Dissolved
Dissolved 2018-04-10
Company Information for ROBIN FOXLEY & SONS (FURRIERS) LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
00828187
Private Limited Company
Dissolved Dissolved 2018-04-10 |
Company Name | |
---|---|
ROBIN FOXLEY & SONS (FURRIERS) LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 00828187 | |
---|---|---|
Date formed | 1964-11-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-02-19 | |
Date Dissolved | 2018-04-10 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-05-08 17:14:49 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBIN CHARLES FOXLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM FOXLEY |
Company Secretary | ||
HOWARD ROBIN FOXLEY |
Company Secretary | ||
CHARLES ALBERT FOXLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670 | |
AA | 19/02/17 TOTAL EXEMPTION FULL | |
AA01 | PREVSHO FROM 31/03/2017 TO 19/02/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2017 FROM HILTON CONSULTING, 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2015 TO 31/03/2016 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/16 FULL LIST | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/06/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/06/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES FOXLEY / 20/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MALCOLM FOXLEY | |
AR01 | 09/06/11 FULL LIST | |
AR01 | 09/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHARLES FOXLEY / 01/01/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: HILTON CONSULTING 117 BUSPACE STUDIOS CONLAN STREET LONDON W10 5AP | |
363a | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 117 BUSPACE STUDIOS CONLAN STREET, LONDON W10 5AP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
244 | DELIVERY EXT'D 3 MTH 31/12/99 | |
363s | RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
288 | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/06/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
Notices to Creditors | 2017-02-24 |
Appointment of Liquidators | 2017-02-24 |
Resolutions for Winding-up | 2017-02-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-12-31 | £ 49,668 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 41,217 |
Creditors Due Within One Year | 2012-01-01 | £ 41,217 |
Creditors and other liabilities
|
|
|
|
|
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 ROBIN FOXLEY & SONS (FURRIERS) LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-12-31 | £ 241,853 |
Cash Bank In Hand | 2012-12-31 | £ 217,448 |
Cash Bank In Hand | 2012-01-01 | £ 217,448 |
Current Assets | 2013-12-31 | £ 270,853 |
Current Assets | 2012-12-31 | £ 250,198 |
Current Assets | 2012-01-01 | £ 250,198 |
Debtors | 2013-12-31 | £ 7,750 |
Debtors | 2012-12-31 | £ 12,750 |
Debtors | 2012-01-01 | £ 12,750 |
Fixed Assets | 2012-01-01 | £ 228 |
Shareholder Funds | 2013-12-31 | £ 221,185 |
Shareholder Funds | 2012-12-31 | £ 209,209 |
Shareholder Funds | 2012-01-01 | £ 209,209 |
Stocks Inventory | 2013-12-31 | £ 21,250 |
Stocks Inventory | 2012-12-31 | £ 20,000 |
Stocks Inventory | 2012-01-01 | £ 20,000 |
Tangible Fixed Assets | 2012-12-31 | £ 0 |
Tangible Fixed Assets | 2012-01-01 | £ 228 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47710 - Retail sale of clothing in specialised stores) as ROBIN FOXLEY & SONS (FURRIERS) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ROBIN FOXLEY & SONS (FURRIERS) LIMITED | Event Date | 2017-02-20 |
Notice is hereby given that creditors of the Company are required, on or before 17 March 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at the offices of Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 20 February 2017 Office Holder details: Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA . For further details contact: Edward Allingham, Email: edward.allingham@quantuma.com, Tel: 01273 322400. Ag FF112718 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ROBIN FOXLEY & SONS (FURRIERS) LIMITED | Event Date | 2017-02-20 |
Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA . : For further details contact: Edward Allingham, Email: edward.allingham@quantuma.com, Tel: 01273 322400. Ag FF112718 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ROBIN FOXLEY & SONS (FURRIERS) LIMITED | Event Date | 2017-02-20 |
Notice is hereby given that the following resolutions were passed on 20 February 2017 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Garry Lock , (IP No. 12670) and Sean Bucknall , (IP No. 18030) both of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, East Sussex, BN1 4EA be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Edward Allingham, Email: edward.allingham@quantuma.com, Tel: 01273 322400. Ag FF112718 | |||
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. |