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

FOXGLOVE EVENTS LIMITED

HATFIELD, HERTFORDSHIRE, AL9,
Company Registration Number
04885391
Private Limited Company
Dissolved

Dissolved 2014-04-22

Company Overview

About Foxglove Events Ltd
FOXGLOVE EVENTS LIMITED was founded on 2003-09-02 and had its registered office in Hatfield. The company was dissolved on the 2014-04-22 and is no longer trading or active.

Key Data
Company Name
FOXGLOVE EVENTS LIMITED
 
Legal Registered Office
HATFIELD
HERTFORDSHIRE
 
Previous Names
MADDIX FASORANTI LIMITED19/11/2003
Filing Information
Company Number 04885391
Date formed 2003-09-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-04-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-19 01:17:20
Primary Source:Companies House
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.
Companies with same name FOXGLOVE EVENTS LIMITED
The following companies were found which have the same name as FOXGLOVE EVENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOXGLOVE EVENTS MANAGEMENT LIMITED 2 THE BARNS BUCKDEN ST NEOTS CAMBRIDGESHIRE PE19 5XX Dissolved Company formed on the 2011-03-21

Company Officers of FOXGLOVE EVENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD WILKINS
Director 2011-02-12
NICOLA SUSAN WILKINS
Director 2011-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
BAMIDELE FASORANTI
Company Secretary 2003-09-02 2012-11-07
BAMIDELE FASORANTI
Director 2003-09-02 2012-11-06
SUE DEBORAH MADDIX
Director 2003-09-02 2012-11-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-09-02 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD WILKINS DAVID WILKINS PHOTOGRAPHY LIMITED Director 2009-03-12 CURRENT 2008-02-15 Active
DAVID EDWARD WILKINS ARCHWAY HOUSE PROPERTY LIMITED Director 2008-02-21 CURRENT 2008-02-11 Active
DAVID EDWARD WILKINS MARTINFIELD MANAGEMENT COMPANY LIMITED Director 2005-02-24 CURRENT 1989-01-09 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
2014-04-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-222.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2013-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2013
2013-03-14F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-03-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-02-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-282.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM
2013-01-24LATEST SOC24/01/13 STATEMENT OF CAPITAL;GBP 1000
2013-01-24AR0102/09/12 FULL LIST
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SUE MADDIX
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUSAN WILKINS / 03/09/2011
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY BAMIDELE FASORANTI
2013-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WILKINS / 03/09/2011
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY BAMIDELE FASORANTI
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BAMIDELE FASORANTI
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR SUE MADDIX
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR BAMIDELE FASORANTI
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA SUSAN WILKINS / 03/09/2011
2013-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD WILKINS / 03/09/2011
2013-01-17ANNOTATIONClarification
2013-01-17RP04SECOND FILING FOR FORM AP01
2012-11-07TM02APPOINTMENT TERMINATED, SECRETARY BAMIDELE FASORANTI
2012-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 22 GASKELL ROAD LONDON N6 4EB
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BAMIDELE FASORANTI
2012-11-07TM01APPOINTMENT TERMINATED, DIRECTOR SUE MADDIX
2012-11-06AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-30AA31/12/10 TOTAL EXEMPTION FULL
2011-10-05AR0102/09/11 FULL LIST
2011-09-30AA01PREVSHO FROM 31/12/2010 TO 30/12/2010
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-24AP01DIRECTOR APPOINTED MR DAVID EDWARD WILKINS
2011-03-24AP01DIRECTOR APPOINTED MRS NICOLA SUSAN WILKINS
2011-03-24SH0112/02/11 STATEMENT OF CAPITAL GBP 1000
2011-03-15SH0112/02/11 STATEMENT OF CAPITAL GBP 1000.00
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-27AR0102/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SUE DEBORAH MADDIX / 01/10/2009
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BAMIDELE FASORANTI / 01/10/2009
2010-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / BAMIDELE FASORANTI / 01/10/2009
2010-09-24AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-19AR0102/09/09 FULL LIST
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-18363sRETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-04363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-09-01363sRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-09-28225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2004-01-20ELRESS252 DISP LAYING ACC 06/01/04
2004-01-20ELRESS366A DISP HOLDING AGM 06/01/04
2004-01-2088(2)RAD 02/09/03--------- £ SI 1@1=1 £ IC 1/2
2003-11-19CERTNMCOMPANY NAME CHANGED MADDIX FASORANTI LIMITED CERTIFICATE ISSUED ON 19/11/03
2003-09-03288bSECRETARY RESIGNED
2003-09-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to FOXGLOVE EVENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-01-29
Fines / Sanctions
No fines or sanctions have been issued against FOXGLOVE EVENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-02-19 Outstanding DAVID EDWARD WILKINS AND NICOLA SUSAN WILKINS
DEBENTURE 2011-02-19 Outstanding SUE MADDIX
DEBENTURE 2011-02-19 Outstanding BARMIDELE FASORANTI
DEBENTURE 2005-01-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 FOXGLOVE EVENTS LIMITED

Intangible Assets
Patents
We have not found any records of FOXGLOVE EVENTS LIMITED registering or being granted any patents
Domain Names

FOXGLOVE EVENTS LIMITED owns 11 domain names.

modernbrideshow.co.uk   thedesignerweddingshow.co.uk   foxgloveevents.co.uk   bridesshow.co.uk   bridesstylefile.co.uk   designerweddingshow.co.uk   londonbridalweek.co.uk   littleluxe.co.uk   littleluxefair.co.uk   littleluxeshow.co.uk   littleluxx.co.uk  

Trademarks
We have not found any records of FOXGLOVE EVENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXGLOVE EVENTS 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 (82301 - Activities of exhibition and fair organisers) as FOXGLOVE EVENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOXGLOVE EVENTS 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 TypeAppointment of Administrators
Defending partyFOXGLOVE EVENTS LIMITEDEvent Date2013-01-22
In the Royal Courts of Justice case number 490 A J Clark , (IP No 008760 ), Carter Clark , Recovery House, 15-17 Roebuck Road, Hainault Business Park, Ilford, Essex IG6 3TU . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXGLOVE EVENTS 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 FOXGLOVE EVENTS 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.