Dissolved
Dissolved 2018-04-02
Company Information for STUART FOX LIMITED
1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
07107192
Private Limited Company
Dissolved Dissolved 2018-04-02 |
Company Name | |
---|---|
STUART FOX LIMITED | |
Legal Registered Office | |
1 BOOTH STREET MANCHESTER M2 4DU Other companies in SK10 | |
Company Number | 07107192 | |
---|---|---|
Date formed | 2009-12-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-04-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-24 23:23:45 |
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 | ||
---|---|---|---|---|
STUART FOX STUDIO LIMITED | UNIT 16A WATERSIDE MILL WATERSIDE MACCLESFIELD CHESHIRE SK11 7HG | Active | Company formed on the 2013-09-12 | |
STUART FOX COMPANY | 1312 DEVEREAUX DRIVE - DAYTON OH | Active | Company formed on the 1966-12-28 | |
STUART FOX BENEFICIARY PTY LTD | Active | Company formed on the 2011-04-28 | ||
STUART FOX FAMILY PTY LTD | Active | Company formed on the 2011-04-28 | ||
STUART FOX INVESTMENTS PTY LTD | NSW 2533 | Active | Company formed on the 2011-04-28 | |
STUART FOX SUPER PTY LTD | Active | Company formed on the 2011-05-17 | ||
STUART FOX FOUNDATION PTY LIMITED | Active | Company formed on the 2017-03-21 | ||
Stuart Fox Services Inc. | 240 Blue Heron Drive New Glasgow Nova Scotia B2H 5Z3 | Active | Company formed on the 2023-05-04 |
Officer | Role | Date Appointed |
---|---|---|
SAMANTHA SEAL |
||
STUART JOSEPH CHAMBERLAIN FOX |
||
SAMANTHA ANN SEAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA KAHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUART FOX STUDIO LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
STUART FOX STUDIO LIMITED | Director | 2017-02-16 | CURRENT | 2013-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O CG&CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2016 FROM ABACUS HOUSE 35 CUMBERLAND STREET MACCLESFIELD CHESHIRE SK10 1DD | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SEAL / 12/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOESPH CHAMBERLAIN FOX / 12/10/2015 | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AR01 | 17/12/11 FULL LIST | |
SH01 | 07/11/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/03/2011 | |
AR01 | 17/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED SAMANTHA SEAL | |
AP01 | DIRECTOR APPOINTED SAMANTHA SEAL | |
AP01 | DIRECTOR APPOINTED STUART JOESPH CHAMBERLAIN FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-11-11 |
Appointment of Liquidators | 2016-10-20 |
Resolutions for Winding-up | 2016-10-20 |
Meetings of Creditors | 2016-10-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
The top companies supplying to UK government with the same SIC code (43341 - Painting) as STUART FOX LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | STUART FOX LIMITED | Event Date | 2016-11-11 |
On 18 October 2016 , the above-named company went into insolvent liquidation. The following individuals were relevant directors of the above-named company during the period of twelve months ending with the date before it went into liquidation. Stuart Joseph Chamberlain Fox , of Abacus House, 35 Cumberland Street, Macclesfield, Cheshire SK10 1DD , and Samantha Seal of Abacus House, 35 Cumberland Street, Macclesfield, Cheshire SK10 1DD . Pursuant to Rule 4.228 of the Insolvency Rules 1986 we hereby give notice that it is our intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company under the following name: Stuart Fox Studio Limited. Stuart Joseph Chamberlain Fox : Signed by and on behalf of all the relevant directors : Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STUART FOX LIMITED | Event Date | 2016-10-18 |
Liquidator's name and address: Daniel Richardson and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STUART FOX LIMITED | Event Date | 2016-10-18 |
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 18 October 2016 at 11.00 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Daniel M Richardson and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Office Holder Details: Daniel Richardson and Stephen L Conn (IP numbers 12650 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 18 October 2016 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. Stuart Fox , Chairman : 18 October 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | STUART FOX LIMITED | Event Date | 2016-10-05 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 18 October 2016 at 11:15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. DATED: 3 October 2016 BY ORDER OF THE BOARD Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. Stuart Fox , Director : | |||
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. |