FOX IT HOLDING LIMITED

FOX IT HOLDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFOX IT HOLDING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05233564
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FOX IT HOLDING LIMITED?

    • (7415) /

    Where is FOX IT HOLDING LIMITED located?

    Registered Office Address
    Mbi Coakley Ltd
    2nd Floor Shaw House
    GU1 3QT 3 Tunsgate
    Guildford
    Undeliverable Registered Office AddressNo

    What were the previous names of FOX IT HOLDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    FOX IT HOLDING PLCJan 05, 2012Jan 05, 2012
    365 IT PLCApr 21, 2009Apr 21, 2009
    IMPERA PLCMar 31, 2005Mar 31, 2005
    AVENUE SHELFCO 4 LIMITEDSep 16, 2004Sep 16, 2004

    What are the latest accounts for FOX IT HOLDING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for FOX IT HOLDING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOX IT HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Aug 29, 2013

    13 pages4.68

    Termination of appointment of Roger Bailey as a secretary

    2 pagesTM02

    Registered office address changed from * Mbi Coakley Ltd 2Nd Floor Tunsgate Square 98-110 High Street Guildford GU1 3HE* on Aug 06, 2013

    2 pagesAD01

    Registered office address changed from * Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW United Kingdom* on Sep 11, 2012

    1 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Registered office address changed from * Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW England* on Apr 10, 2012

    1 pagesAD01

    Registered office address changed from * 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW United Kingdom* on Apr 10, 2012

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    3 pagesMG02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    39 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Certificate of change of name

    Company name changed 365 it PLC\certificate issued on 05/01/12
    1 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 05, 2012

    Change company name resolution on Dec 12, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    5 pagesMG01

    Annual return made up to Sep 16, 2011 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2011

    Statement of capital on Oct 24, 2011

    • Capital: GBP 709,508.55
    SH01

    Termination of appointment of Richard Gourlay as a director

    1 pagesTM01

    Who are the officers of FOX IT HOLDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOOFT, Pieter Johannes
    Wornclifee Lane
    SN13 8AR Kingsdown
    Worncliffe House
    Wiltshire
    Director
    Wornclifee Lane
    SN13 8AR Kingsdown
    Worncliffe House
    Wiltshire
    United KingdomDutch148426590001
    KING, Derek
    207 Pickhurst Rise
    BR4 0AQ West Wickham
    Kent
    Director
    207 Pickhurst Rise
    BR4 0AQ West Wickham
    Kent
    United KingdomBritish86302590001
    MACLEAN, Peter
    Steventon Manor
    RG25 3BE Steventon
    Hampshire
    Director
    Steventon Manor
    RG25 3BE Steventon
    Hampshire
    United KingdomBritish157773140001
    BAILEY, Roger Piers Marden
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    United Kingdom
    Secretary
    The Avenue
    SO17 1XF Southampton
    11
    Hampshire
    United Kingdom
    160212800001
    BAILEY, Roger Piers Marden
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    British104169400002
    FERGUSON, Alastair William
    Cartel Business Centre
    Stroudley Road
    RG24 8FW Basingstoke
    4
    Hampshire
    United Kingdom
    Secretary
    Cartel Business Centre
    Stroudley Road
    RG24 8FW Basingstoke
    4
    Hampshire
    United Kingdom
    154523110001
    HEARN, David Gareth
    Middle Prospect New Road
    OX18 2LF Bampton
    Oxfordshire
    Secretary
    Middle Prospect New Road
    OX18 2LF Bampton
    Oxfordshire
    British59462210001
    M & B SECRETARIES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    91006920001
    M & B SECRETARIES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Secretary
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    91006920001
    ALEJOS, Eduardo
    38 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    Director
    38 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    United KingdomSpanish127120140001
    FERGUSON, Alastair William
    Cartel Business Centre
    Stroudley Road
    RG24 8FW Basingstoke
    4
    Hampshire
    United Kingdom
    Director
    Cartel Business Centre
    Stroudley Road
    RG24 8FW Basingstoke
    4
    Hampshire
    United Kingdom
    EnglandBritish125179970001
    GOURLAY, Richard Ian
    20 Tavistock Terrace
    N19 4DB London
    Director
    20 Tavistock Terrace
    N19 4DB London
    United KingdomBritish49689090001
    GROWNS, Garry Stephen Ian
    7 Pembury Place
    Trinity Close
    TN2 3QL Tunbridge Wells
    Kent
    Director
    7 Pembury Place
    Trinity Close
    TN2 3QL Tunbridge Wells
    Kent
    United KingdomBritish75903520002
    HEARN, David Gareth
    Middle Prospect New Road
    OX18 2LF Bampton
    Oxfordshire
    Director
    Middle Prospect New Road
    OX18 2LF Bampton
    Oxfordshire
    United KingdomBritish59462210001
    PURVIS, Grahame Robert
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    21 Leydene Park
    GU32 1HF East Meon
    Hampshire
    United KingdomUnited Kingdom113467720001
    M & B NOMINEES LIMITED
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    Director
    11 The Avenue
    SO17 1XF Southampton
    Hampshire
    86028110001

    Does FOX IT HOLDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Dec 08, 2011
    Delivered On Dec 10, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 10, 2011Registration of a charge (MG01)
    • Aug 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Third party charge of deposit
    Created On Jul 19, 2010
    Delivered On Aug 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from 7 global group limited to the chargee on any account whatsoever
    Short particulars
    The deposit of £75,000 and all amounts in the future credited to account number 89267540 with national westminster bank PLC.
    Persons Entitled
    • Lombard Technology Services Limited
    Transactions
    • Aug 03, 2010Registration of a charge (MG01)
    • Feb 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 09, 2009
    Delivered On Apr 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as impera PLC to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 21, 2009Registration of a charge (395)
    • Aug 21, 2012Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Nov 03, 2008
    Delivered On Nov 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 12, 2008Registration of a charge (395)
    • Apr 11, 2009Statement of satisfaction of a charge in full or part (403a)

    Does FOX IT HOLDING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 30, 2012Commencement of winding up
    Nov 01, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Timothy Bowell
    Mbi Equity Ltd
    Suite 2, Tunsgate Square
    GU1 3HE 98-110 High Street
    Guildford Surrey,
    practitioner
    Mbi Equity Ltd
    Suite 2, Tunsgate Square
    GU1 3HE 98-110 High Street
    Guildford Surrey,
    Dermot Brendan Coakley
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey
    practitioner
    Second Floor, Tunsgate Square 98-110 High Street
    GU1 3HE Guildford
    Surrey

    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