Dissolved
Dissolved 2016-10-01
Company Information for FOXWOOD CENTRE LTD
NEWCASTLE UPON TYNE, NE1,
|
Company Registration Number
05598807
Private Limited Company
Dissolved Dissolved 2016-10-01 |
Company Name | |
---|---|
FOXWOOD CENTRE LTD | |
Legal Registered Office | |
NEWCASTLE UPON TYNE | |
Company Number | 05598807 | |
---|---|---|
Date formed | 2005-10-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-10-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 09:03:35 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEREK LYONETTE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH LYONETTE |
Director | ||
SARAH DUNNE |
Director | ||
STEVEN JOSEPH KENNA |
Director | ||
DEREK LYONETTE |
Company Secretary | ||
TONY JONES |
Director | ||
GEORGE STEPHEN MURRAY |
Company Secretary | ||
GEORGE STEPHEN MURRAY |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE GROVE CENTRE LIMITED | Director | 2015-04-28 | CURRENT | 2015-04-28 | Dissolved 2017-06-20 | |
QUALITY LANDSCAPE SERVICES LTD. | Director | 2015-01-12 | CURRENT | 2015-01-12 | Dissolved 2016-06-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2015 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM CHESTERS GROVE GARDEN CENTRE HOLM HILL LANE CHESTER MOOR CHESTER LE STREET DURHAM DH2 3RQ | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LYONETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH DUNNE | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 23/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK LYONETTE / 01/08/2014 | |
AP01 | DIRECTOR APPOINTED MRS SARAH DUNNE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK LYONETTE / 01/08/2014 | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOSEPH KENNA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEREK LYONETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY JONES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LYONETTE / 22/09/2014 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2014 | |
AR01 | 23/09/13 FULL LIST | |
AA | 04/01/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 27 MEDOMSLEY ROAD CONSETT COUNTY DURHAM DH8 5HE | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AP03 | SECRETARY APPOINTED MR DEREK LYONETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGE MURRAY | |
AR01 | 23/09/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 23/09/10 FULL LIST | |
363a | RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TONY JONES / 14/11/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 | |
88(2)R | AD 24/11/05--------- £ SI 399@1=399 £ IC 1/400 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2015-07-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS 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 FOXWOOD CENTRE LTD
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as FOXWOOD CENTRE LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | FOXWOOD CENTRE LTD | Event Date | 2015-06-25 |
In the High Court of Justice Leeds District Registry case number 0501 Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503 ), both of Baker Tilly Restructuring and Recovery LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD Contact details of case manager: Steven Brown on tel: 0191 255 7000. : | |||
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. |