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

UKRP (FOXHOLES) LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
08591654
Private Limited Company
Liquidation

Company Overview

About Ukrp (foxholes) Ltd
UKRP (FOXHOLES) LIMITED was founded on 2013-07-01 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Ukrp (foxholes) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
UKRP (FOXHOLES) LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in W1G
 
Filing Information
Company Number 08591654
Company ID Number 08591654
Date formed 2013-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242577792  
Last Datalog update: 2023-12-05 13:59:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKRP (FOXHOLES) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO 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 UKRP (FOXHOLES) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST
Company Secretary 2013-07-17
CHRISTOPHER LAYTON BLACKHAM
Director 2014-05-19
WILLIAM LAYTON BLACKHAM
Director 2016-05-18
CHRISTOPHER MICHAEL DODGE
Director 2016-05-18
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
IVAN MAXWELL HEYWOOD
Director 2014-05-19 2016-05-18
ANDREW RINKER
Director 2013-07-17 2016-05-18
ALISTDAIR KIM WILSON-GOUGH
Director 2016-05-18 2016-05-18
QUINTIN GERVASE DALGLISH BULL
Director 2013-07-01 2014-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER LAYTON BLACKHAM NEWCORE STRATEGIC SITUATIONS III GP LIMITED Director 2017-01-19 CURRENT 2016-10-19 Active
CHRISTOPHER LAYTON BLACKHAM VIZION INSURANCE BROKERS LIMITED Director 2016-05-17 CURRENT 2016-05-17 Active
CHRISTOPHER LAYTON BLACKHAM CYCLE4GOOD LTD Director 2016-01-06 CURRENT 2016-01-06 Active
CHRISTOPHER LAYTON BLACKHAM BLACKHAM FRANCHISES LIMITED Director 2015-09-28 CURRENT 2015-09-28 Dissolved 2017-01-17
CHRISTOPHER LAYTON BLACKHAM NEWCORE STRATEGIC SITUATIONS GP LIMITED Director 2015-09-24 CURRENT 2015-07-17 Active - Proposal to Strike off
CHRISTOPHER LAYTON BLACKHAM BB PROPERTY (O&MK) LIMITED Director 2014-08-27 CURRENT 2014-08-20 Dissolved 2017-05-02
CHRISTOPHER LAYTON BLACKHAM UKRD (QUEENS CRESCENT) LIMITED Director 2014-06-13 CURRENT 2013-10-22 Active - Proposal to Strike off
CHRISTOPHER LAYTON BLACKHAM PRIAM DEVELOPMENTS LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
CHRISTOPHER LAYTON BLACKHAM BLACKHAM INVESTMENTS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active
CHRISTOPHER LAYTON BLACKHAM ENDORPHIN HOLDINGS LIMITED Director 2010-04-20 CURRENT 2008-04-01 Liquidation
CHRISTOPHER LAYTON BLACKHAM BLACKHAM DEVELOPMENTS LIMITED Director 2009-09-24 CURRENT 2005-09-02 Active
CHRISTOPHER LAYTON BLACKHAM BLACKHAM LAND EAST LIMITED Director 2009-09-04 CURRENT 2009-09-04 Active
CHRISTOPHER LAYTON BLACKHAM BLACKHAM LAND WEST LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
WILLIAM LAYTON BLACKHAM 1 SARLSDOWN ROAD LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
WILLIAM LAYTON BLACKHAM 83 SALTERTON ROAD LIMITED Director 2016-09-22 CURRENT 2016-09-22 Active - Proposal to Strike off
WILLIAM LAYTON BLACKHAM BLACKHAM INVESTMENTS LIMITED Director 2015-10-28 CURRENT 2010-05-05 Active
WILLIAM LAYTON BLACKHAM PRIAM DEVELOPMENTS LIMITED Director 2013-05-08 CURRENT 2013-05-01 Active
CHRISTOPHER MICHAEL DODGE MENPES 1 LIMITED Director 2015-08-28 CURRENT 2015-08-28 Dissolved 2017-01-31
CHRISTOPHER MICHAEL DODGE COUNTRY AND COAST (DEVELOPMENTS) LTD Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
CHRISTOPHER MICHAEL DODGE COUNTRY & COAST HOMES LIMITED Director 2014-12-12 CURRENT 2009-03-09 Liquidation
CHRISTOPHER MICHAEL DODGE ACTIONLINE CONSTRUCTION LIMITED Director 2006-02-01 CURRENT 2006-02-01 Dissolved 2013-12-11
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST NSS IV EPUT LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST NSS IV NOMINEE LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST 1 SARLSDOWN ROAD LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST NSS III NOMINEE LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST BB PROPERTY (O&MK) LIMITED Director 2014-08-20 CURRENT 2014-08-20 Dissolved 2017-05-02
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST UKRD (QUEENS CRESCENT) LIMITED Director 2014-02-18 CURRENT 2013-10-22 Active - Proposal to Strike off
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST VANE-TEMPEST CAPITAL ADVISORY LIMITED Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2018-05-29
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST UKRD (EXMOUTH TWO) LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST UKRD (CHILLINGTON) LTD Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST UKRD (EXMOUTH) LTD Director 2012-09-03 CURRENT 2012-09-03 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
2023-11-30Appointment of a voluntary liquidator
2023-11-27Removal of liquidator by court order
2023-06-12Voluntary liquidation Statement of receipts and payments to 2023-05-09
2022-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-09
2021-07-16600Appointment of a voluntary liquidator
2021-07-16LIQ10Removal of liquidator by court order
2021-05-17600Appointment of a voluntary liquidator
2021-05-10AM22Liquidation. Administration move to voluntary liquidation
2020-12-16AM10Administrator's progress report
2020-08-24AM06Notice of deemed approval of proposals
2020-07-06AM03Statement of administrator's proposal
2020-05-22AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM C/O Shelley Stock Hutter 1st Floor, 7-10 Chandos Street London London W1G 9DQ
2020-05-14AM01Appointment of an administrator
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAYTON BLACKHAM
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085916540005
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL DODGE
2018-04-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18LATEST SOC18/10/17 STATEMENT OF CAPITAL;GBP 1240
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-06-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085916540002
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085916540001
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085916540007
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085916540005
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085916540006
2016-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 085916540004
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 085916540003
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTDAIR KIM WILSON-GOUGH
2016-10-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DODGE
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1240
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-08-24AP01DIRECTOR APPOINTED MR ALISTDAIR KIM WILSON-GOUGH
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RINKER
2016-08-24AP01DIRECTOR APPOINTED MR WILLIAM BLACKHAM
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR IVAN HEYWOOD
2016-07-08SH0118/05/16 STATEMENT OF CAPITAL GBP 1240
2016-06-23CH01Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 2016-04-25
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 620
2016-05-26SH02Sub-division of shares on 2016-05-18
2016-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 620
2015-09-21AR0116/09/15 FULL LIST
2015-04-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR QUINTIN BULL
2014-12-09AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-11-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 620
2014-10-22AR0116/09/14 FULL LIST
2014-09-11RP04SECOND FILING WITH MUD 16/09/13 FOR FORM AR01
2014-09-11ANNOTATIONClarification
2014-06-12AP01DIRECTOR APPOINTED MR CHRISTOPHER LAYTON BLACKHAM
2014-06-12AP01DIRECTOR APPOINTED MR IVAN MAXWELL HEYWOOD
2013-09-17AR0116/09/13 FULL LIST
2013-09-16AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST
2013-09-16SH0117/07/13 STATEMENT OF CAPITAL GBP 620
2013-08-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 085916540002
2013-07-25AP01DIRECTOR APPOINTED MR ANDREW RINKER
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 085916540001
2013-07-24AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES STEWART ST GEORGE VANE-TEMPEST
2013-07-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-07-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to UKRP (FOXHOLES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-09-01
Appointmen2021-05-14
Appointmen2020-05-07
Fines / Sanctions
No fines or sanctions have been issued against UKRP (FOXHOLES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-11-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-08-01 Satisfied MATADOR LENDING PARTNERS LLP
2013-07-25 Satisfied MATADOR LENDING PARTNERS LLP
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 UKRP (FOXHOLES) LIMITED

Intangible Assets
Patents
We have not found any records of UKRP (FOXHOLES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKRP (FOXHOLES) LIMITED
Trademarks
We have not found any records of UKRP (FOXHOLES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKRP (FOXHOLES) 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 (41100 - Development of building projects) as UKRP (FOXHOLES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UKRP (FOXHOLES) 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 TypeNotice of
Defending partyUKRP (FOXHOLES) LIMITEDEvent Date2021-09-01
 
Initiating party Event TypeAppointmen
Defending partyUKRP (FOXHOLES) LIMITEDEvent Date2021-05-14
Name of Company: UKRP (FOXHOLES) LIMITED Company Number: 08591654 Nature of Business: Development of building projects Registered office: c/o Kroll Advisory Ltd (formerly Duff & Phelps Ltd), The Chancā€¦
 
Initiating party Event TypeAppointmen
Defending partyUKRP (FOXHOLES) LIMITEDEvent Date2020-05-07
In the High Court of Justice Manchester District Registry Court Number: CR-2020-002365 UKRP (FOXHOLES) LIMITED (Company Number 08591654 ) Nature of Business: Development of building projects Registereā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UKRP (FOXHOLES) 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 UKRP (FOXHOLES) 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.