FOX IT HOLDING LIMITED

Register to unlock more data on OkredoRegister

FOX IT HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05233564

Incorporation date

15/09/2004

Size

Group

Contacts

Registered address

Registered address

Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QTCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2004)
dot icon31/10/2014
Final Gazette dissolved following liquidation
dot icon31/07/2014
Return of final meeting in a members' voluntary winding up
dot icon24/10/2013
Liquidators' statement of receipts and payments to 2013-08-29
dot icon14/08/2013
Termination of appointment of Roger Bailey as a secretary
dot icon05/08/2013
Registered office address changed from Mbi Coakley Ltd 2Nd Floor Tunsgate Square 98-110 High Street Guildford GU1 3HE on 2013-08-06
dot icon10/09/2012
Registered office address changed from Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW United Kingdom on 2012-09-11
dot icon10/09/2012
Declaration of solvency
dot icon10/09/2012
Appointment of a voluntary liquidator
dot icon10/09/2012
Resolutions
dot icon02/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/07/2012
Compulsory strike-off action has been suspended
dot icon09/04/2012
Registered office address changed from Napoleon House Riseley Business Park, Basingstoke Road Riseley Reading RG7 1NW England on 2012-04-10
dot icon09/04/2012
Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW United Kingdom on 2012-04-10
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon15/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/01/2012
Certificate of re-registration from Public Limited Company to Private
dot icon04/01/2012
Resolutions
dot icon04/01/2012
Re-registration of Memorandum and Articles
dot icon04/01/2012
Re-registration from a public company to a private limited company
dot icon04/01/2012
Certificate of change of name
dot icon04/01/2012
Change of name notice
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon05/10/2011
Termination of appointment of Richard Gourlay as a director
dot icon29/06/2011
Previous accounting period extended from 2010-12-31 to 2011-06-30
dot icon19/05/2011
Register(s) moved to registered inspection location
dot icon19/05/2011
Register inspection address has been changed
dot icon19/05/2011
Appointment of Mr Roger Piers Marden Bailey as a secretary
dot icon18/04/2011
Statement of capital following an allotment of shares on 2010-12-17
dot icon21/02/2011
Auditor's resignation
dot icon04/01/2011
Termination of appointment of Alastair Ferguson as a secretary
dot icon04/01/2011
Termination of appointment of Alastair Ferguson as a director
dot icon06/10/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon06/10/2010
Director's details changed for Derek King on 2010-09-16
dot icon29/09/2010
Termination of appointment of David Hearn as a director
dot icon29/09/2010
Appointment of Mr Alastair William Ferguson as a director
dot icon29/09/2010
Appointment of Mr Alastair William Ferguson as a secretary
dot icon29/09/2010
Termination of appointment of David Hearn as a secretary
dot icon09/08/2010
Memorandum and Articles of Association
dot icon09/08/2010
Resolutions
dot icon02/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/06/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon24/01/2010
Appointment of Mr Pieter Johannes Hooft as a director
dot icon19/01/2010
Purchase of own shares.
dot icon10/01/2010
Memorandum and Articles of Association
dot icon10/01/2010
Resolutions
dot icon10/01/2010
Resolutions
dot icon14/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/09/2009
Return made up to 16/09/09; full list of members
dot icon03/06/2009
Appointment terminated director garry growns
dot icon03/06/2009
Appointment terminated director eduardo alejos
dot icon26/04/2009
Memorandum and Articles of Association
dot icon23/04/2009
Memorandum and Articles of Association
dot icon21/04/2009
Registered office changed on 22/04/2009 from unit 4 cartel business centre stroudley road basingstoke hampshire RG24 8FW
dot icon20/04/2009
Particulars of contract relating to shares
dot icon20/04/2009
Ad 09/04/09\gbp si [email protected]=35604.5\gbp ic 372965.65/408570.15\
dot icon20/04/2009
Ad 09/04/09\gbp si [email protected]=44392.95\gbp ic 328572.7/372965.65\
dot icon20/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/04/2009
Certificate of change of name
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2008
Return made up to 16/09/08; full list of members
dot icon27/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon27/07/2008
Resolutions
dot icon05/06/2008
Ad 04/12/07\gbp si [email protected]=551.45\gbp ic 618194.2/618745.65\
dot icon29/04/2008
Ad 22/04/08\gbp si [email protected]=1162.75\gbp ic 616480/617642.75\
dot icon23/04/2008
Appointment terminated secretary roger bailey
dot icon23/04/2008
Appointment terminated secretary m & b secretaries LIMITED
dot icon16/04/2008
Director and secretary appointed david gareth hearn
dot icon16/04/2008
Registered office changed on 17/04/2008 from 11 the avenue southampton hampshire SO17 1XF
dot icon19/03/2008
Auditor's resignation
dot icon10/03/2008
Director appointed richard gourlay
dot icon20/02/2008
Registered office changed on 21/02/08 from: basepoint innovation centre metcalf way crawley west sussex RH11 7XX
dot icon16/01/2008
Ad 04/12/07--------- £ si [email protected]=71043 £ ic 545437/616480
dot icon16/01/2008
Ad 04/12/07--------- £ si [email protected]=29069 £ ic 516368/545437
dot icon16/01/2008
Ad 04/12/07--------- £ si [email protected]=26162 £ ic 490206/516368
dot icon16/01/2008
New director appointed
dot icon14/01/2008
Ad 04/12/07--------- £ si [email protected]=62856 £ ic 427350/490206
dot icon14/01/2008
Ad 04/12/07--------- £ si [email protected]=8186 £ ic 419164/427350
dot icon07/01/2008
Ad 15/08/07--------- £ si [email protected]
dot icon29/10/2007
Return made up to 16/09/07; change of members
dot icon21/10/2007
Secretary's particulars changed
dot icon27/08/2007
Memorandum and Articles of Association
dot icon27/08/2007
Nc inc already adjusted 15/08/07
dot icon27/08/2007
Resolutions
dot icon27/08/2007
Resolutions
dot icon27/08/2007
Resolutions
dot icon27/08/2007
Resolutions
dot icon27/08/2007
New secretary appointed
dot icon15/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon24/10/2006
Return made up to 16/09/06; full list of members
dot icon22/06/2006
Full accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 16/09/05; full list of members
dot icon14/09/2005
New director appointed
dot icon22/08/2005
Ad 01/04/05--------- £ si [email protected]=16898 £ ic 302935/319833
dot icon22/08/2005
Ad 20/05/05--------- £ si [email protected]=3042 £ ic 299893/302935
dot icon02/06/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon26/05/2005
Location of register of members (non legible)
dot icon06/04/2005
Prospectus
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
New director appointed
dot icon31/03/2005
Secretary resigned
dot icon31/03/2005
Director resigned
dot icon31/03/2005
New secretary appointed
dot icon31/03/2005
S-div 30/03/05
dot icon31/03/2005
Particulars of contract relating to shares
dot icon31/03/2005
Particulars of contract relating to shares
dot icon31/03/2005
Particulars of contract relating to shares
dot icon31/03/2005
Ad 30/03/05--------- £ si [email protected]=56411 £ si 200000@1=200000 £ si [email protected]=43480 £ ic 2/299893
dot icon31/03/2005
Nc inc already adjusted 30/03/05
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon31/03/2005
Resolutions
dot icon30/03/2005
Certificate of re-registration from Private to Public Limited Company
dot icon30/03/2005
Auditor's report
dot icon30/03/2005
Auditor's statement
dot icon30/03/2005
Balance Sheet
dot icon30/03/2005
Re-registration of Memorandum and Articles
dot icon30/03/2005
Declaration on reregistration from private to PLC
dot icon30/03/2005
Application for reregistration from private to PLC
dot icon30/03/2005
Resolutions
dot icon17/03/2005
Certificate of change of name
dot icon15/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 IT HOLDING LIMITED

FOX IT HOLDING LIMITED is an(a) Dissolved company incorporated on 15/09/2004 with the registered office located at Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QT. 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 IT HOLDING LIMITED?

toggle

FOX IT HOLDING LIMITED is currently Dissolved. It was registered on 15/09/2004 and dissolved on 31/10/2014.

Where is FOX IT HOLDING LIMITED located?

toggle

FOX IT HOLDING LIMITED is registered at Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford GU1 3QT.

What does FOX IT HOLDING LIMITED do?

toggle

FOX IT HOLDING LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for FOX IT HOLDING LIMITED?

toggle

The latest filing was on 31/10/2014: Final Gazette dissolved following liquidation.