Dissolved
Dissolved 2017-09-22
Company Information for FOZ (HOLDINGS) LIMITED
BIRKENHEAD, MERSEYSIDE, CH41,
|
Company Registration Number
08705867
Private Limited Company
Dissolved Dissolved 2017-09-22 |
Company Name | |
---|---|
FOZ (HOLDINGS) LIMITED | |
Legal Registered Office | |
BIRKENHEAD MERSEYSIDE | |
Company Number | 08705867 | |
---|---|---|
Date formed | 2013-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-09-22 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-30 23:47:05 |
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 |
---|---|---|
ANTHONY MICHAEL FORAN |
||
CHRISTOPHER JOHN FORAN |
||
SIMON JAMES KELLY |
||
ROBERT CHIRK WING LEUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MITCHELL DAVID SMITH |
Director | ||
MALCOLM JAMES VAUGHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOZ CONTRACT SERVICES LTD | Director | 2013-11-22 | CURRENT | 2004-06-21 | Dissolved 2017-05-23 | |
FOZ CONTRACT SERVICES LTD | Director | 2004-06-28 | CURRENT | 2004-06-21 | Dissolved 2017-05-23 | |
YLC SERVICES LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
YLC INVESTMENTS LIMITED | Director | 2015-12-09 | CURRENT | 2015-12-09 | Active | |
FOZ CONTRACT SERVICES LTD | Director | 2013-11-22 | CURRENT | 2004-06-21 | Dissolved 2017-05-23 | |
06776891 LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Dissolved 2015-03-31 | |
GLENELG SUPPORT LIMITED | Director | 2008-04-02 | CURRENT | 2002-04-30 | Active | |
ESSANDORE CARE LIMITED | Director | 2007-07-02 | CURRENT | 2007-07-02 | Active | |
ESSANDORE CORPORATE SERVICES LIMITED | Director | 2005-07-25 | CURRENT | 2005-07-25 | Active | |
ESSANDORE LIMITED | Director | 2001-10-02 | CURRENT | 1997-10-01 | Active | |
HEXAGON INFORMATION TECHNOLOGY LIMITED | Director | 1996-07-17 | CURRENT | 1995-11-14 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087058670001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHELL SMITH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES KELLY / 23/03/2016 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/11/2015 | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 25141 | |
AR01 | 25/09/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM VAUGHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM VAUGHAN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 16/06/2015 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087058670009 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 9100 | |
AR01 | 25/09/14 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2014 TO 31/03/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087058670008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087058670007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087058670006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087058670005 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN FORAN | |
AP01 | DIRECTOR APPOINTED MR MITCHELL DAVID SMITH | |
AP01 | DIRECTOR APPOINTED MR MALCOLM JAMES VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL FORAN | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES KELLY | |
RES01 | ADOPT ARTICLES 22/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087058670003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087058670004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087058670002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 087058670001 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-04-27 |
Petitions to Wind Up (Companies) | 2016-03-23 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PULSE CASHFLOW FINANCE 2 LTD | ||
Outstanding | MERSEYSIDE LOAN AND EQUITY FUND LLP | ||
Outstanding | MERSEYSIDE LOAN AND EQUITY FUND LLP | ||
Outstanding | MERSEYSIDE LOAN AND EQUITY FUND LLP | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | CHRISTOPHER FORAN | ||
Outstanding | ALLIANCE FUND MANAGERS NOMINEES LIMITED (AS NOMINEE) | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as FOZ (HOLDINGS) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | FOZ (HOLDINGS) LIMITED | Event Date | 2016-04-18 |
In the Manchester District Registry case number 2228 Liquidator appointed: H Cosgrove 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | LDF FINANCE NOL LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | FOZ (HOLDINGS) LIMITED | Event Date | 2016-02-25 |
Solicitor | Occasio Legal Limited | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2228 A Petition to wind up the above-named Company of Registered Number: 08705867 210-222 Price Street, Birkenhead, Merseyside, CH41 3PR , presented on 25 February 2016 by LDF FINANCE NOL LIMITED , of Dee House, St Davids Park Flintshire CH5 3XF , claiming to be a Creditor of the Company, will be heard at Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester, M60 9DJ , on 18 April 2016 , at 10.00 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 Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . | |||
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. |