Company NameHoyle Fox Classics Limited
Company StatusDissolved
Company Number04635845
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 2 months ago)
Dissolution Date23 August 2022 (1 year, 7 months ago)
Previous NameTDH Classics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Clifford Royston Fox
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(7 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Wycke Hill Business Park
Maldon
Essex
CM9 6UZ
Director NameMr Paul McNeilly
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(7 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Wycke Hill Business Park
Maldon
Essex
CM9 6UZ
Secretary NamePaul McNeilly
NationalityBritish
StatusClosed
Appointed31 August 2010(7 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 23 August 2022)
RoleCompany Director
Correspondence AddressUnit 9 Wycke Hill Business Park
Maldon
Essex
CM9 6UZ
Director NameMr Terry David Hoyle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(2 days after company formation)
Appointment Duration10 years, 7 months (resigned 30 August 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressEastlands Farm
East End Road
Bradwell On Sea
Essex
CM0 7PW
Secretary NameGwen MacDonald Hoyle
NationalityBritish
StatusResigned
Appointed16 January 2003(2 days after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2010)
RoleCompany Director
Correspondence AddressEastlands Farm
East End Road
Bradwell On Sea
Essex
CM0 7PW
Director NameTemples (Company Services) Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitehoylefoxclassics.com
Email address[email protected]
Telephone01621 841444
Telephone regionMaldon

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

125 at £1Fox Holdings Essex LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£100,359
Cash£384
Current Liabilities£608,045

Accounts

Latest Accounts30 January 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 January

Charges

27 June 2011Delivered on: 5 July 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 August 2005Delivered on: 16 August 2005
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

Filing History

23 August 2022Final Gazette dissolved following liquidation (1 page)
23 May 2022Return of final meeting in a creditors' voluntary winding up (24 pages)
3 May 2022Return of final meeting in a creditors' voluntary winding up (25 pages)
16 March 2021Liquidators' statement of receipts and payments to 4 March 2021 (17 pages)
6 May 2020Liquidators' statement of receipts and payments to 4 March 2020 (26 pages)
21 March 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-05
(1 page)
21 March 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 March 2019Registered office address changed from Unit 9 Wycke Hill Business Park Maldon Essex CM9 6UZ to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 21 March 2019 (2 pages)
21 March 2019Appointment of a voluntary liquidator (3 pages)
21 March 2019Statement of affairs (8 pages)
30 October 2018Micro company accounts made up to 30 January 2018 (2 pages)
29 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
2 November 2017Micro company accounts made up to 30 January 2017 (3 pages)
2 November 2017Micro company accounts made up to 30 January 2017 (3 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
19 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 30 January 2016 (5 pages)
17 January 2017Total exemption small company accounts made up to 30 January 2016 (5 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 125
(5 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 125
(5 pages)
7 December 2015Total exemption small company accounts made up to 30 January 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 30 January 2015 (5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 125
(5 pages)
9 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 125
(5 pages)
19 January 2015Total exemption small company accounts made up to 30 January 2014 (8 pages)
19 January 2015Total exemption small company accounts made up to 30 January 2014 (8 pages)
29 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
29 October 2014Previous accounting period shortened from 31 January 2014 to 30 January 2014 (1 page)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 125
(5 pages)
26 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 125
(5 pages)
19 November 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
19 November 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
12 September 2013Termination of appointment of Terence Hoyle as a director (1 page)
12 September 2013Termination of appointment of Terence Hoyle as a director (1 page)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
8 March 2011Director's details changed for Terence David Hoyle on 31 August 2010 (2 pages)
8 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
8 March 2011Director's details changed for Terence David Hoyle on 31 August 2010 (2 pages)
8 March 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
13 September 2010Termination of appointment of Gwen Hoyle as a secretary (2 pages)
13 September 2010Appointment of Mr Clifford Royston Fox as a director (3 pages)
13 September 2010Appointment of Paul Mcneilly as a secretary (3 pages)
13 September 2010Appointment of Mr Clifford Royston Fox as a director (3 pages)
13 September 2010Registered office address changed from 37 Manor Road Colchester Essex CO3 3LX on 13 September 2010 (2 pages)
13 September 2010Appointment of Mr Paul Mcneilly as a director (3 pages)
13 September 2010Appointment of Paul Mcneilly as a secretary (3 pages)
13 September 2010Termination of appointment of Gwen Hoyle as a secretary (2 pages)
13 September 2010Appointment of Mr Paul Mcneilly as a director (3 pages)
13 September 2010Registered office address changed from 37 Manor Road Colchester Essex CO3 3LX on 13 September 2010 (2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed tdh classics LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
7 September 2010Change of name notice (2 pages)
7 September 2010Company name changed tdh classics LIMITED\certificate issued on 07/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
18 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 February 2009Return made up to 14/01/09; full list of members (3 pages)
17 February 2009Return made up to 14/01/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
28 July 2008Ad 07/07/08\gbp si 25@1=25\gbp ic 100/125\ (3 pages)
28 July 2008Nc inc already adjusted 07/07/08 (2 pages)
28 July 2008Ad 07/07/08\gbp si 25@1=25\gbp ic 100/125\ (3 pages)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 July 2008Nc inc already adjusted 07/07/08 (2 pages)
25 February 2008Return made up to 14/01/08; full list of members (3 pages)
25 February 2008Return made up to 14/01/08; full list of members (3 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 January 2007Return made up to 14/01/07; full list of members (2 pages)
24 January 2007Return made up to 14/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 January 2006Return made up to 14/01/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
24 January 2005Return made up to 14/01/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
27 January 2004Return made up to 14/01/04; full list of members (6 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003New secretary appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003Registered office changed on 16/04/03 from: 152-160 city road london EC1V 2NX (1 page)
16 April 2003Registered office changed on 16/04/03 from: 152-160 city road london EC1V 2NX (1 page)
16 April 2003New director appointed (2 pages)
27 January 2003Secretary resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
27 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (9 pages)
14 January 2003Incorporation (9 pages)