Company NameFox Preservation Building & Maintenance Limited
Company StatusDissolved
Company Number01747957
CategoryPrivate Limited Company
Incorporation Date24 August 1983(40 years, 8 months ago)
Dissolution Date27 August 2016 (7 years, 8 months ago)
Previous NameGlancebuild Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameBarry Farmer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2007(23 years, 7 months after company formation)
Appointment Duration9 years, 5 months (closed 27 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Mill Road
Erith
Kent
DA8 1HW
Director NameJudith Mary Jordan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(8 years after company formation)
Appointment Duration14 years, 9 months (resigned 12 June 2006)
RoleSecretary
Correspondence Address407 Cannon Hill Lane
Raynes Park
London
SW20 9HH
Director NameJohn Edwin Smith
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(8 years after company formation)
Appointment Duration14 years, 6 months (resigned 13 March 2006)
RoleBuilder
Correspondence Address53 Morland Road
Croydon
Surrey
CR0 6HA
Director NameKevin Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1991(8 years after company formation)
Appointment Duration12 years, 9 months (resigned 31 May 2004)
RoleBuilder
Correspondence AddressFirtree Farm Easons Green
Framfield
Uckfield
Sussex
TN22 5RE
Secretary NameJudith Mary Jordan
NationalityBritish
StatusResigned
Appointed27 August 1991(8 years after company formation)
Appointment Duration14 years, 9 months (resigned 12 June 2006)
RoleCompany Director
Correspondence Address407 Cannon Hill Lane
Raynes Park
London
SW20 9HH
Director NameMargaret Lawrence
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(22 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2007)
RoleCompany Director
Correspondence Address159 Worlds End Lane
Green Street Green
Kent
BR6 6AP
Secretary NameMoc Doan
NationalityBritish
StatusResigned
Appointed09 June 2006(22 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2008)
RoleCompany Director
Correspondence Address62 Hinksey Path
London
SE2 9TD
Secretary NameMargaret Lawrence
NationalityBritish
StatusResigned
Appointed09 June 2006(22 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 January 2007)
RoleCompany Director
Correspondence Address159 Worlds End Lane
Green Street Green
Kent
BR6 6AP

Location

Registered Address599-613 Princes Road
Dartford
Kent
DA2 6HH
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£28,483
Cash£78,222
Current Liabilities£600,321

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

27 August 2016Final Gazette dissolved following liquidation (1 page)
27 August 2016Final Gazette dissolved following liquidation (1 page)
27 May 2016Completion of winding up (1 page)
27 May 2016Completion of winding up (1 page)
22 January 2014Order of court to wind up (2 pages)
22 January 2014Order of court to wind up (2 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
(3 pages)
1 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 100
(3 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Barry Farmer on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 4 December 2009 (1 page)
4 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Barry Farmer on 4 December 2009 (2 pages)
4 December 2009Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 4 December 2009 (1 page)
4 December 2009Registered office address changed from the Malthouse Old Bexley Business Park 19 Bourne Road Bexley Kent DA5 1LR on 4 December 2009 (1 page)
4 December 2009Director's details changed for Barry Farmer on 4 December 2009 (2 pages)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
7 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 July 2009Compulsory strike-off action has been suspended (1 page)
3 July 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
15 April 2009Registered office changed on 15/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page)
15 April 2009Registered office changed on 15/04/2009 from 12 kent house 19 bourne road bexley kent DA5 1LR (1 page)
26 November 2008Return made up to 11/10/08; full list of members (3 pages)
26 November 2008Return made up to 11/10/08; full list of members (3 pages)
18 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
10 June 2008Appointment terminated secretary moc doan (1 page)
10 June 2008Appointment terminated secretary moc doan (1 page)
7 February 2008Registered office changed on 07/02/08 from: 82 st john street london EC1M 4JN (1 page)
7 February 2008Location of debenture register (1 page)
7 February 2008Location of register of members (1 page)
7 February 2008Return made up to 11/10/07; full list of members (2 pages)
7 February 2008Location of register of members (1 page)
7 February 2008Registered office changed on 07/02/08 from: 82 st john street london EC1M 4JN (1 page)
7 February 2008Return made up to 11/10/07; full list of members (2 pages)
7 February 2008Location of debenture register (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
20 February 2007Amended accounts made up to 31 May 2006 (14 pages)
20 February 2007Amended accounts made up to 31 May 2006 (14 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Secretary resigned (1 page)
19 January 2007Return made up to 11/10/06; full list of members (3 pages)
19 January 2007Return made up to 11/10/06; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
2 January 2007Total exemption full accounts made up to 31 May 2006 (13 pages)
22 December 2006Particulars of mortgage/charge (9 pages)
22 December 2006Particulars of mortgage/charge (9 pages)
20 October 2006Registered office changed on 20/10/06 from: 53 morland road croydon surrey CR0 6HA (1 page)
20 October 2006Registered office changed on 20/10/06 from: 53 morland road croydon surrey CR0 6HA (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
15 August 2006New secretary appointed;new director appointed (1 page)
15 August 2006New secretary appointed;new director appointed (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
10 August 2006Secretary resigned;director resigned (1 page)
21 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
5 December 2005Return made up to 11/10/05; full list of members (3 pages)
5 December 2005Return made up to 11/10/05; full list of members (3 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (14 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
3 February 2004Total exemption full accounts made up to 31 May 2003 (14 pages)
30 September 2003Return made up to 11/10/03; full list of members (7 pages)
30 September 2003Return made up to 11/10/03; full list of members (7 pages)
15 April 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
15 April 2003Total exemption full accounts made up to 31 May 2002 (14 pages)
8 November 2002Return made up to 11/10/02; full list of members (7 pages)
8 November 2002Return made up to 11/10/02; full list of members (7 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
2 April 2002Total exemption full accounts made up to 31 May 2001 (14 pages)
22 October 2001Return made up to 11/10/01; full list of members (7 pages)
22 October 2001Return made up to 11/10/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
3 April 2001Full accounts made up to 31 May 2000 (13 pages)
3 January 2001Return made up to 11/10/00; full list of members (7 pages)
3 January 2001Return made up to 11/10/00; full list of members (7 pages)
3 December 1999Full accounts made up to 31 May 1999 (12 pages)
3 December 1999Full accounts made up to 31 May 1999 (12 pages)
11 November 1999Return made up to 11/10/99; full list of members (7 pages)
11 November 1999Return made up to 11/10/99; full list of members (7 pages)
22 October 1998Return made up to 11/10/98; no change of members (4 pages)
22 October 1998Return made up to 11/10/98; no change of members (4 pages)
12 October 1998Full accounts made up to 31 May 1998 (12 pages)
12 October 1998Full accounts made up to 31 May 1998 (12 pages)
29 October 1997Full accounts made up to 31 May 1997 (12 pages)
29 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Return made up to 11/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1997Full accounts made up to 31 May 1997 (12 pages)
3 December 1996Full accounts made up to 31 May 1996 (12 pages)
3 December 1996Full accounts made up to 31 May 1996 (12 pages)
3 November 1996Return made up to 11/10/96; no change of members (4 pages)
3 November 1996Return made up to 11/10/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
9 November 1989Registered office changed on 09/11/89 from: 34 stroud road london SE25 5DR (1 page)
9 November 1989Registered office changed on 09/11/89 from: 34 stroud road london SE25 5DR (1 page)
11 August 1986Particulars of mortgage/charge (3 pages)
11 August 1986Particulars of mortgage/charge (3 pages)
24 August 1983Certificate of incorporation (1 page)
24 August 1983Certificate of incorporation (1 page)