FOX INDUSTRIAL HOLDINGS LIMITED

FOX INDUSTRIAL HOLDINGS LIMITED

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

    Company NameFOX INDUSTRIAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06293913
    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 INDUSTRIAL HOLDINGS LIMITED?

    • Cold drawing of wire (24340) / Manufacturing

    Where is FOX INDUSTRIAL HOLDINGS LIMITED located?

    Registered Office Address
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOX INDUSTRIAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for FOX INDUSTRIAL HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FOX INDUSTRIAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pages4.72

    Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on Aug 12, 2015

    2 pagesAD01

    Registered office address changed from Sheephouse Woods Stocksbridge Sheffield S36 4GS to 93 Queen Street Sheffield South Yorkshire S1 1WF on Mar 13, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 02, 2015

    LRESEX

    Termination of appointment of David Fletcher as a director on Dec 05, 2014

    1 pagesTM01

    Annual return made up to Jun 27, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2014

    Statement of capital on Jul 18, 2014

    • Capital: GBP 227,500
    SH01

    Appointment of Mr Jonathan Mark Baxter as a director on Jul 16, 2014

    2 pagesAP01

    Group of companies' accounts made up to Sep 30, 2013

    30 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Jun 27, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2013

    Statement of capital following an allotment of shares on Jul 24, 2013

    SH01

    Group of companies' accounts made up to Sep 30, 2012

    26 pagesAA

    Statement of capital following an allotment of shares on Mar 28, 2013

    • Capital: GBP 407,553.28
    4 pagesSH01

    Notice of Restriction on the Company's Articles

    2 pagesCC01

    Resolutions

    Resolutions
    62 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    10 pagesMG01

    Appointment of Mr Shaun Stancliffe as a director

    2 pagesAP01

    Appointment of Mr David Fletcher as a director

    2 pagesAP01

    Appointment of Mr Jonathan Rigby as a director

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 28, 2013

    • Capital: GBP 225,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2013

    • Capital: GBP 215,000
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2013

    • Capital: GBP 200,000
    3 pagesSH01

    Who are the officers of FOX INDUSTRIAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Oliver
    The Old Rectory
    Edmonthorpe
    LE14 2JZ Melton Mowbray
    Leicestershire
    Secretary
    The Old Rectory
    Edmonthorpe
    LE14 2JZ Melton Mowbray
    Leicestershire
    BritishDirector123207730001
    BAKER, Oliver
    The Old Rectory
    Edmonthorpe
    LE14 2JZ Melton Mowbray
    Leicestershire
    Director
    The Old Rectory
    Edmonthorpe
    LE14 2JZ Melton Mowbray
    Leicestershire
    EnglandBritishDirector123207730001
    BAXTER, Jonathan Mark
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Director
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    EnglandBritishFinance Director165001330001
    RIGBY, Jonathan
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Director
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    EnglandBritishManaging Director177188780001
    STANCLIFFE, Shaun
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    Director
    41 Scotland Street
    S3 7BS Sheffield
    Kendal House
    EnglandBritishOperations Director177224900001
    PHILSEC LIMITED
    1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    116741490001
    FLETCHER, David
    19a Cuckstool Road
    Denby Dale
    HD8 8RF Huddersfield
    Dearne Mill House
    England
    Director
    19a Cuckstool Road
    Denby Dale
    HD8 8RF Huddersfield
    Dearne Mill House
    England
    EnglandBritishNon-Executive Director15603220002
    HARRIS, John Graham
    First Floor
    Ashted Lock
    B7 4AZ Birmingham
    Unit 3
    West Midlands
    United Kingdom
    Director
    First Floor
    Ashted Lock
    B7 4AZ Birmingham
    Unit 3
    West Midlands
    United Kingdom
    EnglandBritishDirector2142680001
    MEAUJO INCORPORATIONS LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Director
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    105068630001

    Does FOX INDUSTRIAL HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Mar 28, 2013
    Delivered On Apr 08, 2013
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Finance Yorkshire Equity LP
    Transactions
    • Apr 08, 2013Registration of a charge (MG01)

    Does FOX INDUSTRIAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2015Commencement of winding up
    Aug 24, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Russell
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    Gareth David Rusling
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield
    practitioner
    The P & A Partnership 93 Queen Street
    S1 1WF Sheffield

    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