SAMUEL FOX AND COMPANY LIMITED
Status | DISSOLVED |
Company No. | 00005799 |
Category | Private Limited Company |
Incorporated | 01 Nov 1871 |
Age | 152 years, 5 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Oct 2022 |
Years | 1 year, 6 months, 4 days |
SUMMARY
SAMUEL FOX AND COMPANY LIMITED is an dissolved private limited company with number 00005799. It was incorporated 152 years, 5 months, 24 days ago, on 01 November 1871 and it was dissolved 1 year, 6 months, 4 days ago, on 21 October 2022. The company address is C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 21 Jul 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Address
Type: AD01
Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN
Change date: 2022-06-07
New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2022
Action Date: 05 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-05
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Address
Type: AD01
New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN
Old address: Hill House 1 Little New Street London EC4A 3TR
Change date: 2021-10-21
Documents
Termination director company with name termination date
Date: 11 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Colin Lloyd Harvey
Documents
Termination director company with name termination date
Date: 21 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharone Vanessa Gidwani
Termination date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2021
Action Date: 14 Apr 2021
Category: Address
Type: AD01
Old address: 30 Millbank London SW1P 4WY
Change date: 2021-04-14
New address: Hill House 1 Little New Street London EC4A 3TR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2021
Action Date: 05 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-05
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 16 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination secretary company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-10-03
Officer name: Allison Leigh Scandrett
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: William John Cain
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-03
Officer name: Derek Norman Bright
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-28
Old address: 9 Albert Embankment London SE1 7SP
New address: 30 Millbank London SW1P 4WY
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sharone Vanessa Gidwani
Appointment date: 2019-10-03
Documents
Appoint person director company with name date
Date: 13 Nov 2019
Action Date: 03 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Lloyd Harvey
Appointment date: 2019-10-03
Documents
Restoration order of court
Date: 10 Jun 2016
Category: Restoration
Type: AC92
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
KENSINGTON FIELDS FREEHOLDERS COMPANY LIMITED
2 KENSINGTON FIELDS,DIBDEN PURLIEU,SO45 5RX
Number: | 07068324 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
34 ALBION STREET,WIGSTON,LE18 4SA
Number: | 10481587 |
Status: | ACTIVE |
Category: | Private Limited Company |
MHPA RBS TRUSTEE COMPANY LIMITED
C/O MILFORD HAVEN PORT AURTHORITY GORSEWOOD DRIVE,MILFORD HAVEN,SA73 3EP
Number: | 08745417 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL FULLER ASSOCIATES LIMITED
21 KEATS CLOSE,DEESIDE,CH5 3TG
Number: | 05333662 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETER MAY BOVINE HEALTH AND REPRODUCTION LIMITED
10 SAMBRE ROAD,SWINDON,SN4 0JB
Number: | 08322465 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEINE HOUSE,HEYWOOD,OL10 1JZ
Number: | 11928735 |
Status: | ACTIVE |
Category: | Private Limited Company |