MICHAEL ANDREW LLOYD WHITES LANE PROPERTIES LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2016-08-30
MICHAEL ANDREW LLOYD FOUNDA LIMITED Director 2008-09-10 CURRENT 2008-09-10 In Administration
SHAHROOZ ZOJAJI WHITES LANE PROPERTIES LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2016-08-30
SHAHROOZ ZOJAJI SANDA TRADING COMPANY LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active - Proposal to Strike off
SHAHROOZ ZOJAJI FOUNDA LIMITED Director 2008-09-10 CURRENT 2008-09-10 In Administration
SHAHROOZ ZOJAJI ALL FOUNDATIONS LIMITED Director 2000-08-18 CURRENT 2000-08-18 Dissolved 2015-06-12

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Office Assistant (1-2 years experience required)Alfreton*All Foundations* is one of the fastest growing piling specialists in the UK and are an equal opportunities employer. We are looking for an enthusiastic and2016-02-15

Jobs results powered by Indeed
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
2024-04-04Administrator's progress report
2023-09-25Administrator's progress report
2023-03-21Administrator's progress report
2023-03-21Administrator's progress report
2022-10-05Administrator's progress report
2022-08-02AM19liquidation-in-administration-extension-of-period
2022-04-11AM10Administrator's progress report
2021-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067492530007
2021-09-17AM06Notice of deemed approval of proposals
2021-09-06AM03Statement of administrator's proposal
2021-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/21 FROM Primrose Business Park Whites Lane Blackwell Alfreton Derbyshire DE55 5GZ
2021-08-31AM01Appointment of an administrator
2021-03-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES
2019-01-22CH01Director's details changed for Mr Neal Ian Willis on 2019-01-22
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-13PSC07CESSATION OF MICHAEL ANDREW LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW LLOYD
2017-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ANDREW LLOYD
2017-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAHROOZ ZOJAJI
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 152
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-10-30AP01DIRECTOR APPOINTED MR NEAL IAN WILLIS
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 152
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-05-20AP01DIRECTOR APPOINTED MR JONATHAN JAMES DENNIS
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 152
2015-12-07AR0114/11/15 ANNUAL RETURN FULL LIST
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067492530008
2015-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-02-23MISCSection 519 of the companies act 2006
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 152
2014-12-08AR0114/11/14 ANNUAL RETURN FULL LIST
2014-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2014-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 067492530007
2014-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2014-01-09MR05
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 152
2014-01-08AR0114/11/13 ANNUAL RETURN FULL LIST
2014-01-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-14AR0114/11/12 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHROOZ ZOJAJI / 14/02/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LLOYD / 30/06/2012
2013-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-02AP03SECRETARY APPOINTED MR JONATHAN JAMES DENNIS
2012-05-30AR0114/11/11 FULL LIST
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LLOYD / 30/05/2012
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2012-05-23AA01PREVEXT FROM 30/11/2011 TO 31/03/2012
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-12MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-05AR0114/11/10 FULL LIST
2010-08-18AA30/11/09 TOTAL EXEMPTION SMALL
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-18AR0114/11/09 FULL LIST
2009-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2009 FROM PRIMROSE BUSINESS PARK WHITES LANE BLACKWELL DERBYSHIRE DE55 5JR ENGLAND
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHROOZ ZOJAJI / 18/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LLOYD / 18/11/2009
2008-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1096157 Active Licenced property: PRIMROSE BUSINESS PARK UNIT 5A-5B WHITES LANE BLACKWELL ALFRETON WHITES LANE GB DE55 5GZ. Correspondance address: WHITES LANE PRIMROSE BUSINESS PARK BLACKWELL ALFRETON BLACKWELL GB DE55 5GZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-23
Fines / Sanctions
No fines or sanctions have been issued against ALL FOUNDATIONS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-11 Outstanding MICHAEL ANDREW LLOYD
2014-03-06 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE (ALL ASSETS) 2013-01-16 Satisfied ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2011-05-09 Satisfied MICHAEL ANDREW LLOYD AND SHAHROOZ ZOJAJI
DEBENTURE 2011-02-28 Satisfied BIBBY FINANCIAL SERVICES LIMITED
CHATTEL MORTGAGE 2010-03-16 Satisfied ALL FOUNDATIONS LIMITED (IN ADMINISTRATION)
ALL ASSETS DEBENTURE 2010-03-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-02-26 Satisfied MICHAEL ANDREW LLOYD AND SHAHROOZ ZOJAJI
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-11-30
Annual Accounts
2020-03-31

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 ALL FOUNDATIONS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ALL FOUNDATIONS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALL FOUNDATIONS (UK) LIMITED
Trademarks
We have not found any records of ALL FOUNDATIONS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL FOUNDATIONS (UK) LIMITED. 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 (42990 - Construction of other civil engineering projects n.e.c.) as ALL FOUNDATIONS (UK) LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where ALL FOUNDATIONS (UK) LIMITED 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 TypeAppointmen
Defending partyALL FOUNDATIONS (UK) LIMITEDEvent Date2021-08-23
In the High Court of Justice, Business & Property Courts in Birmingham Insolvency & Companies List (ChD) Court Number: CR-2021-221 ALL FOUNDATIONS (UK) LIMITED (Company Number 06749253 ) Trading Name:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL FOUNDATIONS (UK) LIMITED 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 ALL FOUNDATIONS (UK) LIMITED 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.