Liquidation
Company Information for FOXCLIFF LIMITED
18 BARGRANGE AVENUE, SHIPLEY, WEST YORKSHIRE, BD18 2AA,
|
Company Registration Number
03249792
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOXCLIFF LIMITED | |
Legal Registered Office | |
18 BARGRANGE AVENUE SHIPLEY WEST YORKSHIRE BD18 2AA Other companies in BD18 | |
Company Number | 03249792 | |
---|---|---|
Company ID Number | 03249792 | |
Date formed | 1996-09-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2010 | |
Account next due | 31/03/2012 | |
Latest return | 16/09/2011 | |
Return next due | 14/10/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 23:00:17 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Foxcliff Catering, Inc. | Delaware | Unknown | ||
FOXCLIFF HOLDINGS, LLC | 345 CALIFORNIA STREET STE 3300 SAN FRANCISCO CA 94104-2639 | ACTIVE | Company formed on the 2008-09-29 | |
FOXCLIFF LIMITED | 1 FIRHOUSE SHOPPING MALL FIRHOUSE DUBLIN 24, DUBLIN, D24F9YF, IRELAND D24F9YF | Active | Company formed on the 2014-09-09 | |
Foxcliff Lot Owners LLC | 6535 Foxcliff Lane Crozet VA 22932 | Active | Company formed on the 2011-10-04 | |
Foxcliff LLC | Indiana | Unknown | ||
FOXCLIFF LIMITED | Unknown | |||
Foxcliff Properties LLC | Indiana | Unknown | ||
FOXCLIFF TECHNOLOGIES, INC. | 9323 165TH AVE KPS LONGBRANCH WA 98351 | Dissolved | Company formed on the 1990-11-13 | |
FOXCLIFFE LTD | 53 WEST STREET SITTINGBOURNE KENT ME10 1AN | Dissolved | Company formed on the 2014-06-03 | |
FOXCLIFFE INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PHILIP BENNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARGARET EDWINA WRIGHT |
Company Secretary | ||
TRUDGILL URSULA |
Company Secretary | ||
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHILIP BENNETT (ELMROYD) LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Liquidation | |
PHILIP BENNETT (INGWOOD) LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-17 | Liquidation | |
PHILIP BENNETT (BANKFIELD) LIMITED | Director | 2003-12-23 | CURRENT | 2003-10-17 | Liquidation | |
PHILIP BENNETT (NEWCO) LIMITED | Director | 2002-12-01 | CURRENT | 2002-09-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.04 | Compulsory liquidation. Deferment of dissolution | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/12 FROM Elmroyd Nursing Home Brighouse Wood Road Brighouse Huddersfield West Yorkshire HD6 2AL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARGARET WRIGHT | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 19/09/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/09/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Philip Bennett on 2011-08-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 16/09/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
363a | Return made up to 16/09/09; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/08 | |
363a | Return made up to 16/09/08; full list of members | |
288c | Secretary's change of particulars / margaret wright / 01/04/2008 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/07 | |
287 | Registered office changed on 28/12/07 from: 18 bargrange avenue shipley bradford west yorkshire BD18 2AA | |
363a | Return made up to 16/09/07; full list of members | |
287 | Registered office changed on 24/08/07 from: the mount nursing home 43 lister lane bradford west yorkshire BD2 4LP | |
AA | 30/06/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | Secretary's particulars changed | |
363s | Return made up to 16/09/06; full list of members | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 16/09/05; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: SUNNINGDALE NURSING HOME TOWN STREET HENLEY MOUNT RAWDON LEEDS WEST YORKSHIRE LS19 6PU | |
363s | RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 16/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/09/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 30/06/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 24/10/96 | |
287 | REGISTERED OFFICE CHANGED ON 04/11/96 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2020-02-13 |
Proposal to Strike Off | 2013-06-11 |
Winding-Up Orders | 2013-05-20 |
Petitions to Wind Up (Companies) | 2013-04-30 |
Proposal to Strike Off | 2012-07-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities n.e.c.) as FOXCLIFF LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | FOXCLIFF LIMITED | Event Date | 2020-02-13 |
In the County Court at Bradford case number 196 Intended Dividend: Notice is hereby given that I intend to declare a first and final dividend of 21.98 p/ to unsecured creditors within a period of 2 months from the last date of proving. Last day for receiving proofs: Creditors who have not proved their debts must do so by 16 March 2020 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website, (www.bis.gov.uk/insolvency, select "Forms" and the form 4.25). Alternatively, you can contact my office at the address below to supply a form. Official Receiver: Mr D Gibson , 2nd Floor, 3 Piccadilly Place, London Road, Manchester M1 3BN . 0161 234 8071 . andrew.houghton@insolvency.gov.uk : Capacity: Liqudiator : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FOXCLIFF LIMITED | Event Date | 2013-06-11 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FOXCLIFF LIMITED | Event Date | 2013-05-13 |
In the High Court Of Justice case number 002168 Liquidator appointed: J Curbison 3rd Floor , 1 City Walk , LEEDS , LS11 9DA , telephone: 0113 200 6000 , email: Leeds.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | FOXCLIFF LIMITED | Event Date | 2013-03-21 |
Solicitor | HM Revenue and Customs | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2168 A Petition to wind up the above-named Company, Registration Number 03249792, of 18 Bargrange Avenue, Shipley, West Yorkshire, United Kingdom, BD18 2AA, principal trading address at Wilkinson & Partners, Fairfax House, 6a Millfield Road, Cottingly BD16 1PY , presented on 21 March 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 13 May 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 May 2013 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FOXCLIFF LIMITED | Event Date | 2012-07-03 |
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. |