Company NameFox It Limited
Company StatusDissolved
Company Number05234874
CategoryPrivate Limited Company
Incorporation Date17 September 2004(19 years, 7 months ago)
Dissolution Date9 April 2018 (6 years ago)
Previous NamesBroomco (3553) Limited and Fox It Consulting And Trading Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew Martin Gray
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2006(2 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 09 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Holm Close
Woodham
Surrey
KT15 3QN
Director NameMr Michael Peter Darkens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMr Ashley John Bassett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 7 months (closed 09 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMr Nicholas John Temple
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Markham Square
London
SW3 4UY
Director NameMr David William Romanis Harland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
South Moreton
Oxon
OX11 9AF
Director NameDavid Richard Olivey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 week, 6 days after company formation)
Appointment Duration4 months (resigned 31 January 2005)
RoleIT Director
Correspondence Address17 Coxheath Road
Church Crookham
Fleet
Hampshire
GU52 6QQ
Secretary NameMrs Sarah Jane Louise Myers
NationalityBritish
StatusResigned
Appointed30 September 2004(1 week, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northcote Crescent
West Horsley
Surrey
KT24 6LX
Secretary NameMr Andrew Martin Gray
NationalityBritish
StatusResigned
Appointed18 December 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Holm Close
Woodham
Surrey
KT15 3QN
Director NameMr David Alistair Henton Wright
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(4 years after company formation)
Appointment Duration3 years (resigned 12 October 2011)
RoleConsulting Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Durham Road
East Finchley
London
N2 9DR
Director NameMr Paul Edward Speers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seaton Close
Putney
London
SW15 3TJ
Director NameMr Alastair William Ferguson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(6 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 06 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Cartel Business Centre
Stroudley Road
Basingstoke
Hampshire
RG24 8FW
Director NameMr Peter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2010(6 years, 1 month after company formation)
Appointment Duration12 months (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSteventon Manor Steventon
Basingstoke
Hampshire
RG25 3BE
Secretary NameMr Alastair William Ferguson
StatusResigned
Appointed29 October 2010(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 20 December 2010)
RoleCompany Director
Correspondence Address4 Cartel Business Centre
Stroudley Road
Basingstoke
Hampshire
RG24 8FW
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 September 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameMb Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2011(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2012)
Correspondence Address11 The Avenue
Southampton
Hampshire
SO17 1XF

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2011
Turnover£6,505,043
Gross Profit£2,294,881
Net Worth-£584,224
Cash£62,612
Current Liabilities£1,340,099

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 2018Final Gazette dissolved following liquidation (1 page)
9 January 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
17 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (13 pages)
17 May 2017Liquidators' statement of receipts and payments to 24 February 2017 (13 pages)
7 August 2016Liquidators' statement of receipts and payments to 24 February 2016 (16 pages)
7 August 2016Liquidators' statement of receipts and payments to 24 February 2016 (16 pages)
7 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (13 pages)
7 May 2015Liquidators' statement of receipts and payments to 24 February 2015 (13 pages)
7 May 2015Liquidators statement of receipts and payments to 24 February 2015 (13 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
22 April 2014Registered office address changed from 34 Ely Place London EC1N 6TD on 22 April 2014 (2 pages)
11 March 2014Administrator's progress report to 25 February 2014 (21 pages)
11 March 2014Administrator's progress report to 25 February 2014 (21 pages)
25 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 February 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
4 November 2013Administrator's progress report to 4 October 2013 (15 pages)
4 November 2013Administrator's progress report to 4 October 2013 (15 pages)
4 November 2013Administrator's progress report to 4 October 2013 (15 pages)
20 June 2013Statement of administrator's proposal (24 pages)
20 June 2013Result of meeting of creditors (1 page)
20 June 2013Result of meeting of creditors (1 page)
20 June 2013Statement of administrator's proposal (24 pages)
31 May 2013Statement of affairs with form 2.14B (5 pages)
31 May 2013Statement of affairs with form 2.14B (5 pages)
26 April 2013Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW on 26 April 2013 (2 pages)
26 April 2013Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW on 26 April 2013 (2 pages)
25 April 2013Appointment of an administrator (1 page)
25 April 2013Appointment of an administrator (1 page)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1,000
(5 pages)
4 October 2012Annual return made up to 17 September 2012 with a full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1,000
(5 pages)
20 September 2012Appointment of Ashley John Bassett as a director (3 pages)
20 September 2012Appointment of Ashley John Bassett as a director (3 pages)
20 September 2012Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW United Kingdom on 20 September 2012 (2 pages)
20 September 2012Registered office address changed from 111 Chertsey Road Woking Surrey GU21 5BW United Kingdom on 20 September 2012 (2 pages)
20 September 2012Appointment of Mr Michael Peter Darkens as a director (3 pages)
20 September 2012Termination of appointment of Mb Secretaries Limited as a secretary (2 pages)
20 September 2012Termination of appointment of Mb Secretaries Limited as a secretary (2 pages)
20 September 2012Appointment of Mr Michael Peter Darkens as a director (3 pages)
17 September 2012Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ England on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ England on 17 September 2012 (1 page)
12 September 2012Termination of appointment of Paul Speers as a director (1 page)
12 September 2012Termination of appointment of Paul Speers as a director (1 page)
27 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 March 2012Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 4 Cartel Business Centre Stroudley Road Basingstoke Hampshire RG24 8FW United Kingdom on 8 March 2012 (1 page)
2 March 2012Full accounts made up to 30 June 2011 (15 pages)
2 March 2012Full accounts made up to 30 June 2011 (15 pages)
3 November 2011Termination of appointment of David Wright as a director (1 page)
3 November 2011Termination of appointment of Peter Maclean as a director (1 page)
3 November 2011Termination of appointment of Peter Maclean as a director (1 page)
3 November 2011Termination of appointment of David Wright as a director (1 page)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
2 November 2011Annual return made up to 17 September 2011 with a full list of shareholders (8 pages)
30 June 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
30 June 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
3 June 2011Register inspection address has been changed (1 page)
3 June 2011Register inspection address has been changed (1 page)
3 June 2011Register(s) moved to registered inspection location (1 page)
3 June 2011Register(s) moved to registered inspection location (1 page)
20 May 2011Appointment of Mb Secretaries Limited as a secretary (2 pages)
20 May 2011Appointment of Mb Secretaries Limited as a secretary (2 pages)
15 February 2011Termination of appointment of Alastair Ferguson as a secretary (1 page)
15 February 2011Termination of appointment of Alastair Ferguson as a director (1 page)
15 February 2011Termination of appointment of Nicholas Temple as a director (1 page)
15 February 2011Termination of appointment of David Harland as a director (1 page)
15 February 2011Termination of appointment of Andrew Gray as a secretary (1 page)
15 February 2011Termination of appointment of Andrew Gray as a secretary (1 page)
15 February 2011Termination of appointment of Alastair Ferguson as a director (1 page)
15 February 2011Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ United Kingdom on 15 February 2011 (1 page)
15 February 2011Appointment of Mr Alastair William Ferguson as a director (2 pages)
15 February 2011Termination of appointment of Nicholas Temple as a director (1 page)
15 February 2011Termination of appointment of David Harland as a director (1 page)
15 February 2011Appointment of Mr Alastair William Ferguson as a secretary (1 page)
15 February 2011Registered office address changed from Chester House 76-86 Chertsey Road Woking Surrey GU21 5BJ United Kingdom on 15 February 2011 (1 page)
15 February 2011Appointment of Mr Alastair William Ferguson as a director (2 pages)
15 February 2011Termination of appointment of Alastair Ferguson as a secretary (1 page)
15 February 2011Appointment of Mr Alastair William Ferguson as a secretary (1 page)
15 February 2011Appointment of Mr Peter Maclean as a director (2 pages)
15 February 2011Appointment of Mr Peter Maclean as a director (2 pages)
20 December 2010Auditor's resignation (1 page)
20 December 2010Auditor's resignation (1 page)
8 November 2010Full accounts made up to 31 December 2009 (16 pages)
8 November 2010Full accounts made up to 31 December 2009 (16 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (8 pages)
18 September 2009Return made up to 17/09/09; full list of members (4 pages)
18 September 2009Return made up to 17/09/09; full list of members (4 pages)
11 June 2009Registered office changed on 11/06/2009 from brook house 100 chertsey road woking surrey GU21 5BJ (1 page)
11 June 2009Registered office changed on 11/06/2009 from brook house 100 chertsey road woking surrey GU21 5BJ (1 page)
22 May 2009Full accounts made up to 31 December 2008 (18 pages)
22 May 2009Full accounts made up to 31 December 2008 (18 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
29 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 September 2008Return made up to 17/09/08; full list of members (4 pages)
20 September 2008Return made up to 17/09/08; full list of members (4 pages)
19 September 2008Director appointed mr david alistair henton wright (1 page)
19 September 2008Director appointed mr david alistair henton wright (1 page)
19 September 2008Director appointed mr paul edward speers (1 page)
19 September 2008Director appointed mr paul edward speers (1 page)
17 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 September 2007Return made up to 17/09/07; full list of members (2 pages)
28 September 2007Return made up to 17/09/07; full list of members (2 pages)
19 June 2007Full accounts made up to 31 December 2006 (17 pages)
19 June 2007Full accounts made up to 31 December 2006 (17 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007New secretary appointed (1 page)
6 October 2006Return made up to 17/09/06; full list of members (2 pages)
6 October 2006Return made up to 17/09/06; full list of members (2 pages)
20 June 2006Secretary resigned (1 page)
20 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
3 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 November 2005Full accounts made up to 31 December 2004 (16 pages)
25 November 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
25 November 2005Full accounts made up to 31 December 2004 (16 pages)
25 November 2005Accounting reference date shortened from 31/12/05 to 31/12/04 (1 page)
11 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 2005Return made up to 17/09/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
7 January 2005Auditor's resignation (2 pages)
7 January 2005Auditor's resignation (2 pages)
21 December 2004Auditor's resignation (1 page)
21 December 2004Auditor's resignation (1 page)
21 December 2004Auditor's resignation (1 page)
21 December 2004Auditor's resignation (1 page)
15 December 2004Particulars of mortgage/charge (11 pages)
15 December 2004Particulars of mortgage/charge (11 pages)
2 December 2004Company name changed fox it consulting and trading li mited\certificate issued on 02/12/04 (2 pages)
2 December 2004Company name changed fox it consulting and trading li mited\certificate issued on 02/12/04 (2 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 October 2004Registered office changed on 29/10/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New secretary appointed (2 pages)
29 October 2004New director appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Secretary resigned;director resigned (1 page)
29 October 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
1 October 2004Company name changed broomco (3553) LIMITED\certificate issued on 01/10/04 (2 pages)
1 October 2004Company name changed broomco (3553) LIMITED\certificate issued on 01/10/04 (2 pages)
17 September 2004Incorporation (19 pages)
17 September 2004Incorporation (19 pages)