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

FOXWOOD CENTRE LTD

NEWCASTLE UPON TYNE, NE1,
Company Registration Number
05598807
Private Limited Company
Dissolved

Dissolved 2016-10-01

Company Overview

About Foxwood Centre Ltd
FOXWOOD CENTRE LTD was founded on 2005-10-20 and had its registered office in Newcastle Upon Tyne. The company was dissolved on the 2016-10-01 and is no longer trading or active.

Key Data
Company Name
FOXWOOD CENTRE LTD
 
Legal Registered Office
NEWCASTLE UPON TYNE
 
Filing Information
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
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.

Company Officers of FOXWOOD CENTRE LTD

Current Directors
Officer Role Date Appointed
DEREK LYONETTE
Director 2005-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH LYONETTE
Director 2005-10-31 2015-02-04
SARAH DUNNE
Director 2014-09-22 2014-10-22
STEVEN JOSEPH KENNA
Director 2014-09-22 2014-10-22
DEREK LYONETTE
Company Secretary 2012-10-11 2014-09-22
TONY JONES
Director 2005-10-31 2014-09-18
GEORGE STEPHEN MURRAY
Company Secretary 2005-10-31 2012-10-11
GEORGE STEPHEN MURRAY
Director 2005-10-31 2012-10-11
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-10-20 2005-10-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-10-20 2005-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK LYONETTE THE GROVE CENTRE LIMITED Director 2015-04-28 CURRENT 2015-04-28 Dissolved 2017-06-20
DEREK LYONETTE QUALITY LANDSCAPE SERVICES LTD. Director 2015-01-12 CURRENT 2015-01-12 Dissolved 2016-06-28

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
2016-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-012.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-01-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/12/2015
2016-01-132.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-01-132.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-09-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-09-222.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-08-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM CHESTERS GROVE GARDEN CENTRE HOLM HILL LANE CHESTER MOOR CHESTER LE STREET DURHAM DH2 3RQ
2015-07-081.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-05-081.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2015
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LYONETTE
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENNA
2014-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DUNNE
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 400
2014-10-21AR0123/09/14 FULL LIST
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LYONETTE / 01/08/2014
2014-10-06AP01DIRECTOR APPOINTED MRS SARAH DUNNE
2014-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LYONETTE / 01/08/2014
2014-10-06AP01DIRECTOR APPOINTED MR STEVEN JOSEPH KENNA
2014-10-06TM02APPOINTMENT TERMINATED, SECRETARY DEREK LYONETTE
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR TONY JONES
2014-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR DEREK LYONETTE / 22/09/2014
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-201.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2014
2013-10-22AR0123/09/13 FULL LIST
2013-08-09AA04/01/13 TOTAL EXEMPTION SMALL
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 27 MEDOMSLEY ROAD CONSETT COUNTY DURHAM DH8 5HE
2013-01-101.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-10-25AP03SECRETARY APPOINTED MR DEREK LYONETTE
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MURRAY
2012-10-25TM02APPOINTMENT TERMINATED, SECRETARY GEORGE MURRAY
2012-10-16AR0123/09/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-14AR0123/09/11 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-23AR0123/09/10 FULL LIST
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2009-05-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-14288cDIRECTOR'S CHANGE OF PARTICULARS / TONY JONES / 14/11/2008
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2007-11-09363aRETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-09363sRETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS
2006-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-01-0988(2)RAD 24/11/05--------- £ SI 399@1=399 £ IC 1/400
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288bSECRETARY RESIGNED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to FOXWOOD CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-07-07
Fines / Sanctions
No fines or sanctions have been issued against FOXWOOD CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-01-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-01-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2013-01-04

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

Intangible Assets
Patents
We have not found any records of FOXWOOD CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FOXWOOD CENTRE LTD
Trademarks
We have not found any records of FOXWOOD CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXWOOD CENTRE LTD. 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 (47990 - Other retail sale not in stores, stalls or markets) as FOXWOOD CENTRE LTD are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where FOXWOOD CENTRE LTD 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 TypeAppointment of Administrators
Defending partyFOXWOOD CENTRE LTDEvent Date2015-06-25
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXWOOD CENTRE LTD 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 FOXWOOD CENTRE LTD 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.