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

MALCOLM COX CONSTRUCTION LIMITED

38-42 NEWPORT STREET, SWINDON, SN1 3DR,
Company Registration Number
02788311
Private Limited Company
Liquidation

Company Overview

About Malcolm Cox Construction Ltd
MALCOLM COX CONSTRUCTION LIMITED was founded on 1993-02-09 and has its registered office in Swindon. The organisation's status is listed as "Liquidation". Malcolm Cox Construction 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
MALCOLM COX CONSTRUCTION LIMITED
 
Legal Registered Office
38-42 NEWPORT STREET
SWINDON
SN1 3DR
Other companies in SN1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MALCOLM COX CONSTRUCTION LIMITED
The accountancy firm based at this address is MARK CURTIS & ASSOCIATES 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 MALCOLM COX CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
SHARON YVONNE COX
Company Secretary 2005-02-23
GAVIN JONATHON COX
Director 2005-02-23
SHARON YVONNE COX
Director 1993-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA TRACY BREAKSPEAR
Company Secretary 1993-02-24 2005-02-23
MALCOLM JOHN COX
Director 1993-02-24 2005-02-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-02-09 1993-02-24
INSTANT COMPANIES LIMITED
Nominated Director 1993-02-09 1993-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JONATHON COX M.J.COX CONSTRUCTION LIMITED Director 2011-03-10 CURRENT 2011-03-10 Active
SHARON YVONNE COX M.J.COX CONSTRUCTION LIMITED Director 2011-03-10 CURRENT 2011-03-10 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
2020-04-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM 38-42 Newport St Swindon Wilts SN1 3DR
2019-04-30LIQ01Voluntary liquidation declaration of solvency
2019-04-30600Appointment of a voluntary liquidator
2019-04-30LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-04
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MISS SHARON YVONNE COX on 2016-01-26
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON YVONNE COX / 26/01/2016
2016-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JONATHON COX / 26/01/2016
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0109/02/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-06AR0109/02/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-14AR0109/02/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-02AR0109/02/12 ANNUAL RETURN FULL LIST
2012-01-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0109/02/11 ANNUAL RETURN FULL LIST
2011-01-05AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0109/02/10 ANNUAL RETURN FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON YVONNE COX / 23/03/2010
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JONATHON COX / 23/02/2010
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-25363aReturn made up to 09/02/09; full list of members
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / GAVIN COX / 01/07/2008
2009-02-03AA31/03/08 TOTAL EXEMPTION FULL
2008-02-18363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-29363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-05363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2005-03-15288bSECRETARY RESIGNED
2005-03-15288bDIRECTOR RESIGNED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2005-03-15288aNEW SECRETARY APPOINTED
2004-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2004-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-05363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2003-02-18363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-03363(288)SECRETARY'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2001-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-02-22363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-02-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-15363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-25363sRETURN MADE UP TO 09/02/99; NO CHANGE OF MEMBERS
1999-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1998-02-13363sRETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS
1997-02-14363sRETURN MADE UP TO 09/02/97; FULL LIST OF MEMBERS
1997-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96
1996-02-18363sRETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS
1996-02-18SRES03EXEMPTION FROM APPOINTING AUDITORS 19/01/96
1996-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95
1995-02-14363sRETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS
1994-12-15363sRETURN MADE UP TO 09/02/94; FULL LIST OF MEMBERS
1994-11-28AAFULL ACCOUNTS MADE UP TO 30/04/94
1993-10-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-03-24287REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 2 BACHES STREET LONDON N1 6UB
1993-03-24288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-03-22CERTNMCOMPANY NAME CHANGED OFFICEITEM LIMITED CERTIFICATE ISSUED ON 23/03/93
1993-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MALCOLM COX CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-04-16
Resolution2019-04-16
Appointmen2019-04-16
Fines / Sanctions
No fines or sanctions have been issued against MALCOLM COX CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MALCOLM COX CONSTRUCTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.0092
MortgagesNumMortOutstanding0.639
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3892

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.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 MALCOLM COX CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of MALCOLM COX CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MALCOLM COX CONSTRUCTION LIMITED
Trademarks
We have not found any records of MALCOLM COX CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MALCOLM COX CONSTRUCTION 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 (42990 - Construction of other civil engineering projects n.e.c.) as MALCOLM COX CONSTRUCTION LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where MALCOLM COX CONSTRUCTION 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 partyMALCOLM COX CONSTRUCTION LIMITEDEvent Date2019-04-16
 
Initiating party Event TypeResolution
Defending partyMALCOLM COX CONSTRUCTION LIMITEDEvent Date2019-04-16
 
Initiating party Event TypeAppointmen
Defending partyMALCOLM COX CONSTRUCTION LIMITEDEvent Date2019-04-16
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MALCOLM COX CONSTRUCTION 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 MALCOLM COX CONSTRUCTION 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.