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

COX & KINGS (UK) LIMITED

C/O Begbies Traynor 29th Floor, 40 Bank Street, London, E14 5NR,
Company Registration Number
00316651
Private Limited Company
Liquidation

Company Overview

About Cox & Kings (uk) Ltd
COX & KINGS (UK) LIMITED was founded on 1936-07-20 and has its registered office in London. The organisation's status is listed as "Liquidation". Cox & Kings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
COX & KINGS (UK) LIMITED
 
Legal Registered Office
C/O Begbies Traynor 29th Floor
40 Bank Street
London
E14 5NR
Other companies in SW1P
 
Previous Names
COX & KINGS LIMITED13/07/2010
Filing Information
Company Number 00316651
Company ID Number 00316651
Date formed 1936-07-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts GROUP
Last Datalog update: 2023-04-24 12:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COX & KINGS (UK) 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 & KINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BRUTON MEYRICK GOOD
Director 1991-02-27
PETER AJIT AJAY KERKAR
Director 1994-10-05
PESI SAVAK PATEL
Director 2010-12-07
DAVID JOHN QUINN
Director 2010-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE CULLEN
Company Secretary 2015-04-30 2016-08-01
DAVID JOHN QUINN
Company Secretary 2001-10-03 2015-04-30
AJIT BABURAO KERKAR
Director 1991-02-27 2010-03-30
PETER AJIT AJAY KERKAR
Director 1994-10-05 2010-03-30
SALVATORE MARTIN GATTO
Director 2003-07-14 2006-05-18
KHALID MAHMOOD MALIK
Company Secretary 1991-02-27 2001-10-03
LEONARDO ARMANDO MENEZIES
Director 1991-02-27 1997-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BRUTON MEYRICK GOOD PROMETHEON ENTERPRISE LIMITED Director 2011-11-24 CURRENT 2011-11-24 Liquidation
ANTHONY BRUTON MEYRICK GOOD PROMETHEON LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD COX & KINGS FINANCE LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD COX & KINGS INVESTMENT LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD COX & KINGS (AGENTS) LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD ENVIRONMENTAL JOURNEY'S LIMITED Director 1991-02-27 CURRENT 1982-11-16 Active - Proposal to Strike off
ANTHONY BRUTON MEYRICK GOOD CKTL REALISATIONS 2019 LIMITED Director 1991-02-27 CURRENT 1916-05-23 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR HOTELS LONDON LIMITED Director 2015-10-06 CURRENT 1999-03-17 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR LATE ROOMS LIMITED Director 2015-10-06 CURRENT 1999-07-30 In Administration/Administrative Receiver
PETER AJIT AJAY KERKAR PROMETHEON ENTERPRISE LIMITED Director 2011-11-24 CURRENT 2011-11-24 Liquidation
PETER AJIT AJAY KERKAR PROMETHEON LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR PROMETHEON HOLDINGS (UK) LIMITED Director 2011-06-30 CURRENT 2011-06-30 Liquidation
PETER AJIT AJAY KERKAR PROMETHEON HOLDINGS LIMITED Director 2011-01-31 CURRENT 2011-01-31 Dissolved 2014-10-21
PETER AJIT AJAY KERKAR QUOPRRO GLOBAL LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS FINANCE LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS INVESTMENT LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS (AGENTS) LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS DESTINATIONS MANAGEMENT SERVICES LIMITED Director 2006-03-29 CURRENT 1997-07-14 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR CLEARMINE LIMITED Director 2006-03-29 CURRENT 2004-05-05 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR CKTL REALISATIONS 2019 LIMITED Director 1994-10-05 CURRENT 1916-05-23 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR ETN SERVICES LIMITED Director 1994-08-01 CURRENT 1994-08-01 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS HOLDINGS LIMITED Director 1993-11-29 CURRENT 1993-11-29 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS TOURS LIMITED Director 1993-11-29 CURRENT 1993-11-29 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR THE BOLSHOI EXPRESS LIMITED Director 1992-12-31 CURRENT 1992-12-07 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS ENTERPRISES LIMITED Director 1992-07-16 CURRENT 1992-04-07 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR ASIAN MUSIC CIRCUIT LIMITED Director 1992-04-18 CURRENT 1991-04-18 Active
PETER AJIT AJAY KERKAR ENVIRONMENTAL JOURNEY'S LIMITED Director 1991-02-27 CURRENT 1982-11-16 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR GRAND TOURS LIMITED Director 1991-02-27 CURRENT 1975-10-07 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX & KINGS (SHIPPING) LIMITED Director 1991-02-27 CURRENT 1965-06-14 Active - Proposal to Strike off
PETER AJIT AJAY KERKAR COX AND KINGS SPECIAL INTEREST HOLIDAYS LIMITED Director 1991-02-27 CURRENT 1982-08-18 Active - Proposal to Strike off
PESI SAVAK PATEL CKTL REALISATIONS 2019 LIMITED Director 2010-12-07 CURRENT 1916-05-23 Active - Proposal to Strike off
DAVID JOHN QUINN CKTL REALISATIONS 2019 LIMITED Director 2010-11-16 CURRENT 1916-05-23 Active - Proposal to Strike off
DAVID JOHN QUINN BDRP TECHNICAL SERVICES LIMITED Director 2006-06-30 CURRENT 2006-04-18 Active

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
2023-04-24Final Gazette dissolved via compulsory strike-off
2023-01-24Voluntary liquidation. Return of final meeting of creditors
2023-01-24LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-02-04Voluntary liquidation Statement of receipts and payments to 2021-12-03
2022-02-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-03
2020-12-15600Appointment of a voluntary liquidator
2020-12-04AM22Liquidation. Administration move to voluntary liquidation
2020-10-01AM02Liquidation statement of affairs AM02SOA
2020-07-02AM10Administrator's progress report
2020-02-12AM07Liquidation creditors meeting
2020-01-21AM03Statement of administrator's proposal
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 6th Floor 30 Millbank London SW1P 4EE
2019-12-05AM01Appointment of an administrator
2019-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PESI SAVAK PATEL
2019-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-04-16PSC08Notification of a person with significant control statement
2018-04-16PSC07CESSATION OF COX & KINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-23CH01Director's details changed for Mr Anthony Bruton Meyrick Good on 2018-03-13
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-11-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-03-09CH01Director's details changed for Mr Peter Ajit Ajay Kerkar on 2017-03-09
2017-03-01CH01Director's details changed for Mr Anthony Bruton Meyrick Good on 2017-02-27
2017-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1427875
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-08-02TM02Termination of appointment of Dominique Cullen on 2016-08-01
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1427875
2016-01-11AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003166510003
2015-06-03AP03Appointment of Dominique Cullen as company secretary on 2015-04-30
2015-06-03TM02Termination of appointment of David John Quinn on 2015-04-30
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1427875
2015-01-05AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 003166510003
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1427875
2014-01-03AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-24CC04Statement of company's objects
2013-09-24RES01ADOPT ARTICLES 24/09/13
2013-01-01AR0120/12/12 FULL LIST
2012-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-12-29AR0120/12/11 FULL LIST
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PESI SAVAK PATEL / 27/06/2011
2011-01-06AP01DIRECTOR APPOINTED MR PESI SAVAK PATEL
2010-12-21AR0120/12/10 FULL LIST
2010-12-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-29AP01DIRECTOR APPOINTED MR DAVID JOHN QUINN
2010-07-13RES15CHANGE OF NAME 07/07/2010
2010-07-13CERTNMCOMPANY NAME CHANGED COX & KINGS LIMITED CERTIFICATE ISSUED ON 13/07/10
2010-07-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-30AP01DIRECTOR APPOINTED MR PETER AJIT AJAY KERKAR
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR AJIT KERKAR
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERKAR
2009-12-30AR0120/12/09 FULL LIST
2009-12-30AD02SAIL ADDRESS CREATED
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM 6TH FLOOR 30 MILLBANK LONDON SW1P 4DU
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM, 6TH FLOOR 30 MILLBANK, LONDON, SW1P 4DU
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 51A WALLER AVENUE LUTON LU4 9RP
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM, 51A WALLER AVENUE, LUTON, LU4 9RP
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, 6TH FLOOR 30 MILLBANK, LONDON, SW1P 4DU, UK
2008-12-22363aRETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM, 4TH FLOOR, GORDON HOUSE, 10 GREENCOAT PLACE, LONDON, SW1P 1PH
2007-12-21363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-10-19AUDAUDITOR'S RESIGNATION
2007-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-01-11363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-09288bDIRECTOR RESIGNED
2006-01-26363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sRETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS
2004-12-17225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2004-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-1688(2)RAD 31/03/04-31/03/04 £ SI 30875@1=30875 £ IC 1397000/1427875
2004-02-13RES13DEED OF GUARANTEE 05/02/04
2004-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-1388(2)RAD 28/01/04--------- £ SI 25000@1=25000 £ IC 1372000/1397000
2004-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-31363sRETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS
2003-12-3188(2)RAD 18/12/03--------- £ SI 110000@1=110000 £ IC 1262000/1372000
2003-10-2088(2)RAD 13/10/03--------- £ SI 165875@1=165875 £ IC 1096125/1262000
2003-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-17RES04£ NC 1200000/3000000 22/0
2003-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-08-05288aNEW DIRECTOR APPOINTED
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2003-01-03363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-12-24363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-09288aNEW SECRETARY APPOINTED
2001-10-09288bSECRETARY RESIGNED
2001-02-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-10-17AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-01-17363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-10-20AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-09-15SRES01ADOPT MEM AND ARTS 22/06/99
1999-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-20363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COX & KINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-12-11
Notices to2020-12-11
Appointmen2019-12-02
Fines / Sanctions
No fines or sanctions have been issued against COX & KINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-07 Satisfied AXIS BANK LTS (DIFC BRANCH) AS TRUSTEES FOR THE SECURED PARTIES
LEGAL CHARGE 2009-10-06 Satisfied AXIS BANK LIMITED
DEBENTURE 2003-03-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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

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 & KINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of COX & KINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COX & KINGS (UK) LIMITED
Trademarks

Trademark applications by COX & KINGS (UK) LIMITED

COX & KINGS (UK) LIMITED is the for the trademark COX & KINGS ™ (77536223) through the USPTO on the 2008-07-31
Financial advice and consultancy services; travel insurance brokerage services
Income
Government Income
We have not found government income sources for COX & KINGS (UK) 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 (64209 - Activities of other holding companies n.e.c.) as COX & KINGS (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where COX & KINGS (UK) 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 TypeAppointmen
Defending partyCOX & KINGS (UK) LIMITEDEvent Date2020-12-11
Name of Company: COX & KINGS (UK) LIMITED Company Number: 00316651 Nature of Business: Holding Company Previous Name of Company: Cox & Kings Limited; Cox & Kings (Holdings) Limited Registered office:…
 
Initiating party Event TypeNotices to
Defending partyCOX & KINGS (UK) LIMITEDEvent Date2020-12-11
 
Initiating party Event TypeAppointmen
Defending partyCOX & KINGS (UK) LIMITEDEvent Date2019-12-02
In the High Court of Justice Court Number: CR-2019-007904 COX & KINGS (UK) LIMITED (Company Number 00316651 ) Nature of Business: Holding Company Previous Name of Company: Cox & Kings Limited Register…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COX & KINGS (UK) 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 & KINGS (UK) 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.