Company Information for FOXLEY PRESTIGE HOMES LTD
6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
|
Company Registration Number
07314255
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOXLEY PRESTIGE HOMES LTD | |
Legal Registered Office | |
6th Floor 9 Appold Street 9 APPOLD STREET London EC2A 2AP Other companies in SG11 | |
Company Number | 07314255 | |
---|---|---|
Company ID Number | 07314255 | |
Date formed | 2010-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 2017-04-30 | |
Latest return | 2016-07-14 | |
Return next due | 2017-07-28 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-02-16 12:35:47 |
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 | ||
---|---|---|---|---|
FOXLEY PRESTIGE HOMES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KAREN ANN GREGORY |
||
MARTIN EDWARD DARLINGTON |
||
KEVIN LEE GREGORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE EMMITT DARLINGTON |
Director | ||
SIDNEY GEORGE JEFCOATE |
Director | ||
MARTIN EDWARD DARLINGTON |
Director | ||
ANDREW LEGGATE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAWNY OWL INVESTMENTS LTD | Director | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
ST.JFPH (2) LTD | Director | 2017-03-31 | CURRENT | 2017-03-31 | Active - Proposal to Strike off | |
LIONCREST DEVELOPMENT SERVICES LIMITED | Director | 2017-01-31 | CURRENT | 2017-01-31 | Liquidation | |
ROSINA COURT MANAGEMENT COMPANY LIMITED | Director | 2016-04-02 | CURRENT | 2016-04-02 | Active | |
BICKERTON COURT MANAGEMENT COMPANY LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
WARREN CARS LTD | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
FOXLEY GROUP LTD | Director | 2015-07-29 | CURRENT | 2015-07-29 | Active | |
BROCKLEY HOMES 6 LTD | Director | 2015-02-24 | CURRENT | 2015-02-24 | Active | |
FOXLEY QUALITY HOMES LTD | Director | 2015-01-29 | CURRENT | 2015-01-29 | Active - Proposal to Strike off | |
MOOR PLACE PARK MANAGEMENT COMPANY LTD | Director | 2014-08-05 | CURRENT | 2014-08-05 | Active | |
BROCKLEY HOMES 4 LTD | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active | |
ST. JAMES FOXLEY PRESTIGE HOMES LTD | Director | 2013-09-16 | CURRENT | 2013-09-16 | Dissolved 2018-08-07 | |
WARREN CLASSICS LTD | Director | 2011-03-25 | CURRENT | 2010-08-16 | Liquidation | |
FOXLEY BUILDERS LIMITED | Director | 1999-11-23 | CURRENT | 1999-04-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/18 FROM Bencroft Dassels Braughing Ware Herts SG11 2RW | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE EMMITT DARLINGTON | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIDNEY JEFCOATE | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LEE GREGORY / 11/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDWARD DARLINGTON / 11/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EMMITT DARLINGTON / 11/08/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KAREN ANN GREGORY on 2012-08-11 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Karen Ann Gregory as company secretary | |
AP01 | DIRECTOR APPOINTED MR SIDNEY GEORGE JEFCOATE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW LEGGATE | |
AP01 | DIRECTOR APPOINTED MR MARTIN EDWARD DARLINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DARLINGTON | |
AP01 | DIRECTOR APPOINTED GEORGE EMMITT DARLINGTON | |
AP01 | DIRECTOR APPOINTED MARTIN EDWARD DARLINGTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2018-08-13 |
Winding-Up Orders | 2018-04-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2013-07-31 | £ 2,461,221 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 2,268,137 |
Creditors Due After One Year | 2012-07-31 | £ 2,268,137 |
Creditors Due After One Year | 2011-07-31 | £ 1,506,770 |
Creditors Due Within One Year | 2013-07-31 | £ 205,960 |
Creditors Due Within One Year | 2012-07-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 FOXLEY PRESTIGE HOMES LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 4,469 |
Cash Bank In Hand | 2012-07-31 | £ 4,469 |
Cash Bank In Hand | 2011-07-31 | £ 19,633 |
Current Assets | 2013-07-31 | £ 2,172,427 |
Current Assets | 2012-07-31 | £ 1,959,848 |
Current Assets | 2012-07-31 | £ 1,959,848 |
Current Assets | 2011-07-31 | £ 1,376,032 |
Debtors | 2013-07-31 | £ 0 |
Debtors | 2012-07-31 | £ 0 |
Stocks Inventory | 2013-07-31 | £ 2,171,432 |
Stocks Inventory | 2012-07-31 | £ 1,954,779 |
Stocks Inventory | 2012-07-31 | £ 1,954,779 |
Stocks Inventory | 2011-07-31 | £ 1,355,799 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FOXLEY PRESTIGE HOMES LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FOXLEY PRESTIGE HOMES LIMITED | Event Date | 2018-08-13 |
In the High Court of Justice No 1099 of 2018 FOXLEY PRESTIGE HOMES LIMITED (Company Number 07314255 ) Registered office: 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET Principal trading address: Fox… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | FOXLEY PRESTIGE HOMES LIMITED | Event Date | 2018-04-11 |
In the High Court Of Justice case number 001099 Official Receiver appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FOXLEY PRESTIGE HOMES LIMITED | Event Date | 2018-03-02 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 001099 A Petition to wind up the above-named company (registered no 07314255) of 10-12 Mulberry Green, Old Harlow, CM17 0ET. The company's former registered office was at Bancroft Dassels, Braughing, Ware, Herts, SG11 2RW). The company changed its registered office to Gless Wallis Crisp LLP of 10-12 Mulberry Green, Old Harlow, CM17 0ET on 23 February 2018, presented on 2 March 2018 by TULIP INVESTMENTS LIMITED, care of Russell-Cooke LLP, 2 Putney Hill, London, SW15 6AB (the Petitioner) claiming to be a creditor of the company, will be heard at the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1 NL Date: Wednesday 11 April 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on Tuesday 10 April 2018 . | |||
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. |