Company Information for 21ST CENTURY COX LTD
ROBSON SCOTT ASSOCIATES, 49 DUKE STREET, DARLINGTON, CO DURHAM, DL3 7SD,
|
Company Registration Number
05011576
Private Limited Company
Liquidation |
Company Name | |
---|---|
21ST CENTURY COX LTD | |
Legal Registered Office | |
ROBSON SCOTT ASSOCIATES 49 DUKE STREET DARLINGTON CO DURHAM DL3 7SD Other companies in SK4 | |
Company Number | 05011576 | |
---|---|---|
Company ID Number | 05011576 | |
Date formed | 2004-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 09/01/2015 | |
Return next due | 06/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:38:08 |
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 | ||
---|---|---|---|---|
21ST CENTURY COXY LTD | 9A HIGH STREET WEST DRAYTON MIDDLESEX UNITED KINGDOM UB7 7QG | Dissolved | Company formed on the 2011-06-09 | |
21ST CENTURY COX LIMITED | BRAESIDE ST PETER GOLD HILL NORTH CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9JG | Active - Proposal to Strike off | Company formed on the 2019-10-01 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET COX |
||
OLIVER COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
UKF SECRETARIES LIMITED |
Nominated Secretary | ||
UKF NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-15 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 27 CROSSGATE MEWS HARWOOD ROAD STOCKPORT SK4 3AP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 27 CROSSGATE MEWS HARWOOD ROAD STOCKPORT SK4 3AP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Oliver Cox on 2015-06-01 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Oliver Cox on 2010-01-09 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 09/01/09; full list of members | |
363a | Return made up to 09/01/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/03/06 | |
363s | RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/06 FROM: 3 WYNNSTAY GROVE MANCHESTER GREATER MANCHESTER M14 6XG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-23 |
Appointment of Liquidators | 2016-03-23 |
Resolutions for Winding-up | 2016-03-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59112 - Video production activities
Creditors Due Within One Year | 2013-12-31 | £ 59,298 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 77,782 |
Creditors Due Within One Year | 2012-12-31 | £ 77,782 |
Creditors Due Within One Year | 2011-12-31 | £ 40,375 |
Provisions For Liabilities Charges | 2013-12-31 | £ 0 |
Provisions For Liabilities Charges | 2012-12-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
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 21ST CENTURY COX LTD
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 210,377 |
Cash Bank In Hand | 2012-12-31 | £ 188,846 |
Cash Bank In Hand | 2012-12-31 | £ 188,846 |
Cash Bank In Hand | 2011-12-31 | £ 108,807 |
Current Assets | 2013-12-31 | £ 218,237 |
Current Assets | 2012-12-31 | £ 191,805 |
Current Assets | 2012-12-31 | £ 191,805 |
Current Assets | 2011-12-31 | £ 112,172 |
Debtors | 2013-12-31 | £ 7,860 |
Debtors | 2012-12-31 | £ 2,959 |
Debtors | 2012-12-31 | £ 2,959 |
Debtors | 2011-12-31 | £ 3,365 |
Fixed Assets | 2013-12-31 | £ 41,664 |
Fixed Assets | 2012-12-31 | £ 44,926 |
Fixed Assets | 2012-12-31 | £ 44,926 |
Fixed Assets | 2011-12-31 | £ 48,773 |
Shareholder Funds | 2013-12-31 | £ 199,778 |
Shareholder Funds | 2012-12-31 | £ 158,241 |
Shareholder Funds | 2012-12-31 | £ 158,241 |
Shareholder Funds | 2011-12-31 | £ 119,889 |
Tangible Fixed Assets | 2013-12-31 | £ 5,212 |
Tangible Fixed Assets | 2012-12-31 | £ 4,828 |
Tangible Fixed Assets | 2012-12-31 | £ 4,828 |
Tangible Fixed Assets | 2011-12-31 | £ 5,030 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as 21ST CENTURY COX LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | 21ST CENTURY COX LTD | Event Date | 2016-03-16 |
AND IN THE MATTER OF THE INSOLVENCY ACT AND RULES 1986 In accordance with Rule 4.106 , I Christopher David Horner of Robson Scott Associates , 49 Duke Street, Darlington, DL3 7SD give notice that on 16 March 2016 I was appointed as Liquidator of 21st Century Cox Ltd. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 16 June 2016 to send in their names, their addresses and descriptions, full particulars of their debts or claims, to the undersigned, Christopher David Horner of Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 21ST CENTURY COX LTD | Event Date | 2016-03-16 |
Christopher David Horner of Robson Scott Associates Ltd , 49 Duke Street, Darlington, DL3 7SD : Further information: Telephone: 01325 365 950 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 21ST CENTURY COX LTD | Event Date | 2016-03-16 |
Passed: 16 march 2016 At a General Meeting of the above-named Company, duly convened, and held at the offices of Sterling Partners, Grove House, 774-780 Wilmslow Road, Didsbury, Manchester M20 2DR on 16 March 2016 the following Special Resolution numbered 1 and Ordinary Resolution numbered 2 were duly passed, viz.: 1. That the Company be wound up voluntarily; and 2. That Christopher Horner of, Robson Scott Associates Ltd, 47/49 Duke Street, Darlington DL3 7SD, be appointed Liquidator of the Company for the purposes of the voluntary winding-up. Oliver Cox : Chairman/Director : | |||
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. |