Company NameFoxley Builders Limited
Company StatusDissolved
Company Number03750220
CategoryPrivate Limited Company
Incorporation Date9 April 1999(24 years, 12 months ago)
Dissolution Date1 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Kevin Lee Gregory
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1999(7 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 01 June 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Secretary NameMrs Karen Ann Gregory
NationalityBritish
StatusClosed
Appointed23 November 1999(7 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months (closed 01 June 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10-12 Mulberry Green
Old Harlow
Essex
CM17 0ET
Director NameMrs Karen Ann Gregory
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 01 May 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFoxglove Farm Dunmow Road
Hatfield Heath
Bishop's Stortford
Hertfordshire
CM22 7BL
Director NameOn Line Formations Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS
Secretary NameOn Line Registrars Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence Address3 Crystal House
New Bedford Road
Luton
LU1 1HS

Contact

Websitefoxleygroup.co.uk
Telephone01279 842221
Telephone regionBishops Stortford

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Shareholders

1 at £1Karen Ann Gregory
50.00%
Ordinary
1 at £1Kevin Lee Gregory
50.00%
Ordinary

Financials

Year2014
Net Worth£456,021
Cash£61,072
Current Liabilities£922,420

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

15 August 2016Delivered on: 2 September 2016
Persons entitled: Rollins Bridgenorth LTD

Classification: A registered charge
Outstanding
24 February 2012Delivered on: 6 March 2012
Persons entitled: Kevin Gregory and Karen Gregory

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 May 2006Delivered on: 14 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Prows farm cottages marks hall lane white roding dunmow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 November 2004Delivered on: 29 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
21 June 2005Delivered on: 5 July 2005
Satisfied on: 10 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The garage the heath hatfield heath bishops stortford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 2004Delivered on: 10 July 2004
Satisfied on: 10 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Motts cottage donmow road leaden roding great dunmow essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 May 2004Delivered on: 2 June 2004
Satisfied on: 28 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at pierce williams farm, hatfield, broad oak, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

1 June 2019Final Gazette dissolved following liquidation (1 page)
1 March 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
17 January 2019Liquidators' statement of receipts and payments to 12 November 2018 (10 pages)
15 December 2017Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 15 December 2017 (1 page)
12 December 2017Statement of affairs (10 pages)
12 December 2017Appointment of a voluntary liquidator (1 page)
12 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
12 December 2017Statement of affairs (10 pages)
12 December 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-13
(1 page)
12 December 2017Appointment of a voluntary liquidator (1 page)
26 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
17 January 2017Director's details changed for Mr Kevin Lee Gregory on 11 November 2016 (2 pages)
17 January 2017Secretary's details changed for Mrs Karen Ann Gregory on 11 November 2016 (1 page)
17 January 2017Director's details changed for Mr Kevin Lee Gregory on 11 November 2016 (2 pages)
17 January 2017Secretary's details changed for Mrs Karen Ann Gregory on 11 November 2016 (1 page)
11 November 2016Secretary's details changed for Mrs Karen Ann Gregory on 27 October 2016 (1 page)
11 November 2016Director's details changed for Mr Kevin Lee Gregory on 27 October 2016 (2 pages)
11 November 2016Secretary's details changed for Mrs Karen Ann Gregory on 27 October 2016 (1 page)
11 November 2016Registered office address changed from Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 11 November 2016 (1 page)
11 November 2016Registered office address changed from Bencroft Dassels Braughing Ware Hertfordshire SG11 2RW to 10-12 Mulberry Green Old Harlow Essex CM17 0ET on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Kevin Lee Gregory on 27 October 2016 (2 pages)
2 September 2016Registration of charge 037502200007, created on 15 August 2016 (10 pages)
2 September 2016Registration of charge 037502200007, created on 15 August 2016 (10 pages)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
2 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(3 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(3 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Registered office address changed from Foxglove Farm Dunmow Road Hatfield Heath Bishops Stortford Herts CM22 7BL on 25 April 2012 (1 page)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Mr Kevin Lee Gregory on 31 March 2012 (2 pages)
25 April 2012Secretary's details changed for Mrs Karen Ann Gregory on 31 March 2012 (1 page)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
25 April 2012Director's details changed for Mr Kevin Lee Gregory on 31 March 2012 (2 pages)
25 April 2012Secretary's details changed for Mrs Karen Ann Gregory on 31 March 2012 (1 page)
25 April 2012Registered office address changed from Foxglove Farm Dunmow Road Hatfield Heath Bishops Stortford Herts CM22 7BL on 25 April 2012 (1 page)
25 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 February 2012Termination of appointment of Karen Gregory as a director (1 page)
6 February 2012Termination of appointment of Karen Gregory as a director (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Karen Ann Gregory on 9 April 2010 (2 pages)
11 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Karen Ann Gregory on 9 April 2010 (2 pages)
11 June 2010Director's details changed for Karen Ann Gregory on 9 April 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 July 2009Registered office changed on 01/07/2009 from c/o hills jarrett certified acco gainsborough house, sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
1 July 2009Registered office changed on 01/07/2009 from c/o hills jarrett certified acco gainsborough house, sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
21 May 2009Return made up to 09/04/09; full list of members (4 pages)
21 May 2009Return made up to 09/04/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2008Return made up to 09/04/08; full list of members (4 pages)
10 June 2008Director's change of particulars / kevin gregory / 23/08/2006 (2 pages)
10 June 2008Director and secretary's change of particulars / karen gregory / 23/08/2006 (1 page)
10 June 2008Return made up to 09/04/08; full list of members (4 pages)
10 June 2008Director and secretary's change of particulars / karen gregory / 23/08/2006 (1 page)
10 June 2008Director's change of particulars / kevin gregory / 23/08/2006 (2 pages)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 09/04/07; full list of members (3 pages)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
3 July 2007Return made up to 09/04/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
14 June 2006Particulars of mortgage/charge (4 pages)
14 June 2006Particulars of mortgage/charge (4 pages)
1 June 2006Return made up to 09/04/06; full list of members (7 pages)
1 June 2006Return made up to 09/04/06; full list of members (7 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
5 July 2005Particulars of mortgage/charge (3 pages)
7 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
25 February 2005Total exemption full accounts made up to 30 April 2004 (14 pages)
29 November 2004Particulars of mortgage/charge (3 pages)
29 November 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
6 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2004Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2004Full accounts made up to 30 April 2003 (13 pages)
28 January 2004Full accounts made up to 30 April 2003 (13 pages)
27 April 2003Return made up to 09/04/03; full list of members (7 pages)
27 April 2003Return made up to 09/04/03; full list of members (7 pages)
29 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
29 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
30 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
20 February 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
23 April 2001Return made up to 09/04/01; full list of members (6 pages)
23 April 2001Return made up to 09/04/01; full list of members (6 pages)
14 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
14 June 2000Return made up to 09/04/00; full list of members (6 pages)
14 June 2000Return made up to 09/04/00; full list of members (6 pages)
30 November 1999Ad 23/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 November 1999Registered office changed on 30/11/99 from: foxley cottage bacon end dunmow essex CM6 1JW (1 page)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999Ad 23/11/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 November 1999New secretary appointed;new director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Registered office changed on 30/11/99 from: foxley cottage bacon end dunmow essex CM6 1JW (1 page)
30 November 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Secretary resigned (1 page)
21 April 1999Registered office changed on 21/04/99 from: suit 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
21 April 1999Registered office changed on 21/04/99 from: suit 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
21 April 1999Director resigned (1 page)
9 April 1999Incorporation (15 pages)
9 April 1999Incorporation (15 pages)