FOXLEAP LIMITED
CARDIFF

Hellopages » Newport » Newport » CF3 2UR

Company number 03055313
Status Active - Proposal to Strike off
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address THE OLD BAPTIST CHAPEL NEWPORT ROAD, CASTLETON, CARDIFF, CF3 2UR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Voluntary strike-off action has been suspended; First Gazette notice for voluntary strike-off; Application to strike the company off the register. The most likely internet sites of FOXLEAP LIMITED are www.foxleap.co.uk, and www.foxleap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Foxleap Limited is a Private Limited Company. The company registration number is 03055313. Foxleap Limited has been working since 11 May 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Foxleap Limited is The Old Baptist Chapel Newport Road Castleton Cardiff Cf3 2ur. . HAYWARD, Richard Leighton is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CRICKMORE, Nicola Jane has been resigned. Secretary HICKEY, June has been resigned. Secretary MORGAN, Stephen Huw Perrott has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director LEVER, Gary Thomas has been resigned. Director TRAVERS, Clive Oliver has been resigned. Director WARNER, Martin Russell has been resigned. Director WOODHOUSE, Anthony John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HAYWARD, Richard Leighton
Appointed Date: 13 February 2009
64 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 01 June 1995
Appointed Date: 11 May 1995

Secretary
CRICKMORE, Nicola Jane
Resigned: 31 October 2013
Appointed Date: 30 June 2009

Secretary
HICKEY, June
Resigned: 13 February 2009
Appointed Date: 01 June 1995

Secretary
MORGAN, Stephen Huw Perrott
Resigned: 30 June 2009
Appointed Date: 13 February 2009

Nominee Director
BREWER, Kevin, Dr
Resigned: 01 June 1995
Appointed Date: 11 May 1995
73 years old

Director
LEVER, Gary Thomas
Resigned: 31 March 2015
Appointed Date: 29 June 2011
70 years old

Director
TRAVERS, Clive Oliver
Resigned: 13 February 2009
Appointed Date: 01 June 1995
78 years old

Director
WARNER, Martin Russell
Resigned: 13 February 2009
Appointed Date: 01 June 1995
72 years old

Director
WOODHOUSE, Anthony John
Resigned: 14 October 2010
Appointed Date: 13 February 2009
73 years old

FOXLEAP LIMITED Events

15 Sep 2016
Voluntary strike-off action has been suspended
26 Jul 2016
First Gazette notice for voluntary strike-off
16 Jul 2016
Application to strike the company off the register
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 92 more events
08 Jun 1995
Ad 01/06/95--------- £ si 1@1=1 £ ic 1/2
08 Jun 1995
Secretary resigned
08 Jun 1995
Director resigned
08 Jun 1995
Registered office changed on 08/06/95 from: somerset house temple street birmingham B2 5DN
11 May 1995
Incorporation

FOXLEAP LIMITED Charges

30 June 2015
Charge code 0305 5313 0013
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Longbow Investment No. 3 S.A.R.L as Security Trustee for the Secured Parties (Security Agent)
Description: Contains fixed charge…
13 February 2009
Debenture
Delivered: 25 February 2009
Status: Satisfied on 7 July 2015
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2009
Legal charge
Delivered: 25 February 2009
Status: Satisfied on 7 July 2015
Persons entitled: Bank of Scotland PLC
Description: F/H properties k/a 42-56 (even) andover road cheltenham…
9 July 2001
Debenture
Delivered: 10 July 2001
Status: Satisfied on 24 May 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2001
Legal mortgage
Delivered: 11 July 2001
Status: Satisfied on 14 October 2005
Persons entitled: Hsbc Bank PLC
Description: Property k/a 104 high street chesham bucks. With the…
6 July 2001
Legal mortgage
Delivered: 11 July 2001
Status: Satisfied on 24 May 2010
Persons entitled: Hsbc Bank PLC
Description: Property k/a land and buildings on east side of raans road…
6 July 2001
Legal mortgage
Delivered: 11 July 2001
Status: Satisfied on 24 May 2010
Persons entitled: Hsbc Bank PLC
Description: Property k/a 42-56 (even numbers) andover road cheltenham…
6 July 2001
Legal mortgage
Delivered: 11 July 2001
Status: Satisfied on 14 October 2005
Persons entitled: Hsbc Bank PLC
Description: Property k/a 5-6 buckingham parade chalfont st peter bucks…
7 July 1999
Legal charge
Delivered: 19 July 1999
Status: Satisfied on 25 November 2008
Persons entitled: Barclays Bank PLC
Description: Warehouse raans road amersham buckinghamshire t/n BM149989.
29 March 1996
Legal charge
Delivered: 2 April 1996
Status: Satisfied on 25 November 2008
Persons entitled: Nationwide Building Society
Description: 104 high street, chesham, buckinghamshire together with all…
14 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 25 November 2008
Persons entitled: Nationwide Building Society
Description: 42-56 (even) andover road cheltenham gloucester t/no gr…
14 July 1995
Debenture
Delivered: 20 July 1995
Status: Satisfied on 25 November 2008
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
16 June 1993
Legal charge
Delivered: 25 October 1996
Status: Satisfied on 25 November 2008
Persons entitled: C & J Clark International Limited
Description: Factory at raans road amersham bucks.