Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COX AND ALLEN (KENDAL) LIMITED
Company Information for

COX AND ALLEN (KENDAL) LIMITED

SENECA HOUSE LINKS POINT, AMY JOHNSON WAY, BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
01611371
Private Limited Company
Liquidation

Company Overview

About Cox And Allen (kendal) Ltd
COX AND ALLEN (KENDAL) LIMITED was founded on 1982-02-04 and has its registered office in Blackpool. The organisation's status is listed as "Liquidation". Cox And Allen (kendal) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COX AND ALLEN (KENDAL) LIMITED
 
Legal Registered Office
SENECA HOUSE LINKS POINT
AMY JOHNSON WAY
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in LA9
 
Filing Information
Company Number 01611371
Company ID Number 01611371
Date formed 1982-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2016
Account next due 31/08/2018
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB363991614  
Last Datalog update: 2018-10-05 04:35:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COX AND ALLEN (KENDAL) 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 COX AND ALLEN (KENDAL) LIMITED

Current Directors
Officer Role Date Appointed
BRIAN WALTER COX
Director 2018-01-25
STEPHEN JOHN LEAHY
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN HOGGARTH
Director 2013-10-04 2018-03-23
ANDREW BRIAN COX
Director 2001-10-01 2018-01-25
GARY KENDAL DAVIS
Company Secretary 2001-10-01 2017-02-28
GARY KENDAL DAVIS
Director 1992-03-01 2017-02-28
DAVID ARMSTRONG
Director 2001-12-01 2015-09-25
MICHAEL KEVIN LEAHY
Director 1996-05-13 2013-10-04
JAMES WYLOCK MARTIN
Director 1992-03-01 2008-03-20
CATHERINE FRANCES ALLEN
Company Secretary 1992-03-01 2001-04-06
BRIAN WALTER COX
Director 1992-03-01 2001-04-05

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
2021-05-11GAZ2Final Gazette dissolved via compulsory strike-off
2021-02-11LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-18
2020-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-18
2020-09-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-18
2019-09-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-18
2018-09-07NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2018 FROM UNIT 1 MEADOWBANK BUSINESS PARK SHAP ROAD KENDAL CUMBRIA LA9 6NY
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2018 FROM UNIT 1 MEADOWBANK BUSINESS PARK SHAP ROAD KENDAL CUMBRIA LA9 6NY
2018-08-02LIQ02Voluntary liquidation Statement of affairs
2018-08-02600Appointment of a voluntary liquidator
2018-08-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-07-19
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN HOGGARTH
2018-01-25AP01DIRECTOR APPOINTED MR BRIAN WALTER COX
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN COX
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-09-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HOGGARTH / 17/08/2017
2017-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN LEAHY / 11/08/2017
2017-03-13TM02Termination of appointment of Gary Kendal Davis on 2017-02-28
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY KENDAL DAVIS
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 14999
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 14999
2015-11-12AR0122/10/15 ANNUAL RETURN FULL LIST
2015-11-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARMSTRONG
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016113710012
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 14999
2015-01-12AR0122/10/14 ANNUAL RETURN FULL LIST
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016113710012
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 14999
2013-12-12AR0122/10/13 FULL LIST
2013-10-23AP01DIRECTOR APPOINTED MR STEPHEN JOHN LEAHY
2013-10-23AP01DIRECTOR APPOINTED MR PETER JOHN HOGGARTH
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN COX / 04/10/2013
2013-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEAHY
2013-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2012-10-29AR0122/10/12 FULL LIST
2012-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-10-24AR0122/10/11 FULL LIST
2011-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-10-27AR0122/10/10 FULL LIST
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-11-16AR0122/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN LEAHY / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY KENDAL DAVIS / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN COX / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARMSTRONG / 28/10/2009
2009-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-11-27363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR JAMES MARTIN
2007-10-24363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-11-15363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-11-15190LOCATION OF DEBENTURE REGISTER
2006-11-15353LOCATION OF REGISTER OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: UNIT 1, MEADOWBANK BUSINESS PARK SHAP ROAD KENDAL CUMBRIA LA9 6NY
2006-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-03-08169£ IC 15624/14999 20/02/06 £ SR 625@1=625
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: UNIT 3, SHAP ROAD INDUSTRIAL ESTATE, KENDAL CUMBRIA LA9 6NZ
2006-01-06363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-12-28RES12VARYING SHARE RIGHTS AND NAMES
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-2188(2)RAD 30/11/05--------- £ SI 3124@1=3124 £ IC 12500/15624
2005-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-12-14123NC INC ALREADY ADJUSTED 23/11/05
2005-12-14RES04£ NC 12500/15625 23/11/
2005-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-10-26363(287)REGISTERED OFFICE CHANGED ON 26/10/04
2004-10-26363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-08-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03
2004-01-05363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-26363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-21288aNEW DIRECTOR APPOINTED
2001-10-30363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-18288aNEW SECRETARY APPOINTED
2001-10-11288aNEW SECRETARY APPOINTED
2001-05-10288bSECRETARY RESIGNED
2001-05-10288bDIRECTOR RESIGNED
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-09-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-06-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-08363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
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

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to COX AND ALLEN (KENDAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-24
Resolution2018-07-24
Appointmen2018-07-24
Fines / Sanctions
No fines or sanctions have been issued against COX AND ALLEN (KENDAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-06-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1992-12-01 Satisfied THE TRUSTEES OF THE COX & ALLEN (KENDAL) LIMITED
LEGAL CHARGE 1992-05-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-03-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-09-04 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1989-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1989-05-22 Satisfied SKIPTON BUILDING SOCIETY
LEGAL CHARGE 1988-12-01 Satisfied SKIPTON BUILDING SOCIETY
DEBENTURE 1986-02-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1985-02-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-10-12 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 COX AND ALLEN (KENDAL) LIMITED

Intangible Assets
Patents
We have not found any records of COX AND ALLEN (KENDAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COX AND ALLEN (KENDAL) LIMITED
Trademarks
We have not found any records of COX AND ALLEN (KENDAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COX AND ALLEN (KENDAL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COX AND ALLEN (KENDAL) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COX AND ALLEN (KENDAL) 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 TypeNotices to
Defending partyCOX AND ALLEN (KENDAL) LIMITEDEvent Date2018-07-24
 
Initiating party Event TypeResolution
Defending partyCOX AND ALLEN (KENDAL) LIMITEDEvent Date2018-07-24
 
Initiating party Event TypeAppointmen
Defending partyCOX AND ALLEN (KENDAL) LIMITEDEvent Date2018-07-24
Name of Company: COX AND ALLEN (KENDAL) LIMITED Company Number: 01611371 Nature of Business: Development of building projects, Construction of commercial buildings & Construction of domestic buildingsā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COX AND ALLEN (KENDAL) 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 COX AND ALLEN (KENDAL) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3