Company NameFoxcombe Lodge Jv Limited
Company StatusDissolved
Company Number08653671
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date1 July 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Director

Director NameMr Raymond John Wright
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2013(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address105 Jack Straws Lane
Headington
Oxford
OX3 0DW

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80 at £1Raymond Wright
80.00%
Ordinary
20 at £1John Geekie
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£10,354
Current Liabilities£10,354

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

1 May 2014Delivered on: 3 May 2014
Persons entitled: Strata Residential LLP

Classification: A registered charge
Particulars: Foxcombe lodge hotel, foxglove lane, boars hill, oxford, t/no: ON180713.
Outstanding
1 May 2014Delivered on: 7 May 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Foxcombe lodge hotel, fox lane, boars hill, oxford OX1 5DP - title number: ON180713. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding
1 May 2014Delivered on: 7 May 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Foxcombe lodge hotel, fox lane, boars hill, oxford OX1 5DP - title number: ON180713. A fixed charge by way of legal assignment on all the copyright in all drawings designs specifications plans and other written materials relating to any products from time to time manufactured by the mortgagor and all other intellectual property rights (including but without prejudice to the generality of the foregoing all present or future patents, trademarks, service marks, trade names, designs, copyright, inventions, topographical or similar rights, confidential information and know how and designations on or patterns of the labels and packages of any products from time to time manufactured by the mortgagor and all manufacturing and sales rights in relation to any products from time to time manufactured by the mortgagor) and including all applications and rights to apply for registration and all fees, royalties and other rights derived from, or incidental to, these rights.
Outstanding

Filing History

1 July 2019Final Gazette dissolved following liquidation (1 page)
1 April 2019Return of final meeting in a creditors' voluntary winding up (11 pages)
7 February 2018Statement of affairs (7 pages)
7 February 2018Appointment of a voluntary liquidator (3 pages)
25 January 2018Registered office address changed from 105 Jack Straws Lane Headington Oxford OX3 0DW to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 25 January 2018 (2 pages)
24 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-12
(1 page)
13 January 2018Confirmation statement made on 16 August 2017 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 28 February 2017 (7 pages)
19 October 2017Notice of ceasing to act as receiver or manager (4 pages)
19 October 2017Notice of ceasing to act as receiver or manager (4 pages)
19 October 2017Notice of ceasing to act as receiver or manager (4 pages)
19 October 2017Receiver's abstract of receipts and payments to 4 October 2017 (4 pages)
19 October 2017Notice of ceasing to act as receiver or manager (4 pages)
19 October 2017Receiver's abstract of receipts and payments to 4 October 2017 (4 pages)
20 December 2016Appointment of receiver or manager (4 pages)
20 December 2016Appointment of receiver or manager (4 pages)
20 December 2016Appointment of receiver or manager (4 pages)
20 December 2016Appointment of receiver or manager (4 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
16 May 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
16 May 2016Previous accounting period extended from 31 August 2015 to 28 February 2016 (1 page)
13 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(3 pages)
13 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-13
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
16 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(3 pages)
7 May 2014Registration of charge 086536710002 (39 pages)
7 May 2014Registration of charge 086536710002 (39 pages)
7 May 2014Registration of charge 086536710001 (22 pages)
7 May 2014Registration of charge 086536710001 (22 pages)
3 May 2014Registration of charge 086536710003 (59 pages)
3 May 2014Registration of charge 086536710003 (59 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
(24 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 100
(24 pages)