Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STUART FOX LIMITED
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 Overview

About Stuart Fox Ltd
STUART FOX LIMITED was founded on 2009-12-17 and had its registered office in 1 Booth Street. The company was dissolved on the 2018-04-02 and is no longer trading or active.

Key Data
Company Name
STUART FOX LIMITED
 
Legal Registered Office
1 BOOTH STREET
MANCHESTER
M2 4DU
Other companies in SK10
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STUART FOX LIMITED
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 STUART FOX LIMITED
The following companies were found which have the same name as STUART FOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of STUART FOX LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA SEAL
Company Secretary 2009-12-17
STUART JOSEPH CHAMBERLAIN FOX
Director 2009-12-17
SAMANTHA ANN SEAL
Director 2009-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2009-12-17 2009-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART JOSEPH CHAMBERLAIN FOX STUART FOX STUDIO LIMITED Director 2013-09-12 CURRENT 2013-09-12 Active
SAMANTHA ANN SEAL STUART FOX STUDIO LIMITED Director 2017-02-16 CURRENT 2013-09-12 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
2018-04-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM C/O CG&CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW
2016-11-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-024.20STATEMENT OF AFFAIRS/4.19
2016-11-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM ABACUS HOUSE 35 CUMBERLAND STREET MACCLESFIELD CHESHIRE SK10 1DD
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-12AR0117/12/15 FULL LIST
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA SEAL / 12/10/2015
2015-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART JOESPH CHAMBERLAIN FOX / 12/10/2015
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0117/12/14 FULL LIST
2014-12-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-03AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0117/12/13 FULL LIST
2013-01-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-21AR0117/12/12 FULL LIST
2011-12-22AR0117/12/11 FULL LIST
2011-12-01SH0107/11/11 STATEMENT OF CAPITAL GBP 100
2011-09-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2010-12-22AR0117/12/10 FULL LIST
2010-01-28AP03SECRETARY APPOINTED SAMANTHA SEAL
2010-01-28AP01DIRECTOR APPOINTED SAMANTHA SEAL
2010-01-28AP01DIRECTOR APPOINTED STUART JOESPH CHAMBERLAIN FOX
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2009-12-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting




Licences & Regulatory approval
We could not find any licences issued to STUART FOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2016-11-11
Appointment of Liquidators2016-10-20
Resolutions for Winding-up2016-10-20
Meetings of Creditors2016-10-05
Fines / Sanctions
No fines or sanctions have been issued against STUART FOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STUART FOX LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.319
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting

Intangible Assets
Patents
We have not found any records of STUART FOX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STUART FOX LIMITED
Trademarks
We have not found any records of STUART FOX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STUART FOX 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 (43341 - Painting) as STUART FOX LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where STUART FOX 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partySTUART FOX LIMITEDEvent Date2016-11-11
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 TypeAppointment of Liquidators
Defending partySTUART FOX LIMITEDEvent Date2016-10-18
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 TypeResolutions for Winding-up
Defending partySTUART FOX LIMITEDEvent Date2016-10-18
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 TypeMeetings of Creditors
Defending partySTUART FOX LIMITEDEvent Date2016-10-05
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STUART FOX 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 STUART FOX 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.