FOX KALOMASKI CROSSING LIMITED

FOX KALOMASKI CROSSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFOX KALOMASKI CROSSING LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03002551
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FOX KALOMASKI CROSSING LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities
    • Media representation services (73120) / Professional, scientific and technical activities

    Where is FOX KALOMASKI CROSSING LIMITED located?

    Registered Office Address
    8th Floor One Temple Row
    B2 5LG Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of FOX KALOMASKI CROSSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOX KALOMASKI LIMITEDApr 07, 2000Apr 07, 2000
    FOX CLARK & COMPANY LIMITEDDec 16, 1994Dec 16, 1994

    What are the latest accounts for FOX KALOMASKI CROSSING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for FOX KALOMASKI CROSSING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 29, 2023
    Next Confirmation Statement DueDec 13, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2022
    OverdueYes

    What are the latest filings for FOX KALOMASKI CROSSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 11, 2024

    19 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 12, 2023

    LRESEX

    Registered office address changed from 150-158 Kings Cross Road London WC1X 9DH United Kingdom to 8th Floor One Temple Row Birmingham B2 5LG on Feb 01, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA

    Termination of appointment of Arm Secretaries Limited as a secretary on Dec 14, 2022

    1 pagesTM02

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Yifan Zhu as a director on Nov 29, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Dec 16, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 1 Poultry London EC2R 8EJ United Kingdom to 150-158 Kings Cross Road London WC1X 9DH on Jan 06, 2021

    1 pagesAD01

    Change of details for Mr Stephen Charles Fox as a person with significant control on Nov 17, 2020

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2019

    12 pagesAA

    Termination of appointment of Robert Martin Thackery as a director on Jun 30, 2020

    1 pagesTM01

    Termination of appointment of Steven Kenneth Adams as a director on Jun 30, 2020

    1 pagesTM01

    Secretary's details changed for Arm Secretaries Limited on Jan 02, 2020

    1 pagesCH04

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Robert Martin Thackery on Nov 07, 2019

    2 pagesCH01

    Director's details changed for Timothy Sean Parkin on Nov 07, 2019

    2 pagesCH01

    Director's details changed for Kim Vivienne Harris on Nov 07, 2019

    2 pagesCH01

    Director's details changed for Miss Yifan Zhu on Nov 07, 2019

    2 pagesCH01

    Who are the officers of FOX KALOMASKI CROSSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Kim Vivienne
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    Director
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    BritishDirector100192070002
    JACOBS, Gary Mark
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    Director
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    EnglandBritishDirector27006710006
    PARKIN, Timothy Sean
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    Director
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    EnglandBritishDirector49911670002
    FOX, Stephen Charles
    Yester House
    Yester Park
    BR7 5DG Chislehurst
    Kent
    Secretary
    Yester House
    Yester Park
    BR7 5DG Chislehurst
    Kent
    BritishAdvertising31380500001
    ARM SECRETARIES LIMITED
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    Secretary
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    60146690007
    ARM SECRETARIES LIMITED
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Secretary
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    900006820001
    ADAMS, Steven Kenneth
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    EnglandBritishDirector79715390001
    CLARK, Thomas
    40 Fords Lane
    Winchmore Hill
    N21 3DU London
    Director
    40 Fords Lane
    Winchmore Hill
    N21 3DU London
    BritishCreative Services Director5769700001
    CROSSING, Peter
    Fitzroy Street
    W1T 5BS London
    48
    England
    Director
    Fitzroy Street
    W1T 5BS London
    48
    England
    EnglandBritishChairman78813700002
    FOX, Stephen Charles
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    United KingdomBritishMd Advertising Agency31380500002
    HOLMAN, Stephen William
    Fitzroy Street
    W1T 5BS London
    48
    United Kingdom
    Director
    Fitzroy Street
    W1T 5BS London
    48
    United Kingdom
    BritishArt Director67930410001
    MILNE, Alan Robert
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    Nominee Director
    Somers
    Mounts Hill
    TN17 4ET Benenden
    Kent
    British900006810001
    PAYNE-JAMES, Judith Elyse
    Old Moor House
    Tillingham Road
    CM0 7DT Southminster
    Essex
    Director
    Old Moor House
    Tillingham Road
    CM0 7DT Southminster
    Essex
    United KingdomBritishConsultant34704100003
    TEIDEMAN, Richard Martin
    Fitzroy Street
    W1T 5BS London
    48
    United Kingdom
    Director
    Fitzroy Street
    W1T 5BS London
    48
    United Kingdom
    United KingdomBritishCommercial Director56637400003
    THACKERY, Robert Martin
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    Director
    Poultry
    EC2R 8EJ London
    1
    United Kingdom
    United KingdomBritishDirector33928770005
    WALK, Robert Benedict
    Fitzroy Street
    W1T 5BS London
    48
    United Kingdom
    Director
    Fitzroy Street
    W1T 5BS London
    48
    United Kingdom
    United KingdomBritishDirector46862200008
    WHITE, Nicola Jane
    Flat 3 2 Alexandra Park Road
    N10 2AA London
    Director
    Flat 3 2 Alexandra Park Road
    N10 2AA London
    BritishAdvertising100192140001
    WRIGHT, Adrian James
    The Copse
    10a Copsem Lane
    KT10 9EU Esher
    Surrey
    Director
    The Copse
    10a Copsem Lane
    KT10 9EU Esher
    Surrey
    United KingdomBritishChairman89162730002
    ZHU, Yifan
    Kings Cross Road
    WC1X 9DH London
    150-158
    United Kingdom
    Director
    Kings Cross Road
    WC1X 9DH London
    150-158
    United Kingdom
    United KingdomChineseDirector236178890001

    Who are the persons with significant control of FOX KALOMASKI CROSSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stephen Charles Fox
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    Apr 06, 2016
    7 York Road
    GU22 7XH Woking
    C/O Virtual Company Secretary Ltd
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Gary Mark Jacobs
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    Apr 06, 2016
    One Temple Row
    B2 5LG Birmingham
    8th Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does FOX KALOMASKI CROSSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 15, 2006
    Delivered On Nov 17, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Nov 17, 2006Registration of a charge (395)
    Debenture
    Created On Feb 16, 1996
    Delivered On Feb 17, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Stephen Charles Fox
    Transactions
    • Feb 17, 1996Registration of a charge (395)
    • Oct 14, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 1996
    Delivered On Feb 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 07, 1996Registration of a charge (395)
    • Nov 10, 2006Statement of satisfaction of a charge in full or part (403a)

    Does FOX KALOMASKI CROSSING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 12, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Howard Toone
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Craig Povey
    8th Floor One Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor One Temple Row
    B2 5LG Birmingham
    Charles Hamilton Turner
    8th Floor One Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor One Temple Row
    B2 5LG Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0