Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN FOX LIMITED
Company Information for

JOHN FOX LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
01359925
Private Limited Company
Dissolved

Dissolved 2016-11-16

Company Overview

About John Fox Ltd
JOHN FOX LIMITED was founded on 1978-03-28 and had its registered office in Southampton. The company was dissolved on the 2016-11-16 and is no longer trading or active.

Key Data
Company Name
JOHN FOX LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Filing Information
Company Number 01359925
Date formed 1978-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-11-16
Type of accounts FULL
Last Datalog update: 2018-01-24 20:07:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JOHN FOX LIMITED
The following companies were found which have the same name as JOHN FOX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN FOX & SONS LIMITED 226 WHITCHURCH ROAD CARDIFF CF4 3ND Liquidation Company formed on the 1987-09-15
John Fox And Associates LLC Maryland Unknown
JOHN FOX BUILDERS LTD SUITES 5 & 6 THE PRINTWORKS HEY ROAD BARROW CLITHEROE LANCASHIRE BB7 9WB Active Company formed on the 2016-12-23
JOHN FOX BUILDERS, INC. 4242 GARIBALDI AVE JACKSONVILLE FL 32210 Inactive Company formed on the 1976-07-26
JOHN FOX BERSHOF, M.D., P.C. 4500 E. Ninth Ave Suite 100 Denver CO 80220 Good Standing Company formed on the 1994-02-08
JOHN FOX CONSULTING LIMITED 270 SINGLEWELL ROAD GRAVESEND KENT DA11 7RE Active Company formed on the 2011-11-30
JOHN FOX CONCRETING PTY. LTD. QLD 4551 Active Company formed on the 1991-07-17
John Fox Corporation Delaware Unknown
JOHN FOX CONSULTING, LLC 2121 PONCE DE LEON BLVD. CORAL GABLES FL 33134 Inactive Company formed on the 2015-03-23
JOHN FOX CONSULTANCY LIMITED 8 BEDFORD COURT NORTH SHIELDS NE30 1NG Active - Proposal to Strike off Company formed on the 2019-08-13
JOHN FOX CONSULTING INC British Columbia Active
JOHN FOX ENTERPRISES LLC 7600 NW 10 AVE. MIAMI FL 33150 Inactive Company formed on the 2017-07-18
JOHN FOX FREELANCE DRIVERS LTD 47 TREM Y CWM BEDDAU CF38 2EA Dissolved Company formed on the 2014-06-24
JOHN FOX GP HOLDCO, LLC 21170 N.E. 22ND COURT MIAMI FL 33180 Inactive Company formed on the 2016-06-30
JOHN FOX GUITARS INC. 1297 KINGSLAND RD SE AIRDRIE ALBERTA T4A 0B2 Active Company formed on the 2018-06-01
JOHN FOX GUITARS LIMITED 23 OYSTER CATCHER LANE LONGRIDGE PRESTON LANCASHIRE PR3 3BW Active Company formed on the 2023-06-01
JOHN FOX HAULAGE & PLANT HIRE LTD 29 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TE Liquidation Company formed on the 2014-05-09
JOHN FOX HOLT III, P.C. 6301 GASTON AVE STE 420 DALLAS TX 75214 Active Company formed on the 2014-12-29
JOHN FOX INVESTMENTS, INC. 745 NW VAN BUREN AVE CORVALLIS OR 97330 Active Company formed on the 1970-11-05
JOHN FOX INC Georgia Unknown

Company Officers of JOHN FOX LIMITED

Current Directors
Officer Role Date Appointed
ADAM COLLINSON
Company Secretary 2008-11-01
ADAM COLLINSON
Director 2011-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD EDWARD NIEUWENHUYS
Director 2007-06-07 2015-09-07
JEREMY RICHARD MALLETT
Director 2011-03-30 2014-10-01
GEOFFREY PAGE-MORRIS
Director 2011-03-30 2014-10-01
LAURENCE EDWARD WILLIAM VAUGHAN
Director 2011-03-30 2014-10-01
DAVID KEVIN JONES
Company Secretary 2011-01-21 2011-05-16
MARK GWILYM CARPENTER
Company Secretary 2007-06-07 2010-09-23
MARK GWILYM CARPENTER
Director 2007-06-07 2010-09-23
JOHN STANLEY FOX
Company Secretary 1998-04-02 2007-06-07
GREGORY FLINT
Director 2007-01-02 2007-06-07
JOHN STANLEY FOX
Director 1991-10-31 2007-06-07
SARAH FOX
Director 1997-05-01 2007-06-07
STEPHEN JOHN HOWICK
Director 2003-01-01 2007-06-07
STEPHEN ROBERT SMITH
Director 2003-01-01 2007-06-07
LAURA MARGARET KEEN
Director 2001-11-05 2005-05-25
ROBERT JAMES CHRISTOPHER MYCOCK
Director 2000-02-14 2001-12-07
LISA JAYNE FREEMAN
Company Secretary 1994-08-25 1998-03-27
LISA JAYNE FREEMAN
Director 1997-05-01 1998-03-27
STANLEY GEORGE FOX
Company Secretary 1991-10-31 1994-08-25
JOHN HEY
Director 1991-10-31 1994-08-25
TERRI CULLEY
Director 1991-10-31 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM COLLINSON GOODMAN TPS LIMITED Company Secretary 2009-02-17 CURRENT 2009-02-17 Active
ADAM COLLINSON HALLAMSHIRE MOTOR COMPANY LIMITED Company Secretary 2008-11-11 CURRENT 1994-11-22 Dissolved 2016-11-16
ADAM COLLINSON SYTNER FINANCE LIMITED Company Secretary 2008-11-01 CURRENT 1989-02-08 Active
ADAM COLLINSON GOODMAN RETAIL LIMITED Company Secretary 2008-10-01 CURRENT 1995-09-01 Active
ADAM COLLINSON WILLIAM JACKS PROPERTIES LIMITED Company Secretary 2008-04-01 CURRENT 1973-07-03 Active
ADAM COLLINSON SYTNER GROUP LIMITED Company Secretary 2006-01-04 CURRENT 1993-12-24 Active
ADAM COLLINSON SYTNER PROPERTIES LIMITED Company Secretary 2006-01-04 CURRENT 1998-08-07 Active
ADAM COLLINSON THE CAR PEOPLE LIMITED Director 2018-01-02 CURRENT 1999-03-30 Active
ADAM COLLINSON TRAINER (HOLDINGS) LIMITED Director 2017-07-01 CURRENT 2013-10-23 Active
ADAM COLLINSON LESLIE H. TRAINER AND SON LIMITED Director 2017-07-01 CURRENT 1973-10-19 Active
ADAM COLLINSON CS (2005) LIMITED Director 2017-02-16 CURRENT 2003-08-05 Dissolved 2018-06-26
ADAM COLLINSON CAR SHOPS LIMITED Director 2017-02-16 CURRENT 2005-01-13 Active
ADAM COLLINSON RECTORY ROAD LIMITED Director 2014-09-15 CURRENT 1960-06-09 Dissolved 2016-08-09
ADAM COLLINSON HALLAMSHIRE MOTOR COMPANY LIMITED Director 2014-09-15 CURRENT 1994-11-22 Dissolved 2016-11-16
ADAM COLLINSON KINGS MOTORS LIMITED Director 2014-09-15 CURRENT 1991-01-17 Dissolved 2016-11-30
ADAM COLLINSON PRESTAGE LIMITED Director 2014-09-15 CURRENT 1971-08-06 Dissolved 2016-11-16
ADAM COLLINSON R STRATTON (KNUTSFORD) LIMITED Director 2014-09-15 CURRENT 1998-01-16 Dissolved 2016-11-17
ADAM COLLINSON R.H.D. FINANCE LIMITED Director 2014-09-15 CURRENT 1965-10-26 Dissolved 2016-11-17
ADAM COLLINSON RYBRIDGE CARS LIMITED Director 2014-09-15 CURRENT 1985-06-28 Dissolved 2016-11-17
ADAM COLLINSON RYLAND NORTH WEST LIMITED Director 2014-09-15 CURRENT 1976-03-29 Dissolved 2016-11-16
ADAM COLLINSON SYTNER OF LEICESTER LIMITED Director 2014-09-15 CURRENT 1964-02-20 Dissolved 2016-11-16
ADAM COLLINSON ZYCOR 16 LIMITED Director 2014-09-15 CURRENT 1994-11-15 Dissolved 2016-11-16
ADAM COLLINSON ZYCOR 5 LIMITED Director 2014-09-15 CURRENT 1948-05-31 Dissolved 2016-11-16
ADAM COLLINSON SYTNER LEASING LIMITED Director 2014-09-15 CURRENT 1989-05-18 Active
ADAM COLLINSON RYCOM VEHICLES LIMITED Director 2014-09-15 CURRENT 1993-02-10 Active
ADAM COLLINSON SYTNER PROPERTIES (GROVE PARK) LIMITED Director 2014-09-15 CURRENT 2004-07-06 Active
ADAM COLLINSON CENTRAL GARAGE (SURREY) LIMITED Director 2014-09-15 CURRENT 1940-03-06 Active
ADAM COLLINSON SUNNINGDALE CARRIAGE COMPANY LIMITED Director 2014-09-15 CURRENT 1972-12-28 Active
ADAM COLLINSON SYTNER LONDON LIMITED Director 2014-09-15 CURRENT 1989-05-15 Active
ADAM COLLINSON QUAD FINANCE LIMITED Director 2014-09-15 CURRENT 1972-12-29 Active
ADAM COLLINSON PROPHETS (GERRARDS CROSS) LIMITED Director 2014-09-15 CURRENT 1987-09-29 Active
ADAM COLLINSON SYTNER MOTORS LIMITED Director 2014-09-15 CURRENT 1960-06-17 Active
ADAM COLLINSON RYBURN CARS LIMITED Director 2014-09-15 CURRENT 1985-04-15 Active
ADAM COLLINSON RYDALE CARDIFF LIMITED Director 2014-09-15 CURRENT 1997-11-17 Active
ADAM COLLINSON ASCOT GARAGE CO.LIMITED Director 2014-08-13 CURRENT 1957-04-17 Active
ADAM COLLINSON RYCAR LIMITED Director 2014-08-13 CURRENT 1991-03-12 Active
ADAM COLLINSON SYTNER VEHICLE MANAGEMENT LIMITED Director 2014-08-13 CURRENT 1995-10-25 Active
ADAM COLLINSON SYTNER DIRECT LIMITED Director 2014-08-13 CURRENT 1998-06-03 Active
ADAM COLLINSON AUTOMOTIVE STRATEGY LTD. Director 2014-08-13 CURRENT 1998-04-23 Active
ADAM COLLINSON THOMSON & TAYLOR (BROOKLANDS) LIMITED Director 2014-08-13 CURRENT 1973-07-05 Active
ADAM COLLINSON SYTNER FINANCE LIMITED Director 2014-08-13 CURRENT 1989-02-08 Active
ADAM COLLINSON WILLIAM JACKS SERVICES LIMITED Director 2014-08-13 CURRENT 1981-07-28 Active
ADAM COLLINSON MINDEN LIMITED Director 2014-08-13 CURRENT 1973-10-12 Active
ADAM COLLINSON OXFORD MAZDA LIMITED Director 2014-08-13 CURRENT 1980-08-28 Active
ADAM COLLINSON ZYCOR 17 LIMITED Director 2014-08-13 CURRENT 1996-12-31 Active
ADAM COLLINSON GUY SALMON LIMITED Director 2014-08-13 CURRENT 1998-04-17 Active
ADAM COLLINSON ZYCOR 18 LIMITED Director 2014-08-13 CURRENT 1999-08-12 Active
ADAM COLLINSON PAG ITALY HOLDINGS LIMITED Director 2013-09-27 CURRENT 2012-06-15 Active
ADAM COLLINSON HUGHENDEN MOTOR COMPANY LIMITED Director 2012-01-25 CURRENT 1988-10-11 Dissolved 2016-11-16
ADAM COLLINSON PROPHETS GARAGE LIMITED Director 2012-01-25 CURRENT 1982-04-23 Dissolved 2016-11-16
ADAM COLLINSON UNITED AUTO GROUP UK LIMITED Director 2012-01-25 CURRENT 2001-12-05 Dissolved 2016-11-16
ADAM COLLINSON F.W. MAYS & CO. LIMITED Director 2012-01-25 CURRENT 1968-02-01 Active
ADAM COLLINSON GOODMAN DERBY LIMITED Director 2012-01-25 CURRENT 2008-02-26 Active
ADAM COLLINSON MICHAEL POWLES LIMITED Director 2012-01-25 CURRENT 1992-06-26 Active
ADAM COLLINSON SYTNER SHEFFIELD LIMITED Director 2012-01-25 CURRENT 1932-04-25 Active
ADAM COLLINSON SYTNER CARSHOP LIMITED Director 2012-01-25 CURRENT 1986-04-25 Active
ADAM COLLINSON ROAD-FIELD MOTORS LIMITED Director 2012-01-10 CURRENT 1980-05-07 Dissolved 2014-08-29
ADAM COLLINSON ROADFIELD LIMITED Director 2012-01-10 CURRENT 1993-11-24 Dissolved 2014-08-29
ADAM COLLINSON STANLEY HARVEY & COMPANY LIMITED Director 2012-01-10 CURRENT 1938-03-03 Dissolved 2014-08-29
ADAM COLLINSON SCANDINAVIAN CARS LIMITED Director 2012-01-10 CURRENT 1994-08-05 Dissolved 2014-08-29
ADAM COLLINSON GAP SOFTWARE SOLUTIONS LTD. Director 2012-01-10 CURRENT 2009-11-03 Dissolved 2015-06-26
ADAM COLLINSON AGNEW TRADE CENTRE LIMITED Director 2012-01-10 CURRENT 1987-06-18 Dissolved 2016-03-22
ADAM COLLINSON ISAAC AGNEW (HOLDINGS) LIMITED Director 2012-01-10 CURRENT 1931-03-05 Active
ADAM COLLINSON STANLEY MOTOR WORKS (1932) LIMITED Director 2012-01-10 CURRENT 1932-02-23 Active - Proposal to Strike off
ADAM COLLINSON ISAAC AGNEW (MALLUSK) LIMITED Director 2012-01-10 CURRENT 1981-02-11 Active
ADAM COLLINSON TRADE PARTS SPECIALIST (N.I.) LTD Director 2012-01-10 CURRENT 2007-05-08 Active
ADAM COLLINSON AGNEW RETAIL LIMITED Director 2012-01-10 CURRENT 2012-01-06 Active
ADAM COLLINSON AGNEW LEASING LTD Director 2012-01-10 CURRENT 1977-03-24 Active
ADAM COLLINSON AGNEW AUTOEXCHANGE LIMITED Director 2012-01-10 CURRENT 1978-04-28 Active
ADAM COLLINSON ISAAC AGNEW LIMITED Director 2012-01-10 CURRENT 1975-08-20 Active
ADAM COLLINSON AGNEW COMMERCIALS LIMITED Director 2012-01-10 CURRENT 1978-11-10 Active
ADAM COLLINSON BAVARIAN GARAGES (N.I) LIMITED Director 2012-01-10 CURRENT 1979-11-07 Active
ADAM COLLINSON I A P C B LIMITED Director 2012-01-10 CURRENT 1986-12-19 Active
ADAM COLLINSON UAG EUROPE LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2014-10-08
ADAM COLLINSON SYTNER TRANSPORT LIMITED Director 2011-12-13 CURRENT 1988-08-11 Active
ADAM COLLINSON RYDNAL LIMITED Director 2011-12-13 CURRENT 2003-06-30 Active
ADAM COLLINSON MARANELLO HOLDINGS LIMITED Director 2011-12-13 CURRENT 1986-03-18 Active
ADAM COLLINSON WILLIAM JACKS PROPERTIES LIMITED Director 2011-12-13 CURRENT 1973-07-03 Active
ADAM COLLINSON WILLIAM JACKS LIMITED Director 2011-12-13 CURRENT 1926-07-26 Active
ADAM COLLINSON SYTNER SELECT LIMITED Director 2011-12-13 CURRENT 1951-02-22 Active
ADAM COLLINSON SYTNER GROUP SERVICES LIMITED Director 2011-12-13 CURRENT 1978-03-09 Active
ADAM COLLINSON MAR PARTS LIMITED Director 2011-12-13 CURRENT 1964-11-18 Active
ADAM COLLINSON SYTNER AUTOMOBILES LIMITED Director 2011-12-13 CURRENT 2003-06-27 Active
ADAM COLLINSON CRUICKSHANK MOTORS LIMITED Director 2011-05-16 CURRENT 1984-08-01 Active
ADAM COLLINSON GRAYPAUL MOTORS LIMITED Director 2011-05-16 CURRENT 1995-07-12 Active
ADAM COLLINSON GOODMAN RETAIL LIMITED Director 2011-05-16 CURRENT 1995-09-01 Active
ADAM COLLINSON GOODMAN TPS LIMITED Director 2011-05-16 CURRENT 2009-02-17 Active
ADAM COLLINSON SYTNER CARS LIMITED Director 2011-05-16 CURRENT 1993-06-25 Active
ADAM COLLINSON SYTNER GROUP LIMITED Director 2011-05-16 CURRENT 1993-12-24 Active
ADAM COLLINSON SYTNER PROPERTIES LIMITED Director 2011-05-16 CURRENT 1998-08-07 Active
ADAM COLLINSON SYTNER MOTABILITY LIMITED Director 2011-05-16 CURRENT 2009-11-28 Active
ADAM COLLINSON R STRATTON & CO LTD. Director 2011-05-16 CURRENT 1992-03-13 Active
ADAM COLLINSON EDMOND & MILBURN LIMITED Director 2011-05-16 CURRENT 1995-01-11 Active
ADAM COLLINSON SYTNER HOLDINGS LIMITED Director 2011-05-16 CURRENT 1992-01-28 Active
ADAM COLLINSON SYTNER AUTOMOTIVE LIMITED Director 2011-05-16 CURRENT 1986-01-20 Active
ADAM COLLINSON SYTNER LIMITED Director 2011-05-16 CURRENT 1964-07-23 Active
ADAM COLLINSON SYTNER RETAIL LIMITED Director 2011-05-16 CURRENT 1965-01-12 Active
ADAM COLLINSON RYCROFT VEHICLES LIMITED Director 2011-05-16 CURRENT 1930-05-31 Active
ADAM COLLINSON MARANELLO CONCESSIONAIRES LIMITED Director 2011-05-16 CURRENT 1960-04-01 Active
ADAM COLLINSON MARANELLO SALES LIMITED Director 2011-05-16 CURRENT 1979-08-13 Active
ADAM COLLINSON SYTNER VEHICLES LIMITED Director 2011-05-16 CURRENT 1998-06-03 Active
ADAM COLLINSON PAG INTERNATIONAL LIMITED Director 2011-05-16 CURRENT 2001-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-29AUDAUDITOR'S RESIGNATION
2016-02-10AUDAUDITOR'S RESIGNATION
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2015 FROM 2 PENMAN WAY GROVE PARK LEICESTER LEICESTERSHIRE LE19 1ST
2015-10-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-074.70DECLARATION OF SOLVENCY
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GERARD NIEUWENHUYS
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-03AR0129/08/15 FULL LIST
2015-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE VAUGHAN
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MALLETT
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAGE-MORRIS
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-03AR0129/08/14 FULL LIST
2014-02-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 13
2014-02-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 11
2014-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AR0129/08/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31AR0129/08/12 FULL LIST
2012-01-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-07AR0129/08/11 FULL LIST
2011-06-03AP01DIRECTOR APPOINTED MR ADAM COLLINSON
2011-05-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID KEVIN JONES
2011-04-21AP01DIRECTOR APPOINTED MR LAURENCE EDWARD WILLIAM VAUGHAN
2011-04-21AP01DIRECTOR APPOINTED MR JEREMY RICHARD MALLETT
2011-04-08AP01DIRECTOR APPOINTED MR GEOFFREY PAGE-MORRIS
2011-02-14AP03SECRETARY APPOINTED DAVID KEVIN JONES
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK CARPENTER
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY MARK CARPENTER
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0129/08/10 FULL LIST
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD EDWARD NIEUWENHUYS / 15/06/2010
2010-06-18CH03SECRETARY'S CHANGE OF PARTICULARS / ADAM COLLINSON / 15/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GWILYM CARPENTER / 15/06/2010
2010-06-17CH03SECRETARY'S CHANGE OF PARTICULARS / MARK GWILYM CARPENTER / 15/06/2010
2010-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-11363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2008-11-13288aSECRETARY APPOINTED ADAM COLLINSON
2008-11-13363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-04155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-04RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363sRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-07-04MISCSECTION 394
2007-07-04RES13SALE OF PREMISES 07/06/06
2007-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25MEM/ARTSARTICLES OF ASSOCIATION
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 503 VALLEY ROAD BASFORD NOTTINGHAM NOTTINGHAMSHIRE NG5 1HZ
2007-06-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14288aNEW DIRECTOR APPOINTED
2006-11-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-03363(288)DIRECTOR RESIGNED
2005-10-03363sRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to JOHN FOX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-02
Fines / Sanctions
No fines or sanctions have been issued against JOHN FOX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-22 PART of the property or undertaking has been released and no longer forms part of the charge THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT)
GENERAL CHARGE 2010-01-19 Satisfied VOLKSWAGEN BANK GMBH TRADING AS VOLKSWAGEN BANK UNITED KINGDOM BRANCH
DEBENTURE 2008-01-03 PART of the property or undertaking has been released and no longer forms part of the charge NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-03-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1995-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL CHARGE 1994-09-30 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
DEBENTURE 1994-04-27 Satisfied VOLKSWAGEN FINANCIAL SERVICES (UK) LIMITED
A CREDIT AGREEMENT 1992-09-09 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1991-09-02 Satisfied LLOYDS BOWMAKER LTD
DEBENTURE 1980-10-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1980-07-23 Satisfied LLOYDS AND SCOTISH TRUST LIMITED
CHARGE 1980-03-04 Satisfied A.U.F. WHOLESALE DIVISION
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN FOX LIMITED

Intangible Assets
Patents
We have not found any records of JOHN FOX LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

JOHN FOX LIMITED owns 1 domain names.

john-fox.audi.co.uk  

Trademarks
We have not found any records of JOHN FOX LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FENNEC ESTATES LIMITED 2007-12-04 Outstanding

We have found 1 mortgage charges which are owed to JOHN FOX LIMITED

Income
Government Income

Government spend with JOHN FOX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-02-05 GBP £8,200 Supplies & Services
Northamptonshire County Council 2010-10-26 GBP £8,535 Employees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN FOX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyJOHN FOX LIMITEDEvent Date2016-06-20
A final meeting of each of the above named companies, under section 94 of the Insolvency Act 1986, will be held at the offices of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP at 15 minute intervals commencing at 10.00 am on 8 August 2016 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and to speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy need not also be a member of the companies. To be valid a form of proxy must be deposited at the offices of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, Hampshire, SO15 2DP by 5 August 2016. Date of appointment: 28 September 2015. Office Holder details: Sean K Croston, (IP No. 8930) of Grant Thornton UK LLP, No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP For further details contact: Bruce Maidment on 01865 799900, Email: bruce.w.maidment@uk.gt.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyJOHN FOX LIMITEDEvent Date2015-09-28
Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . : For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799900.
 
Initiating party Event Type
Defending partyJOHN FOX LIMITEDEvent Date2015-09-28
The liquidator intends to make a first and final distribution to creditors under Rule 4.182A of the Insolvency Rules 1986. The last date for proving is 30 November 2015 by which date claims must be sent to Sean K Croston of Grant Thornton UK LLP, No.1 Dorset Street, Southampton, Hampshire, SO15 2DP the liquidator of the Companies. After 30 November 2015, the liquidator may make that distribution without regard to the claim of any person in respect of a debt not already proved. The liquidator intends that, after paying or providing for a distribution to creditors who have proved their debts by the above date, the assets remaining in the hands of the liquidator will be distributed to shareholders absolutely. Date of Appointment: 28 September 2015 Office Holder details: Sean K Croston , (IP No. 8930) of Grant Thornton UK LLP , No. 1 Dorset Street, Southampton, Hampshire, SO15 2DP . For further details contact: Bruce Maidment, Email: bruce.w.maidment@uk.gt.com, Tel: 01865 799900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN FOX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN FOX LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.