Company NameFoxlow Restaurants Limited
Company StatusDissolved
Company Number08552600
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 10 months ago)
Dissolution Date15 October 2022 (1 year, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alex McLauchlan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 402 70 Wapping Wall
London
E1W 3SS
Secretary NameMr Alex McLauchlan
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 402 70 Wapping Wall
London
E1W 3SS
Director NameMr William James Julius Beckett
Date of BirthJune 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed16 July 2013(1 month, 1 week after company formation)
Appointment Duration9 years, 3 months (closed 15 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 402 70 Wapping Wall
London
E1W 3SS

Contact

Websitethehawksmoor.com

Location

Registered Address20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Underdog Restaurants LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,899,000
Gross Profit£653,000
Net Worth-£55,000
Cash£233,000
Current Liabilities£1,518,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

24 August 2018Delivered on: 31 August 2018
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold land known as basement and ground floor, 8-10 lower james street, london W1F 9EL with title number NGL810022 and ground floor and basement, 69 st john street with title number EGL573949 and ground floor and basement, 71/73 st john street with title number EGL575627.
Outstanding
26 July 2013Delivered on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

15 October 2022Final Gazette dissolved following liquidation (1 page)
15 July 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
15 October 2021Liquidators' statement of receipts and payments to 6 October 2021 (22 pages)
2 February 2021Registered office address changed from C/O Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021 (2 pages)
14 December 2020Liquidators' statement of receipts and payments to 6 October 2020 (22 pages)
20 November 2019Appointment of a voluntary liquidator (3 pages)
18 November 2019Resignation of a liquidator (3 pages)
23 October 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
15 October 2019Registered office address changed from Jacks Place, Unit B 6 Corbet Place London E1 6NN England to C/O Moorfields Advisory Ltd 88 Wood Street London EC2V 7QF on 15 October 2019 (2 pages)
14 October 2019Statement of affairs (10 pages)
14 October 2019Appointment of a voluntary liquidator (3 pages)
14 October 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-07
(1 page)
7 August 2019Registered office address changed from Unit B 16-22 Corbet Place London E1 6NN England to Jacks Place, Unit B 6 Corbet Place London E1 6NN on 7 August 2019 (1 page)
5 August 2019Registered office address changed from Unit 402 70 Wapping Wall London E1W 3SS to Unit B 16-22 Corbet Place London E1 6NN on 5 August 2019 (1 page)
9 July 2019Full accounts made up to 31 December 2018 (17 pages)
5 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (25 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
31 August 2018Registration of charge 085526000002, created on 24 August 2018 (70 pages)
30 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
25 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
25 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
25 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (15 pages)
25 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (24 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (16 pages)
13 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
13 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
13 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (24 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(5 pages)
16 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (14 pages)
16 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (14 pages)
16 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
21 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 August 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 August 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
8 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
10 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
10 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (16 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(5 pages)
16 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(5 pages)
14 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
14 August 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 July 2013Registration of charge 085526000001 (72 pages)
31 July 2013Registration of charge 085526000001 (72 pages)
23 July 2013Appointment of Mr William James Julius Beckett as a director (3 pages)
23 July 2013Appointment of Mr William James Julius Beckett as a director (3 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)