Company NameFox's Stores Limited
Company StatusDissolved
Company Number00938800
CategoryPrivate Limited Company
Incorporation Date13 September 1968(55 years, 7 months ago)
Dissolution Date2 March 2021 (3 years, 1 month ago)
Previous NameBywise (Harringay) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePauline Allen
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(22 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 02 March 2021)
RoleManageress
Correspondence Address44b Danson Road
Bexley
Kent
DA5 1DQ
Director NameMrs Diane Shulamith Minkoff
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(22 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canons Drive
Edgware
Middlesex
HA8 7QP
Director NameMr Henry Minkoff
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(22 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canons Drive
Edgware
Middlesex
HA8 7QP
Secretary NameMrs Diane Shulamith Minkoff
NationalityBritish
StatusClosed
Appointed31 May 1991(22 years, 8 months after company formation)
Appointment Duration29 years, 9 months (closed 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Canons Drive
Edgware
Middlesex
HA8 7QP
Director NameMichael Fields
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(22 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 May 1994)
RoleManager
Correspondence Address35 Rothwell Gardens
Dagenham
Essex
RM9 4JD

Contact

Telephone020 89514343
Telephone regionLondon

Location

Registered AddressAlpha House
176a High Street
Barnet
EN5 5SZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Shareholders

3.2k at £1Ewelina Fudala-mrowka
8.00%
Ordinary
15.4k at £1Diane Shulamith Minkoff
38.50%
Ordinary
15.4k at £1Henry Minkoff
38.50%
Ordinary
6k at £1Pauline Allen
15.00%
Ordinary

Financials

Year2014
Net Worth-£103,730
Cash£907
Current Liabilities£149,341

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

9 March 1993Delivered on: 18 March 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details refer to doc M395). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 March 2021Final Gazette dissolved following liquidation (1 page)
2 December 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
21 July 2020Registered office address changed from Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS to Alpha House 176a High Street Barnet EN5 5SZ on 21 July 2020 (2 pages)
25 March 2019Registered office address changed from 30 City Road London EC1Y 2AB to Arkin & Co, Maple House High Street Potters Bar Hertfordshire EN6 5BS on 25 March 2019 (2 pages)
22 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-08
(1 page)
22 March 2019Statement of affairs (8 pages)
22 March 2019Appointment of a voluntary liquidator (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
25 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (9 pages)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 40,100
(7 pages)
1 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 40,100
(7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 40,100
(7 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 40,100
(7 pages)
24 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 40,100
(4 pages)
24 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 40,100
(4 pages)
24 April 2015Resolutions
  • RES13 ‐ Section 175 conflict of interest 07/04/2015
(1 page)
24 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 40,100
(4 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
14 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(6 pages)
12 June 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
5 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
16 September 2009Return made up to 31/05/09; full list of members (4 pages)
16 September 2009Return made up to 31/05/09; full list of members (4 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
31 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
16 December 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
16 December 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
7 August 2008Return made up to 31/05/08; no change of members (7 pages)
7 August 2008Return made up to 31/05/08; no change of members (7 pages)
22 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
22 September 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
31 July 2007Return made up to 31/05/07; no change of members (7 pages)
31 July 2007Return made up to 31/05/07; no change of members (7 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
13 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 August 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
23 June 2005Return made up to 31/05/05; full list of members (7 pages)
23 June 2005Return made up to 31/05/05; full list of members (7 pages)
9 August 2004Registered office changed on 09/08/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
9 August 2004Registered office changed on 09/08/04 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page)
27 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
30 July 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
22 July 2003Return made up to 31/05/03; full list of members (7 pages)
22 July 2003Return made up to 31/05/03; full list of members (7 pages)
7 August 2002Return made up to 31/05/02; full list of members (7 pages)
7 August 2002Return made up to 31/05/02; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (10 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
25 June 2001Return made up to 31/05/01; full list of members (7 pages)
28 July 2000Full accounts made up to 30 September 1999 (11 pages)
28 July 2000Full accounts made up to 30 September 1999 (11 pages)
17 July 2000Return made up to 31/05/00; full list of members (7 pages)
17 July 2000Return made up to 31/05/00; full list of members (7 pages)
13 August 1999Return made up to 31/05/99; no change of members (4 pages)
13 August 1999Return made up to 31/05/99; no change of members (4 pages)
7 July 1999Full accounts made up to 30 September 1998 (12 pages)
7 July 1999Full accounts made up to 30 September 1998 (12 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
30 July 1998Full accounts made up to 30 September 1997 (11 pages)
11 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
7 October 1997Full accounts made up to 30 September 1996 (12 pages)
7 October 1997Full accounts made up to 30 September 1996 (12 pages)
31 July 1997Return made up to 31/05/97; no change of members (4 pages)
31 July 1997Return made up to 31/05/97; no change of members (4 pages)
2 August 1996Return made up to 31/05/96; no change of members (4 pages)
2 August 1996Return made up to 31/05/96; no change of members (4 pages)
8 August 1995Return made up to 31/05/95; full list of members (6 pages)
8 August 1995Return made up to 31/05/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (12 pages)
18 March 1993Particulars of mortgage/charge (3 pages)
18 March 1993Particulars of mortgage/charge (3 pages)
2 February 1987New director appointed (4 pages)
2 February 1987New director appointed (4 pages)
9 October 1968Memorandum of association (6 pages)
9 October 1968Memorandum of association (6 pages)
13 September 1968Incorporation (15 pages)
13 September 1968Incorporation (15 pages)