FOX ESTATES HOLDINGS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 5FS

Company number 04807551
Status Liquidation
Incorporation Date 23 June 2003
Company Type Private Limited Company
Address SUITE A 7TH FLOOR CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 20 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of FOX ESTATES HOLDINGS LIMITED are www.foxestatesholdings.co.uk, and www.fox-estates-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Fox Estates Holdings Limited is a Private Limited Company. The company registration number is 04807551. Fox Estates Holdings Limited has been working since 23 June 2003. The present status of the company is Liquidation. The registered address of Fox Estates Holdings Limited is Suite A 7th Floor City Gate East Tollhouse Hill Nottingham Ng1 5fs. . FOX-BEATON, Michelle Samantha is a Secretary of the company. FOX, Perri Michelle is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FOX-BEATON, Michelle Samantha
Appointed Date: 23 June 2003

Director
FOX, Perri Michelle
Appointed Date: 23 June 2003
79 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 25 June 2003
Appointed Date: 23 June 2003

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 25 June 2003
Appointed Date: 23 June 2003

FOX ESTATES HOLDINGS LIMITED Events

20 Apr 2016
Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on 20 April 2016
19 Apr 2016
Declaration of solvency
19 Apr 2016
Appointment of a voluntary liquidator
19 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04

04 Apr 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 49 more events
28 Aug 2003
Accounting reference date extended from 30/06/04 to 30/09/04
28 Aug 2003
Registered office changed on 28/08/03 from: 15B somerset house, hussar court waterlooville hampshire PO7 7SG
25 Jun 2003
Secretary resigned
25 Jun 2003
Director resigned
23 Jun 2003
Incorporation

FOX ESTATES HOLDINGS LIMITED Charges

11 February 2008
Legal charge
Delivered: 13 February 2008
Status: Satisfied on 13 August 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 1 bembridge drive, hayling island t/no…
16 November 2007
Legal charge
Delivered: 23 November 2007
Status: Satisfied on 13 August 2015
Persons entitled: Barclays Bank PLC
Description: 27 bacon lane hayling island t/no HP516663.
1 October 2007
Debenture
Delivered: 16 October 2007
Status: Satisfied on 13 August 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…