Company NameFoxhunters Limited
Company StatusDissolved
Company Number03039982
CategoryPrivate Limited Company
Incorporation Date30 March 1995(29 years, 1 month ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr Robert Powell
NationalityBritish
StatusClosed
Appointed12 April 1995(1 week, 6 days after company formation)
Appointment Duration24 years, 8 months (closed 07 December 2019)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Eldon Road
Birmingham
West Midlands
B16 9DP
Director NameMr Anthony Powell
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2015(20 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 07 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Norman Quinney
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 week, 6 days after company formation)
Appointment Duration18 years, 6 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clive Road
Burntwood
Staffordshire
WS7 8DJ
Director NameMr Robert Powell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(1 week, 6 days after company formation)
Appointment Duration20 years, 2 months (resigned 29 June 2015)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address16 Eldon Road
Birmingham
West Midlands
B16 9DP

Location

Registered AddressHorsfields Belgrave Place
8 Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Shareholders

50 at £1Mr Norman David Quinney
50.00%
Ordinary
25 at £1Anthony Powell
25.00%
Ordinary
25 at £1Robert Powell
25.00%
Ordinary

Financials

Year2014
Net Worth£146,698
Cash£44,710
Current Liabilities£69,549

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

12 July 2000Delivered on: 25 July 2000
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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Notice of move from Administration to Dissolution (21 pages)
5 April 2019Administrator's progress report (19 pages)
1 March 2019Notice of deemed approval of proposals (3 pages)
7 November 2018Statement of administrator's proposal (45 pages)
7 November 2018Statement of affairs with form AM02SOA (10 pages)
14 September 2018Appointment of an administrator (3 pages)
10 September 2018Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Horsfields Belgrave Place 8 Manchester Road Bury Lancashire BL9 0ED on 10 September 2018 (2 pages)
7 August 2018Confirmation statement made on 28 May 2018 with updates (4 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
3 August 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
3 August 2017Notification of Norman Quinney as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
3 August 2017Notification of Norman Quinney as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 14 July 2017 (1 page)
14 July 2017Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 14 July 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
4 July 2016Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 4 July 2016 (1 page)
4 July 2016Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 4 July 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Appointment of Mr Anthony Powell as a director on 29 June 2015 (2 pages)
29 June 2015Termination of appointment of Robert Powell as a director on 29 June 2015 (1 page)
29 June 2015Appointment of Mr Anthony Powell as a director on 29 June 2015 (2 pages)
29 June 2015Termination of appointment of Robert Powell as a director on 29 June 2015 (1 page)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Director's details changed for Mr Robert Powell on 22 June 2015 (2 pages)
22 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Director's details changed for Mr Robert Powell on 22 June 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
25 November 2013Termination of appointment of Norman Quinney as a director (1 page)
25 November 2013Termination of appointment of Norman Quinney as a director (1 page)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
4 May 2010Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Morgan House the Hayes Trading Estate Folkes Road Lye Stourbridge West Midlands DY9 8RG on 4 May 2010 (1 page)
25 March 2010Registered office address changed from Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 25 March 2010 (1 page)
25 March 2010Registered office address changed from Bordeaux House 111/112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 25 March 2010 (1 page)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 30/03/09; full list of members (4 pages)
1 June 2009Return made up to 30/03/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 30/03/08; full list of members (4 pages)
9 July 2008Return made up to 30/03/08; full list of members (4 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
11 May 2007Return made up to 30/03/07; full list of members (2 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 June 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
3 April 2006Return made up to 30/03/06; full list of members (2 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
31 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
6 April 2005Return made up to 30/03/05; full list of members (7 pages)
6 April 2005Return made up to 30/03/05; full list of members (7 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 September 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
28 April 2004Return made up to 30/03/04; full list of members (7 pages)
28 April 2004Return made up to 30/03/04; full list of members (7 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
30 June 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
3 April 2003Return made up to 30/03/03; full list of members (7 pages)
3 April 2003Return made up to 30/03/03; full list of members (7 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
13 May 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
27 March 2002Return made up to 30/03/02; full list of members (6 pages)
27 March 2002Return made up to 30/03/02; full list of members (6 pages)
21 May 2001Full accounts made up to 31 March 2001 (6 pages)
21 May 2001Full accounts made up to 31 March 2001 (6 pages)
1 May 2001Return made up to 30/03/01; full list of members (6 pages)
1 May 2001Return made up to 30/03/01; full list of members (6 pages)
16 November 2000Amended full accounts made up to 31 March 2000 (7 pages)
16 November 2000Amended full accounts made up to 31 March 2000 (7 pages)
25 July 2000Particulars of mortgage/charge (4 pages)
25 July 2000Particulars of mortgage/charge (4 pages)
27 June 2000Full accounts made up to 31 March 2000 (7 pages)
27 June 2000Full accounts made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
13 April 2000Return made up to 30/03/00; full list of members (6 pages)
17 May 1999Full accounts made up to 31 March 1999 (7 pages)
17 May 1999Full accounts made up to 31 March 1999 (7 pages)
2 April 1999Return made up to 30/03/99; full list of members (6 pages)
2 April 1999Return made up to 30/03/99; full list of members (6 pages)
18 May 1998Return made up to 30/03/98; no change of members (4 pages)
18 May 1998Return made up to 30/03/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 March 1998 (6 pages)
20 April 1998Full accounts made up to 31 March 1998 (6 pages)
22 April 1997Full accounts made up to 31 March 1997 (8 pages)
22 April 1997Full accounts made up to 31 March 1997 (8 pages)
6 April 1997Return made up to 30/03/97; no change of members (4 pages)
6 April 1997Return made up to 30/03/97; no change of members (4 pages)
12 July 1996Registered office changed on 12/07/96 from: lainchbury quarrypark road pedmore stourbridge west midlands DY8 2RE (1 page)
12 July 1996Registered office changed on 12/07/96 from: lainchbury quarrypark road pedmore stourbridge west midlands DY8 2RE (1 page)
10 June 1996Full accounts made up to 31 March 1996 (8 pages)
10 June 1996Full accounts made up to 31 March 1996 (8 pages)
13 May 1996Return made up to 30/03/96; full list of members (5 pages)
13 May 1996Return made up to 30/03/96; full list of members (5 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New secretary appointed;new director appointed (2 pages)
23 May 1995New director appointed (2 pages)
23 May 1995New secretary appointed;new director appointed (2 pages)
2 May 1995Registered office changed on 02/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
2 May 1995Ad 12/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 1995Director resigned (2 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 May 1995Secretary resigned (2 pages)
2 May 1995Ad 12/04/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 1995Registered office changed on 02/05/95 from: somerset house temple street birmingham west midlands B2 5DN (1 page)
2 May 1995Secretary resigned (2 pages)
2 May 1995Director resigned (2 pages)
30 March 1995Incorporation (16 pages)
30 March 1995Incorporation (16 pages)