About

Registered Number: 04670246
Date of Incorporation: 19/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (7 years and 11 months ago)
Registered Address: QUANTUMA LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, Hampshire, SO15 2GR

 

Based in Southampton, Hampshire, Foxwood Freight Services Ltd was established in 2003, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The current directors of this company are listed as Matthews, Liam, Barrett, Tracey, Christie, Victoria, Johnson, Luke Martin, Riley, Rosaline Laura.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHEWS, Liam 12 January 2014 - 1
BARRETT, Tracey 15 October 2013 30 December 2013 1
CHRISTIE, Victoria 28 June 2012 08 November 2012 1
JOHNSON, Luke Martin 08 November 2012 08 January 2013 1
RILEY, Rosaline Laura 19 February 2003 17 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 May 2016
2.35B - N/A 17 February 2016
2.24B - N/A 17 September 2015
F2.18 - N/A 06 May 2015
2.17B - N/A 23 April 2015
1.4 - Notice of completion of voluntary arrangement 26 March 2015
AD01 - Change of registered office address 03 March 2015
2.12B - N/A 27 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 02 September 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 14 January 2014
MR01 - N/A 06 January 2014
TM01 - Termination of appointment of director 30 December 2013
CH01 - Change of particulars for director 23 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 09 October 2013
1.1 - Report of meeting approving voluntary arrangement 03 July 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 20 February 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 08 January 2013
AD01 - Change of registered office address 08 January 2013
AP01 - Appointment of director 08 November 2012
TM01 - Termination of appointment of director 08 November 2012
AD01 - Change of registered office address 17 September 2012
TM02 - Termination of appointment of secretary 10 September 2012
TM01 - Termination of appointment of director 10 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 22 July 2007
363a - Annual Return 11 July 2007
AA - Annual Accounts 18 January 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 18 June 2004
363s - Annual Return 17 February 2004
395 - Particulars of a mortgage or charge 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2003
225 - Change of Accounting Reference Date 12 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
287 - Change in situation or address of Registered Office 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 January 2014 Outstanding

N/A

All asset debenture 25 January 2013 Outstanding

N/A

Debenture 04 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.