SAMUEL FOX AND COMPANY LIMITED

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
StatusDISSOLVED
Company No.00005799
CategoryPrivate Limited Company
Incorporated01 Nov 1871
Age152 years, 5 months, 24 days
JurisdictionEngland Wales
Dissolution21 Oct 2022
Years1 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

Gazette dissolved liquidation

Date: 21 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 10 Jun 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


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)

MANIEX LTD

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
Number:08322465
Status:ACTIVE
Category:Private Limited Company

SWEETSTOCK LIMITED

PEINE HOUSE,HEYWOOD,OL10 1JZ

Number:11928735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source