Company Information for MALCOLM COX CONSTRUCTION LIMITED
38-42 NEWPORT STREET, SWINDON, SN1 3DR,
|
Company Registration Number
02788311
Private Limited Company
Liquidation |
Company Name | |
---|---|
MALCOLM COX CONSTRUCTION LIMITED | |
Legal Registered Office | |
38-42 NEWPORT STREET SWINDON SN1 3DR Other companies in SN1 | |
Company Number | 02788311 | |
---|---|---|
Company ID Number | 02788311 | |
Date formed | 1993-02-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-15 16:05:33 |
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 |
---|---|---|
SHARON YVONNE COX |
||
GAVIN JONATHON COX |
||
SHARON YVONNE COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA TRACY BREAKSPEAR |
Company Secretary | ||
MALCOLM JOHN COX |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M.J.COX CONSTRUCTION LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active | |
M.J.COX CONSTRUCTION LIMITED | Director | 2011-03-10 | CURRENT | 2011-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/05/19 FROM 38-42 Newport St Swindon Wilts SN1 3DR | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SHARON YVONNE COX on 2016-01-26 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON YVONNE COX / 26/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JONATHON COX / 26/01/2016 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHARON YVONNE COX / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JONATHON COX / 23/02/2010 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/02/09; full list of members | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN COX / 01/07/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/01/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/94 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED OFFICEITEM LIMITED CERTIFICATE ISSUED ON 23/03/93 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-04-16 |
Resolution | 2019-04-16 |
Appointmen | 2019-04-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
|
|
|
|
|
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 MALCOLM COX CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as MALCOLM COX CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | MALCOLM COX CONSTRUCTION LIMITED | Event Date | 2019-04-16 |
Initiating party | Event Type | Resolution | |
Defending party | MALCOLM COX CONSTRUCTION LIMITED | Event Date | 2019-04-16 |
Initiating party | Event Type | Appointmen | |
Defending party | MALCOLM COX CONSTRUCTION LIMITED | Event Date | 2019-04-16 |
Name of Company: MALCOLM COX CONSTRUCTION LIMITED Company Number: 02788311 Nature of Business: Groundwork Contractors Registered office: 38-42 Newport Street, Swindon SN1 3DR Type of Liquidation: Memb… | |||
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. |