UKBizDB.co.uk

FOX STREET VILLAGE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fox Street Village Limited. The company was founded 9 years ago and was given the registration number 09216542. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:FOX STREET VILLAGE LIMITED
Company Number:09216542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 September 2014
End of financial year:31 July 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY

Director17 February 2017Active
Peel House, Peel Road, West Pimbo, United Kingdom, WN8 9PT

Director12 September 2014Active

People with Significant Control

Mr Gary Howard
Notified on:12 September 2016
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:Peel House, Peel Road, Skelmersdale, England, WN8 9PT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-02Gazette

Gazette dissolved liquidation.

Download
2023-06-02Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-01-06Insolvency

Liquidation in administration progress report.

Download
2022-07-06Insolvency

Liquidation in administration progress report.

Download
2022-06-13Insolvency

Liquidation in administration notice of order deal with charged property.

Download
2022-06-07Insolvency

Liquidation in administration extension of period.

Download
2022-01-12Insolvency

Liquidation in administration progress report.

Download
2021-07-02Insolvency

Liquidation in administration progress report.

Download
2021-06-23Insolvency

Liquidation in administration extension of period.

Download
2021-01-06Insolvency

Liquidation in administration progress report.

Download
2020-07-07Insolvency

Liquidation in administration progress report.

Download
2020-01-08Insolvency

Liquidation in administration progress report.

Download
2019-08-22Insolvency

Liquidation in administration proposals.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2019-06-17Insolvency

Liquidation in administration appointment of administrator.

Download
2018-09-19Confirmation statement

Confirmation statement with updates.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Address

Change registered office address company with date old address new address.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Mortgage

Mortgage satisfy charge full.

Download
2017-04-26Accounts

Accounts with accounts type total exemption small.

Download
2017-03-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.