Company NameThomas Fox & Company Limited
Company StatusDissolved
Company Number00200011
CategoryPrivate Limited Company
Incorporation Date22 August 1924(99 years, 9 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Edward Rutter
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1965(40 years, 5 months after company formation)
Appointment Duration46 years, 5 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstrope Folly
Astrope
Puttenham Tring
Hertfordshire
HP23 4PN
Director NamePeter Cooper
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1977(52 years, 9 months after company formation)
Appointment Duration34 years, 1 month (closed 05 July 2011)
RoleCompany Director
Correspondence Address2 West Close
Greenford
Middlesex
UB6 9PD
Director NameChristine Rutter
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed17 May 1977(52 years, 9 months after company formation)
Appointment Duration34 years, 1 month (closed 05 July 2011)
RoleCompany Director
Correspondence AddressAstrope Folly
Astrope
Puttenham Tring
Hertfordshire
HP23 4PN
Director NameMr Bruce Edward Rutter
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 1997(72 years, 5 months after company formation)
Appointment Duration14 years, 5 months (closed 05 July 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address58 Akeman Street
Tring
Hertfordshire
HP23 6AN
Secretary NameMr Bruce Edward Rutter
NationalityBritish
StatusClosed
Appointed04 June 2007(82 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Akeman Street
Tring
Hertfordshire
HP23 6AN
Director NameOlga Martin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1975(51 years, 4 months after company formation)
Appointment Duration31 years, 5 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address16 The Mill, Tring Road
Wilstone
Tring
Hertfordshire
HP23 6FP
Director NameDoris Rutter
Date of BirthMarch 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(66 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressThe Chilterns
Tring Road
Wilstone Nr Tring
Herts
HP23 4QT
Secretary NameDoris Rutter
NationalityBritish
StatusResigned
Appointed22 February 1991(66 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 April 1992)
RoleCompany Director
Correspondence AddressThe Chilterns
Tring Road
Wilstone Nr Tring
Herts
HP23 4QT
Secretary NameOlga Martin
NationalityBritish
StatusResigned
Appointed02 April 1992(67 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 04 June 2007)
RoleCompany Director
Correspondence Address16 The Mill, Tring Road
Wilstone
Tring
Hertfordshire
HP23 6FP

Location

Registered Address9 Ensign House
Admirals Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

352 at 1Paul Rutter
100.00%
Ordinary

Financials

Year2014
Net Worth£126,961
Cash£41,620
Current Liabilities£1,404,482

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011Final Gazette dissolved following liquidation (1 page)
5 April 2011Notice of move from Administration to Dissolution (28 pages)
5 April 2011Notice of move from Administration to Dissolution on 30 March 2011 (28 pages)
15 October 2010Administrator's progress report to 6 October 2010 (27 pages)
15 October 2010Administrator's progress report to 6 October 2010 (27 pages)
15 October 2010Administrator's progress report to 6 October 2010 (27 pages)
14 May 2010Notice of deemed approval of proposals (48 pages)
14 May 2010Notice of deemed approval of proposals (48 pages)
7 May 2010Statement of affairs with form 2.14B (6 pages)
7 May 2010Statement of affairs with form 2.14B (6 pages)
23 April 2010Statement of administrator's proposal (48 pages)
23 April 2010Statement of administrator's proposal (48 pages)
13 April 2010Registered office address changed from Integrity House 3 Rhodes Way Watford W2D 4YG on 13 April 2010 (2 pages)
13 April 2010Registered office address changed from Integrity House 3 Rhodes Way Watford W2D 4YG on 13 April 2010 (2 pages)
13 April 2010Appointment of an administrator (1 page)
13 April 2010Appointment of an administrator (1 page)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
27 February 2009Return made up to 22/02/09; full list of members (4 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 6 (10 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 5 (9 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
31 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
11 July 2007Secretary resigned;director resigned (1 page)
11 July 2007Secretary resigned;director resigned (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
11 April 2007Return made up to 22/02/07; full list of members (3 pages)
11 April 2007Return made up to 22/02/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Return made up to 22/02/06; full list of members (3 pages)
9 March 2006Return made up to 22/02/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 August 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 August 2005Auditors resignation (1 page)
8 August 2005Auditors resignation (1 page)
8 August 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
19 July 2005Accounts for a medium company made up to 31 May 2003 (21 pages)
19 July 2005Accounts for a medium company made up to 31 May 2003 (21 pages)
26 April 2005Return made up to 22/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 April 2005Return made up to 22/02/05; full list of members (3 pages)
9 March 2004Return made up to 22/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(8 pages)
9 March 2004Return made up to 22/02/04; full list of members (8 pages)
21 July 2003Particulars of mortgage/charge (5 pages)
21 July 2003Particulars of mortgage/charge (5 pages)
19 July 2003Full accounts made up to 31 May 2002 (19 pages)
19 July 2003Full accounts made up to 31 May 2002 (19 pages)
18 March 2003Return made up to 22/02/03; full list of members (8 pages)
18 March 2003Return made up to 22/02/03; full list of members (8 pages)
14 June 2002Full accounts made up to 31 May 2001 (18 pages)
14 June 2002Full accounts made up to 31 May 2001 (18 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
28 February 2002Return made up to 22/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 February 2002Return made up to 22/02/02; full list of members (7 pages)
16 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 July 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 June 2001Return made up to 22/02/01; no change of members (6 pages)
13 June 2001Return made up to 22/02/01; no change of members (6 pages)
4 January 2001Registered office changed on 04/01/01 from: 42 hoxton square london N1 6NS (1 page)
4 January 2001Registered office changed on 04/01/01 from: 42 hoxton square london N1 6NS (1 page)
7 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 June 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 April 2000Accounts for a small company made up to 31 May 1998 (7 pages)
7 April 2000Accounts for a small company made up to 31 May 1998 (7 pages)
1 March 2000Return made up to 22/02/00; full list of members (7 pages)
1 March 2000Return made up to 22/02/00; full list of members (7 pages)
26 March 1999Return made up to 22/02/99; full list of members (8 pages)
26 March 1999Return made up to 22/02/99; full list of members (8 pages)
22 December 1998Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
29 September 1998Full accounts made up to 31 May 1997 (12 pages)
29 September 1998Full accounts made up to 31 May 1996 (12 pages)
29 September 1998Full accounts made up to 31 May 1997 (12 pages)
29 September 1998Full accounts made up to 31 May 1996 (12 pages)
20 May 1998Full accounts made up to 31 May 1995 (12 pages)
20 May 1998Full accounts made up to 31 May 1995 (12 pages)
25 March 1998Return made up to 22/02/98; no change of members (8 pages)
25 March 1998Return made up to 22/02/98; no change of members (8 pages)
6 April 1997Return made up to 22/02/97; full list of members (8 pages)
6 April 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
18 April 1996Return made up to 22/02/96; full list of members (7 pages)
18 April 1996Return made up to 22/02/96; full list of members (7 pages)
6 July 1995Full accounts made up to 31 May 1994 (13 pages)
6 July 1995Full accounts made up to 31 May 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 August 1924Incorporation (20 pages)
22 August 1924Incorporation (20 pages)