Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOXLEY BUILDERS LIMITED
Company Information for

FOXLEY BUILDERS LIMITED

RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
Company Registration Number
03750220
Private Limited Company
Liquidation

Company Overview

About Foxley Builders Ltd
FOXLEY BUILDERS LIMITED was founded on 1999-04-09 and has its registered office in Ilford. The organisation's status is listed as "Liquidation". Foxley Builders Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FOXLEY BUILDERS LIMITED
 
Legal Registered Office
RECOVERY HOUSE HAINAULT BUSINESS PARK
15-17 ROEBUCK ROAD
ILFORD
ESSEX
IG6 3TU
Other companies in SG11
 
Filing Information
Company Number 03750220
Company ID Number 03750220
Date formed 1999-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB651172066  
Last Datalog update: 2018-09-05 22:59:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXLEY BUILDERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BPSMITHANDCO LIMITED   CONSULACC LTD   DARLINGTON FINANCIAL LIMITED   DAVIS LOMBARD (UK) LTD   KAMBO FINANCIAL CONSULTANTS LIMITED   NO EARS LIMITED   TOMSWOOD CONSULTANCY SERVICES 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 FOXLEY BUILDERS LIMITED

Current Directors
Officer Role Date Appointed
KAREN ANN GREGORY
Company Secretary 1999-11-23
KEVIN LEE GREGORY
Director 1999-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANN GREGORY
Director 1999-11-23 2011-05-01
ON LINE REGISTRARS LIMITED
Nominated Secretary 1999-04-09 1999-04-09
ON LINE FORMATIONS LIMITED
Nominated Director 1999-04-09 1999-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN LEE GREGORY TAWNY OWL INVESTMENTS LTD Director 2017-11-23 CURRENT 2017-11-23 Active
KEVIN LEE GREGORY ST.JFPH (2) LTD Director 2017-03-31 CURRENT 2017-03-31 Active - Proposal to Strike off
KEVIN LEE GREGORY LIONCREST DEVELOPMENT SERVICES LIMITED Director 2017-01-31 CURRENT 2017-01-31 Liquidation
KEVIN LEE GREGORY ROSINA COURT MANAGEMENT COMPANY LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active
KEVIN LEE GREGORY BICKERTON COURT MANAGEMENT COMPANY LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
KEVIN LEE GREGORY WARREN CARS LTD Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
KEVIN LEE GREGORY FOXLEY GROUP LTD Director 2015-07-29 CURRENT 2015-07-29 Active
KEVIN LEE GREGORY BROCKLEY HOMES 6 LTD Director 2015-02-24 CURRENT 2015-02-24 Active
KEVIN LEE GREGORY FOXLEY QUALITY HOMES LTD Director 2015-01-29 CURRENT 2015-01-29 Active - Proposal to Strike off
KEVIN LEE GREGORY MOOR PLACE PARK MANAGEMENT COMPANY LTD Director 2014-08-05 CURRENT 2014-08-05 Active
KEVIN LEE GREGORY BROCKLEY HOMES 4 LTD Director 2014-06-30 CURRENT 2014-06-30 Active
KEVIN LEE GREGORY ST. JAMES FOXLEY PRESTIGE HOMES LTD Director 2013-09-16 CURRENT 2013-09-16 Dissolved 2018-08-07
KEVIN LEE GREGORY WARREN CLASSICS LTD Director 2011-03-25 CURRENT 2010-08-16 Liquidation
KEVIN LEE GREGORY FOXLEY PRESTIGE HOMES LTD Director 2010-07-14 CURRENT 2010-07-14 Liquidation

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
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2017 FROM 10-12 MULBERRY GREEN OLD HARLOW ESSEX CM17 0ET UNITED KINGDOM
2017-12-12LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-01-30AA30/04/16 TOTAL EXEMPTION FULL
2017-01-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN GREGORY / 11/11/2016
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE GREGORY / 11/11/2016
2016-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN GREGORY / 27/10/2016
2016-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2016 FROM BENCROFT DASSELS BRAUGHING WARE HERTFORDSHIRE SG11 2RW
2016-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE GREGORY / 27/10/2016
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 037502200007
2016-05-02LATEST SOC02/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-02AR0109/04/16 FULL LIST
2016-01-21AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0109/04/15 FULL LIST
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0109/04/14 FULL LIST
2014-01-21AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-10AR0109/04/13 FULL LIST
2013-01-30AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-25AR0109/04/12 FULL LIST
2012-04-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN ANN GREGORY / 31/03/2012
2012-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2012 FROM FOXGLOVE FARM DUNMOW ROAD HATFIELD HEATH BISHOPS STORTFORD HERTS CM22 7BL
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE GREGORY / 31/03/2012
2012-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GREGORY
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-09AA30/04/10 TOTAL EXEMPTION SMALL
2011-05-14DISS40DISS40 (DISS40(SOAD))
2011-05-11AR0109/04/11 FULL LIST
2011-05-10GAZ1FIRST GAZETTE
2010-06-11AR0109/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ANN GREGORY / 09/04/2010
2010-01-29AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM C/O HILLS JARRETT CERTIFIED ACCO GAINSBOROUGH HOUSE, SHEERING LOWER ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9RG
2009-05-21363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-10363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN GREGORY / 23/08/2006
2008-06-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KAREN GREGORY / 23/08/2006
2008-03-18AA30/04/07 TOTAL EXEMPTION SMALL
2007-07-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-03363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-06-01363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-07-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-29395PARTICULARS OF MORTGAGE/CHARGE
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-06363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-04-27363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-05-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-30363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-04-23363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-03-14SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/00
2000-06-14363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-11-30287REGISTERED OFFICE CHANGED ON 30/11/99 FROM: FOXLEY COTTAGE BACON END DUNMOW ESSEX CM6 1JW
1999-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-11-30288aNEW DIRECTOR APPOINTED
1999-11-3088(2)RAD 23/11/99--------- £ SI 2@1=2 £ IC 1/3
1999-04-21287REGISTERED OFFICE CHANGED ON 21/04/99 FROM: SUIT 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS
1999-04-21288bSECRETARY RESIGNED
1999-04-21288bDIRECTOR RESIGNED
1999-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1141104 Active Licenced property: DUNMOW ROAD FOXGLOVE FARM HATFIELD HEATH BISHOP'S STORTFORD HATFIELD HEATH GB CM22 7BL;GREEN TYE WARREN FARM MUCH HADHAM GB SG10 6JD. Correspondance address: DASSELS BENCROFT BRAUGHING WARE BRAUGHING GB SG11 2RW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-11-20
Resolutions for Winding-up2017-11-20
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against FOXLEY BUILDERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-15 Outstanding ROLLINS BRIDGENORTH LTD
DEBENTURE 2012-03-06 Outstanding KEVIN GREGORY AND KAREN GREGORY
LEGAL CHARGE 2006-06-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-07-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-05-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 275,000
Creditors Due After One Year 2012-04-30 £ 275,000
Creditors Due Within One Year 2013-04-30 £ 470,952
Creditors Due Within One Year 2012-04-30 £ 522,482
Provisions For Liabilities Charges 2013-04-30 £ 1,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

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 FOXLEY BUILDERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 123,472
Cash Bank In Hand 2012-04-30 £ 23,928
Current Assets 2013-04-30 £ 783,536
Current Assets 2012-04-30 £ 790,894
Debtors 2013-04-30 £ 156,064
Debtors 2012-04-30 £ 36,966
Debtors 2011-04-30 £ 307,789
Shareholder Funds 2013-04-30 £ 69,252
Shareholder Funds 2012-04-30 £ 27,066
Stocks Inventory 2013-04-30 £ 504,000
Stocks Inventory 2012-04-30 £ 730,000
Tangible Fixed Assets 2013-04-30 £ 32,747
Tangible Fixed Assets 2012-04-30 £ 33,728
Tangible Fixed Assets 2011-04-30 £ 348,189

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOXLEY BUILDERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXLEY BUILDERS LIMITED
Trademarks
We have not found any records of FOXLEY BUILDERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXLEY BUILDERS LIMITED. 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 (41202 - Construction of domestic buildings) as FOXLEY BUILDERS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where FOXLEY BUILDERS LIMITED 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 TypeAppointmen
Defending partyFOXLEY BUILDERS LIMITEDEvent Date2017-11-20
Company Number: 03750220 Name of Company: FOXLEY BUILDERS LIMITED Nature of Business: Builders Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 10-12 Mulberry Green, Old Harlow…
 
Initiating party Event TypeResolution
Defending partyFOXLEY BUILDERS LIMITEDEvent Date2017-11-20
 
Initiating party Event TypeProposal to Strike Off
Defending partyFOXLEY BUILDERS LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXLEY BUILDERS LIMITED 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 FOXLEY BUILDERS LIMITED 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.