Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOX ENGINEERING MANAGEMENT SERVICES LTD.
Company Information for

FOX ENGINEERING MANAGEMENT SERVICES LTD.

11C KINGSMEAD SQUARE, BATH, BA1 2AB,
Company Registration Number
02732541
Private Limited Company
Liquidation

Company Overview

About Fox Engineering Management Services Ltd.
FOX ENGINEERING MANAGEMENT SERVICES LTD. was founded on 1992-07-20 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Fox Engineering Management Services Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FOX ENGINEERING MANAGEMENT SERVICES LTD.
 
Legal Registered Office
11C KINGSMEAD SQUARE
BATH
BA1 2AB
Other companies in GL51
 
Filing Information
Company Number 02732541
Company ID Number 02732541
Date formed 1992-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 31/05/2017
Latest return 01/08/2015
Return next due 28/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB862435617  
Last Datalog update: 2023-12-05 08:22:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOX ENGINEERING MANAGEMENT SERVICES LTD.
The accountancy firm based at this address is QED ACCOUNTANCY SOLUTIONS 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 FOX ENGINEERING MANAGEMENT SERVICES LTD.

Current Directors
Officer Role Date Appointed
JANE ELIZABETH FOX
Company Secretary 2001-06-30
GEOFFREY ROY FOX
Director 1992-07-20
JANE ELIZABETH FOX
Director 2014-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ROY FOX
Company Secretary 1995-07-01 2001-06-30
GERALD MACARTY
Director 1994-08-15 1999-06-01
JOHN ROBERT MORRIS
Company Secretary 1992-07-20 1995-07-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-07-20 1992-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY ROY FOX DATA CENTRE I&E LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active

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
2023-12-02Final Gazette dissolved via compulsory strike-off
2023-09-02Voluntary liquidation. Return of final meeting of creditors
2022-10-10Voluntary liquidation Statement of receipts and payments to 2022-08-10
2022-10-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-10
2022-09-14REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2022-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN
2021-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-10
2020-10-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-10
2019-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-10
2018-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-10
2017-10-26LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-10
2017-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN
2016-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/16 FROM The Terrace Suite Kelston Bath BA1 9AE
2016-08-264.20Volunatary liquidation statement of affairs with form 4.19
2016-08-26600Appointment of a voluntary liquidator
2016-08-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-08-11
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-31AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH FOX / 31/07/2015
2015-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY FOX / 31/07/2015
2015-07-31AR0131/07/15 ANNUAL RETURN FULL LIST
2015-07-31AP01DIRECTOR APPOINTED MRS JANE ELIZABETH FOX
2015-07-20AA31/08/14 TOTAL EXEMPTION SMALL
2015-07-20AA31/08/13 TOTAL EXEMPTION SMALL
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA
2015-04-04DISS40Compulsory strike-off action has been discontinued
2015-01-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR
2013-08-19AR0130/06/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-27AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-22AR0130/06/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY FOX / 30/06/2011
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH FOX / 30/06/2011
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-26DISS40DISS40 (DISS40(SOAD))
2010-10-26GAZ1FIRST GAZETTE
2010-10-25AR0130/06/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY FOX / 30/06/2010
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FOX / 01/07/2009
2009-07-01288cSECRETARY'S CHANGE OF PARTICULARS / JANE FOX / 01/07/2009
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-07AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-27363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-05-21AA31/08/07 TOTAL EXEMPTION SMALL
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ
2007-07-18363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-01363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-08-01288cDIRECTOR'S PARTICULARS CHANGED
2006-08-01288cSECRETARY'S PARTICULARS CHANGED
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-11-30363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-11-28288cSECRETARY'S PARTICULARS CHANGED
2005-11-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 33 ABBEY ROW MALMESBURY WILTSHIRE SN16 0AG
2004-07-12363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2004-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-12363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-29AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-29288cSECRETARY'S PARTICULARS CHANGED
2003-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02
2003-07-11287REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 33 ABBEY ROW MALMESBURY WILTSHIRE SN16 0AG
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: SUNNY COTTAGE WOODVILLE STOUR PROVOST GILLINGHAM DORSET SP8 5LX
2002-08-16363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-16363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2002-04-16DISS40STRIKE-OFF ACTION DISCONTINUED
2002-04-16363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-01-15GAZ1FIRST GAZETTE
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-07-03363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
1999-07-05AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-07-05363(288)DIRECTOR RESIGNED
1999-07-05363sRETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS
1998-08-07363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-22363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1997-07-03AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-07-22363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
1996-04-15AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-07-26AAFULL ACCOUNTS MADE UP TO 31/08/94
1995-07-19363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to FOX ENGINEERING MANAGEMENT SERVICES LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-08-18
Resolutions for Winding-up2016-08-18
Meetings of Creditors2016-08-01
Proposal to Strike Off2010-10-26
Proposal to Strike Off2002-01-15
Fines / Sanctions
No fines or sanctions have been issued against FOX ENGINEERING MANAGEMENT SERVICES LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOX ENGINEERING MANAGEMENT SERVICES LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.109
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.078

This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities

Creditors
Creditors Due After One Year 2012-08-31 £ 14,596
Creditors Due Within One Year 2012-08-31 £ 29,381
Creditors Due Within One Year 2011-08-31 £ 31,680
Provisions For Liabilities Charges 2012-08-31 £ 1,946
Provisions For Liabilities Charges 2011-08-31 £ 1,956

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2015-08-31

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 FOX ENGINEERING MANAGEMENT SERVICES LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-31 £ 17,576
Cash Bank In Hand 2011-08-31 £ 20,720
Current Assets 2012-08-31 £ 116,990
Current Assets 2011-08-31 £ 134,084
Debtors 2012-08-31 £ 99,414
Debtors 2011-08-31 £ 113,364
Shareholder Funds 2012-08-31 £ 109,746
Shareholder Funds 2011-08-31 £ 121,693
Tangible Fixed Assets 2012-08-31 £ 38,679
Tangible Fixed Assets 2011-08-31 £ 21,245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOX ENGINEERING MANAGEMENT SERVICES LTD. registering or being granted any patents
Domain Names

FOX ENGINEERING MANAGEMENT SERVICES LTD. owns 1 domain names.

foxems.co.uk  

Trademarks
We have not found any records of FOX ENGINEERING MANAGEMENT SERVICES LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOX ENGINEERING MANAGEMENT SERVICES LTD.. 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 (71122 - Engineering related scientific and technical consulting activities) as FOX ENGINEERING MANAGEMENT SERVICES LTD. are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where FOX ENGINEERING MANAGEMENT SERVICES LTD. 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 TypeAppointment of Liquidators
Defending partyFOX ENGINEERING MANAGEMENT SERVICES LIMITEDEvent Date2016-08-11
Neil Frank Vinnicombe and Simon Robert Haskew , both of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN : Further Details: Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Dan James by e-mail at dan.james@begbies-traynor.com or by telephone on 01225 316040.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFOX ENGINEERING MANAGEMENT LIMITEDEvent Date2016-08-11
At a General Meeting of the members of the above named company, duly convened and held at the offices of Begbies Traynor, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN on 11 August 2016 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the Company be wound up voluntarily. 2. That Neil Frank Vinnicombe and Simon Robert Haskew of Begbies Traynor (Central) LLP, Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ). Any person who requires further information may contact the Joint Liquidators by telephone on 01225 316040. Alternatively enquiries can be made to Dan James by e-mail at dan.james@begbies-traynor.com or by telephone on 01225 316040 .
 
Initiating party Event TypeMeetings of Creditors
Defending partyFOX ENGINEERING MANAGEMENT SERVICES LIMITEDEvent Date2016-07-26
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at Universal Houae, 1-2 Queens Parade Place, Bath, BA1 2NN on 11 August 2016 at 11.30 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN not later than 12.00 noon on 10 August 2016 . Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Neil Frank Vinnicombe of Begbies Traynor (Central) LLP at the above address is a qualified Insolvency Practitioner who will furnish creditors free of charge with such Information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. Any person who requires further information may contact Dan James of Begbies Traynor (Central) LLP by e-mail at dan.james@begbies-traynor.com or by telephone on 01225 316040 . By Order of the Board
 
Initiating party Event TypeProposal to Strike Off
Defending partyFOX ENGINEERING MANAGEMENT SERVICES LTD.Event Date2010-10-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyFOX ENGINEERING MANAGEMENT SERVICES LTD.Event Date2002-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOX ENGINEERING MANAGEMENT SERVICES LTD. 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 FOX ENGINEERING MANAGEMENT SERVICES LTD. 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.