Company NamePink Fox Limited
Company StatusDissolved
Company Number01109862
CategoryPrivate Limited Company
Incorporation Date25 April 1973(51 years ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)
Previous NameSharnco Tool Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Thomas Arthur Knott
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(18 years, 3 months after company formation)
Appointment Duration30 years, 7 months (closed 15 February 2022)
RoleEngineer
Correspondence Address20 Brook Street
Huncote
Leicester
Leicestershire
LE9 3AB
Director NameMr Robert William Thomas Southeran
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(18 years, 3 months after company formation)
Appointment Duration30 years, 7 months (closed 15 February 2022)
RoleEngineer
Correspondence Address1 High Lees
Sharnford
Hinckley
Leicestershire
LE10 3PW
Secretary NameMrs Barbara Ellen Southeran
NationalityBritish
StatusClosed
Appointed25 July 1991(18 years, 3 months after company formation)
Appointment Duration30 years, 7 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address1 High Lees
Sharnford
Hinckley
Leicestershire
LE10 3PW

Contact

Telephone01455 282922
Telephone regionHinckley

Location

Registered Address28a The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

17 December 1992Delivered on: 5 January 1993
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & loose plant & equipment (for full details refer to doc M395 ref 340C).
Outstanding
30 June 1982Delivered on: 8 July 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts tog. With all fixtures (inc. Trade fixtures) fixed plant & machinery uncalled capital. (See doc. M17).
Outstanding
8 December 1980Delivered on: 24 December 1980
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of winston avenue croft leicestershire together with the factory buildings erected thereon title no lt. 103725.
Outstanding
5 December 1980Delivered on: 20 December 1980
Persons entitled: Council for Small Industries in Rural Areas

Classification: Charge
Secured details: £12,325 & all other monies due or to become due from the company to the chargee.
Particulars: F/H land on north west side of winston avenue croft leicestershire-together with the factory title no lt 103725.
Outstanding
15 March 1975Delivered on: 24 March 1975
Persons entitled: The Council for Small Industries in Rural Areas

Classification: Debenture
Secured details: Further securing £4,800 secured by another charge dated 15/3/75.
Particulars: By way of a floating charge on the undertaking and all property and assets present and future including uncalled capital.
Outstanding
15 March 1975Delivered on: 24 March 1975
Satisfied on: 21 August 1991
Persons entitled: The Council for Small Industries in Rural Areas

Classification: Further charge
Secured details: £4800.
Particulars: Land at winston avenue, croft leicester.
Fully Satisfied

Filing History

15 February 2022Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2021First Gazette notice for compulsory strike-off (1 page)
20 December 2013Restoration by order of the court (3 pages)
20 December 2013Restoration by order of the court (3 pages)
27 April 1999Dissolved (1 page)
27 April 1999Dissolved (1 page)
27 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
1 October 1998Liquidators' statement of receipts and payments (5 pages)
1 October 1998Liquidators' statement of receipts and payments (5 pages)
15 October 1997Liquidators' statement of receipts and payments (5 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
15 October 1997Liquidators' statement of receipts and payments (5 pages)
9 June 1997Liquidators' statement of receipts and payments (5 pages)
9 June 1997Liquidators' statement of receipts and payments (5 pages)
9 June 1997Liquidators statement of receipts and payments (5 pages)
26 September 1996Liquidators' statement of receipts and payments (5 pages)
26 September 1996Liquidators statement of receipts and payments (5 pages)
26 September 1996Liquidators' statement of receipts and payments (5 pages)
28 May 1996Liquidators' statement of receipts and payments (5 pages)
28 May 1996Liquidators statement of receipts and payments (5 pages)
28 May 1996Liquidators' statement of receipts and payments (5 pages)
24 March 1995Liquidators' statement of receipts and payments (10 pages)
24 March 1995Liquidators statement of receipts and payments (10 pages)
24 March 1995Liquidators' statement of receipts and payments (10 pages)