Dissolved
Dissolved 2015-10-30
Company Information for FOXYLAND LIMITED
BRIGHTON, EAST SUSSEX, BN1,
|
Company Registration Number
03865395
Private Limited Company
Dissolved Dissolved 2015-10-30 |
Company Name | |
---|---|
FOXYLAND LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX | |
Company Number | 03865395 | |
---|---|---|
Date formed | 1999-10-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-10-31 | |
Date Dissolved | 2015-10-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 06:10:20 |
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 | ||
---|---|---|---|---|
FOXYLAND (LUZ) LIMITED | 2 Leman Street London E1W 9US | Active | Company formed on the 2004-06-22 | |
FOXYLAND, LLC | 118 BEACON HILL LN FORNEY TX 75126 | Active | Company formed on the 2021-11-02 |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM HOWARD HEDGER |
||
CHARLES RICHARD GOURGEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISLINGTON HIGH STREET LIMITED | Company Secretary | 2007-11-15 | CURRENT | 2007-11-15 | Active | |
1849 LIMITED | Company Secretary | 2006-02-08 | CURRENT | 2006-02-08 | Dissolved 2017-06-06 | |
FOXYLAND (LUZ) LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-06-22 | Active | |
RECTORY ROAD DEVELOPMENTS LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
22 SHAD THAMES LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Active | |
76 REDCLIFFE GARDENS LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Liquidation | |
ARMITAGE STORAGE LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
UPPER WIMPOLE (UK) LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2015-06-09 | |
GREAT PORTLAND STREET (UK) LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2017-07-25 | |
HEADFORD PROPERTIES (UK) LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2017-07-25 | |
L HOUSE (UK) LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Dissolved 2017-07-25 | |
EVALA LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-21 | Active | |
BENJAMIN PROPERTIES (PALL MALL) LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Liquidation | |
JOSHUA PROPERTIES LIMITED | Director | 2010-09-17 | CURRENT | 2010-09-17 | Active | |
CEDARWOOD UK LIMITED | Director | 2000-12-08 | CURRENT | 2000-10-30 | Active | |
AMAZON SECURITIES LIMITED | Director | 2000-03-30 | CURRENT | 2000-03-30 | Active | |
ELITERANK LIMITED | Director | 1998-03-30 | CURRENT | 1993-05-10 | Active | |
AMAZON PROPERTY LIMITED | Director | 1997-04-07 | CURRENT | 1997-04-07 | Active | |
MAXIMILIAN PROPERTIES LIMITED | Director | 1997-04-04 | CURRENT | 1997-04-04 | Liquidation | |
AMAZON PROPERTIES PLC | Director | 1997-04-03 | CURRENT | 1997-04-03 | Active | |
HONORBOND LIMITED | Director | 1993-12-03 | CURRENT | 1993-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 23 SPRING STREET LONDON W2 1JA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC RES | RESOLUTION INSOLVENCY:RES RE SPECIE | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AR01 | 26/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GOURGEY / 11/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-06-02 |
Notices to Creditors | 2014-12-04 |
Resolutions for Winding-up | 2014-12-04 |
Appointment of Liquidators | 2014-12-04 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 13 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LETTER OF SET OFF | Satisfied | DUNBAR BANK PLC | |
FLOATING CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | INVESTEC BANK (UK) LIMITED | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | DUNBAR BANK PLC | |
LEGAL CHARGE | Satisfied | DUNBAR BANK PLC | |
DEBENTURE | Satisfied | DUNBAR BANK PLC | |
ASSIGNMENT OF RENTAL INCOME | Satisfied | DUNBAR BNAK 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 FOXYLAND LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | LUCINDA ELLERY LTD | 2002-10-18 | Outstanding |
We have found 1 mortgage charges which are owed to FOXYLAND LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FOXYLAND LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FOXYLAND LIMITED | Event Date | 2014-11-28 |
In accordance with Rule 4.106A of the Insolvency Rules 1986, I, Adrian Duncan (IP No 9645 ) of Savants , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF give notice that on 28 November 2014 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 5 January 2014, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Adrian Duncan of Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF, the Liquidator of the Company, and if so required by notice in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been or will be paid in full. Further information can be obtained from the Liquidator on Tel: 01273 862413 Adrian Duncan , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FOXYLAND LIMITED | Event Date | 2014-11-28 |
At a General Meeting of the Company, duly convened and held at 23 Spring Street, London W2 1JA on 28 November 2014 , the following subjoined Resolution was duly passed as a Special and Ordinary Resolution of the Company: That the Company be wound up voluntarily and that Adrian Duncan of Savants Business Recovery & Insolvency Limited, 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF, be and hereby is appointed Liquidator of the purpose of such winding up and that the Liquidator be authorised to distribution the assets in cash and in specie at his discretion. Adrian Duncan (IP Number 9645 ) of Savants Business Recovery & Insolvency Limited , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF was appointed Liquidator of the above named Company on 28 November 2014 . Further information is available from Kamel Gordon on 01273 862413 or at kgordon@savants.co.uk Mr Charles Gourgey , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FOXYLAND LIMITED | Event Date | 2014-11-28 |
Adrian Stewart Duncan of Savants Business Recovery & Insolvency Limited , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FOXYLAND LIMITED | Event Date | 2014-11-28 |
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 the Final Meeting of the Members of the above Company will be held at the office of Savants, Queensbury House, 106 Queens Road, Brighton, BN1 3XF on 21 July 2015 at 11.00 am for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. A resolution to consider the release of the Liquidator will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. You may also use the following to attend the meeting by telephone conference: UK dial-in number: 0330 221 0099 Pass code: 227-038-853 Date of Appointment: 28 November 2014 . Further information can be obtained from the Liquidator or the case manager Kamel Gordon Tel: 01273 862413 . | |||
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. |