Company Information for COX CONSTRUCTION SERVICES LTD
CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
07135442
Private Limited Company
Liquidation |
Company Name | |
---|---|
COX CONSTRUCTION SERVICES LTD | |
Legal Registered Office | |
CENTENARY HOUSE PENINSULA PARK RYDON LANE EXETER EX2 7XE Other companies in EX31 | |
Company Number | 07135442 | |
---|---|---|
Company ID Number | 07135442 | |
Date formed | 2010-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 26/01/2015 | |
Return next due | 23/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 13:03:02 |
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 | ||
---|---|---|---|---|
COX CONSTRUCTION SERVICES, LLC | 8600 W FM 150 STE 200 KYLE TX 78640 | Forfeited | Company formed on the 2010-04-08 | |
COX CONSTRUCTION SERVICES LLC | Georgia | Unknown | ||
COX CONSTRUCTION SERVICES CORPORATION | Georgia | Unknown | ||
COX CONSTRUCTION SERVICES | California | Unknown | ||
COX CONSTRUCTION SERVICES LTD | 15 MANOR ROAD SALFORD M6 8QN | Active - Proposal to Strike off | Company formed on the 2019-12-11 | |
COX CONSTRUCTION SERVICES CORPORATION | Georgia | Unknown | ||
COX CONSTRUCTION SERVICES LLC | Georgia | Unknown | ||
COX CONSTRUCTION SERVICES LTD | FLAT 3 334 NEWHAMPTON ROAD EAST WOLVERHAMPTON WV1 4AD | Active | Company formed on the 2023-12-11 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN COX |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM COX |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C C S RESTAURANT LTD | Director | 2015-04-02 | CURRENT | 2015-04-02 | Dissolved 2016-03-08 | |
COX CONTRACTING SERVICES LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2018-03-20 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXTER EX2 5FD | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM THE CUSTOM HOUSE THE STRAND BARNSTAPLE DEVON EX31 1EU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COX / 30/11/2015 | |
RES13 | S190 17/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COX / 19/08/2015 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/15 NO CHANGES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COX / 02/09/2014 | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/13 NO CHANGES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COX | |
AR01 | 26/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN COX / 05/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2010 FROM FERNHILLS BUSINESS CENTER FOERSTER CHAMBERS TODD STREET BURY GREATER MANCHESTER BL9 5BJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2017-12-05 |
Appointment of Liquidators | 2015-12-16 |
Resolutions for Winding-up | 2015-12-16 |
Meetings of Creditors | 2015-11-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 115,483 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 135,305 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,454 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,835 |
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 COX CONSTRUCTION SERVICES LTD
Cash Bank In Hand | 2013-03-31 | £ 5,635 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 34,604 |
Current Assets | 2013-03-31 | £ 163,422 |
Current Assets | 2012-03-31 | £ 211,771 |
Debtors | 2013-03-31 | £ 114,747 |
Debtors | 2012-03-31 | £ 154,457 |
Shareholder Funds | 2013-03-31 | £ 65,755 |
Shareholder Funds | 2012-03-31 | £ 85,304 |
Stocks Inventory | 2013-03-31 | £ 43,040 |
Stocks Inventory | 2012-03-31 | £ 22,710 |
Tangible Fixed Assets | 2013-03-31 | £ 22,270 |
Tangible Fixed Assets | 2012-03-31 | £ 10,673 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as COX CONSTRUCTION SERVICES LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | COX CONSTRUCTION SERVICES LIMITED | Event Date | 2017-12-05 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COX CONSTRUCTION SERVICES LIMITED | Event Date | 2015-12-04 |
Stephen James Hobson of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Alternative contact: Scott Bebbington; 01392 667000 ; scott.bebbington@francisclark.co.uk . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COX CONSTRUCTION SERVICES LIMITED | Event Date | 2015-12-04 |
At a general meeting of the Company, duly convened and held at Blackbrook Gate 1, Blackbrook Business Park, Taunton TA1 2PX on 4 December 2015 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Hobson of Francis Clark LLP, Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Contact details: Stephen James Hobson (IP No 6473 ), of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD . Alternative contact: Scott Bebbington; 01392 667000 ; scott.bebbington@francisclark.co.uk S Cox , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COX CONSTRUCTION SERVICES LIMITED | Event Date | 2015-11-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Blackbrook Gate 1, Blackbrook Business Park, Taunton, TA1 2PX , on 4 December 2015 at 2.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Francis Clark LLP , Vantage Point, Woodwater Park, Pynes Hill, Exeter EX2 5FD on 2 & 3 December 2015 between the hours of 10.00 am and 4.00 pm. Proposed liquidator: S J Hobson , (IP No. 6473 ). Telephone number: 01392 667000 . Alternative person to contact with enquiries about the case: Scott Bebbington , scott.bebbington@francisclark.co.uk | |||
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. |