Company NameFoxcatering Limited
Company StatusDissolved
Company Number08584829
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 9 months ago)
Dissolution Date1 March 2022 (2 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Director

Director NameMr Andrew Robert Fox
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Robert Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£108
Cash£65
Current Liabilities£9,642

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Charges

8 January 2019Delivered on: 8 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 March 2022Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2020Compulsory strike-off action has been suspended (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
8 January 2019Registration of charge 085848290001, created on 8 January 2019 (43 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Andrew Robert Fox as a person with significant control on 1 July 2016 (2 pages)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Andrew Robert Fox as a person with significant control on 1 July 2016 (2 pages)
1 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
27 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
21 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(3 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)