Active - Proposal to Strike off
Company Information for FOYES LIMITED
2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL,
|
Company Registration Number
03862513
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
FOYES LIMITED | |
Legal Registered Office | |
2 OLD BATH ROAD NEWBURY BERKSHIRE RG14 1QL Other companies in RG14 | |
Company Number | 03862513 | |
---|---|---|
Company ID Number | 03862513 | |
Date formed | 1999-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-06-30 | |
Latest return | 2015-10-20 | |
Return next due | 2016-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-12 03:03:32 |
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 | ||
---|---|---|---|---|
FOYES COURT SHIRLEY LTD | 1 STOKE COMMON ROAD BISHOPSTOKE EASTLEIGH HAMPSHIRE SO50 6DW | Active | Company formed on the 2024-02-24 |
Officer | Role | Date Appointed |
---|---|---|
MELANIE WALDEN BYE |
||
CHRISTOPHER STEPHEN BYE |
||
MELANIE WALDEN BYE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
B H COMPANY SECRETARIES LTD |
Company Secretary | ||
MELANIE WALDEN-BYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARBI LTD | Company Secretary | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2013-12-10 | |
THE BYE HOLDING COMPANY LIMITED | Company Secretary | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2015-05-26 | |
KEMPSHOTT CAR SALES LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Active | |
BYE HOLDINGS LIMITED | Director | 2012-09-03 | CURRENT | 2012-09-03 | Active | |
ARBI LTD | Director | 2007-04-30 | CURRENT | 2007-04-30 | Dissolved 2013-12-10 | |
THE BYE HOLDING COMPANY LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2015-05-26 | |
THE BYE HOLDING COMPANY LIMITED | Director | 2007-03-09 | CURRENT | 2007-03-09 | Dissolved 2015-05-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/10/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/13 TO 30/09/13 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE WALDEN BYE / 20/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BYE / 20/10/2012 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/10/11 ANNUAL RETURN FULL LIST | |
AR01 | 20/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE WALDEN-BYE / 12/10/2009 | |
AR01 | 20/10/09 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MELANIE WALDEN BYE on 2009-10-12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN BYE / 12/10/2009 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 21-22 PARK WAY NEWBURY BERKSHIRE RG14 1EE | |
363a | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS | |
88(2)R | AD 01/03/01--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND 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 FOYES LIMITED
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as FOYES LIMITED are:
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. |