FOXPARK LIMITED
MARKFIELD

Hellopages » Leicestershire » Charnwood » LE67 9PT

Company number 02675202
Status Active
Incorporation Date 6 January 1992
Company Type Private Limited Company
Address HIGH ROBEY POLLY BOTTS LANE, ULVERSCROFT, MARKFIELD, LEICESTERSHIRE, LE67 9PT
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOXPARK LIMITED are www.foxpark.co.uk, and www.foxpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Loughborough (Leics) Rail Station is 6.1 miles; to Leicester Rail Station is 7.6 miles; to Narborough Rail Station is 9.4 miles; to South Wigston Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxpark Limited is a Private Limited Company. The company registration number is 02675202. Foxpark Limited has been working since 06 January 1992. The present status of the company is Active. The registered address of Foxpark Limited is High Robey Polly Botts Lane Ulverscroft Markfield Leicestershire Le67 9pt. . HICKMAN, Edward James is a Secretary of the company. HICKMAN, Albert Edward is a Director of the company. HICKMAN, Edward James is a Director of the company. Secretary CALDERWOOD, Philip Kenneth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CALDERWOOD, Philip Kenneth has been resigned. Nominee Director CONWAY, Robert has been resigned. Director HODGES, Anthony George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCOTT, Thomas Richard has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HICKMAN, Edward James
Appointed Date: 30 April 2004

Director
HICKMAN, Albert Edward
Appointed Date: 22 March 1993
87 years old

Director
HICKMAN, Edward James
Appointed Date: 30 April 2004
54 years old

Resigned Directors

Secretary
CALDERWOOD, Philip Kenneth
Resigned: 28 October 2003
Appointed Date: 28 January 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 January 1992
Appointed Date: 06 January 1992

Director
CALDERWOOD, Philip Kenneth
Resigned: 22 March 1993
Appointed Date: 28 January 1992
72 years old

Nominee Director
CONWAY, Robert
Resigned: 22 March 1993
Appointed Date: 28 January 1992

Director
HODGES, Anthony George
Resigned: 11 February 2010
Appointed Date: 01 May 2006
69 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 January 1992
Appointed Date: 06 January 1992

Director
SCOTT, Thomas Richard
Resigned: 28 October 2003
Appointed Date: 13 December 2001
50 years old

Persons With Significant Control

Mr Albert Edward Hickman
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

FOXPARK LIMITED Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Total exemption small company accounts made up to 31 March 2015
07 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-07
  • GBP 40

12 Apr 2015
Previous accounting period shortened from 30 April 2015 to 31 March 2015
...
... and 103 more events
09 Jul 1993
Memorandum and Articles of Association

04 Apr 1993
Return made up to 06/01/93; full list of members

05 May 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 May 1992
Registered office changed on 05/05/92 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Jan 1992
Incorporation

FOXPARK LIMITED Charges

3 July 2014
Charge code 0267 5202 0019
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47-49 high street, ketton, stamford, rutland, PE9 3TA…
8 May 2014
Charge code 0267 5202 0018
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 January 2008
Legal mortgage
Delivered: 30 January 2008
Status: Satisfied on 5 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 47/49 high street & adjoining land ketton stamford…
17 August 2007
Legal mortgage
Delivered: 22 August 2007
Status: Satisfied on 5 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 7 stanley drive humberstone leicestershire. With the…
3 August 2007
Legal mortgage
Delivered: 7 August 2007
Status: Satisfied on 5 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 stanley drive humberstone…
27 April 2007
Legal mortgage
Delivered: 2 May 2007
Status: Satisfied on 10 November 2009
Persons entitled: Hsbc Bank PLC
Description: F/H 9 stanley drive humberstone leicester. With the benefit…
23 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 10 November 2009
Persons entitled: Thomas Hays Scott
Description: Land on the north east side of bull lane ketton rutland.
13 March 2006
Debenture
Delivered: 17 March 2006
Status: Satisfied on 5 April 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
Legal mortgage
Delivered: 14 April 2005
Status: Satisfied on 10 November 2009
Persons entitled: Hsbc Bank PLC
Description: F/H land at the junction of queens street & king street…
9 August 2004
Legal mortgage
Delivered: 12 August 2004
Status: Satisfied on 10 November 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 25 bradgate road hinckley leicestershire…
1 September 2003
Legal mortgage
Delivered: 3 September 2003
Status: Satisfied on 5 April 2013
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 6 vicarage lane, humberstone, leicester. With…
27 May 2003
Legal mortgage
Delivered: 7 June 2003
Status: Satisfied on 10 November 2009
Persons entitled: Hsbc Bank PLC
Description: F/H property farm house & development land at highfields…
29 November 2000
Legal charge
Delivered: 9 December 2000
Status: Satisfied on 10 November 2009
Persons entitled: Prowting Homes Midlands Limited
Description: Land at high street / bull lane ketton lincolnshire.
29 November 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied on 10 November 2009
Persons entitled: Hsbc Bank PLC
Description: Land at high street and bull…
30 September 1998
Legal mortgage
Delivered: 14 October 1998
Status: Satisfied on 10 November 2009
Persons entitled: Midland Bank PLC
Description: 34 top street appleby magna leicestershire. With the…
22 June 1998
Legal mortgage
Delivered: 24 June 1998
Status: Satisfied on 10 November 2009
Persons entitled: Midland Bank PLC
Description: 341 uppingham road leicester. With the benefit of all…
14 June 1996
Legal mortgage
Delivered: 15 June 1996
Status: Satisfied on 10 November 2009
Persons entitled: Midland Bank PLC
Description: Top street appleby magna leicestershire t/n lt 165936 and…
7 May 1996
Fixed and floating charge
Delivered: 17 May 1996
Status: Satisfied on 5 April 2013
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 April 1994
Legal charge
Delivered: 27 April 1994
Status: Satisfied on 10 November 2009
Persons entitled: Horace Oswald Fowkes,David John Fowkes,Alan Fowkes
Description: F/H land ay appleby magna leicestershire.