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

FOXPACE LIMITED

41 Greek Street, Stockport, CHESHIRE, SK3 8AX,
Company Registration Number
04076404
Private Limited Company
Liquidation

Company Overview

About Foxpace Ltd
FOXPACE LIMITED was founded on 2000-09-22 and has its registered office in Stockport. The organisation's status is listed as "Liquidation". Foxpace 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
FOXPACE LIMITED
 
Legal Registered Office
41 Greek Street
Stockport
CHESHIRE
SK3 8AX
Other companies in NW3
 
Filing Information
Company Number 04076404
Company ID Number 04076404
Date formed 2000-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-09-30
Account next due 30/06/2017
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-24 11:55:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXPACE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COST CARE C.A. LIMITED   DMC RECOVERY LIMITED   DOWNHAM MAYER CLARKE LIMITED   DUKES AUDIT SERVICES LIMITED   FARRELL & CHOUDHARY LIMITED   MP ACCOUNTING NETHERLANDS LIMITED   OP6 LIMITED   WHITEHEAD ACCOUNTANTS 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 FOXPACE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GWYN JONES
Director 2000-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM WILLIAM FROOM HEZEL
Company Secretary 2013-10-01 2017-05-16
MALCOLM WILLIAM FROOM HEZEL
Director 2014-01-14 2017-05-16
KATHLEEN BAINBRIDGE
Company Secretary 2001-01-18 2013-09-30
NICHOLAS CHARLES MORRIS
Director 2013-05-02 2013-06-26
RICHARD STEPHEN PRICHARD-JONES
Director 2001-01-18 2005-04-30
JAMES BARRY BARRYMORE
Director 2000-09-28 2002-10-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-09-22 2000-09-28
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-09-22 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GWYN JONES LASERCHARM LIMITED Director 2007-06-27 CURRENT 2007-05-18 Active
TIMOTHY GWYN JONES RULEGATE LIMITED Director 2005-06-10 CURRENT 2005-06-08 Active
TIMOTHY GWYN JONES GLOBEBOURNE LIMITED Director 2003-03-13 CURRENT 1971-12-29 Active
TIMOTHY GWYN JONES ISLAND BRIDGE LIMITED Director 2002-09-11 CURRENT 1993-09-15 Dissolved 2016-11-22
TIMOTHY GWYN JONES SANDTREND LIMITED Director 2002-06-21 CURRENT 2002-06-13 Active
TIMOTHY GWYN JONES LIMECASE ESTATES LIMITED Director 2002-05-30 CURRENT 2002-04-19 Active - Proposal to Strike off
TIMOTHY GWYN JONES SQUARE PROPERTIES LIMITED Director 2002-01-23 CURRENT 1990-09-05 Active
TIMOTHY GWYN JONES BRANFIELD LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active - Proposal to Strike off
TIMOTHY GWYN JONES BELGRAVIA SECURITIES (NORTH WEALD) LIMITED Director 2000-06-12 CURRENT 1999-01-19 Active
TIMOTHY GWYN JONES LOUGH CUTRA ESTATE LIMITED Director 2000-04-03 CURRENT 1964-09-23 Active
TIMOTHY GWYN JONES CORTONGREEN LIMITED Director 2000-03-09 CURRENT 2000-02-28 Dissolved 2016-12-06
TIMOTHY GWYN JONES ROUSDON ESTATE LIMITED Director 1999-07-14 CURRENT 1999-07-14 Dissolved 2015-09-29
TIMOTHY GWYN JONES KYRE PARK LIMITED Director 1999-03-25 CURRENT 1999-03-22 Active
TIMOTHY GWYN JONES DRUMBEAT FARMING ENTERPRISES LIMITED Director 1998-11-27 CURRENT 1998-10-07 Dissolved 2018-05-15
TIMOTHY GWYN JONES TRICRANE LIMITED Director 1998-08-17 CURRENT 1998-07-23 Active
TIMOTHY GWYN JONES GLADHEATH LIMITED Director 1998-01-05 CURRENT 1997-12-12 Active
TIMOTHY GWYN JONES CHARTLODGE LIMITED Director 1996-10-15 CURRENT 1989-08-16 Dissolved 2015-02-17
TIMOTHY GWYN JONES MICROHIRE INVESTMENTS LIMITED Director 1995-03-02 CURRENT 1995-01-13 Active
TIMOTHY GWYN JONES HAMSTEAD HOLDINGS LIMITED Director 1995-02-02 CURRENT 1992-09-14 Active
TIMOTHY GWYN JONES EVERCOAT LIMITED Director 1994-12-06 CURRENT 1994-12-01 Active
TIMOTHY GWYN JONES BONNEYHALL LIMITED Director 1994-05-10 CURRENT 1994-05-06 Active
TIMOTHY GWYN JONES GRAINROUTE LIMITED Director 1994-04-20 CURRENT 1994-04-05 Active
TIMOTHY GWYN JONES DALEBEAM LIMITED Director 1993-01-20 CURRENT 1992-12-15 Active
TIMOTHY GWYN JONES WARDOUR INVESTMENTS LIMITED Director 1992-03-08 CURRENT 1989-03-08 Active
TIMOTHY GWYN JONES MARKSGLADE LIMITED Director 1991-12-31 CURRENT 1968-11-18 Active
TIMOTHY GWYN JONES BOLDHURST PROPERTIES LIMITED Director 1991-12-31 CURRENT 1986-12-11 Active
TIMOTHY GWYN JONES NEWNOBLE LIMITED Director 1991-12-30 CURRENT 1966-02-22 Active
TIMOTHY GWYN JONES DREAMLODGE LIMITED Director 1991-12-15 CURRENT 1984-06-18 Active
TIMOTHY GWYN JONES GREYCROFT LIMITED Director 1991-11-30 CURRENT 1968-09-26 Active
TIMOTHY GWYN JONES GREYCROFT HOLDINGS LIMITED Director 1991-10-22 CURRENT 1990-10-22 Dissolved 2017-02-07
TIMOTHY GWYN JONES JUSTCASTLE LIMITED Director 1991-07-31 CURRENT 1973-07-30 Active - Proposal to Strike off
TIMOTHY GWYN JONES RAFFLEGATE LIMITED Director 1990-12-31 CURRENT 1986-04-14 Active
TIMOTHY GWYN JONES KINGSCASTLE LIMITED Director 1990-12-31 CURRENT 1977-06-17 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
2023-10-24Final Gazette dissolved via compulsory strike-off
2023-07-24Voluntary liquidation. Return of final meeting of creditors
2022-09-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-29
2021-09-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-29
2020-08-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-29
2019-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/19 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX
2019-12-03600Appointment of a voluntary liquidator
2019-08-01LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-29
2018-07-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-29
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2017-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG
2017-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-13LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-13LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-05-16TM02Termination of appointment of Malcolm William Froom Hezel on 2017-05-16
2017-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM FROOM HEZEL
2016-10-21SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-10-21SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-09-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-08-25DS01Application to strike the company off the register
2015-11-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-30AR0122/09/15 ANNUAL RETURN FULL LIST
2015-04-13AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0122/09/14 ANNUAL RETURN FULL LIST
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040764040005
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21AP01DIRECTOR APPOINTED MALCOLM WILLIAM FROOM HEZEL
2013-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040764040005
2013-10-03AP03SECRETARY APPOINTED MR MALCOLM WILLIAM FROOM HEZEL
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY KATHLEEN BAINBRIDGE
2013-10-03LATEST SOC03/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-03AR0122/09/13 FULL LIST
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS
2013-06-03AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MORRIS
2013-04-10AA01/10/12 TOTAL EXEMPTION FULL
2012-09-28AR0122/09/12 FULL LIST
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-07AR0122/09/11 FULL LIST
2011-03-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-01AR0122/09/10 FULL LIST
2010-04-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-14AR0122/09/09 FULL LIST
2009-06-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-27363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-27287REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG
2008-10-27190LOCATION OF DEBENTURE REGISTER
2008-10-27353LOCATION OF REGISTER OF MEMBERS
2008-05-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-13363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-02363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-31288bDIRECTOR RESIGNED
2004-10-08363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-11-24363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-13363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2003-02-13AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-10-31288bDIRECTOR RESIGNED
2001-11-28363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-11-07287REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1G 8HB
2001-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-06-27395PARTICULARS OF MORTGAGE/CHARGE
2001-03-27288aNEW DIRECTOR APPOINTED
2001-03-27288aNEW SECRETARY APPOINTED
2001-01-23288bDIRECTOR RESIGNED
2001-01-23288aNEW DIRECTOR APPOINTED
2001-01-23288bSECRETARY RESIGNED
2001-01-23288aNEW DIRECTOR APPOINTED
2000-10-02287REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 120 EAST ROAD LONDON N1 6AA
2000-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FOXPACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-12-04
Appointmen2017-06-08
Resolution2017-06-08
Deemed Con2017-05-24
Fines / Sanctions
No fines or sanctions have been issued against FOXPACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-25 Satisfied LLOYDS BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-02-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-06-30 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-06-18 Satisfied NATIONWIDE BUILDING SOCIETY
DEBENTURE (FLOATING CHARGE) 2001-06-18 Satisfied NATIONWIDE BUILDING SOCIETY
Intangible Assets
Patents
We have not found any records of FOXPACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXPACE LIMITED
Trademarks
We have not found any records of FOXPACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXPACE 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 (68100 - Buying and selling of own real estate) as FOXPACE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FOXPACE 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 partyFOXPACE LIMITEDEvent Date2019-12-04
Name of Company: FOXPACE LIMITED Company Number: 04076404 Registered office: Unit 1 First Floor Brook Business Centre, Cowley Mill Road, Uxbridge, UB8 2FX Principal trading address: Hamstead Park, Ham…
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFOXPACE LIMITEDEvent Date2017-05-30
Liquidator's name and address: Julie Swan (IP No. 9168 ) and Mark Phillips (IP No. 9320 ) both of PCR (London) LLP , St Martin's House, The Runway, South Ruislip, Middlesex, HA4 6SE : Ag JF30248
 
Initiating party Event TypeResolutions for Winding-up
Defending partyFOXPACE LIMITEDEvent Date2017-05-30
Notice is hereby given that the following resolutions were passed on 30 May 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Julie Swan (IP No. 9168 ) and Mark Phillips (IP No. 9320 ) both of PCR (London) LLP , St Martin's House, The Runway, South Ruislip, Middlesex, HA4 6SE be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately." Further details contact: Tel: 0208 841 5252 . Alternative contact: Hannah Gardner. Ag JF30248
 
Initiating party Event TypeDeemed Consent
Defending partyFOXPACE LIMITEDEvent Date2017-05-19
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Directors of the above-named Company (the 'convener') are seeking deemed consent from creditors on the nomination of Joint Liquidators. A resolution to wind up the Company is to be considered on 30 May 2017 . The decision date for any objections to be made to this proposed decision is 30 May 2017 . In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Directors not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. A list of the names and addresses of the Company's creditors will be available for inspection, free of charge, at PCR (London) LLP, St Martin's House, The Runway, South Ruislip, Middlesex, HA4 6SE between 10.00 am and 4.00 pm on the two business days prior to the Decision Date. The notice of objection must be delivered together with a proof in respect of the creditor's claim in accordance with the Rules failing which the objection will be disregarded. Proofs may be delivered to PCR (London) LLP, St Martin's House, The Runway, South Ruislip, Middlesex, HA4 6SE. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Directors of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the Company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make put a statement in the prescribed form as to the affairs of the Company, and (ii) send the statement to the Company's creditors. It is the conveners' responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination. Names and address of nominated Liquidators. Julie Swan and Mark Phillips (IP Nos. 9168 and 9320) of PCR (London) LLP, St Martin's House, The Runway, South Ruislip, Middlesex, HA4 6SE Further details contact: Hannah Gardner, Email: hannahgardner@pcrllp.co.uk , Tel: 0208 841 5252 Ag IF21221
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXPACE 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 FOXPACE 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.