Company Information for FOXBRAND LIMITED
269 CHURCH STREET, BLACKPOOL, LANCASHIRE, FY1 3PB,
|
Company Registration Number
05533537
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOXBRAND LIMITED | |
Legal Registered Office | |
269 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB Other companies in FY1 | |
Company Number | 05533537 | |
---|---|---|
Company ID Number | 05533537 | |
Date formed | 2005-08-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 11/08/2013 | |
Return next due | 08/09/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 14:16:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FOXBRAND (NI) LIMITED | IMPERIAL HOUSE 7 DONEGALL SQUARE EAST BELFAST BT1 5HD | Active | Company formed on the 1993-12-02 | |
FOXBRAND CONSULTANTS LIMITED | 74A PRINCE OF WALES MANSIONS PRINCE OF WALES DRIVE PRINCE OF WALES DRIVE LONDON SW11 4BJ | Dissolved | Company formed on the 2001-11-07 | |
FOXBRAND DEVELOPMENTS LIMITED | 74A PRINCE OF WALES MANSIONS PRINCE OF WALES DRIVE PRINCE OF WALES DRIVE LONDON SW11 4BJ | Dissolved | Company formed on the 2001-11-23 | |
FOXBRAND LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PAUL DAVID BRAND |
||
PAUL DAVID BRAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE FOX |
Company Secretary | ||
EMMA LOUISE FOX |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVIL MONKEY LIMITED | Director | 2012-10-22 | CURRENT | 2012-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/14 FROM 72 West End Witney Oxfordshire OX28 1NF England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 19/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Paul David Brand on 2009-11-07 | |
AR01 | 11/08/09 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL DAVID BRAND on 2009-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/09 FROM 71a West End Witney Oxfordshire OX28 1NJ | |
287 | Registered office changed on 10/12/2008 from 72 west end witney oxfordshire OX28 1NF | |
288a | Secretary appointed mr paul brand | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BRAND / 09/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMA FOX | |
288b | APPOINTMENT TERMINATED SECRETARY EMMA FOX | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 72 WEST END WITNEY OXFORDSHIRE OX28 1NF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Dividends | 2019-12-27 |
Appointment of Liquidators | 2014-06-04 |
Resolutions for Winding-up | 2014-06-04 |
Meetings of Creditors | 2014-05-16 |
Petitions to Wind Up (Companies) | 2014-03-12 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
|
|
|
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 FOXBRAND LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as FOXBRAND LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FOXBRAND LIMITED | Event Date | 2014-05-29 |
Rosalind Mary Hilton , Adcroft Hilton (Chesterfield) Ltd , 10 Marsden Street, Chesterfield, S40 1JY , Tel No 01253 299 399 , email recover@adcrofthilton.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOXBRAND LIMITED | Event Date | 2014-05-29 |
At a General Meeting of members of the said company held at Brookwood Accountancy, The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire on 29 May 2014 the following Resolution was passed as a Special Resolution That the company be wound up voluntarily. Contact details: Rosalind Mary Hilton , (IP No. 8604), Liquidator , Adcroft Hilton (Chesterfield) Ltd , 10 Marsden Street, Chesterfield, S40 1JY . Tel No 01253 299399 , email: recover@adcrofthilton.co.uk Mr Paul David Brand , Chairman : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | FOXBRAND LIMITED | Event Date | 2014-05-29 |
IN THE MATTER OF Notice is hereby given that the Liquidator of the company intends to make a first and final distribution to creditors. Creditors are required to prove their debts on or before 23 January 2020 by sending full details of their claims to the Liquidator at Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire FY1 3PB. Creditors must also, if so requested by the Liquidator, provide such further details and documentary evidence to support their claim as the Liquidator deems necessary. Any creditor who has not proved their debt by 23 January 2020 or who increases the claim in his proof after that date will not be entitled to participate in the intended distribution which will be made within two months of the last date for proving. Name of Office Holder: Rosalind Mary Hilton : Office Holder No: 8604 : Address: 269 Church Street, Blackpool, Lancashire FY1 3PB : Capacity: Liquidator : Date of Appointment: 29 May 2014 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FOXBRAND LIMITED | Event Date | 2014-05-12 |
NOTICE is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above-named company will be held at Brookwood Accountancy, The Old Post Office, 19 Banbury Road, Kidlington, Oxfordshire on 29 May 2014 , at 12:15 pm, for the purposes mentioned in Sections 99, 100 and 101 of the said Act. In accordance with Section 246A of the Insolvency Act 1986 , it is proposed that this meeting be held remotely and any creditor wishing to exercise their right to speak or vote in this way should contact Sonya Brannigan at Adcroft Hilton Limited , tel no 01253 299399 for the dial-in details to be used at the designated time. Rosalind Hilton (IP No 8604) of Adcroft Hilton (Chesterfield) Limited , 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY (email: recover@adcrofthilton.co.uk ) is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge with such information concerning the companys affairs as is reasonably required. Notice is also hereby given that, for the purpose of voting, Secured creditors are required, unless they surrender their Security, to lodge at the offices of Adcroft Hilton (Chesterfield) Limited, Insolvency Practitioners, 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY before the meeting, a statement giving particulars of their Security, the date it was given and the value at which it is assessed. Proxies must be lodged with Adcroft Hilton (Chesterfield) Limited, at 10 Marsden Street, Chesterfield, Derbyshire, S40 1JY not later than 12 noon on 28 May 2014 . In order to qualify for voting rights, proxies should be accompanied by a statement of claim, otherwise they will only be accepted for voting purposes at the discretion of the Chairman of the meeting. A list of names and addresses of the companys creditors will be available for inspection, free of charge, at (10 Marsden Street, Chesterfield, Derbyshire, S40 1JY), two business days prior to the date of the meeting. For further details contact: Rosalind Mary Hilton (IP No. 8604). Email: recover@adcrofthilton.co.uk tel: 01246 201293 | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | FOXBRAND LIMITED | Event Date | 2014-02-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 926 A Petition to wind up the above-named Company, Registration Number 05533537, of 72 West End, Witney, Oxfordshire, England, OX28 1NF, presented on 6 February 2014 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 24 March 2014 , 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 21 March 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6884 . (Ref SLR1703297/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FOXBRAND LIMITED | Event Date | 2010-05-04 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ABLE SECURITY SERVICES LIMITED | Event Date | 2008-10-13 |
In the High Court of Justice (Chancery Division) Companies Court case number 8943 A Petition to wind up the above-named Company of 15 Sudbury Court Road, Harrow, Middlesex HA1 3SD , presented on 13 October 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 3 December 2008 , 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 2 December 2008. The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7234. (Ref SLR 1356259/37/N/IS.) : | |||
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. |