Company Information for FOX ENGINEERING MANAGEMENT SERVICES LTD.
11C KINGSMEAD SQUARE, BATH, BA1 2AB,
|
Company Registration Number
02732541
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOX ENGINEERING MANAGEMENT SERVICES LTD. | |
Legal Registered Office | |
11C KINGSMEAD SQUARE BATH BA1 2AB Other companies in GL51 | |
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 |
Last Datalog update: | 2023-12-05 08:22:44 |
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 |
---|---|---|
JANE ELIZABETH FOX |
||
GEOFFREY ROY FOX |
||
JANE ELIZABETH FOX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY ROY FOX |
Company Secretary | ||
GERALD MACARTY |
Director | ||
JOHN ROBERT MORRIS |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATA CENTRE I&E LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-08-10 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-10 | |
REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/09/22 FROM 14 Queen Square Bath BA1 2HN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/17 FROM Universal House 1-2 Queens Parade Place Bath BA1 2NN | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/16 FROM The Terrace Suite Kelston Bath BA1 9AE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH FOX / 31/07/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY FOX / 31/07/2015 | |
AR01 | 31/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JANE ELIZABETH FOX | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/15 FROM Chargrove House Main Road Shurdington Cheltenham Gloucestershire GL51 4GA | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/14 FROM Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY FOX / 30/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH FOX / 30/06/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROY FOX / 30/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY FOX / 01/07/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANE FOX / 01/07/2009 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/04/2008 FROM BEAUMONT HOUSE 172 SOUTHGATE STREET GLOUCESTER GLOUCESTERSHIRE GL1 2EZ | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
287 | REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 33 ABBEY ROW MALMESBURY WILTSHIRE SN16 0AG | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 33 ABBEY ROW MALMESBURY WILTSHIRE SN16 0AG | |
287 | REGISTERED OFFICE CHANGED ON 08/07/03 FROM: SUNNY COTTAGE WOODVILLE STOUR PROVOST GILLINGHAM DORSET SP8 5LX | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/96 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/95 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS |
Appointment of Liquidators | 2016-08-18 |
Resolutions for Winding-up | 2016-08-18 |
Meetings of Creditors | 2016-08-01 |
Proposal to Strike Off | 2010-10-26 |
Proposal to Strike Off | 2002-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
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 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
|
|
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.
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
FOX ENGINEERING MANAGEMENT SERVICES LTD. owns 1 domain names.
foxems.co.uk
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOX ENGINEERING MANAGEMENT SERVICES LIMITED | Event Date | 2016-08-11 |
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 Type | Resolutions for Winding-up | |
Defending party | FOX ENGINEERING MANAGEMENT LIMITED | Event Date | 2016-08-11 |
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 Type | Meetings of Creditors | |
Defending party | FOX ENGINEERING MANAGEMENT SERVICES LIMITED | Event Date | 2016-07-26 |
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 Type | Proposal to Strike Off | |
Defending party | FOX ENGINEERING MANAGEMENT SERVICES LTD. | Event Date | 2010-10-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FOX ENGINEERING MANAGEMENT SERVICES LTD. | Event Date | 2002-01-15 |
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. |