Company NameGuy Foster Limited
Company StatusDissolved
Company Number07389693
CategoryPrivate Limited Company
Incorporation Date28 September 2010(13 years, 6 months ago)
Dissolution Date9 March 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Guy Foster
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brae Station Road
Chilbolton
Stockbridge
Hampshire
SO20 6AL
Secretary NameMrs Louise Jane Foster
StatusClosed
Appointed28 September 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Brae Station Road
Chilbolton
Stockbridge
Hampshire
SO20 6AL
Director NameMrs Louise Jane Foster
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2020(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 09 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD

Contact

Websitenewmans.suzuki.co.uk

Location

Registered AddressCvr Global
Town Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

750 at £1Guy Foster
60.00%
Ordinary
500 at £1Louise Jane Foster
40.00%
Ordinary

Financials

Year2014
Net Worth£338,195
Cash£240,000

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

19 August 2011Delivered on: 23 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 March 2023Final Gazette dissolved following liquidation (1 page)
9 December 2022Return of final meeting in a members' voluntary winding up (14 pages)
31 January 2022Liquidators' statement of receipts and payments to 26 November 2021 (15 pages)
15 December 2020Declaration of solvency (5 pages)
15 December 2020Registered office address changed from Cvr Global Llp Town Wall Houe Balkerne Hill Colchester CO3 3AD to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 15 December 2020 (2 pages)
11 December 2020Registered office address changed from The Brae Station Road Chilbolton Stockbridge Hampshire SO20 6AL United Kingdom to Cvr Global Llp Town Wall Houe Balkerne Hill Colchester CO3 3AD on 11 December 2020 (2 pages)
10 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-27
(1 page)
10 December 2020Appointment of a voluntary liquidator (3 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
17 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 April 2020Change of details for Mr Guy Foster as a person with significant control on 10 March 2020 (2 pages)
7 April 2020Change of details for Mrs Louise Jane Foster as a person with significant control on 10 March 2020 (2 pages)
7 April 2020Secretary's details changed for Mrs Louise Jane Foster on 10 March 2020 (1 page)
7 April 2020Director's details changed for Mr Guy Foster on 10 March 2020 (2 pages)
7 April 2020Director's details changed for Mrs Louise Jane Foster on 6 April 2020 (2 pages)
6 April 2020Appointment of Mrs Louise Jane Foster as a director on 6 April 2020 (2 pages)
30 March 2020Satisfaction of charge 1 in full (1 page)
10 March 2020Registered office address changed from 112 Commercial Road Totton Southampton Hampshire SO40 3AD to The Brae Station Road Chilbolton Stockbridge Hampshire SO20 6AL on 10 March 2020 (1 page)
23 September 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
31 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 16 September 2017 with updates (4 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 May 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,250
(4 pages)
23 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,250
(4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,250
(4 pages)
3 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,250
(4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,250
(4 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1,250
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
19 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 1,250
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 1,250
(4 pages)
19 October 2010Statement of capital following an allotment of shares on 6 October 2010
  • GBP 1,250
(4 pages)
19 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (3 pages)
28 September 2010Incorporation (23 pages)
28 September 2010Incorporation (23 pages)