Company NameFoxwood Centre Ltd
Company StatusDissolved
Company Number05598807
CategoryPrivate Limited Company
Incorporation Date20 October 2005(18 years, 6 months ago)
Dissolution Date1 October 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Derek Lyonette
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2005(1 week, 4 days after company formation)
Appointment Duration10 years, 11 months (closed 01 October 2016)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr George Stephen Murray
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 11 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Briar Mews
Blackhill
Consett
County Durham
DH8 0AT
Director NameMr Tony Jones
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 18 September 2014)
RoleHorticultural Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Crescent
High Handenhold
Chester-Le-Street
Co. Durham
DH2 1PL
Director NameMr Kenneth Lyonette
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 4 days after company formation)
Appointment Duration9 years, 3 months (resigned 04 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Pavilion Terrace
Burnhope
County Durham
DH7 0DN
Secretary NameMr George Stephen Murray
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 11 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Briar Mews
Blackhill
Consett
County Durham
DH8 0AT
Secretary NameDerek Lyonette
NationalityBritish
StatusResigned
Appointed11 October 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesters Grove Garden Centre Holm Hill Lane
Chester Moor
Chester Le Street
Durham
DH2 3RQ
Director NameMrs Sarah Dunne
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 22 October 2014)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressChesters Grove Garden Centre Holm Hill Lane
Chester Moor
Chester Le Street
Durham
DH2 3RQ
Director NameMr Steven Joseph Kenna
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(8 years, 11 months after company formation)
Appointment Duration1 month (resigned 22 October 2014)
RoleTrainer
Country of ResidenceEngland
Correspondence AddressChesters Grove Garden Centre Holm Hill Lane
Chester Moor
Chester Le Street
Durham
DH2 3RQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 October 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address1 St James' Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£37,315
Cash£7,718
Current Liabilities£13,709

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 October 2016Final Gazette dissolved following liquidation (1 page)
1 October 2016Final Gazette dissolved following liquidation (1 page)
1 July 2016Notice of move from Administration to Dissolution on 23 June 2016 (13 pages)
1 July 2016Notice of move from Administration to Dissolution on 23 June 2016 (13 pages)
18 January 2016Administrator's progress report to 24 December 2015 (13 pages)
18 January 2016Administrator's progress report to 24 December 2015 (13 pages)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016Notice of vacation of office by administrator (18 pages)
13 January 2016 (1 page)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
13 January 2016Notice of appointment of replacement/additional administrator (1 page)
24 September 2015Notice of deemed approval of proposals (1 page)
24 September 2015Notice of deemed approval of proposals (1 page)
22 September 2015Statement of affairs with form 2.14B (9 pages)
22 September 2015Statement of affairs with form 2.14B (9 pages)
26 August 2015Statement of administrator's proposal (34 pages)
26 August 2015Statement of administrator's proposal (34 pages)
9 July 2015Appointment of an administrator (1 page)
9 July 2015Appointment of an administrator (1 page)
8 July 2015Registered office address changed from Chesters Grove Garden Centre Holm Hill Lane Chester Moor Chester Le Street Durham DH2 3RQ to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 July 2015 (2 pages)
8 July 2015Registered office address changed from Chesters Grove Garden Centre Holm Hill Lane Chester Moor Chester Le Street Durham DH2 3RQ to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 July 2015 (2 pages)
8 July 2015Notice of completion of voluntary arrangement (15 pages)
8 July 2015Registered office address changed from Chesters Grove Garden Centre Holm Hill Lane Chester Moor Chester Le Street Durham DH2 3RQ to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 July 2015 (2 pages)
8 July 2015Notice of completion of voluntary arrangement (15 pages)
8 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (14 pages)
8 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (14 pages)
8 May 2015Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2015 (14 pages)
27 April 2015Termination of appointment of Kenneth Lyonette as a director on 4 February 2015 (1 page)
27 April 2015Termination of appointment of Kenneth Lyonette as a director on 4 February 2015 (1 page)
27 April 2015Termination of appointment of Kenneth Lyonette as a director on 4 February 2015 (1 page)
26 October 2014Termination of appointment of Steven Joseph Kenna as a director on 22 October 2014 (1 page)
26 October 2014Termination of appointment of Steven Joseph Kenna as a director on 22 October 2014 (1 page)
26 October 2014Termination of appointment of Sarah Dunne as a director on 22 October 2014 (1 page)
26 October 2014Termination of appointment of Sarah Dunne as a director on 22 October 2014 (1 page)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 400
(6 pages)
21 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 400
(6 pages)
6 October 2014Appointment of Mr Steven Joseph Kenna as a director on 22 September 2014 (2 pages)
6 October 2014Director's details changed for Derek Lyonette on 1 August 2014 (2 pages)
6 October 2014Appointment of Mrs Sarah Dunne as a director on 22 September 2014 (2 pages)
6 October 2014Director's details changed for Derek Lyonette on 1 August 2014 (2 pages)
6 October 2014Director's details changed for Derek Lyonette on 1 August 2014 (2 pages)
6 October 2014Appointment of Mrs Sarah Dunne as a director on 22 September 2014 (2 pages)
6 October 2014Director's details changed for Derek Lyonette on 1 August 2014 (2 pages)
6 October 2014Appointment of Mr Steven Joseph Kenna as a director on 22 September 2014 (2 pages)
6 October 2014Termination of appointment of Derek Lyonette as a secretary on 22 September 2014 (1 page)
6 October 2014Director's details changed for Derek Lyonette on 1 August 2014 (2 pages)
6 October 2014Termination of appointment of Derek Lyonette as a secretary on 22 September 2014 (1 page)
6 October 2014Director's details changed for Derek Lyonette on 1 August 2014 (2 pages)
3 October 2014Secretary's details changed for Mr Derek Lyonette on 22 September 2014 (1 page)
3 October 2014Secretary's details changed for Mr Derek Lyonette on 22 September 2014 (1 page)
3 October 2014Termination of appointment of Tony Jones as a director on 18 September 2014 (1 page)
3 October 2014Termination of appointment of Tony Jones as a director on 18 September 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (13 pages)
20 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (13 pages)
20 March 2014Voluntary arrangement supervisor's abstract of receipts and payments to 3 January 2014 (13 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 400
(6 pages)
22 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 400
(6 pages)
9 August 2013Total exemption small company accounts made up to 4 January 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 4 January 2013 (4 pages)
9 August 2013Total exemption small company accounts made up to 4 January 2013 (4 pages)
20 May 2013Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE on 20 May 2013 (2 pages)
20 May 2013Registered office address changed from 27 Medomsley Road Consett County Durham DH8 5HE on 20 May 2013 (2 pages)
10 January 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
10 January 2013Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
25 October 2012Termination of appointment of George Murray as a secretary (1 page)
25 October 2012Termination of appointment of George Murray as a secretary (1 page)
25 October 2012Appointment of Mr Derek Lyonette as a secretary (1 page)
25 October 2012Termination of appointment of George Murray as a director (1 page)
25 October 2012Termination of appointment of George Murray as a director (1 page)
25 October 2012Appointment of Mr Derek Lyonette as a secretary (1 page)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
14 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (8 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (8 pages)
24 September 2009Return made up to 24/09/09; full list of members (7 pages)
24 September 2009Return made up to 24/09/09; full list of members (7 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 November 2008Director's change of particulars / tony jones / 14/11/2008 (1 page)
14 November 2008Director's change of particulars / tony jones / 14/11/2008 (1 page)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Return made up to 06/10/08; full list of members (7 pages)
7 October 2008Return made up to 06/10/08; full list of members (7 pages)
9 November 2007Return made up to 20/10/07; full list of members (5 pages)
9 November 2007Return made up to 20/10/07; full list of members (5 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 November 2006Return made up to 20/10/06; full list of members (10 pages)
9 November 2006Return made up to 20/10/06; full list of members (10 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (9 pages)
13 January 2006Particulars of mortgage/charge (9 pages)
9 January 2006Ad 24/11/05--------- £ si 399@1=399 £ ic 1/400 (3 pages)
9 January 2006Ad 24/11/05--------- £ si 399@1=399 £ ic 1/400 (3 pages)
9 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
9 January 2006Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New secretary appointed;new director appointed (1 page)
8 December 2005Secretary resigned (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (1 page)
8 December 2005New director appointed (2 pages)
8 December 2005Director resigned (1 page)
8 December 2005New secretary appointed;new director appointed (1 page)
8 December 2005New director appointed (2 pages)
20 October 2005Incorporation (12 pages)
20 October 2005Incorporation (12 pages)