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

COTSWOLD VILLAGE HOMES LIMITED

264 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX2 7DY,
Company Registration Number
03706338
Private Limited Company
Liquidation

Company Overview

About Cotswold Village Homes Ltd
COTSWOLD VILLAGE HOMES LIMITED was founded on 1999-02-02 and has its registered office in Oxford. The organisation's status is listed as "Liquidation". Cotswold Village Homes Limited is a Private Limited Company registered in ENGLAND with Companies House
Key Data
Company Name
COTSWOLD VILLAGE HOMES LIMITED
 
Legal Registered Office
264 BANBURY ROAD
OXFORD
OXFORDSHIRE
OX2 7DY
Other companies in OX7
 
Filing Information
Company Number 03706338
Company ID Number 03706338
Date formed 1999-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 29/08/2019
Account next due 29/05/2021
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts 
Last Datalog update: 2019-12-17 00:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTSWOLD VILLAGE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NETTLEFOLD BUSINESS SOLUTIONS LIMITED   PEARSON BUCHHOLZ LIMITED   SG CO SEC LIMITED   SHAW GIBBS LIMITED   THE STRATEGIC PLANNING TOOLKIT LTD   VATAX RECLAIM PROCESSORS 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.
Companies with same name COTSWOLD VILLAGE HOMES LIMITED
The following companies were found which have the same name as COTSWOLD VILLAGE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COTSWOLD VILLAGE HOMES LIMITED Unknown

Company Officers of COTSWOLD VILLAGE HOMES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY COX
Company Secretary 2005-04-01
IAN DOUGLAS COX
Director 2011-10-15
SUSAN MARY COX
Director 1999-02-02
ANDREW DEREK GOMM
Director 1999-02-02
LINDA MAY GOMM
Director 1999-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MAY GOMM
Company Secretary 1999-02-02 2005-05-31
IAN DOUGLAS COX
Director 1999-02-02 2000-05-01
DOROTHY MAY GRAEME
Nominated Secretary 1999-02-02 1999-02-02
LESLEY JOYCE GRAEME
Nominated Director 1999-02-02 1999-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DOUGLAS COX RUSHY BP LIMITED Director 2016-06-23 CURRENT 2016-06-23 Active - Proposal to Strike off
IAN DOUGLAS COX CDP LAND LIMITED Director 2015-02-19 CURRENT 2015-02-19 Active - Proposal to Strike off
IAN DOUGLAS COX CHARLBURY DELI AND CAFE LIMITED Director 2011-04-14 CURRENT 1991-10-25 Active
IAN DOUGLAS COX RALPH ALLEN YARD LIMITED Director 2010-03-02 CURRENT 2010-03-02 Active
IAN DOUGLAS COX COX DEVELOPMENT PARTNERS LIMITED Director 2009-08-14 CURRENT 2009-08-14 Liquidation

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
2020-05-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-09-09LIQ01Voluntary liquidation declaration of solvency
2019-09-09LRESSPResolutions passed:
  • Special resolution to wind up on 2019-08-30
  • Special resolution to wind up on 2019-08-30
2019-09-09600Appointment of a voluntary liquidator
2019-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 29/08/19
2019-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-08-08AA01Current accounting period extended from 28/02/19 TO 29/08/19
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM The Old Post House Market Street Charlbury Chipping Norton Oxfordshire OX7 3PH
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-22AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/16
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-21AR0124/01/16 ANNUAL RETURN FULL LIST
2015-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/15
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-30AR0124/01/15 ANNUAL RETURN FULL LIST
2014-11-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-20AR0124/01/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-13AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MAY GOMM / 24/02/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DEREK GOMM / 24/02/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY COX / 09/02/2012
2011-10-27AP01DIRECTOR APPOINTED MR IAN DOUGLAS COX
2011-10-19AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY COX / 18/02/2011
2011-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN MARY COX / 18/02/2011
2011-02-08AR0124/01/11 FULL LIST
2010-10-11AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-22AR0124/01/10 FULL LIST
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM MUFFITIES THE SLADE CHARLBURY CHIPPING NORTON OXFORDSHIRE OX7 3SJ
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MAY GOMM / 24/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DEREK GOMM / 24/01/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN MARY COX / 24/01/2010
2009-10-06AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-09-11AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-20363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-02-20363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-20288bSECRETARY RESIGNED
2006-02-02288aNEW SECRETARY APPOINTED
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-11363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-03363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-09-04395PARTICULARS OF MORTGAGE/CHARGE
2003-07-29395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-30363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-02-07363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-02-12363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-07-14288bDIRECTOR RESIGNED
2000-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-04363sRETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS
1999-03-0488(2)RAD 17/02/99--------- £ SI 99@1=99 £ IC 1/100
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08287REGISTERED OFFICE CHANGED ON 08/02/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1999-02-08288bDIRECTOR RESIGNED
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08288aNEW DIRECTOR APPOINTED
1999-02-08288aNEW SECRETARY APPOINTED
1999-02-08288bSECRETARY RESIGNED
1999-02-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
553 - Camping grounds, recreational vehicle parks and trailer parks
55300 - Recreational vehicle parks, trailer parks and camping grounds

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to COTSWOLD VILLAGE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-09-04
Appointment of Liquidators2019-09-04
Fines / Sanctions
No fines or sanctions have been issued against COTSWOLD VILLAGE HOMES 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
LEGAL MORTGAGE 2004-09-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-09-04 Outstanding HSBC BANK PLC
DEBENTURE 2003-07-29 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 303,577
Creditors Due After One Year 2012-02-29 £ 284,159
Creditors Due Within One Year 2013-02-28 £ 17,590
Creditors Due Within One Year 2012-02-29 £ 15,457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-08-29

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 COTSWOLD VILLAGE HOMES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 7,278
Cash Bank In Hand 2012-02-29 £ 19,495
Current Assets 2013-02-28 £ 8,189
Current Assets 2012-02-29 £ 22,641
Debtors 2012-02-29 £ 3,146
Secured Debts 2013-02-28 £ 117,606
Secured Debts 2012-02-29 £ 125,543
Shareholder Funds 2013-02-28 £ 30,134
Shareholder Funds 2012-02-29 £ 38,136
Tangible Fixed Assets 2013-02-28 £ 343,278
Tangible Fixed Assets 2012-02-29 £ 315,362

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COTSWOLD VILLAGE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTSWOLD VILLAGE HOMES LIMITED
Trademarks
We have not found any records of COTSWOLD VILLAGE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTSWOLD VILLAGE HOMES 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 (55300 - Recreational vehicle parks, trailer parks and camping grounds) as COTSWOLD VILLAGE HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where COTSWOLD VILLAGE HOMES 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 TypeResolutions for Winding-up
Defending partyCOTSWOLD VILLAGE HOMES LIMITEDEvent Date2019-09-02
At a general meeting of the members of the above named Company, duly convened and held at 264 Banbury Road, Oxford, OX2 7DY on 30 August 2019 the following resolutions were duly passed as Special and Ordinary Resolutions: "That the Company be wound up voluntarily and that Hayley Simmons (IP No. 9022 ) and Karyn Jones (IP No. 8562 ) both of Shaw Gibbs Insolvency Ltd , 264 Banbury Road, Oxford, OX2 7DY be and are hereby appointed Joint Liquidators of the Company." Further details contact: Charlotte Boland, Email: Charlotte.boland@shawgibbs.com Tel: 01865 292258 . Ag YG60063
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOTSWOLD VILLAGE HOMES LIMITEDEvent Date2019-08-30
Hayley Simmons (IP No. 9022 ) and Karyn Jones (IP No. 8562 ) both of Shaw Gibbs Insolvency Ltd , 264 Banbury Road, Oxford, OX2 7DY : Ag YG60063
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTSWOLD VILLAGE HOMES 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 COTSWOLD VILLAGE HOMES 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.