Liquidation
Company Information for E FOX LIMITED
4th Floor 4 Victoria Square, 4 VICTORIA SQUARE, St. Albans, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
04498246
Private Limited Company
Liquidation |
Company Name | |
---|---|
E FOX LIMITED | |
Legal Registered Office | |
4th Floor 4 Victoria Square 4 VICTORIA SQUARE St. Albans HERTFORDSHIRE AL1 3TF Other companies in AL1 | |
Company Number | 04498246 | |
---|---|---|
Company ID Number | 04498246 | |
Date formed | 2002-07-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2010-07-31 | |
Account next due | 30/04/2012 | |
Latest return | 29/07/2010 | |
Return next due | 26/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-03-15 13:01:12 |
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 |
---|---|---|
IMAGINE BUSINESS COSEC LTD |
||
STEPHEN POPAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAJU POPAT |
Director | ||
FDM COMPANY SECRETARIES LTD |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEARLY BUTTONS NURSERY LTD | Company Secretary | 2007-12-06 | CURRENT | 2007-12-06 | Dissolved 2014-07-22 | |
SONI BLAM LTD | Company Secretary | 2006-11-01 | CURRENT | 2004-04-01 | Active | |
MORNINGTON ESTATES LTD | Company Secretary | 2006-10-01 | CURRENT | 2001-01-19 | Dissolved 2015-10-27 | |
GOSWELLS BUSINESS SERVICES LTD | Company Secretary | 2006-07-18 | CURRENT | 2006-07-18 | Dissolved 2013-11-12 | |
SEE-INDIA LTD | Company Secretary | 2006-03-06 | CURRENT | 2006-03-06 | Dissolved 2013-10-22 | |
OLD STREET RECRUITMENT LTD | Company Secretary | 2005-07-18 | CURRENT | 2005-07-18 | Dissolved 2014-08-12 | |
BOLLYWOOD BAR LTD | Company Secretary | 2005-02-14 | CURRENT | 2005-02-14 | Dissolved 2013-09-24 | |
KOSMO ESTATES LTD | Company Secretary | 2005-02-07 | CURRENT | 2002-05-02 | Dissolved 2014-03-11 | |
PHOENIX SECURITY CONSULTING LTD | Company Secretary | 2005-02-07 | CURRENT | 1999-04-29 | Dissolved 2016-01-19 | |
FOX (UK) LIMITED | Company Secretary | 2005-02-07 | CURRENT | 1999-02-25 | Liquidation | |
KIP MCGRATH EDUCATION CENTRE (LUTON) LTD | Company Secretary | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
DHILLON & CO. (SOLICITORS) LTD | Company Secretary | 2004-05-07 | CURRENT | 1997-08-22 | Dissolved 2014-04-01 | |
ORANGE GROVE (LOUGHTON) LTD | Company Secretary | 2004-04-21 | CURRENT | 2004-04-21 | Liquidation | |
LDS TRADING LTD. | Company Secretary | 2004-02-17 | CURRENT | 2004-02-17 | Dissolved 2014-10-21 | |
C & CJ LIMITED | Company Secretary | 2003-10-22 | CURRENT | 2003-10-22 | Dissolved 2015-02-10 | |
MORNINGTON ESTATES (UK) LTD | Company Secretary | 2003-05-14 | CURRENT | 2002-06-29 | Dissolved 2014-10-21 | |
BARON ESTATES UK LTD | Company Secretary | 2003-05-14 | CURRENT | 1997-06-06 | Dissolved 2015-07-14 | |
03807698 LTD | Company Secretary | 2003-05-14 | CURRENT | 1999-07-15 | Liquidation | |
COMPUTER MANAGEMENT CORPORATION PLC | Company Secretary | 2003-05-14 | CURRENT | 2000-08-01 | Liquidation | |
ATLANTIC HOMES LTD | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2016-02-02 | |
STRATFORD OLYMPIA LTD | Director | 2008-11-14 | CURRENT | 2003-10-22 | Active - Proposal to Strike off | |
03807698 LTD | Director | 2008-11-14 | CURRENT | 1999-07-15 | Liquidation | |
CONSISTENT MANAGEMENT SOLUTIONS LTD | Director | 2008-11-14 | CURRENT | 2003-12-08 | Active - Proposal to Strike off | |
CS PROPERTY MANAGEMENT LTD | Director | 2008-11-14 | CURRENT | 2006-07-25 | Active - Proposal to Strike off | |
FOX (UK) LIMITED | Director | 2008-11-14 | CURRENT | 1999-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN POPAT | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 23/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/16 FROM 105 st. Peters Street St. Albans AL1 3EJ | |
LIQ MISC | INSOLVENCY:Progress report ends 23/10/2015 | |
LIQ MISC | INSOLVENCY:Progress report ends 23/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/13 FROM 93-99 Goswell Road London EC1V 7EY United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/07/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR IMAGINE BUSINESS COSEC LTD on 2010-07-29 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 29/07/09; full list of members | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | Appointment terminated director raju popat | |
288a | Director appointed mr stephen popat | |
363a | Return made up to 29/07/08; full list of members | |
AA | 31/07/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | Registered office changed on 24/04/2008 from 3 fullwoods' mews bevenden street london N1 6BF | |
363a | Return made up to 29/07/07; full list of members | |
395 | Particulars of mortgage/charge | |
288c | Secretary's particulars changed | |
288c | Secretary's particulars changed | |
363a | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 01/01/05--------- £ SI 999@1=999 £ IC 1/1000 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 129 ALDERSGATE STREET LONDON EC1M 6DZ | |
363a | RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
287 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BF | |
363s | RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 173 MORNING LANE LONDON E9 6LH | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/08/02 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-11-03 |
Appointment of Liquidators | 2013-11-07 |
Winding-Up Orders | 2011-07-12 |
Petitions to Wind Up (Companies) | 2011-05-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
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 E FOX LIMITED
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as E FOX LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | E FOX LIMITED | Event Date | 2013-10-24 |
In the High Court of Justice, Chancery Division Companies Court case number 2622 Pursuant to Rule 11.2 of The Insolvency Rules 1986, NOTICE IS HEREBY GIVEN that the Liquidator proposes declaring a dividend to the unsecured creditors of the Company. The last date for proving debts against the Company is 30 November 2016, by which date claims must be sent to the undersigned, of Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Herts, AL1 3TF, the Liquidator of the Company. Notice is further given that the Liquidator intends declaring an interim dividend within 2 months of the last date for proving. DATED THIS: 2 November 2016 Office Holder Details: Michaela Joy Hall (IP number 9081 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 24 October 2013 . Further information about this case is available from the offices of Kingston Smith & Partners LLP on 01727 896 015. Michaela Joy Hall , Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | E FOX LIMITED | Event Date | 2011-06-29 |
In the High Court Of Justice case number 002622 Liquidator appointed: T Neale 21 , Bloomsbury Street , London , WC1B 3SS , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | E FOX LIMITED | Event Date | 2011-04-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 2622 A Petition to wind up the above-named Company, Registration Number 04498246, of 93-99 Goswell Road, London EC1V 7EY , presented on 2 April 2011 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, Strand, London WC2A 2LL , on 18 May 2011 , 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 17 May 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770 .(Ref SLR 1532175/37/G.) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E FOX LIMITED | Event Date | |
In the High Court of Justice case number 2622 In accordance with Rule 4.106A Michaela Hall of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, gives notice that she was appointed Liquidator of the Company on 24 October 2013. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Michaela Hall of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Notice is hereby given, pursuant to Legislation section: Rule 4.54 of the Legislation: Insolvency Act 1986 , that a Meeting of Creditors has been summoned to consider appointing a Creditors Committee on 22 November 2013 at 11.00 am at 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ. If no committee is appointed, resolutions may be passed specifying the terms on which the Liquidator is appointed and the basis upon which disbursements are to be recharged Name of Office Holder: Michaela Hall Office Holder Number: 9081 Address of Office Holder: 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ Capacity: Liquidator | |||
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. |