Company NameFoxtel Limited
Company StatusDissolved
Company Number04293035
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date1 December 2014 (9 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony David Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Chantrey Vellacott Dfk Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameRichard Charles Smith
NationalityBritish
StatusClosed
Appointed01 October 2001(6 days after company formation)
Appointment Duration13 years, 2 months (closed 01 December 2014)
RoleCompany Director
Correspondence AddressC/O Chantrey Vellacott Dfk Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameIrene Frostick
NationalityBritish
StatusResigned
Appointed25 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address38 London Road
Stapleford Tawney
Romford
Essex
RM4 1SP

Location

Registered AddressC/O Chantrey Vellacott Dfk Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

100 at £1Anthony David Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£140,631
Cash£66,274
Current Liabilities£103,088

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 December 2014Final Gazette dissolved following liquidation (1 page)
1 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2014Final Gazette dissolved following liquidation (1 page)
1 September 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
1 September 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
9 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (19 pages)
9 August 2013Liquidators statement of receipts and payments to 20 June 2013 (19 pages)
9 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (19 pages)
30 October 2012Insolvency:re sec of state release of liq (1 page)
30 October 2012Insolvency:re sec of state release of liq (1 page)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Court order insolvency:re replacement of liq (24 pages)
20 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
20 September 2012Appointment of a voluntary liquidator (1 page)
20 September 2012Court order insolvency:re replacement of liq (24 pages)
20 September 2012Appointment of a voluntary liquidator (1 page)
22 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (18 pages)
22 August 2012Liquidators' statement of receipts and payments to 20 June 2012 (18 pages)
22 August 2012Liquidators statement of receipts and payments to 20 June 2012 (18 pages)
1 July 2011Appointment of a voluntary liquidator (1 page)
1 July 2011Statement of affairs with form 4.19 (6 pages)
1 July 2011Appointment of a voluntary liquidator (1 page)
1 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 July 2011Statement of affairs with form 4.19 (6 pages)
2 June 2011Registered office address changed from Unit 6 Wates Way Brentwood Essex CM15 9TB United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Unit 6 Wates Way Brentwood Essex CM15 9TB United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from Unit 6 Wates Way Brentwood Essex CM15 9TB United Kingdom on 2 June 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 October 2010Secretary's details changed for Richard Charles Smith on 1 October 2009 (1 page)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Registered office address changed from Unit 6 Waites Way Brentwood Essex CM15 9TB on 4 October 2010 (1 page)
4 October 2010Secretary's details changed for Richard Charles Smith on 1 October 2009 (1 page)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(4 pages)
4 October 2010Register(s) moved to registered inspection location (1 page)
4 October 2010Director's details changed for Mr Anthony David Smith on 1 October 2009 (2 pages)
4 October 2010Register inspection address has been changed (1 page)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 100
(4 pages)
4 October 2010Registered office address changed from Unit 6 Waites Way Brentwood Essex CM15 9TB on 4 October 2010 (1 page)
4 October 2010Registered office address changed from Unit 6 Waites Way Brentwood Essex CM15 9TB on 4 October 2010 (1 page)
4 October 2010Director's details changed for Mr Anthony David Smith on 1 October 2009 (2 pages)
4 October 2010Secretary's details changed for Richard Charles Smith on 1 October 2009 (1 page)
4 October 2010Director's details changed for Mr Anthony David Smith on 1 October 2009 (2 pages)
15 October 2009Secretary's details changed for Richard Charles Smith on 15 October 2009 (1 page)
15 October 2009Secretary's details changed for Richard Charles Smith on 15 October 2009 (1 page)
15 October 2009Director's details changed for Anthony David Smith on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Anthony David Smith on 15 October 2009 (2 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 April 2008Return made up to 25/09/07; no change of members (6 pages)
1 April 2008Return made up to 25/09/07; no change of members (6 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Accounting reference date extended from 24/03/07 to 31/03/07 (1 page)
26 October 2007Accounting reference date extended from 24/03/07 to 31/03/07 (1 page)
28 February 2007Return made up to 25/09/06; full list of members (6 pages)
28 February 2007Return made up to 25/09/06; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Return made up to 25/09/05; full list of members (6 pages)
6 October 2005Return made up to 25/09/05; full list of members (6 pages)
5 January 2005Return made up to 25/09/04; full list of members (6 pages)
5 January 2005Return made up to 25/09/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 September 2003Return made up to 25/09/03; full list of members (6 pages)
17 September 2003Return made up to 25/09/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 October 2002Return made up to 25/09/02; full list of members (6 pages)
2 October 2002Return made up to 25/09/02; full list of members (6 pages)
28 August 2002Accounting reference date extended from 30/09/02 to 24/03/03 (1 page)
28 August 2002Accounting reference date extended from 30/09/02 to 24/03/03 (1 page)
16 August 2002Particulars of mortgage/charge (3 pages)
16 August 2002Particulars of mortgage/charge (3 pages)
9 October 2001Secretary resigned (1 page)
9 October 2001New secretary appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
25 September 2001Incorporation (19 pages)
25 September 2001Incorporation (19 pages)