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

FOXSTONE CARR LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLERS FORD, EASTLEIGH, HAMPSHIRE, SO53 3TZ,
Company Registration Number
07131451
Private Limited Company
Liquidation

Company Overview

About Foxstone Carr Ltd
FOXSTONE CARR LIMITED was founded on 2010-01-20 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Foxstone Carr Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FOXSTONE CARR LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLERS FORD
EASTLEIGH
HAMPSHIRE
SO53 3TZ
Other companies in SO53
 
Filing Information
Company Number 07131451
Company ID Number 07131451
Date formed 2010-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2012
Account next due 31/10/2013
Latest return 06/07/2012
Return next due 03/08/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 21:59:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOXSTONE CARR LIMITED
The accountancy firm based at this address is STRAIGHT FORWARD FINANCE LTD
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.

Company Officers of FOXSTONE CARR LIMITED

Current Directors
Officer Role Date Appointed
ALFRED VICTOR BREWSTER
Director 2012-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL NWIKPO
Director 2010-01-20 2012-06-13
JOHN EKPOBARI NWIKPO
Director 2010-01-20 2012-06-13
BARINUA CARR NWIKPO
Director 2010-01-20 2011-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALFRED VICTOR BREWSTER NEVULA PROM LTD Director 2018-04-26 CURRENT 2018-03-08 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MEDIKOT LTD Director 2018-03-25 CURRENT 2009-07-11 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER DANEFORD INVESTMENTS LIMITED Director 2017-08-02 CURRENT 2000-03-14 Active
ALFRED VICTOR BREWSTER UNIT AROUND LTD Director 2017-06-02 CURRENT 2017-06-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER KROSSMETAL LTD Director 2016-12-12 CURRENT 2007-04-12 Active
ALFRED VICTOR BREWSTER GATEN INVESTEMENTS LTD Director 2016-10-06 CURRENT 2007-05-29 Dissolved 2017-10-10
ALFRED VICTOR BREWSTER ADERRIA GROUP LTD Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MONBRIDGE LIMITED Director 2016-09-07 CURRENT 2009-09-22 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TRUBOND LIMITED Director 2016-07-26 CURRENT 2000-12-29 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER VINCONET LTD Director 2016-03-17 CURRENT 2014-03-19 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER ACCEL TRANS LTD Director 2016-01-13 CURRENT 2011-01-21 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER ACTIVE MEDICAL PRODUCTS LIMITED Director 2015-12-03 CURRENT 2015-03-27 Active
ALFRED VICTOR BREWSTER SD INVEST CORPORATION LTD Director 2015-10-20 CURRENT 2015-10-20 Dissolved 2018-03-27
ALFRED VICTOR BREWSTER NETISCON LTD Director 2015-10-09 CURRENT 2015-10-09 Dissolved 2018-03-20
ALFRED VICTOR BREWSTER NATIONAL STATUS LTD Director 2015-09-02 CURRENT 2015-09-02 Dissolved 2017-02-07
ALFRED VICTOR BREWSTER ENG IMC LTD Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TRAVEL INVESTMENTS LTD Director 2015-08-04 CURRENT 2015-08-04 Dissolved 2017-12-12
ALFRED VICTOR BREWSTER CONTROL ASPECT LTD Director 2015-07-08 CURRENT 2015-07-08 Dissolved 2017-12-12
ALFRED VICTOR BREWSTER ASIA DIESEL LTD Director 2015-07-01 CURRENT 2009-09-16 Active
ALFRED VICTOR BREWSTER VESNOA COAL MINING LIMITED Director 2015-07-01 CURRENT 2012-08-13 Active
ALFRED VICTOR BREWSTER INDIGO ALLIANCE LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER NATURE RESEARCH LTD. Director 2015-05-08 CURRENT 2006-05-09 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TORUS INVESTMENTS LTD Director 2015-02-25 CURRENT 2012-10-03 Dissolved 2016-12-06
ALFRED VICTOR BREWSTER MIDLINE EXPORT LTD Director 2015-02-06 CURRENT 2007-06-04 Dissolved 2015-06-19
ALFRED VICTOR BREWSTER CONSULTANCY PERFORMANCE LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2018-02-13
ALFRED VICTOR BREWSTER LEXLINE UNITED LTD Director 2014-09-04 CURRENT 2014-09-04 Dissolved 2016-04-26
ALFRED VICTOR BREWSTER WEALTH FACTORY LTD Director 2014-09-03 CURRENT 2014-09-03 Dissolved 2016-05-03
ALFRED VICTOR BREWSTER CAFFE & RESTAURANT MANAGEMENT LTD Director 2014-09-02 CURRENT 2014-09-02 Active
ALFRED VICTOR BREWSTER ALPINA GLOBAL LIMITED Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER FLEXHOUSE TRADE LTD Director 2014-08-04 CURRENT 2014-08-04 Active
ALFRED VICTOR BREWSTER MYCOND LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
ALFRED VICTOR BREWSTER PRODUCTION AND LOGISTIC ALLIANCE LTD Director 2014-07-14 CURRENT 2014-07-14 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER TRIP ADVISORY LTD Director 2014-07-01 CURRENT 2014-07-01 Dissolved 2016-02-09
ALFRED VICTOR BREWSTER TOM'S TRADE LTD Director 2014-06-13 CURRENT 2011-09-08 Dissolved 2016-03-08
ALFRED VICTOR BREWSTER HAREZOS TRADE LTD Director 2014-06-02 CURRENT 2014-06-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER UNIBAXA LTD Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2015-05-19
ALFRED VICTOR BREWSTER GROSSING FINANS LTD. Director 2014-05-16 CURRENT 2011-01-14 Dissolved 2017-06-27
ALFRED VICTOR BREWSTER CLEO TRADE LTD Director 2014-05-12 CURRENT 2014-05-12 Dissolved 2016-11-01
ALFRED VICTOR BREWSTER VIKANTO LTD Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER FRONTERO LTD Director 2014-04-17 CURRENT 2014-04-17 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER GAUR UNITED LTD Director 2014-04-03 CURRENT 2014-04-03 Dissolved 2016-05-31
ALFRED VICTOR BREWSTER KEIRA PROM. LTD Director 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-11-24
ALFRED VICTOR BREWSTER CEZARA LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active
ALFRED VICTOR BREWSTER BOCCA RETAIL LTD Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2017-06-20
ALFRED VICTOR BREWSTER TEKNOLAMELLA LTD Director 2014-03-13 CURRENT 2014-03-13 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER SETORA LIMITED Director 2014-03-12 CURRENT 2014-03-12 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MILADO LIMITED Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2015-10-27
ALFRED VICTOR BREWSTER EQFORM TRADING LTD Director 2014-02-27 CURRENT 2014-02-27 Dissolved 2015-10-20
ALFRED VICTOR BREWSTER ALEGAR BUSINESS LTD Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER EZERA LTD Director 2014-02-13 CURRENT 2014-02-13 Dissolved 2017-05-02
ALFRED VICTOR BREWSTER WINFIEL COMMERCIAL LTD Director 2014-02-11 CURRENT 2014-02-11 Dissolved 2016-07-26
ALFRED VICTOR BREWSTER REGATO LTD Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER GLOBAL CONTENT MEDIA LTD Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER CHETWYND BUSINESS LTD Director 2014-01-29 CURRENT 2014-01-29 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER MAYBERY CAPITAL LTD Director 2014-01-27 CURRENT 2014-01-27 Dissolved 2015-09-08
ALFRED VICTOR BREWSTER CONVENTION UNITED LTD Director 2013-09-25 CURRENT 2013-09-25 Active
ALFRED VICTOR BREWSTER STENN FINANCIAL SERVICES LTD Director 2013-06-04 CURRENT 2012-10-02 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER BUSINESS COOPERATION LIMITED Director 2012-11-14 CURRENT 2012-11-14 Dissolved 2018-05-01
ALFRED VICTOR BREWSTER NADRA LTD Director 2012-09-12 CURRENT 2012-09-12 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER LIM DEVELOPMENTS LTD Director 2012-05-17 CURRENT 2012-05-17 Dissolved 2016-11-01
ALFRED VICTOR BREWSTER UNITED AUTOMOBILE MANUFACTURERS AND TRADERS (UAMT) LTD Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2015-12-22
ALFRED VICTOR BREWSTER EMMET CORPORATION LTD Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2013-12-03
ALFRED VICTOR BREWSTER WESTINGHOUSE MANAGEMENT LIMITED Director 2012-04-12 CURRENT 2011-05-12 Dissolved 2015-06-30
ALFRED VICTOR BREWSTER BLUE OMNIUM LIMITED Director 2012-02-17 CURRENT 2012-02-17 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER SLK TRADING LIMITED Director 2012-01-18 CURRENT 2005-01-24 Dissolved 2014-09-09
ALFRED VICTOR BREWSTER DEITON HOLDINGS LIMITED Director 2010-10-01 CURRENT 2003-04-08 Dissolved 2017-07-04
ALFRED VICTOR BREWSTER BOIDEN LTD Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-12-13
ALFRED VICTOR BREWSTER CAPALLO MANAGEMENT LTD. Director 2009-12-25 CURRENT 2007-12-20 Dissolved 2014-08-05
ALFRED VICTOR BREWSTER KBL GROUP LIMITED Director 2009-11-12 CURRENT 2007-07-25 Dissolved 2014-07-22
ALFRED VICTOR BREWSTER STANWEL INVEST LTD. Director 2009-06-02 CURRENT 2004-06-23 Dissolved 2014-07-08
ALFRED VICTOR BREWSTER REDEVELOPMENT MAG LTD. Director 2009-02-05 CURRENT 2009-02-05 Dissolved 2014-05-20
ALFRED VICTOR BREWSTER TECHNOLOGY INVEST (UK) LIMITED Director 2008-04-30 CURRENT 2008-04-30 Dissolved 2015-12-08
ALFRED VICTOR BREWSTER SOULTEK LIMITED Director 2008-02-08 CURRENT 2008-02-08 Dissolved 2016-08-09
ALFRED VICTOR BREWSTER VALIO TRADING LIMITED Director 2008-01-25 CURRENT 2008-01-25 Dissolved 2016-03-15
ALFRED VICTOR BREWSTER TRADE TECHNOLOGIES UK LIMITED Director 2007-04-12 CURRENT 2005-04-25 Active - Proposal to Strike off
ALFRED VICTOR BREWSTER ADAMONTE LIMITED Director 2006-06-07 CURRENT 2006-06-07 Active - Proposal to Strike off

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
2018-03-13WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 06/01/2018:LIQ. CASE NO.1
2017-03-14LIQ MISCINSOLVENCY:ANNUAL REPORT FOR THE PERIOD UP TO AND INCLUDING 06/01/2017
2015-03-18LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 06/01/2015
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM
2014-02-034.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2012-11-29COCOMPORDER OF COURT TO WIND UP
2012-10-25AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-09LATEST SOC09/07/12 STATEMENT OF CAPITAL;GBP 100
2012-07-09AR0106/07/12 FULL LIST
2012-07-09AD02SAIL ADDRESS CHANGED FROM: C/O DANIEL NWIKPO FLAT 3 185 STOKE NEWINGTON HIGH STREET LONDON N16 0LH UNITED KINGDOM
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NWIKPO
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NWIKPO
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL NWIKPO
2012-06-14AP01DIRECTOR APPOINTED MR ALFRED BREWSTER
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL NWIKPO / 15/02/2012
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EKPOBARI NWIKPO / 15/02/2012
2011-09-27AR0126/09/11 FULL LIST
2011-09-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 743-REG DEB
2011-09-26AD02SAIL ADDRESS CREATED
2011-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2011 FROM FLAT 3 185 STOKE NEWINGTON HIGH ST LONDON GREATER LONDON N16 0LH UNITED KINGDOM
2011-09-01AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR BARINUA NWIKPO
2011-09-01SH0101/09/11 STATEMENT OF CAPITAL GBP 101
2011-03-28AR0120/01/11 FULL LIST
2010-01-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FOXSTONE CARR 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 Liquidators2014-02-04
Winding-Up Orders2012-11-28
Petitions to Wind Up (Companies)2012-10-12
Petitions to Wind Up (Companies)2012-10-08
Fines / Sanctions
No fines or sanctions have been issued against FOXSTONE CARR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOXSTONE CARR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31

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 FOXSTONE CARR LIMITED

Intangible Assets
Patents
We have not found any records of FOXSTONE CARR LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOXSTONE CARR LIMITED
Trademarks
We have not found any records of FOXSTONE CARR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOXSTONE CARR LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as FOXSTONE CARR LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where FOXSTONE CARR 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 TypeAppointment of Liquidators
Defending partyFOXSTONE CARR LIMITEDEvent Date2014-01-07
In the High Court of Justice case number 7151 I hereby give notice that, Nigel Ian Fox and Nedim Ailyan were appointed Joint Liquidators of Foxstone Carr Limited on 7 January 2014 by the Secretary of State. Nigel Ian Fox (IP No 8891 ) and Nedim Ailyan (IP No 9072 ), Office holder capacity: Joint Liquidators : Baker Tilly Business Services Limited , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire SO53 3TZ ; Abbott Fielding , 142-148 Main Road, Sidcup, Kent DA14 6NZ , telephone +44 (0) 2380 646 464 and southampton@bakertilly.co.uk : Date of Appointment: 7 January 2014 :
 
Initiating party Event TypeWinding-Up Orders
Defending partyFOXSTONE CARR LIMITEDEvent Date2012-11-14
In the High Court Of Justice case number 007151 Official Receiver appointed: P Titherington 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: PIU.OR@insolvency.gsi.gov.uk :
 
Initiating party SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSEvent TypePetitions to Wind Up (Companies)
Defending partyFOXSTONE CARR LIMITEDEvent Date2012-09-13
In the High Court of Justice (Chancery Division) Companies Court case number 7151 A Petition to wind up the above-named Company of 55 Old Broad Street, London EC2M 1RX , presented on 13 September 2012 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 4 Abbey Orchard Street, London SW1P 2HT , will be heard at The Royal Courts of Justice, Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 14 November 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 13 November 2012 . The Petitioner’s Solicitor is Wragge & Co LLP , 55 Colmore Row, Birmingham B3 2AS , telephone 0870 903 1000 , email tim_ward@wragge.com . (Ref 2068952/DDG/TJW1.) :
 
Initiating party SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLSEvent TypePetitions to Wind Up (Companies)
Defending partyFOXSTONE CARR LIMITEDEvent Date2012-09-13
In the High Court of Justice (Chancery Division) Companies Court case number 7151 A Petition to wind up the above-named Company of 55 Old Broad Street, London EC2M 1RX , presented on 13 September 2012 by the SECRETARY OF STATE FOR BUSINESS, INNOVATION AND SKILLS , 4 Abbey Orchard Street, London SW1P 2HT , will be heard at The Royal Courts of Justice, Companies Court, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 14 November 2012 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 13 November 2012 . The Petitioners Solicitor is Wragge & Co LLP , 55 Colmore Row, Birmingham B3 2AS , telephone 0870 903 1000 , email tim_ward@wragge.com . (Ref 2068952/DDG/TJW1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOXSTONE CARR 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 FOXSTONE CARR LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.