FOXLEY HOMES LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6AY

Company number 06232815
Status Liquidation
Incorporation Date 1 May 2007
Company Type Private Limited Company
Address 25 MOORGATE, LONDON, EC2R 6AY
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Previous accounting period extended from 30 April 2016 to 31 October 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 100 ; Full accounts made up to 30 April 2015. The most likely internet sites of FOXLEY HOMES LIMITED are www.foxleyhomes.co.uk, and www.foxley-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Foxley Homes Limited is a Private Limited Company. The company registration number is 06232815. Foxley Homes Limited has been working since 01 May 2007. The present status of the company is Liquidation. The registered address of Foxley Homes Limited is 25 Moorgate London Ec2r 6ay. . DARLINGTON, George Emmitt is a Secretary of the company. DARLINGTON, George Emmitt is a Director of the company. DARLINGTON, Martin Edward is a Director of the company. Secretary GREGORY, Kevin Lee has been resigned. Director FOSTER, Paul has been resigned. Director GREGORY, Kevin Lee has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
DARLINGTON, George Emmitt
Appointed Date: 15 July 2015

Director
DARLINGTON, George Emmitt
Appointed Date: 14 June 2007
64 years old

Director
DARLINGTON, Martin Edward
Appointed Date: 14 June 2007
83 years old

Resigned Directors

Secretary
GREGORY, Kevin Lee
Resigned: 15 July 2015
Appointed Date: 01 May 2007

Director
FOSTER, Paul
Resigned: 14 June 2007
Appointed Date: 01 May 2007
53 years old

Director
GREGORY, Kevin Lee
Resigned: 15 July 2015
Appointed Date: 01 May 2007
61 years old

FOXLEY HOMES LIMITED Events

04 Jan 2017
Previous accounting period extended from 30 April 2016 to 31 October 2016
26 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100

04 Feb 2016
Full accounts made up to 30 April 2015
23 Jul 2015
Appointment of Mr George Emmitt Darlington as a secretary on 15 July 2015
23 Jul 2015
Termination of appointment of Kevin Lee Gregory as a director on 15 July 2015
...
... and 50 more events
10 Dec 2007
Accounting reference date shortened from 31/05/08 to 30/04/08
24 Jul 2007
Particulars of mortgage/charge
21 Jul 2007
New director appointed
21 Jul 2007
New director appointed
01 May 2007
Incorporation

FOXLEY HOMES LIMITED Charges

2 June 2015
Charge code 0623 2815 0023
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Elvor Properties Limited Beaverglen Limited
Description: 95 old road, harlow, essex…
2 June 2015
Charge code 0623 2815 0022
Delivered: 6 June 2015
Status: Outstanding
Persons entitled: Deborah Darlington Elvor Properties Limited Beaverglen Limited
Description: The tithe barn and the maltings, little canfield, dunmow…
9 June 2014
Charge code 0623 2815 0021
Delivered: 11 June 2014
Status: Satisfied on 15 July 2015
Persons entitled: National Westminster Bank PLC
Description: 95 old road harlow essex t/no EX896494…
20 May 2014
Charge code 0623 2815 0020
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Little canfield hall little canfield dunmow t/no EX903007…
20 May 2014
Charge code 0623 2815 0019
Delivered: 21 May 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The tithe barn and the maltings little canfield dunmow t/no…
28 June 2013
Charge code 0623 2815 0018
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 maple avenue, bishops stortford, hertfordshire. T/no…
8 March 2013
Debenture
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2013
Legal charge
Delivered: 30 January 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Brands farm much hadham hertfrdshire t/n HD521082 by way of…
14 May 2012
Legal charge
Delivered: 15 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land ajoining the southern boundary of 52 high streeet…
30 June 2011
Legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at leaden hall farm leaden roding essex…
10 June 2010
Legal charge
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Poplar farm duck end stebbing dunmow essex by way of fixed…
3 March 2010
Legal charge
Delivered: 4 March 2010
Status: Satisfied on 28 May 2010
Persons entitled: National Westminster Bank PLC
Description: 134 cavell drive, bishops stortford, herts t/n HD451026 by…
4 February 2010
Legal charge
Delivered: 10 February 2010
Status: Satisfied on 21 July 2011
Persons entitled: National Westminster Bank PLC
Description: The sale yard chequers lane great dunmow essex, t/no. Ex…
21 January 2010
Legal charge
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 birdbush avenue saffron walden essex by way of fixed…
20 January 2010
Legal charge
Delivered: 23 January 2010
Status: Satisfied on 21 July 2011
Persons entitled: National Westminster Bank PLC
Description: Property k/a long barn & piggery, wendens hall farm…
12 November 2009
Legal charge
Delivered: 17 November 2009
Status: Satisfied on 11 January 2011
Persons entitled: National Westminster Bank PLC
Description: Land being part of dane o'coys farmhouse dane o'coys lane…
20 August 2009
Legal charge
Delivered: 22 August 2009
Status: Satisfied on 11 January 2011
Persons entitled: James Richard Tee and Clive Joseph Welch
Description: F/H the sale yard chequers lane great dunmow essex t/n…
28 April 2009
Legal charge
Delivered: 1 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Building farm the downs crescent great dunmow by way of…
23 April 2009
Legal charge
Delivered: 24 April 2009
Status: Satisfied on 11 February 2011
Persons entitled: George Emmitt Darlington
Description: Great greenfields gransmore green felsted essex t/n…
18 November 2008
Legal charge
Delivered: 25 November 2008
Status: Satisfied on 15 December 2009
Persons entitled: National Westminster Bank PLC
Description: Great greenfields gransmore green felsted dunmow essex…
18 April 2008
Legal charge
Delivered: 19 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at duck street wendens ambo saffron walden essex by…
14 March 2008
Legal charge
Delivered: 18 March 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The limes stables pine hill stansted by way of fixed…
19 July 2007
Legal charge
Delivered: 24 July 2007
Status: Satisfied on 8 February 2011
Persons entitled: National Westminster Bank PLC
Description: Cowlands farm barns cowlans farm stebbing great dunmow…