Company Information for FOXTONS LIMITED
BUILDING ONE, CHISWICK PARK, 566 CHISWICK HIGH ROAD, LONDON, W4 5BE,
|
Company Registration Number
01680058
Private Limited Company
Active |
Company Name | |
---|---|
FOXTONS LIMITED | |
Legal Registered Office | |
BUILDING ONE, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE Other companies in W4 | |
Company Number | 01680058 | |
---|---|---|
Company ID Number | 01680058 | |
Date formed | 1982-11-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB905324155 |
Last Datalog update: | 2024-04-06 16:46:58 |
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 | ||
---|---|---|---|---|
FOXTONS BUSINESS LTD | 27 Verney Street London NW10 0AY | Active - Proposal to Strike off | Company formed on the 2020-02-12 | |
FOXTONS CATERERS LIMITED | 354 WAKEFIELD ROAD BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4DW | Dissolved | Company formed on the 2010-02-24 | |
FOXTONS CANADA LTD | British Columbia | Dissolved | Company formed on the 2015-09-15 | |
FOXTONS CONSULTING SERVICES PRIVATE LIMITED | NO.62 1ST MAIN 4TH CROSS EX-SERVICEMEN COLONY R.T.NAGAR BANGALORE Karnataka 560032 | ACTIVE | Company formed on the 2015-02-05 | |
FOXTONS ENTERPRISE CORP. | 1 MAIDEN LANE 5TH FLOOR NEW YORK NY 10038 | Active | Company formed on the 2014-08-28 | |
FOXTONS ENTERPRISES | EAST COAST ROAD Singapore 428751 | Dissolved | Company formed on the 2008-09-10 | |
FOXTONS ESTATE AGENTS PTY LTD | Active | Company formed on the 2020-12-13 | ||
FOXTONS FINANCIAL INCORPORATED | New Jersey | Unknown | ||
FOXTONS FRAMES LIMITED | UNIT F10 WISES OAST, WISES LANE BORDEN SITTINGBOURNE KENT ME9 8LR | Active | Company formed on the 2010-04-21 | |
FOXTONS GROUP PLC | BUILDING ONE CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE | Active | Company formed on the 2009-12-18 | |
FOXTONS INTERMEDIATE HOLDINGS LIMITED | BUILDING ONE CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE | Active | Company formed on the 2007-03-14 | |
FOXTONS INCORPORATED | New Jersey | Unknown | ||
FOXTONS INVESTMENT AND MANAGEMENT LLC | California | Unknown | ||
FOXTONS IT SERVICES LTD | 15 THE CLOSE ROMANBY NORTHALLERTON NORTH YORKSHIRE DL7 8BJ | Dissolved | Company formed on the 2011-04-06 | |
FOXTONS JR PTY LTD | Active | Company formed on the 2020-11-03 | ||
FOXTONS LLC | 798 Crandon Blvd Key Biscayne FL 33149 | Active | Company formed on the 2018-11-05 | |
FOXTONS NORTH AMERICA INC | Delaware | Unknown | ||
FOXTONS NORTH AMERICA INCORPORATED | New Jersey | Unknown | ||
FOXTONS OPERATIONAL HOLDINGS LIMITED | BUILDING ONE CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5BE | Active | Company formed on the 2007-01-16 | |
FOXTONS PROPERTIES SAUDI ARABIA LIMITED | 1 ANDOVER PLACE LONDON NW6 5EF | Active | Company formed on the 2014-10-10 |
Officer | Role | Date Appointed |
---|---|---|
JAMES VINCENT MCDONALD |
||
MARK IAN JAMES BERRY |
||
NICHOLAS JOHN BUDDEN |
||
PATRICK LANIGAN FRANCO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD REINHOLD NIESLONY |
Company Secretary | ||
GERARD REINHOLD NIESLONY |
Director | ||
KARL DALY |
Company Secretary | ||
MICHAEL ROSS BROWN |
Director | ||
JONATHAN MICHAEL HUNT |
Director | ||
GRAHAME GORDON PEACOP SUTHERLAND |
Company Secretary | ||
ROBERT GIPSON |
Company Secretary | ||
CLARKE KAREN |
Company Secretary | ||
PETER JAMES LEATT ROLLINGS |
Director | ||
GERARD REINHOLD NIESLONY |
Director | ||
SEAN JASON CUSAK |
Company Secretary | ||
SEAN JASON CUSAK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOXTONS OPERATIONAL HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2007-01-16 | Active | |
FOXTONS INTERMEDIATE HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2007-03-14 | Active | |
FOXTONS GROUP PLC | Director | 2016-11-07 | CURRENT | 2009-12-18 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-11-04 | ||
Register inspection address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ | ||
AD02 | Register inspection address changed from Beaufort House 51 New North Road Exeter EX4 4EP England to 6th Floor 65 Gresham Street London EC2V 7NQ | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR LINK COMPANY MATTERS LIMITED on 2022-11-04 | |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
AP01 | DIRECTOR APPOINTED MR GUY STUART GITTINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES LEATT ROLLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN BUDDEN | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES LEATT ROLLINGS | |
TM02 | Termination of appointment of Christopher James Hough on 2022-04-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID HARRIS | |
AP04 | Appointment of Link Company Matters Limited as company secretary on 2022-04-01 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HOUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Nicholas John Budden on 2013-01-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK IAN JAMES BERRY | |
AP03 | Appointment of Mr Christopher James Hough as company secretary on 2019-06-07 | |
TM02 | Termination of appointment of James Vincent Mcdonald on 2019-06-07 | |
AD02 | Register inspection address changed from 6th Floor 65 Gresham Street London EC2V 7NQ to Beaufort House 51 New North Road Exeter EX4 4EP | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AP03 | Appointment of Mr James Vincent Mcdonald as company secretary on 2018-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD REINHOLD NIESLONY | |
TM02 | Termination of appointment of Gerard Reinhold Nieslony on 2018-01-31 | |
AD03 | Registers moved to registered inspection location of 6th Floor 65 Gresham Street London EC2V 7NQ | |
AD02 | Register inspection address changed from 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ | |
AP01 | DIRECTOR APPOINTED MR PATRICK LANIGAN FRANCO | |
AP01 | DIRECTOR APPOINTED MR MARK IAN JAMES BERRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AP03 | Appointment of Mr Gerard Reinhold Nieslony as company secretary on 2017-03-03 | |
TM02 | Termination of appointment of Karl Daly on 2017-03-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD REINHOLD NIESLONY / 09/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUDDEN / 09/10/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/03/15 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN | |
AP01 | DIRECTOR APPOINTED MR GERARD REINHOLD NIESLONY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 24/03/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28 | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
AR01 | 24/03/10 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSS BROWN / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN BUDDEN / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KARL DALY / 27/10/2009 | |
288a | DIRECTOR APPOINTED NICHOLAS BUDDEN | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MISC | AUDITORS STATEMENT | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 27/04/05 | |
363s | RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 |
Court | Judge | Date | Case Number | Case Title | ||
---|---|---|---|---|---|---|
County Court at Central London | District Judge Silverman | A44YP690 | FOXTONS LTD -v- LEO LIAO | |||
| ||||||
County Court at Central London | District Judge Price | B52YM146 | FOXTONS LTD -v- TAUBLER 15 MINUTES APPLICATION HEARING [RESERVED] | |||
| ||||||
County Court at Central London | District Judge Jackson | B67YJ277 | FOXTONS LIMITED -v- AMIR MOAVEN & 1 OTHER | |||
| ||||||
QUEEN’S BENCH DIVISION | MR JUSTICE SUPPERSTONE | IHQ/16/0001 | Foxtons Ltd v Clarke | |||
|
Total # Mortgages/Charges | 29 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 22 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | ROBERT SIMON BEECHAM AND PAUL ALLAN BEER THE TRUSTEES OF THE GROSVENOR OF LONDON PLC SELF ADMINISTERED PENSION SCHEME | |
RENT DEPOSIT DEED | Outstanding | ABLETHIRD LIMITED (IN ADMINISTRATION) | |
RENT DEPOSIT DEED | Outstanding | SAFEWAYS STORES LTD | |
DEED OF RENT DEPOSIT | Outstanding | DARRYN PAUL LYONS T/A LYONS PROPERTY HOLDINGS | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | MIZUHO CORPORATE BANK LTD (AS SECURITY TRUSTEE) | |
FIXED AND FLOATING SECURITY DOCUMENT | Satisfied | MIZUHO CORPORATE BANK LTD AS SECURITY TRUSTEE FOR THE BENEFIT OF THE SECURED PARTIES | |
RENT SECURITY DEPOSIT DEED | Outstanding | IMPERIAL RESOURCES S.A. | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE ROYAL BANK OF SCOTLAND TRUST COMPANY (JERSEY) LIMITED AND RBSI TRUST COMPANY LIMITED ASTRUSTEES OF THE CHISWICK PARK UNIT TRUST | |
MORTGAGE | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE | Satisfied | BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | COMMANDFIELD PROPERTIES LIMITED | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | CALEDONIAN BANK PLC | |
LEGAL CHARGE | Satisfied | CALEDONIAN BANK PLC | |
DEBENTURE | Satisfied | CALEDONIAN BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
|
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 FOXTONS LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
CASH DEPOSIT DEED | PLAN-LONDON LIMITED | 2008-02-12 | Outstanding |
CASH DEPOSIT DEED | THE GATE (LONDON) LIMITED | 2006-10-27 | Outstanding |
We have found 2 mortgage charges which are owed to FOXTONS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
NRPF RENT |
Harrow Council | |
|
|
London Borough of Lambeth | |
|
NON DOMESTIC RATEPAYERS REFUNDS |
Merton Council | |
|
|
London Borough of Merton | |
|
|
London Borough of Barnet Council | |
|
Fees and Charges |
London Borough of Barnet Council | |
|
Fees and Charges |
Lewisham Council | |
|
|
Guildford Borough Council | |
|
|
Guildford Borough Council | |
|
|
London Borough of Ealing | |
|
|
London Borough of Barnet Council | |
|
Private Contr- TPP |
London Borough of Barnet Council | |
|
Private Contr- TPP |
London Borough of Ealing | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | 2-4 Epsom Road Guildford Surrey GU1 3JL | 94,500 | ||
London Borough of Sutton | Restaurants | 46 High Street, Sutton, Surrey, SM1 1HY | GBP £33,345 | 2014-08-02 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48194000 | Sacks and bags, incl. cones, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. those having a base of a width of >= 40 cm, and record sleeves) | |||
95030085 | Die-cast metal miniature models |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | FOXTONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | KEEM LIMITED | Event Date | 2013-08-09 |
Solicitor | Foxtons Limited Legal Department | ||
In the High Court of Justice (Chancery Division) Companies Court case number 5579 A Petition to wind up the above-named Company of 13 Bennett House, Page Street, London SW1P 4ET , Company Reg No 06374156, presented on 9 August 2013 by FOXTONS LIMITED , claiming to be a Creditor of the Company, will be heard at The High Court of Bankruptcy and Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 10.30 am (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 intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 27 September 2013 . | |||
Initiating party | FOXTONS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DEWA INVESTMENTS LIMITED | Event Date | 2011-10-03 |
In the Liverpool District Registry case number 1337 A Petition to wind up the above-named Company of Pacific Chambers, 11-13 Victoria Street, Liverpool, Merseyside L2 5QQ , presented on 3 October 2011 by FOXTONS LIMITED , of Legal Department, Building One, Chiswick Business Park, 566 Chiswick High Road, London W4 5BE , claiming to be a Creditor of the Company, will be heard at Liverpool District Registry, at Liverpool Civil and Family Court, 35 Vernon Street, Liverpool L2 2BX , on 28 November 2011 , at 10.00 am (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 intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 25 November 2011 . The Petitioners Solicitor is Manjit Kataora, Foxtons Limited , Legal Department, Building One, Chiswick Park, 566 Chiswick High Road, London W4 5BE .(Ref MK/Peel/Dewa.) : | |||
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. |