Liquidation
Company Information for FOXLOW RESTAURANTS LIMITED
20 OLD BAILEY, LONDON, EC4M 7AN,
|
Company Registration Number
08552600
Private Limited Company
Liquidation |
Company Name | |
---|---|
FOXLOW RESTAURANTS LIMITED | |
Legal Registered Office | |
20 OLD BAILEY LONDON EC4M 7AN Other companies in E1W | |
Company Number | 08552600 | |
---|---|---|
Company ID Number | 08552600 | |
Date formed | 2013-06-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 03/06/2016 | |
Return next due | 01/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-05 13:16:34 |
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 |
---|---|---|
ALEX MCLAUCHLAN |
||
WILLIAM JAMES JULIUS BECKETT |
||
ALEX MCLAUCHLAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNDERDOG GROUP LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (B) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG GROUP (C) LIMITED | Director | 2013-07-26 | CURRENT | 2013-05-23 | Active | |
UNDERDOG RESTAURANTS LIMITED | Director | 2006-04-19 | CURRENT | 2006-04-19 | Active | |
GROUP 6 LIMITED | Director | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2014-01-07 | |
UNDERDOG RESTAURANTS LIMITED | Director | 2012-01-03 | CURRENT | 2006-04-19 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/21 FROM C/O Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/19 FROM Jacks Place, Unit B 6 Corbet Place London E1 6NN England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM Unit B 16-22 Corbet Place London E1 6NN England | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/19 FROM Unit 402 70 Wapping Wall London E1W 3SS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085526000002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
LATEST SOC | 09/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 03/06/14 FULL LIST | |
AA01 | CURRSHO FROM 30/06/2014 TO 31/12/2013 | |
RES01 | ADOPT ARTICLES 26/07/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085526000001 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM JAMES JULIUS BECKETT | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Resolution | 2019-10-10 |
Appointmen | 2019-10-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB 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 FOXLOW RESTAURANTS LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as FOXLOW RESTAURANTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | FOXLOW RESTAURANTS LIMITED | Event Date | 2019-10-10 |
Initiating party | Event Type | Appointmen | |
Defending party | FOXLOW RESTAURANTS LIMITED | Event Date | 2019-10-10 |
Name of Company: FOXLOW RESTAURANTS LIMITED Company Number: 08552600 Nature of Business: Licensed Restaurants Registered office: Jacks Place Unit B, 6 Corbet Place, London, E1 6NN Type of Liquidation:… | |||
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. |