Company NameFox Civils Limited
Company StatusDissolved
Company Number06963336
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 8 months ago)
Dissolution Date30 July 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan Christopher Fox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthbarn Castle Lane
Garstang
Preston
Lancashire
PR3 1RB
Director NameMr Paul Robert Fox
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House
Lambs Road
Thornton Cleveleys
Lancashire
FY5 5JL
Secretary NameAlan Christopher Fox
StatusClosed
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Barn Castle Lane, Garstang
Preston
Lancashire
PR3 1RB
Director NameThomas Charles Foster
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address3 Chapel Row
Birtley
Chester Le Street
County Durham
DH3 2JP

Location

Registered Address340 Deansgate
Manchester
M3 4LY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Paul Robert Fox
50.00%
Ordinary
4 at £1Alan Christopher Fox
25.00%
Ordinary
4 at £1Thomas Foster
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

30 July 2012Final Gazette dissolved following liquidation (1 page)
30 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Notice of move from Administration to Dissolution (23 pages)
30 April 2012Notice of move from Administration to Dissolution on 25 April 2012 (23 pages)
11 January 2012Administrator's progress report to 23 December 2011 (22 pages)
11 January 2012Administrator's progress report to 23 December 2011 (22 pages)
7 September 2011Statement of affairs with form 2.14B (10 pages)
7 September 2011Statement of affairs with form 2.14B (10 pages)
6 September 2011Notice of deemed approval of proposals (1 page)
6 September 2011Notice of deemed approval of proposals (1 page)
23 August 2011Statement of administrator's proposal (28 pages)
23 August 2011Statement of administrator's proposal (28 pages)
4 July 2011Appointment of an administrator (1 page)
4 July 2011Registered office address changed from Redmarsh Industrial Estate Holly Road Thornton Blackpool Lancashire FY5 4HH on 4 July 2011 (2 pages)
4 July 2011Appointment of an administrator (1 page)
4 July 2011Registered office address changed from Redmarsh Industrial Estate Holly Road Thornton Blackpool Lancashire FY5 4HH on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from Redmarsh Industrial Estate Holly Road Thornton Blackpool Lancashire FY5 4HH on 4 July 2011 (2 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2011Termination of appointment of Thomas Foster as a director (2 pages)
20 May 2011Termination of appointment of Thomas Foster as a director (2 pages)
12 October 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
12 October 2010Previous accounting period shortened from 31 July 2010 to 30 June 2010 (3 pages)
29 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 16
(15 pages)
29 September 2010Annual return made up to 15 July 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 16
(15 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2009Incorporation (13 pages)
15 July 2009Incorporation (13 pages)