FOX HEALTHCARE HOLDCO 1 LIMITED

Register to unlock more data on OkredoRegister

FOX HEALTHCARE HOLDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06524794

Incorporation date

04/03/2008

Size

Full

Contacts

Registered address

Registered address

3 Dorset Rise, London EC4Y 8ENCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2008)
dot icon02/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2016
First Gazette notice for voluntary strike-off
dot icon05/10/2016
Application to strike the company off the register
dot icon02/06/2016
Director's details changed for Mr Daniel Francis Toner on 2014-06-06
dot icon06/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon18/01/2016
Statement by Directors
dot icon18/01/2016
Statement of capital on 2016-01-19
dot icon18/01/2016
Solvency Statement dated 16/12/15
dot icon18/01/2016
Resolutions
dot icon11/11/2015
Termination of appointment of Simon Gordon as a director on 2015-11-12
dot icon02/11/2015
Appointment of Spire Healthcare Limited as a director on 2015-11-02
dot icon02/11/2015
Termination of appointment of Robert Roger as a director on 2015-11-02
dot icon12/10/2015
Satisfaction of charge 1 in full
dot icon12/10/2015
Satisfaction of charge 2 in full
dot icon12/10/2015
Satisfaction of charge 3 in full
dot icon02/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Director's details changed for Mr Simon Gordon on 2015-06-01
dot icon06/07/2015
Director's details changed for Mr Robert Roger on 2015-06-01
dot icon30/06/2015
Director's details changed for Mr Robert Roger on 2015-07-01
dot icon30/06/2015
Director's details changed for Mr Simon Gordon on 2015-07-01
dot icon09/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon17/03/2015
Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT10 1RZ United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon17/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon06/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon10/03/2014
Appointment of Mr Daniel Francis Toner as a director
dot icon05/03/2014
Termination of appointment of Alexander Leslie as a director
dot icon05/03/2014
Termination of appointment of Simon Rowlands as a director
dot icon11/12/2013
Registered office address changed from 120 Holborn London EC1N 2TD on 2013-12-12
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon03/03/2013
Appointment of Mr Alexander Francis Stewart Leslie as a director
dot icon27/02/2013
Termination of appointment of Alexander Leslie as a director
dot icon13/01/2013
Termination of appointment of Pascal Heberling as a director
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon19/07/2012
Termination of appointment of Rebecca Gibson as a director
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon13/02/2012
Termination of appointment of Jean De Gorter as a director
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon01/08/2011
Appointment of Simon Gordon as a director
dot icon05/05/2011
Termination of appointment of Robert Cooke as a director
dot icon05/05/2011
Termination of appointment of Robert Wise as a director
dot icon06/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon05/01/2011
Resolutions
dot icon28/10/2010
Appointment of Mr Alexander Francis Stewart Leslie as a director
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon18/03/2010
Director's details changed for Robert Jeffrey Wise on 2010-03-18
dot icon09/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon09/03/2010
Director's details changed for Pascal Heberling on 2010-03-04
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon29/11/2009
Termination of appointment of Richard Jones as a director
dot icon12/11/2009
Director's details changed for Robert Jeffrey Wise on 2009-10-01
dot icon12/11/2009
Director's details changed for Robert Roger on 2009-10-01
dot icon10/11/2009
Director's details changed for Richard James Edward Jones on 2009-10-01
dot icon10/11/2009
Director's details changed for Pascal Heberling on 2009-10-01
dot icon10/11/2009
Director's details changed for Rebecca Fleur Gibson on 2009-10-01
dot icon10/11/2009
Director's details changed for Simon Nicholas Rowlands on 2009-10-01
dot icon10/11/2009
Director's details changed for Robert John Cooke on 2009-10-01
dot icon10/11/2009
Director's details changed for Dr Jean Jacques De Gorter on 2009-10-01
dot icon10/11/2009
Secretary's details changed for Daniel Francis Toner on 2009-10-01
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon13/10/2009
Register inspection address has been changed
dot icon15/03/2009
Resolutions
dot icon04/03/2009
Return made up to 05/03/09; full list of members
dot icon29/10/2008
Location of register of members (non legible)
dot icon29/10/2008
Director's change of particulars / rebecca gibson / 05/03/2008
dot icon12/10/2008
Resolutions
dot icon23/09/2008
Registered office changed on 24/09/2008 from warwick court paternoster square london EC4M 7AG
dot icon03/09/2008
Secretary's change of particulars / daniel toner / 27/05/2008
dot icon01/07/2008
Director appointed robert john cooke
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Ad 17/03/08\gbp si 4575999@1=4575999\gbp ic 1/4576000\
dot icon19/03/2008
Nc inc already adjusted 14/03/08
dot icon19/03/2008
Resolutions
dot icon19/03/2008
Curr sho from 31/03/2009 to 31/12/2008
dot icon19/03/2008
Director appointed jean jaques de gorter
dot icon19/03/2008
Director appointed richard james edward jones
dot icon19/03/2008
Director appointed robert roger
dot icon19/03/2008
Director appointed robert jeffrey wise
dot icon04/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SPIRE HEALTHCARE LIMITED
Corporate Director
01/11/2015 - Present
11
De Gorter, Jean Jacques, Dr
Director
13/03/2008 - 31/01/2012
55
Rowlands, Simon Nicholas
Director
04/03/2008 - 04/03/2014
84
Jones, Richard James Edward
Director
13/03/2008 - 23/11/2009
53
Toner, Daniel Francis
Director
09/03/2014 - Present
65

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FOX HEALTHCARE HOLDCO 1 LIMITED

FOX HEALTHCARE HOLDCO 1 LIMITED is an(a) Dissolved company incorporated on 04/03/2008 with the registered office located at 3 Dorset Rise, London EC4Y 8EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FOX HEALTHCARE HOLDCO 1 LIMITED?

toggle

FOX HEALTHCARE HOLDCO 1 LIMITED is currently Dissolved. It was registered on 04/03/2008 and dissolved on 02/01/2017.

Where is FOX HEALTHCARE HOLDCO 1 LIMITED located?

toggle

FOX HEALTHCARE HOLDCO 1 LIMITED is registered at 3 Dorset Rise, London EC4Y 8EN.

What does FOX HEALTHCARE HOLDCO 1 LIMITED do?

toggle

FOX HEALTHCARE HOLDCO 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for FOX HEALTHCARE HOLDCO 1 LIMITED?

toggle

The latest filing was on 02/01/2017: Final Gazette dissolved via voluntary strike-off.