Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Foz (Holdings) Limited
Foz (Holdings) Limited is a dissolved company incorporated on 25 September 2013 with the registered office located in Birkenhead, Merseyside. Foz (Holdings) Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2017
(7 years ago)
Was
3 years old
at the time of dissolution
Company No
08705867
Private limited company
Age
11 years
Incorporated
25 September 2013
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Foz (Holdings) Limited
Contact
Address
210-222 Price Street
Birkenhead
Merseyside
CH41 3PR
Same address since
incorporation
Companies in CH41 3PR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
-
Simon James Kelly
Director • Operations Manager • British • Lives in UK • Born in Mar 1972
Mr Christopher John Foran
Director • Managing Director • British • Lives in UK • Born in Apr 1975
Mr Anthony Michael Foran
Director • British • Lives in UK • Born in Feb 1967
Robert Chirk Wing Leung
Director • British • Lives in England • Born in Jul 1961
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Essandore Limited
Robert Chirk Wing Leung is a mutual person.
Active
Glenelg Support Limited
Robert Chirk Wing Leung is a mutual person.
Active
Essandore Corporate Services Limited
Robert Chirk Wing Leung is a mutual person.
Active
Essandore Care Limited
Robert Chirk Wing Leung is a mutual person.
Active
YLC Investments Limited
Robert Chirk Wing Leung is a mutual person.
Active
YLC Services Limited
Robert Chirk Wing Leung is a mutual person.
Active
Energy Efficiency Topco Limited
Simon James Kelly is a mutual person.
Active
Energy Efficiency Midco Limited
Simon James Kelly is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Mar 2014
For period
1 Oct
⟶
31 Mar 2014
Traded for
6 months
Cash in Bank
£111.69K
Turnover
£3.39M
Employees
50
Total Assets
£6.47M
Total Liabilities
-£5.96M
Net Assets
£511.25K
Debt Ratio (%)
92%
See 10 Year Full Financials
Latest Activity
Winding Up Completed
8 Years Ago on 22 Jun 2017
Court Order to Wind Up
9 Years Ago on 5 May 2016
Charge Satisfied
9 Years Ago on 22 Apr 2016
Mr Simon James Kelly Details Changed
9 Years Ago on 23 Mar 2016
Mitchell David Smith Resigned
9 Years Ago on 10 Feb 2016
Accounting Period Extended
9 Years Ago on 10 Nov 2015
Confirmation Submitted
9 Years Ago on 9 Nov 2015
Malcolm James Vaughan Resigned
10 Years Ago on 31 Jan 2015
Malcolm James Vaughan Resigned
10 Years Ago on 31 Jan 2015
Group Accounts Submitted
10 Years Ago on 8 Jan 2015
Get Alerts
Get Credit Report
Discover Foz (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 22 Sep 2017
Completion of winding up
Submitted on 22 Jun 2017
Order of court to wind up
Submitted on 5 May 2016
Satisfaction of charge 087058670001 in full
Submitted on 22 Apr 2016
Termination of appointment of Mitchell David Smith as a director on 10 February 2016
Submitted on 30 Mar 2016
Director's details changed for Mr Simon James Kelly on 23 March 2016
Submitted on 24 Mar 2016
Resolutions
Submitted on 28 Jan 2016
Previous accounting period extended from 31 March 2015 to 30 September 2015
Submitted on 10 Nov 2015
Annual return made up to 25 September 2015 with full list of shareholders
Submitted on 9 Nov 2015
Termination of appointment of Malcolm James Vaughan as a director on 31 January 2015
Submitted on 14 Aug 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs