Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > N. E. COX LIMITED
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 Overview

About N. E. Cox Ltd
N. E. COX LIMITED was founded on 1961-10-13 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". N. E. Cox Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
N. E. COX LIMITED
 
Legal Registered Office
OPUS RESTRUCTURING LLP
1 RADIAN COURT
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in B73
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for N. E. COX LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
Is this data useful to you?
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.

Company Officers of N. E. COX LIMITED

Current Directors
Officer Role Date Appointed
HENRY JOHN CORBETT TAYLOR
Company Secretary 1991-10-31
JOHN THOMAS ANDERSON
Director 2007-09-29
PETER MARTIN GILMORE
Director 1997-04-01
HENRY JOHN CORBETT TAYLOR
Director 1991-10-31
LOUISE WOOD
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ROBERTSON KERR
Director 1991-10-31 2009-12-31
PAUL REGINALD ARTHUR GILMORE
Director 1991-10-31 2005-06-23
STEPHEN PAUL GILMORE
Director 1991-10-31 2001-03-23
JOHN LESLIE MADDOX
Director 1991-10-31 2000-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JOHN CORBETT TAYLOR EHT CONSULTANTS LIMITED Company Secretary 2001-06-19 CURRENT 2001-06-19 Dissolved 2014-12-23
HENRY JOHN CORBETT TAYLOR F & G DEVELOPMENTS LIMITED Company Secretary 1992-08-28 CURRENT 1990-11-02 Dissolved 2017-04-11
HENRY JOHN CORBETT TAYLOR N E C ESTATES LIMITED Company Secretary 1992-02-02 CURRENT 1989-02-02 Dissolved 2017-04-18
HENRY JOHN CORBETT TAYLOR P.R. GILMORE HOLDINGS LIMITED Company Secretary 1991-10-31 CURRENT 1970-08-20 Active
HENRY JOHN CORBETT TAYLOR N E C HOMES LTD Company Secretary 1991-10-31 CURRENT 1983-01-13 Active - Proposal to Strike off
PETER MARTIN GILMORE N E C HOMES LTD Director 2009-11-30 CURRENT 1983-01-13 Active - Proposal to Strike off
PETER MARTIN GILMORE F & G DEVELOPMENTS LIMITED Director 2009-02-05 CURRENT 1990-11-02 Dissolved 2017-04-11
PETER MARTIN GILMORE P.R. GILMORE HOLDINGS LIMITED Director 2001-04-01 CURRENT 1970-08-20 Active
HENRY JOHN CORBETT TAYLOR HOBUT LIMITED Director 2018-03-27 CURRENT 2001-08-22 Active
HENRY JOHN CORBETT TAYLOR F & G DEVELOPMENTS LIMITED Director 2009-01-22 CURRENT 1990-11-02 Dissolved 2017-04-11
HENRY JOHN CORBETT TAYLOR EHT CONSULTANTS LIMITED Director 2001-07-18 CURRENT 2001-06-19 Dissolved 2014-12-23
HENRY JOHN CORBETT TAYLOR HOWARD BUTLER LIMITED Director 1993-08-18 CURRENT 1931-03-28 Active
HENRY JOHN CORBETT TAYLOR N E C ESTATES LIMITED Director 1992-02-02 CURRENT 1989-02-02 Dissolved 2017-04-18
HENRY JOHN CORBETT TAYLOR P.R. GILMORE HOLDINGS LIMITED Director 1991-10-31 CURRENT 1970-08-20 Active
HENRY JOHN CORBETT TAYLOR N E C HOMES LTD Director 1991-10-31 CURRENT 1983-01-13 Active - Proposal to Strike off
HENRY JOHN CORBETT TAYLOR BYRON INTERNATIONAL LIMITED Director 1990-12-31 CURRENT 1980-11-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2023-03-02
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR
2023-03-27REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR
2023-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/23 FROM C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR
2022-04-05NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/22 FROM 190 Boldmere Road Sutton Coldfield Warwicks B73 5UE
2022-03-17600Appointment of a voluntary liquidator
2022-03-17LIQ02Voluntary liquidation Statement of affairs
2022-03-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-03-03
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WOOD
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-14AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS ANDERSON
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS ANDERSON
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 6100
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-29CH01Director's details changed for Mrs Louise Cocker on 2016-05-12
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 6100
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MRS LOUISE COCKER
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 6100
2014-11-10AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 6100
2013-11-18AR0131/10/13 ANNUAL RETURN FULL LIST
2012-12-18AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0131/10/11 ANNUAL RETURN FULL LIST
2011-10-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-21AR0131/10/10 ANNUAL RETURN FULL LIST
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART KERR
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-16AR0131/10/09 ANNUAL RETURN FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTSON KERR / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MARTIN GILMORE / 16/11/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS ANDERSON / 16/11/2009
2009-11-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-07363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-28288aDIRECTOR APPOINTED JOHN THOMAS ANDERSON
2008-07-23AUDAUDITOR'S RESIGNATION
2008-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-01363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-02-01363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-07-04288bDIRECTOR RESIGNED
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-16363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-25363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-23363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-05-24288bDIRECTOR RESIGNED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-06363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-07-06288bDIRECTOR RESIGNED
1999-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-22363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1998-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-16363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1997-12-02363sRETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS
1997-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-05-09288aNEW DIRECTOR APPOINTED
1997-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-05363sRETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS
1995-11-16363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-11-07363sRETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS
1994-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-03363sRETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS
1992-11-26225(1)ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/03
1992-11-17363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1992-10-07AAFULL ACCOUNTS MADE UP TO 30/11/91
1991-11-25288NEW DIRECTOR APPOINTED
1991-11-12363bRETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS
1991-09-07AAFULL ACCOUNTS MADE UP TO 30/11/90
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings



Licences & Regulatory approval
We could not find any licences issued to N. E. COX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-03-11
Appointmen2022-03-11
Meetings of Creditors2022-02-25
Fines / Sanctions
No fines or sanctions have been issued against N. E. COX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1985-12-10 Outstanding MIDLAND BANK PLC
MORTGAGE 1980-02-06 Outstanding MIDLAND BANK LTD
MORTGAGE 1963-05-29 Outstanding MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of N. E. COX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for N. E. COX LIMITED
Trademarks
We have not found any records of N. E. COX LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with N. E. COX LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-12 GBP £6,926
Birmingham City Council 2014-10 GBP £62,549
Birmingham City Council 2014-6 GBP £26,890
Birmingham City Council 2014-3 GBP £10,453
Birmingham City Council 2014-1 GBP £47,626
Birmingham City Council 2013-11 GBP £21,197
Birmingham City Council 2013-10 GBP £23,821
Birmingham City Council 2013-7 GBP £1,584
Solihull Metropolitan Borough Council 2010-10 GBP £51,140 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.

Outgoings
Business Rates/Property Tax
No properties were found where N. E. COX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyN. E. COX LIMITEDEvent Date2022-03-11
 
Initiating party Event TypeAppointmen
Defending partyN. E. COX LIMITEDEvent Date2022-03-11
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 TypeMeetings o
Defending partyN. E. COX LIMITEDEvent Date2022-02-25
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded N. E. COX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded N. E. COX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.