Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOXYLAND LIMITED
Company Information for

FOXYLAND LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
03865395
Private Limited Company
Dissolved

Dissolved 2015-10-30

Company Overview

About Foxyland Ltd
FOXYLAND LIMITED was founded on 1999-10-26 and had its registered office in Brighton. The company was dissolved on the 2015-10-30 and is no longer trading or active.

Key Data
Company Name
FOXYLAND LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name FOXYLAND LIMITED
The following companies were found which have the same name as FOXYLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of FOXYLAND LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM HOWARD HEDGER
Company Secretary 1999-11-17
CHARLES RICHARD GOURGEY
Director 1999-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 1999-10-26 1999-11-17
LUCIENE JAMES LIMITED
Nominated Director 1999-10-26 1999-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM HOWARD HEDGER ISLINGTON HIGH STREET LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
GRAHAM HOWARD HEDGER 1849 LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Dissolved 2017-06-06
GRAHAM HOWARD HEDGER FOXYLAND (LUZ) LIMITED Company Secretary 2004-06-22 CURRENT 2004-06-22 Active
CHARLES RICHARD GOURGEY RECTORY ROAD DEVELOPMENTS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
CHARLES RICHARD GOURGEY 22 SHAD THAMES LIMITED Director 2016-05-09 CURRENT 2016-05-09 Active
CHARLES RICHARD GOURGEY 76 REDCLIFFE GARDENS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Liquidation
CHARLES RICHARD GOURGEY ARMITAGE STORAGE LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
CHARLES RICHARD GOURGEY UPPER WIMPOLE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2015-06-09
CHARLES RICHARD GOURGEY GREAT PORTLAND STREET (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY HEADFORD PROPERTIES (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY L HOUSE (UK) LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-07-25
CHARLES RICHARD GOURGEY EVALA LIMITED Director 2011-02-22 CURRENT 2011-02-21 Active
CHARLES RICHARD GOURGEY BENJAMIN PROPERTIES (PALL MALL) LIMITED Director 2010-09-30 CURRENT 2010-09-30 Liquidation
CHARLES RICHARD GOURGEY JOSHUA PROPERTIES LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
CHARLES RICHARD GOURGEY CEDARWOOD UK LIMITED Director 2000-12-08 CURRENT 2000-10-30 Active
CHARLES RICHARD GOURGEY AMAZON SECURITIES LIMITED Director 2000-03-30 CURRENT 2000-03-30 Active
CHARLES RICHARD GOURGEY ELITERANK LIMITED Director 1998-03-30 CURRENT 1993-05-10 Active
CHARLES RICHARD GOURGEY AMAZON PROPERTY LIMITED Director 1997-04-07 CURRENT 1997-04-07 Active
CHARLES RICHARD GOURGEY MAXIMILIAN PROPERTIES LIMITED Director 1997-04-04 CURRENT 1997-04-04 Liquidation
CHARLES RICHARD GOURGEY AMAZON PROPERTIES PLC Director 1997-04-03 CURRENT 1997-04-03 Active
CHARLES RICHARD GOURGEY HONORBOND LIMITED Director 1993-12-03 CURRENT 1993-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-304.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM 23 SPRING STREET LONDON W2 1JA
2014-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-11LIQ MISC RESRESOLUTION INSOLVENCY:RES RE SPECIE
2014-12-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-114.70DECLARATION OF SOLVENCY
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-11-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-10AR0126/10/14 FULL LIST
2014-01-27AA31/10/13 TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-08AR0126/10/13 FULL LIST
2013-07-18AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-05AR0126/10/12 FULL LIST
2012-05-28AA31/10/11 TOTAL EXEMPTION SMALL
2011-11-18AR0126/10/11 FULL LIST
2011-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-10-28AR0126/10/10 FULL LIST
2010-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-11-11AR0126/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GOURGEY / 11/11/2009
2009-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2009-02-23363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2009-01-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2008-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-12-03363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2006-11-03363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-11-22363sRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2004-11-26363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-11-17363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-11-04363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-11-22363sRETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-03395PARTICULARS OF MORTGAGE/CHARGE
2000-11-16363sRETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-05-09395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
1999-12-16395PARTICULARS OF MORTGAGE/CHARGE
1999-12-16395PARTICULARS OF MORTGAGE/CHARGE
1999-12-16395PARTICULARS OF MORTGAGE/CHARGE
1999-12-15288bSECRETARY RESIGNED
1999-12-15288aNEW DIRECTOR APPOINTED
1999-12-15287REGISTERED OFFICE CHANGED ON 15/12/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS
1999-12-15288bDIRECTOR RESIGNED
1999-12-15288aNEW SECRETARY APPOINTED
1999-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to FOXYLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-02
Notices to Creditors2014-12-04
Resolutions for Winding-up2014-12-04
Appointment of Liquidators2014-12-04
Fines / Sanctions
No fines or sanctions have been issued against FOXYLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LETTER OF SET OFF 2004-11-18 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 2004-11-18 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2004-11-18 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2001-01-03 Satisfied INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2000-05-09 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-05-09 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 2000-04-28 Satisfied DUNBAR BANK PLC
ASSIGNMENT OF RENTAL INCOME 2000-04-28 Satisfied DUNBAR BANK PLC
LEGAL CHARGE 1999-12-13 Satisfied DUNBAR BANK PLC
DEBENTURE 1999-12-13 Satisfied DUNBAR BANK PLC
ASSIGNMENT OF RENTAL INCOME 1999-12-13 Satisfied DUNBAR BNAK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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

Intangible Assets
Patents
We have not found any records of FOXYLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXYLAND LIMITED
Trademarks
We have not found any records of FOXYLAND LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for FOXYLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as FOXYLAND LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where FOXYLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyFOXYLAND LIMITEDEvent Date2014-11-28
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 TypeResolutions for Winding-up
Defending partyFOXYLAND LIMITEDEvent Date2014-11-28
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 TypeAppointment of Liquidators
Defending partyFOXYLAND LIMITEDEvent Date2014-11-28
Adrian Stewart Duncan of Savants Business Recovery & Insolvency Limited , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF . :
 
Initiating party Event TypeFinal Meetings
Defending partyFOXYLAND LIMITEDEvent Date2014-11-28
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXYLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOXYLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.