Company Information for N. E. COX LIMITED
OPUS RESTRUCTURING LLP, 1 RADIAN COURT, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
|
Company Registration Number
00705673
Private Limited Company
Liquidation |
Company Name | |
---|---|
N. E. COX LIMITED | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 1 RADIAN COURT MILTON KEYNES BUCKINGHAMSHIRE MK5 8PJ Other companies in B73 | |
Company Number | 00705673 | |
---|---|---|
Company ID Number | 00705673 | |
Date formed | 1961-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 12:20:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HENRY JOHN CORBETT TAYLOR |
||
JOHN THOMAS ANDERSON |
||
PETER MARTIN GILMORE |
||
HENRY JOHN CORBETT TAYLOR |
||
LOUISE WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART ROBERTSON KERR |
Director | ||
PAUL REGINALD ARTHUR GILMORE |
Director | ||
STEPHEN PAUL GILMORE |
Director | ||
JOHN LESLIE MADDOX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EHT CONSULTANTS LIMITED | Company Secretary | 2001-06-19 | CURRENT | 2001-06-19 | Dissolved 2014-12-23 | |
F & G DEVELOPMENTS LIMITED | Company Secretary | 1992-08-28 | CURRENT | 1990-11-02 | Dissolved 2017-04-11 | |
N E C ESTATES LIMITED | Company Secretary | 1992-02-02 | CURRENT | 1989-02-02 | Dissolved 2017-04-18 | |
P.R. GILMORE HOLDINGS LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1970-08-20 | Active | |
N E C HOMES LTD | Company Secretary | 1991-10-31 | CURRENT | 1983-01-13 | Active - Proposal to Strike off | |
N E C HOMES LTD | Director | 2009-11-30 | CURRENT | 1983-01-13 | Active - Proposal to Strike off | |
F & G DEVELOPMENTS LIMITED | Director | 2009-02-05 | CURRENT | 1990-11-02 | Dissolved 2017-04-11 | |
P.R. GILMORE HOLDINGS LIMITED | Director | 2001-04-01 | CURRENT | 1970-08-20 | Active | |
HOBUT LIMITED | Director | 2018-03-27 | CURRENT | 2001-08-22 | Active | |
F & G DEVELOPMENTS LIMITED | Director | 2009-01-22 | CURRENT | 1990-11-02 | Dissolved 2017-04-11 | |
EHT CONSULTANTS LIMITED | Director | 2001-07-18 | CURRENT | 2001-06-19 | Dissolved 2014-12-23 | |
HOWARD BUTLER LIMITED | Director | 1993-08-18 | CURRENT | 1931-03-28 | Active | |
N E C ESTATES LIMITED | Director | 1992-02-02 | CURRENT | 1989-02-02 | Dissolved 2017-04-18 | |
P.R. GILMORE HOLDINGS LIMITED | Director | 1991-10-31 | CURRENT | 1970-08-20 | Active | |
N E C HOMES LTD | Director | 1991-10-31 | CURRENT | 1983-01-13 | Active - Proposal to Strike off | |
BYRON INTERNATIONAL LIMITED | Director | 1990-12-31 | CURRENT | 1980-11-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-03-02 | |
REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR | ||
REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR | ||
AD01 | REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/22 FROM 190 Boldmere Road Sutton Coldfield Warwicks B73 5UE | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS ANDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS ANDERSON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 6100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Louise Cocker on 2016-05-12 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 6100 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS LOUISE COCKER | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 6100 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 6100 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART KERR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSON KERR / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN GILMORE / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS ANDERSON / 16/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN THOMAS ANDERSON | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03 | |
363s | RETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/91 | |
288 | NEW DIRECTOR APPOINTED | |
363b | RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/90 |
Resolution | 2022-03-11 |
Appointmen | 2022-03-11 |
Meetings of Creditors | 2022-02-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | MIDLAND BANK PLC | |
MORTGAGE | Outstanding | MIDLAND BANK LTD | |
MORTGAGE | Outstanding | MIDLAND BANK LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on N. E. COX LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Solihull Metropolitan Borough Council | |
|
Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | N. E. COX LIMITED | Event Date | 2022-03-11 |
Initiating party | Event Type | Appointmen | |
Defending party | N. E. COX LIMITED | Event Date | 2022-03-11 |
Name of Company: N. E. COX LIMITED Company Number: 00705673 Nature of Business: Development of building projects and construction of commercial buildings Registered office: 190 Boldmere Road, Sutton C… | |||
Initiating party | Event Type | Meetings o | |
Defending party | N. E. COX LIMITED | Event Date | 2022-02-25 |
N. E. COX LIMITED (Company Number 00705673 ) Registered office: 190 Boldmere Road, Sutton Coldfield, Warwicks, B73 5UE Principal trading address: 190 Boldmere Road, Sutton Coldfield, Warwicks, B73 5UE… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |