Company NameFoxlow Properties Limited
Company StatusDissolved
Company Number01138930
CategoryPrivate Limited Company
Incorporation Date11 October 1973(50 years, 7 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)
Previous NamesGT. King St. Garages Limited and Heath Street Garage Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Philip Kinder Heathcote
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(18 years, 2 months after company formation)
Appointment Duration27 years, 11 months (closed 07 December 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh House Foxlow Farm
Harpur Hill
Buxton
Derbyshire
SK17 9LE
Director NameMrs Mary Alice Mackenzie
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1992(18 years, 2 months after company formation)
Appointment Duration27 years, 11 months (closed 07 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Birch Close
Cavendish Fields
Buxton
Derbyshire
SK17 6FE
Secretary NameMrs Mary Alice Mackenzie
NationalityBritish
StatusClosed
Appointed03 January 1992(18 years, 2 months after company formation)
Appointment Duration27 years, 11 months (closed 07 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Birch Close
Cavendish Fields
Buxton
Derbyshire
SK17 6FE
Director NameMr Abel Heathcote
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 1994)
RoleFarmer
Correspondence AddressFoxlow Farm
Harpur Hill
Buxton
Derbyshire
SK17 9LE
Director NameBeatrice Ellen Heathcote
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(18 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 11 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFoxlow Farm
Harpur Hill
Buxton
Derbyshire
SK17 9LE

Location

Registered AddressC/O Mercury Corporate Recovery Solutions Empress Business Centre
380 Chester Road
Manchester
M16 9EA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardClifford
Built Up AreaGreater Manchester

Shareholders

7k at £1Mr Philip Kinder Heathcote
70.00%
Ordinary
3k at £1Mrs Mary Alice Mackenzie
30.00%
Ordinary

Financials

Year2014
Net Worth-£8,023
Current Liabilities£47,266

Accounts

Latest Accounts19 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End19 March

Charges

6 February 1981Delivered on: 24 February 1981
Satisfied on: 22 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate in heath street, buxton described in a conveyance dated 11/8/76.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1977Delivered on: 10 March 1977
Persons entitled: Philip Kinder Heathcote.

Classification: Debenture
Secured details: £10,000 all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a members' voluntary winding up (10 pages)
28 May 2019Liquidators' statement of receipts and payments to 18 March 2019 (11 pages)
19 April 2018Micro company accounts made up to 19 March 2018 (6 pages)
11 April 2018Registered office address changed from Norfolk House Hardwick Square North Buxton Derbyshire SK17 6PU to C/O Mercury Corporate Recovery Solutions Empress Business Centre 380 Chester Road Manchester M16 9EA on 11 April 2018 (2 pages)
6 April 2018Appointment of a voluntary liquidator (3 pages)
6 April 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-19
(1 page)
6 April 2018Declaration of solvency (5 pages)
28 March 2018Previous accounting period extended from 28 February 2018 to 19 March 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 July 2017Micro company accounts made up to 28 February 2017 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10,000
(5 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(5 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 10,000
(5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10,000
(5 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 April 2011Termination of appointment of Beatrice Heathcote as a director (1 page)
13 April 2011Termination of appointment of Beatrice Heathcote as a director (1 page)
5 January 2011Director's details changed for Beatrice Ellen Heathcote on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 January 2011Director's details changed for Beatrice Ellen Heathcote on 31 December 2010 (2 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
28 January 2010Director's details changed for Beatrice Ellen Heathcote on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mary Alice Mackenzie on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Mary Alice Mackenzie on 31 December 2009 (2 pages)
28 January 2010Director's details changed for Beatrice Ellen Heathcote on 31 December 2009 (2 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
24 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Secretary's particulars changed;director's particulars changed (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
29 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 March 2006Return made up to 31/12/05; full list of members (8 pages)
1 March 2006Return made up to 31/12/05; full list of members (8 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Registered office changed on 31/12/02 from: staden grange staden lane buxton derbyshire SK17 9RZ (1 page)
31 December 2002Secretary's particulars changed;director's particulars changed (1 page)
31 December 2002Registered office changed on 31/12/02 from: staden grange staden lane buxton derbyshire SK17 9RZ (1 page)
31 December 2002Secretary's particulars changed;director's particulars changed (1 page)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
19 March 2002Return made up to 31/12/01; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 March 2001Return made up to 31/12/00; full list of members (7 pages)
7 March 2001Return made up to 31/12/00; full list of members (7 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
4 January 2001Accounts for a small company made up to 29 February 2000 (5 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 January 2000Return made up to 31/12/99; full list of members (7 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
23 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 January 1999Return made up to 31/12/98; full list of members (6 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
20 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
29 December 1997Accounts for a small company made up to 28 February 1997 (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (4 pages)
31 January 1996Return made up to 03/01/96; no change of members (4 pages)
31 January 1996Return made up to 03/01/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 28 February 1995 (4 pages)
17 October 1995Accounts for a small company made up to 28 February 1995 (4 pages)