Liquidation
Company Information for FOXPACE LIMITED
41 Greek Street, Stockport, CHESHIRE, SK3 8AX,
|
Company Registration Number
04076404
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOXPACE LIMITED | |
Legal Registered Office | |
41 Greek Street Stockport CHESHIRE SK3 8AX Other companies in NW3 | |
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 |
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 |
---|---|---|
TIMOTHY GWYN JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM WILLIAM FROOM HEZEL |
Company Secretary | ||
MALCOLM WILLIAM FROOM HEZEL |
Director | ||
KATHLEEN BAINBRIDGE |
Company Secretary | ||
NICHOLAS CHARLES MORRIS |
Director | ||
RICHARD STEPHEN PRICHARD-JONES |
Director | ||
JAMES BARRY BARRYMORE |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LASERCHARM LIMITED | Director | 2007-06-27 | CURRENT | 2007-05-18 | Active | |
RULEGATE LIMITED | Director | 2005-06-10 | CURRENT | 2005-06-08 | Active | |
GLOBEBOURNE LIMITED | Director | 2003-03-13 | CURRENT | 1971-12-29 | Active | |
ISLAND BRIDGE LIMITED | Director | 2002-09-11 | CURRENT | 1993-09-15 | Dissolved 2016-11-22 | |
SANDTREND LIMITED | Director | 2002-06-21 | CURRENT | 2002-06-13 | Active | |
LIMECASE ESTATES LIMITED | Director | 2002-05-30 | CURRENT | 2002-04-19 | Active - Proposal to Strike off | |
SQUARE PROPERTIES LIMITED | Director | 2002-01-23 | CURRENT | 1990-09-05 | Active | |
BRANFIELD LIMITED | Director | 2000-09-21 | CURRENT | 2000-09-21 | Active - Proposal to Strike off | |
BELGRAVIA SECURITIES (NORTH WEALD) LIMITED | Director | 2000-06-12 | CURRENT | 1999-01-19 | Active | |
LOUGH CUTRA ESTATE LIMITED | Director | 2000-04-03 | CURRENT | 1964-09-23 | Active | |
CORTONGREEN LIMITED | Director | 2000-03-09 | CURRENT | 2000-02-28 | Dissolved 2016-12-06 | |
ROUSDON ESTATE LIMITED | Director | 1999-07-14 | CURRENT | 1999-07-14 | Dissolved 2015-09-29 | |
KYRE PARK LIMITED | Director | 1999-03-25 | CURRENT | 1999-03-22 | Active | |
DRUMBEAT FARMING ENTERPRISES LIMITED | Director | 1998-11-27 | CURRENT | 1998-10-07 | Dissolved 2018-05-15 | |
TRICRANE LIMITED | Director | 1998-08-17 | CURRENT | 1998-07-23 | Active | |
GLADHEATH LIMITED | Director | 1998-01-05 | CURRENT | 1997-12-12 | Active | |
CHARTLODGE LIMITED | Director | 1996-10-15 | CURRENT | 1989-08-16 | Dissolved 2015-02-17 | |
MICROHIRE INVESTMENTS LIMITED | Director | 1995-03-02 | CURRENT | 1995-01-13 | Active | |
HAMSTEAD HOLDINGS LIMITED | Director | 1995-02-02 | CURRENT | 1992-09-14 | Active | |
EVERCOAT LIMITED | Director | 1994-12-06 | CURRENT | 1994-12-01 | Active | |
BONNEYHALL LIMITED | Director | 1994-05-10 | CURRENT | 1994-05-06 | Active | |
GRAINROUTE LIMITED | Director | 1994-04-20 | CURRENT | 1994-04-05 | Active | |
DALEBEAM LIMITED | Director | 1993-01-20 | CURRENT | 1992-12-15 | Active | |
WARDOUR INVESTMENTS LIMITED | Director | 1992-03-08 | CURRENT | 1989-03-08 | Active | |
MARKSGLADE LIMITED | Director | 1991-12-31 | CURRENT | 1968-11-18 | Active | |
BOLDHURST PROPERTIES LIMITED | Director | 1991-12-31 | CURRENT | 1986-12-11 | Active | |
NEWNOBLE LIMITED | Director | 1991-12-30 | CURRENT | 1966-02-22 | Active | |
DREAMLODGE LIMITED | Director | 1991-12-15 | CURRENT | 1984-06-18 | Active | |
GREYCROFT LIMITED | Director | 1991-11-30 | CURRENT | 1968-09-26 | Active | |
GREYCROFT HOLDINGS LIMITED | Director | 1991-10-22 | CURRENT | 1990-10-22 | Dissolved 2017-02-07 | |
JUSTCASTLE LIMITED | Director | 1991-07-31 | CURRENT | 1973-07-30 | Active - Proposal to Strike off | |
RAFFLEGATE LIMITED | Director | 1990-12-31 | CURRENT | 1986-04-14 | Active | |
KINGSCASTLE LIMITED | Director | 1990-12-31 | CURRENT | 1977-06-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/19 FROM Unit 1 First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-29 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTIN'S HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2017 FROM 4TH FLOOR CENTRE HEIGHTS 137 FINCHLEY ROAD LONDON NW3 6JG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM02 | Termination of appointment of Malcolm William Froom Hezel on 2017-05-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM WILLIAM FROOM HEZEL | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040764040005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MALCOLM WILLIAM FROOM HEZEL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040764040005 | |
AP03 | SECRETARY APPOINTED MR MALCOLM WILLIAM FROOM HEZEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN BAINBRIDGE | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/09/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MORRIS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES MORRIS | |
AA | 01/10/12 TOTAL EXEMPTION FULL | |
AR01 | 22/09/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 22/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 22/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 22/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM 61 CHANDOS PLACE LONDON WC2N 4HG | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG | |
287 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1G 8HB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/00 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-12-04 |
Appointmen | 2017-06-08 |
Resolution | 2017-06-08 |
Deemed Con | 2017-05-24 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Satisfied | NATIONWIDE BUILDING SOCIETY |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FOXPACE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FOXPACE LIMITED | Event Date | 2019-12-04 |
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 Type | Appointment of Liquidators | |
Defending party | FOXPACE LIMITED | Event Date | 2017-05-30 |
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 Type | Resolutions for Winding-up | |
Defending party | FOXPACE LIMITED | Event Date | 2017-05-30 |
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 Type | Deemed Consent | |
Defending party | FOXPACE LIMITED | Event Date | 2017-05-19 |
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 | |||
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. |