BLUE FOX TRADING (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUE FOX TRADING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05380900

Incorporation date

01/03/2005

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2005)
dot icon17/02/2026
Liquidators' statement of receipts and payments to 2026-01-21
dot icon03/09/2025
Liquidators' statement of receipts and payments to 2025-07-21
dot icon06/02/2025
Liquidators' statement of receipts and payments to 2025-01-21
dot icon31/07/2024
Liquidators' statement of receipts and payments to 2024-07-21
dot icon31/01/2024
Liquidators' statement of receipts and payments to 2024-01-21
dot icon04/08/2023
Liquidators' statement of receipts and payments to 2023-07-21
dot icon30/01/2023
Liquidators' statement of receipts and payments to 2023-01-21
dot icon11/08/2022
Liquidators' statement of receipts and payments to 2021-07-21
dot icon01/08/2022
Liquidators' statement of receipts and payments to 2022-07-21
dot icon26/07/2022
Liquidators' statement of receipts and payments to 2022-01-21
dot icon01/06/2022
Registered office address changed from 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF to 6th Floor 9 Appold Street London EC2A 2AP on 2022-06-01
dot icon27/04/2022
Appointment of a voluntary liquidator
dot icon27/04/2022
Removal of liquidator by court order
dot icon02/02/2021
Liquidators' statement of receipts and payments to 2021-01-21
dot icon19/08/2020
Liquidators' statement of receipts and payments to 2020-07-21
dot icon19/08/2020
Liquidators' statement of receipts and payments to 2020-07-21
dot icon10/02/2020
Liquidators' statement of receipts and payments to 2020-01-21
dot icon16/08/2019
Liquidators' statement of receipts and payments to 2019-07-21
dot icon09/02/2019
Liquidators' statement of receipts and payments to 2019-01-21
dot icon10/08/2018
Liquidators' statement of receipts and payments to 2018-07-21
dot icon02/02/2018
Liquidators' statement of receipts and payments to 2018-01-21
dot icon17/08/2017
Liquidators' statement of receipts and payments to 2017-07-21
dot icon07/02/2017
Liquidators' statement of receipts and payments to 2017-01-21
dot icon06/09/2016
Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 2016-09-06
dot icon03/08/2016
Liquidators' statement of receipts and payments to 2016-07-21
dot icon10/02/2016
Liquidators' statement of receipts and payments to 2016-01-21
dot icon01/09/2015
Liquidators' statement of receipts and payments to 2015-07-21
dot icon29/01/2015
Liquidators' statement of receipts and payments to 2015-01-21
dot icon29/07/2014
Liquidators' statement of receipts and payments to 2014-07-21
dot icon02/05/2014
Notice of ceasing to act as a voluntary liquidator
dot icon25/04/2014
Insolvency court order
dot icon25/04/2014
Appointment of a voluntary liquidator
dot icon24/01/2014
Liquidators' statement of receipts and payments to 2014-01-21
dot icon19/08/2013
Liquidators' statement of receipts and payments to 2013-07-21
dot icon07/02/2013
Liquidators' statement of receipts and payments to 2013-01-21
dot icon30/07/2012
Liquidators' statement of receipts and payments to 2012-07-21
dot icon17/02/2012
Liquidators' statement of receipts and payments to 2012-01-21
dot icon11/01/2012
Registered office address changed from C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on 2012-01-11
dot icon10/01/2012
Appointment of a voluntary liquidator
dot icon05/12/2011
Restoration by order of the court
dot icon27/01/2008
Dissolved
dot icon27/10/2007
Liquidators' statement of receipts and payments
dot icon27/10/2007
Return of final meeting in a creditors' voluntary winding up
dot icon27/07/2007
Liquidators' statement of receipts and payments
dot icon30/01/2007
Liquidators' statement of receipts and payments
dot icon17/08/2006
Liquidators' statement of receipts and payments
dot icon17/02/2006
Secretary resigned
dot icon17/02/2006
Secretary resigned
dot icon15/08/2005
Registered office changed on 15/08/05 from: bourne house milbourne street carlisle cumbria CA2 5XF
dot icon10/08/2005
Statement of affairs
dot icon29/07/2005
Resolutions
dot icon29/07/2005
Appointment of a voluntary liquidator
dot icon01/04/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon21/03/2005
New secretary appointed
dot icon21/03/2005
Registered office changed on 21/03/05 from: james w a cruickshank & co bourne house milbourne street carlisle cumbria CA2 5XF
dot icon21/03/2005
New director appointed
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon02/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
01/03/2017
dot iconNext due date
29/03/2006

Accounts

dot iconAccounts
Unreported
dot iconNext account date
30/12/2005
dot iconNext due on
30/10/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
01/03/2005 - 01/03/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
01/03/2005 - 01/03/2005
15849
Cruickshank, James William Alexander
Secretary
01/03/2005 - 29/04/2005
21
Glover, Kevin Campbell
Director
02/03/2005 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE FOX TRADING (UK) LIMITED

BLUE FOX TRADING (UK) LIMITED is an(a) Liquidation company incorporated on 01/03/2005 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BLUE FOX TRADING (UK) LIMITED?

toggle

BLUE FOX TRADING (UK) LIMITED is currently Liquidation. It was registered on 01/03/2005 .

Where is BLUE FOX TRADING (UK) LIMITED located?

toggle

BLUE FOX TRADING (UK) LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What is the latest filing for BLUE FOX TRADING (UK) LIMITED?

toggle

The latest filing was on 17/02/2026: Liquidators' statement of receipts and payments to 2026-01-21.