Fox Davies Gallagher Limited

DataGardener
fox davies gallagher limited
in liquidation
Small

Fox Davies Gallagher Limited

07047533Private Limited With Share Capital

31St Floor 40 Bank Street, London, E145NR
Incorporated

17/10/2009

Company Age

16 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Fox Davies Gallagher Limited (07047533) is a private limited with share capital incorporated on 17/10/2009 (16 years old) and registered in london, E145NR. The company operates under SIC code 41100 - development of building projects.

Foxdaviesgallagher is a company based out of 1. chesterfield way, hayes, united kingdom.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 17/10/2009
E145NR

Financial Overview

Total Assets

£1.48M

Liabilities

£1.47M

Net Assets

£5.7K

Cash

£52.6K

Key Metrics

1

Directors

2

Shareholders

3

CCJs

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

65
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2026
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-04-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:22-05-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-09-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:03-03-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-03-2020
Resolution
Category:Resolution
Date:03-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2017
Resolution
Category:Resolution
Date:11-08-2017
Capital Allotment Shares
Category:Capital
Date:01-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-10-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-06-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Termination Director Company With Name
Category:Officers
Date:20-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:07-10-2010
Change Of Name Notice
Category:Change Of Name
Date:07-10-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:25-08-2010
Change Of Name Notice
Category:Change Of Name
Date:25-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:06-08-2010
Capital Allotment Shares
Category:Capital
Date:06-08-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2009
Capital Allotment Shares
Category:Capital
Date:18-11-2009
Termination Director Company With Name
Category:Officers
Date:20-10-2009
Incorporation Company
Category:Incorporation
Date:17-10-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2020
Filing Date12/07/2019
Latest Accounts31/08/2018

Trading Addresses

31St Floor 40 Bank Street, London, E145NRRegistered

Related Companies

1

Contact

02085736767
fdgallagher.com
31St Floor 40 Bank Street, London, E145NR