Company Information for FOXGLOVE CLOSE MANAGEMENT COMPANY LIMITED
CHAPAURELL, CHAPEL LANE, WHITTINGTON, LICHFIELD, STAFFORDSHIRE, WS14 9JT,
|
Company Registration Number
03597884
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FOXGLOVE CLOSE MANAGEMENT COMPANY LIMITED | ||
Legal Registered Office | ||
CHAPAURELL, CHAPEL LANE WHITTINGTON LICHFIELD STAFFORDSHIRE WS14 9JT Other companies in WS14 | ||
Previous Names | ||
|
Company Number | 03597884 | |
---|---|---|
Company ID Number | 03597884 | |
Date formed | 1998-07-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 14/07/2015 | |
Return next due | 11/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-11-27 13:29:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL WILLIAMS |
||
PAUL WILLIAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JOHN TAYLOR |
Director | ||
MATTHEW JONATHAN HOLDEN |
Director | ||
ROWANSEC LIMITED |
Nominated Secretary | ||
ROWAN FORMATIONS LIMITED |
Nominated Director | ||
ROWANSEC LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Paul Williams on 2010-07-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Annual return made up to 14/07/09 | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Annual return made up to 14/07/08 | |
AA | 31/07/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | ANNUAL RETURN MADE UP TO 14/07/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363a | ANNUAL RETURN MADE UP TO 14/07/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 11/09/06 FROM: 141 WALSALL ROAD LICHFIELD STAFFORDSHIRE WS13 8AD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363s | ANNUAL RETURN MADE UP TO 14/07/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | ANNUAL RETURN MADE UP TO 14/07/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03 | |
363s | ANNUAL RETURN MADE UP TO 14/07/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/02 | |
363s | ANNUAL RETURN MADE UP TO 14/07/02 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 54 CHORLEY ROAD BURNTWOOD STAFFORDSHIRE WS7 8NX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 135 AZTEC WEST ALMONDSBURY BRISTOL AVON BS32 4UB | |
363s | ANNUAL RETURN MADE UP TO 14/07/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
CERTNM | COMPANY NAME CHANGED MAPLE (131) LIMITED CERTIFICATE ISSUED ON 29/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 14/07/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 160 AZTEC WEST BRISTOL BS32 4TU | |
363s | ANNUAL RETURN MADE UP TO 14/07/99 | |
WRES01 | ADOPT MEM AND ARTS 25/01/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.
Creditors Due After One Year | 2012-08-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 8,863 |
Creditors Due Within One Year | 2011-08-01 | £ 8,228 |
Provisions For Liabilities Charges | 2012-08-01 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 FOXGLOVE CLOSE MANAGEMENT COMPANY LIMITED
Cash Bank In Hand | 2012-08-01 | £ 6,312 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 6,330 |
Current Assets | 2012-08-01 | £ 8,863 |
Current Assets | 2011-08-01 | £ 8,228 |
Debtors | 2012-08-01 | £ 2,551 |
Debtors | 2011-08-01 | £ 1,898 |
Shareholder Funds | 2012-08-01 | £ 0 |
Shareholder Funds | 2011-08-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as FOXGLOVE CLOSE MANAGEMENT COMPANY LIMITED are:
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. |