Company NameFoot Veares Limited
Company StatusDissolved
Company Number03648778
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 6 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameBrian Sidney Veares
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameFay Veares
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameFay Veares
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2005(7 years after company formation)
Appointment Duration11 years, 1 month (closed 13 December 2016)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£88
Cash£36
Current Liabilities£140,351

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 December 2016Final Gazette dissolved following liquidation (1 page)
13 December 2016Final Gazette dissolved following liquidation (1 page)
13 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
13 September 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
1 July 2016Liquidators' statement of receipts and payments to 15 May 2016 (9 pages)
1 July 2016Liquidators' statement of receipts and payments to 15 May 2016 (9 pages)
3 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (9 pages)
3 July 2015Liquidators statement of receipts and payments to 15 May 2015 (9 pages)
3 July 2015Liquidators' statement of receipts and payments to 15 May 2015 (9 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
27 February 2015Court order insolvency:replacement of liquidator (12 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Appointment of a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
29 December 2014Notice of ceasing to act as a voluntary liquidator (1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Statement of affairs with form 4.19 (6 pages)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Appointment of a voluntary liquidator (1 page)
20 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2014Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 20 May 2014 (2 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
15 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
1 August 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
29 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
26 October 2010Director's details changed for Brian Sidney Veares on 13 October 2010 (2 pages)
26 October 2010Secretary's details changed for Fay Veares on 13 October 2010 (1 page)
26 October 2010Director's details changed for Brian Sidney Veares on 13 October 2010 (2 pages)
26 October 2010Director's details changed for Fay Veares on 13 October 2010 (2 pages)
26 October 2010Director's details changed for Fay Veares on 13 October 2010 (2 pages)
26 October 2010Secretary's details changed for Fay Veares on 13 October 2010 (1 page)
26 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
23 March 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
23 March 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
18 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Fay Veares on 18 November 2009 (2 pages)
18 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Fay Veares on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Brian Sidney Veares on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Brian Sidney Veares on 18 November 2009 (2 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
30 July 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
15 April 2009Return made up to 13/10/08; full list of members (4 pages)
15 April 2009Return made up to 13/10/08; full list of members (4 pages)
2 March 2009Total exemption full accounts made up to 31 October 2007 (14 pages)
2 March 2009Total exemption full accounts made up to 31 October 2007 (14 pages)
16 November 2007Return made up to 13/10/07; no change of members (7 pages)
16 November 2007Return made up to 13/10/07; no change of members (7 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
27 November 2006Return made up to 13/10/06; full list of members (7 pages)
27 November 2006Return made up to 13/10/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
16 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
23 December 2005Return made up to 13/10/05; full list of members (6 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
23 December 2005Return made up to 13/10/05; full list of members (6 pages)
10 June 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
10 June 2005Total exemption full accounts made up to 31 October 2003 (8 pages)
7 December 2004Return made up to 13/10/04; full list of members (6 pages)
7 December 2004Return made up to 13/10/04; full list of members (6 pages)
11 December 2003Return made up to 13/10/03; full list of members (6 pages)
11 December 2003Return made up to 13/10/03; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
3 December 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
5 August 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
5 August 2003Total exemption full accounts made up to 31 October 2001 (8 pages)
28 October 2002Return made up to 13/10/02; full list of members (6 pages)
28 October 2002Return made up to 13/10/02; full list of members (6 pages)
14 December 2001Return made up to 13/10/01; full list of members (6 pages)
14 December 2001Return made up to 13/10/01; full list of members (6 pages)
18 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
18 September 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
20 November 2000Return made up to 13/10/00; full list of members (6 pages)
20 November 2000Return made up to 13/10/00; full list of members (6 pages)
19 April 2000Full accounts made up to 31 October 1999 (9 pages)
19 April 2000Full accounts made up to 31 October 1999 (9 pages)
11 January 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 13/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 1998New secretary appointed (2 pages)
23 October 1998New secretary appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Registered office changed on 16/10/98 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
16 October 1998New director appointed (2 pages)
13 October 1998Incorporation (14 pages)
13 October 1998Incorporation (14 pages)