Company NameFox Hayes Llp
Company StatusDissolved
Company NumberOC314918
CategoryLimited Liability Partnership
Incorporation Date30 August 2005(18 years, 7 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)

Directors

LLP Designated Member NameMr Stephen Maurice Coupland
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Barn
Sugar Hill Farm Old London Road
Stutton
LS24 9NF
LLP Designated Member NameMr Malcolm Richard Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrentwood
Scotland Lane, Horsforth
Leeds
LS18 5SE
LLP Designated Member NameMr Ian David Coupland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sandhill Drive
Leeds
LS17 8DU
LLP Designated Member NameMr Philip Leigh Drazen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Avenue
Harewood
Leeds
LS17 9LD
LLP Designated Member NameCarol Grundell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGame Lodge
Kirklees Hall
Clifton
HD6 4HD
LLP Designated Member NameMr Simon Nigel Hedley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Woodlands
Gosforth
Newcastle Upon Tyne
NE3 4YL
LLP Designated Member NameRichard Geraint Jones
Date of BirthMarch 1950 (Born 74 years ago)
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Northolme Crescent
West Park
Leeds
LS16 5HU
LLP Designated Member NameMr John Robert Manning
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
5 Sandmoor Drive
Leeds
LS17 7DF
LLP Designated Member NameGiacomo Angelo Ferraro
Date of BirthFebruary 1973 (Born 51 years ago)
StatusResigned
Appointed01 August 2006(11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 15
Harewood Street
Leeds
LS2 7AD
LLP Designated Member NameMr Marcus Daniel Armstrong
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 11 months after company formation)
Appointment Duration5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Sandmoor Lane
Leeds
LS17 7EA

Location

Registered Address9th Floor Bond Court
Leeds
LS1 2JZ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£8,867,051
Net Worth£1,598,813
Cash£244,298
Current Liabilities£2,014,451

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

30 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014Final Gazette dissolved following liquidation (1 page)
30 December 2014Final Gazette dissolved following liquidation (1 page)
30 September 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
30 September 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
5 March 2014Liquidators' statement of receipts and payments to 17 February 2014 (18 pages)
5 March 2014Liquidators' statement of receipts and payments to 17 February 2014 (18 pages)
5 March 2014Liquidators statement of receipts and payments to 17 February 2014 (18 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
24 September 2013Liquidators' statement of receipts and payments to 17 February 2013 (21 pages)
24 September 2013Liquidators statement of receipts and payments to 17 February 2013 (21 pages)
24 September 2013Liquidators' statement of receipts and payments to 17 February 2013 (21 pages)
19 July 2013Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 19 July 2013 (2 pages)
19 July 2013Registered office address changed from C/O Begbies Traynor Glendevon House Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ on 19 July 2013 (2 pages)
26 April 2013Liquidators statement of receipts and payments to 17 February 2013 (20 pages)
26 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (20 pages)
26 April 2013Liquidators' statement of receipts and payments to 17 February 2013 (20 pages)
4 May 2012Liquidators statement of receipts and payments to 17 February 2012 (21 pages)
4 May 2012Liquidators' statement of receipts and payments to 17 February 2012 (21 pages)
4 May 2012Liquidators' statement of receipts and payments to 17 February 2012 (21 pages)
28 February 2011Administrator's progress report to 18 February 2011 (23 pages)
28 February 2011Administrator's progress report to 18 February 2011 (23 pages)
18 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
18 February 2011Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
9 August 2010Notice of extension of period of Administration (1 page)
9 August 2010Notice of extension of period of Administration (1 page)
9 August 2010Administrator's progress report to 15 January 2010 (18 pages)
9 August 2010Administrator's progress report to 15 January 2010 (18 pages)
9 August 2010Administrator's progress report to 15 July 2010 (23 pages)
9 August 2010Administrator's progress report to 15 July 2010 (23 pages)
29 July 2010Notice of extension of period of Administration (1 page)
29 July 2010Notice of extension of period of Administration (1 page)
26 July 2010Notice of extension of period of Administration (1 page)
26 July 2010Notice of extension of period of Administration (1 page)
18 December 2009Notice of extension of period of Administration (1 page)
18 December 2009Notice of extension of period of Administration (1 page)
17 December 2009Administrator's progress report to 25 November 2009 (21 pages)
17 December 2009Administrator's progress report to 25 November 2009 (21 pages)
7 August 2009Administrator's progress report to 15 July 2009 (15 pages)
7 August 2009Administrator's progress report to 15 July 2009 (15 pages)
7 August 2009Administrator's progress report to 15 July 2009 (15 pages)
7 August 2009Administrator's progress report to 15 July 2009 (15 pages)
21 March 2009Statement of administrator's proposal (35 pages)
21 March 2009Statement of administrator's proposal (35 pages)
20 March 2009Statement of affairs with form 2.14B (8 pages)
20 March 2009Statement of affairs with form 2.14B (8 pages)
5 February 2009Registered office changed on 05/02/2009 from, 118 north street, leeds, west yorkshire, LS2 7AN (1 page)
5 February 2009Registered office changed on 05/02/2009 from, 118 north street, leeds, west yorkshire, LS2 7AN (1 page)
30 January 2009Member resigned marcus armstrong (2 pages)
30 January 2009Member resigned giacomo ferraro (1 page)
30 January 2009Member resigned richard jones (1 page)
30 January 2009Member resigned giacomo ferraro (1 page)
30 January 2009Member resigned philip drazen (1 page)
30 January 2009Member resigned marcus armstrong (2 pages)
30 January 2009Member resigned ian coupland (1 page)
30 January 2009Member resigned philip drazen (1 page)
30 January 2009Member resigned richard jones (1 page)
30 January 2009Member resigned ian coupland (1 page)
29 January 2009Appointment of an administrator (1 page)
29 January 2009Appointment of an administrator (1 page)
27 October 2008Annual return made up to 25/10/08 (6 pages)
27 October 2008Annual return made up to 25/10/08 (6 pages)
4 September 2008LLP member appointed marcus daniel armstrong (1 page)
4 September 2008LLP member appointed marcus daniel armstrong (1 page)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
24 April 2008Member resigned carol grundell (1 page)
24 April 2008Member resigned carol grundell (1 page)
13 February 2008Member resigned (1 page)
13 February 2008Member resigned (1 page)
5 November 2007Full accounts made up to 31 July 2007 (18 pages)
5 November 2007Full accounts made up to 31 July 2007 (18 pages)
24 October 2007Member's particulars changed (1 page)
24 October 2007Annual return made up to 27/09/07 (5 pages)
24 October 2007Member's particulars changed (1 page)
24 October 2007Annual return made up to 27/09/07 (5 pages)
24 October 2007Member's particulars changed (1 page)
24 October 2007Member's particulars changed (1 page)
26 June 2007Member resigned (1 page)
26 June 2007Member resigned (1 page)
14 May 2007Full accounts made up to 31 July 2006 (19 pages)
14 May 2007Full accounts made up to 31 July 2006 (19 pages)
18 September 2006Annual return made up to 30/08/06 (6 pages)
18 September 2006Annual return made up to 30/08/06 (6 pages)
25 August 2006New member appointed (1 page)
25 August 2006New member appointed (1 page)
19 April 2006Particulars of mortgage/charge (11 pages)
19 April 2006Particulars of mortgage/charge (11 pages)
15 March 2006Registered office changed on 15/03/06 from: bank house, 150 roundhay road, leeds, west yorkshire LS8 5LD (1 page)
15 March 2006Registered office changed on 15/03/06 from: bank house, 150 roundhay road, leeds, west yorkshire LS8 5LD (1 page)
18 October 2005Particulars of mortgage/charge (9 pages)
18 October 2005Particulars of mortgage/charge (9 pages)
5 October 2005Member's particulars changed (1 page)
5 October 2005Member's particulars changed (1 page)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
26 September 2005Accounting reference date shortened from 30/08/06 to 31/07/06 (1 page)
26 September 2005Accounting reference date shortened from 30/08/06 to 31/07/06 (1 page)
30 August 2005Incorporation (6 pages)
30 August 2005Incorporation (6 pages)