FOX INDUSTRIAL HOLDINGS LIMITED
Overview
Company Name | FOX INDUSTRIAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06293913 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for FOX INDUSTRIAL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for FOX INDUSTRIAL HOLDINGS LIMITED?
Annual Return |
|
---|
What are the latest filings for FOX INDUSTRIAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | 4.72 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Termination of appointment of David Fletcher as a director on Dec 05, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 27, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Jonathan Mark Baxter as a director on Jul 16, 2014 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2013 | 30 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Jun 27, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Sep 30, 2012 | 26 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2013
| 4 pages | SH01 | ||||||||||||||
Notice of Restriction on the Company's Articles | 2 pages | CC01 | ||||||||||||||
Resolutions Resolutions | 62 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 10 pages | MG01 | ||||||||||||||
Appointment of Mr Shaun Stancliffe as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Fletcher as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Rigby as a director | 2 pages | AP01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2013
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2013
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 28, 2013
| 3 pages | SH01 | ||||||||||||||
Who are the officers of FOX INDUSTRIAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAKER, Oliver | Secretary | The Old Rectory Edmonthorpe LE14 2JZ Melton Mowbray Leicestershire | British | Director | 123207730001 | |||||
BAKER, Oliver | Director | The Old Rectory Edmonthorpe LE14 2JZ Melton Mowbray Leicestershire | England | British | Director | 123207730001 | ||||
BAXTER, Jonathan Mark | Director | 41 Scotland Street S3 7BS Sheffield Kendal House | England | British | Finance Director | 165001330001 | ||||
RIGBY, Jonathan | Director | 41 Scotland Street S3 7BS Sheffield Kendal House | England | British | Managing Director | 177188780001 | ||||
STANCLIFFE, Shaun | Director | 41 Scotland Street S3 7BS Sheffield Kendal House | England | British | Operations Director | 177224900001 | ||||
PHILSEC LIMITED | Secretary | 1 Colmore Square B4 6AA Birmingham West Midlands | 116741490001 | |||||||
FLETCHER, David | Director | 19a Cuckstool Road Denby Dale HD8 8RF Huddersfield Dearne Mill House England | England | British | Non-Executive Director | 15603220002 | ||||
HARRIS, John Graham | Director | First Floor Ashted Lock B7 4AZ Birmingham Unit 3 West Midlands United Kingdom | England | British | Director | 2142680001 | ||||
MEAUJO INCORPORATIONS LIMITED | Director | No 1 Colmore Square B4 6AA Birmingham West Midlands | 105068630001 |
Does FOX INDUSTRIAL HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does FOX INDUSTRIAL HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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