Company Information for CO-COX LIMITED
75 SPRINGFIELD ROAD, CHELMSFORD, ESSEX, CM2 6JB,
|
Company Registration Number
04733966
Private Limited Company
Liquidation |
Company Name | |
---|---|
CO-COX LIMITED | |
Legal Registered Office | |
75 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JB Other companies in CM7 | |
Company Number | 04733966 | |
---|---|---|
Company ID Number | 04733966 | |
Date formed | 2003-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 14/04/2014 | |
Return next due | 12/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-06 14:42:57 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CO-COX (EAST ANGLIA) LIMITED | 12 BENFIELD WAY BRAINTREE BRAINTREE ESSEX CM7 3YS | Dissolved | Company formed on the 2006-09-01 | |
CO-COX LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KIRSTY COX |
||
KIRSTY COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JON ROBERT COCKMAN |
Director | ||
JON ROBERT COCKMAN |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CO-COX (EAST ANGLIA) LIMITED | Company Secretary | 2006-09-01 | CURRENT | 2006-09-01 | Dissolved 2016-12-06 | |
COCKMAN CERAMICS LTD | Company Secretary | 1999-10-05 | CURRENT | 1999-10-05 | Liquidation | |
CO-COX (EAST ANGLIA) LIMITED | Director | 2013-08-29 | CURRENT | 2006-09-01 | Dissolved 2016-12-06 | |
COCKMAN CERAMICS LTD | Director | 2013-06-10 | CURRENT | 1999-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KIRSTY COX on 2015-03-16 | |
CH01 | Director's details changed for Mrs Kirsty Cox on 2015-03-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/15 FROM 12 Benfield Way Braintree Essex CM7 3YS | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON COCKMAN | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JON ROBERT COCKMAN | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KIRSTY COX on 2009-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY COX / 01/10/2009 | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED KIRSTY COX | |
288b | APPOINTMENT TERMINATED DIRECTOR JON COCKMAN | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08 | |
AAMD | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: UNITS 3&4 THE CENTRE LAKES ROAD BRAINTREE ESSEX CM7 3RU | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/03 FROM: UNITS 3&4 THE CENTRE LAKES ROAD BRAINTREE CM7 3RU | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-02-01 |
Petitions | 2018-01-12 |
Proposal to Strike Off | 2014-05-06 |
Proposal to Strike Off | 2013-04-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
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 CO-COX LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CO-COX LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CO-COX LIMITED | Event Date | 2018-01-24 |
In the High Court Of Justice case number 009443 Official Receiver appointed: J Dionne 2nd Floor , Alexander House , 21 Victoria Avenue , SOUTHEND-ON-SEA , SS99 1AA , telephone: 01702 602570 , email: Southend.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions | |
Defending party | CO-COX LIMITED | Event Date | 2018-01-12 |
In the High Court of Justice (Chancery Division) Companies Court No 009443 of 2017 In the Matter of CO-COX LIMITED (Company Number 04733966 ) and in the Matter of the Insolvency Act 1986 A Petition to… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CO-COX LIMITED | Event Date | 2014-05-06 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CO-COX LIMITED | Event Date | 2013-04-30 |
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. |