COX LEE & CO. LIMITED
Overview
| Company Name | COX LEE & CO. LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03229129 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of COX LEE & CO. LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COX LEE & CO. LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COX LEE & CO. LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for COX LEE & CO. LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Change of details for Cullum Capital Ventures Limited as a person with significant control on Jul 14, 2020 | 2 pages | PSC05 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Jul 18, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Dean Clarke as a secretary on Dec 11, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on Dec 11, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Jacqueline Anne Gregory as a secretary on Aug 03, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on Aug 03, 2018 | 2 pages | AP03 | ||||||||||
Satisfaction of charge 032291290006 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Antonios Erotocritou as a director on Mar 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 22, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 24, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of COX LEE & CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Dean | Secretary | Canada Square E14 5GL London 15 | 253940450001 | |||||||
| EROTOCRITOU, Antonios | Director | Canada Square E14 5GL London 15 | United Kingdom | Cypriot | 167795710001 | |||||
| ROSS, David Christopher | Director | Canada Square E14 5GL London 15 | United Kingdom | Irish | 222326970001 | |||||
| CLARK, Samuel Thomas Budgen | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | British | 117669700002 | ||||||
| GOURIET, Geoffrey Costerton | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 249087540001 | |||||||
| GREGORY, Jacqueline Anne | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | 221976280001 | |||||||
| OWENS, Jennifer | Secretary | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | 183324210001 | |||||||
| SMITH, Janet Mary | Secretary | 15 Tower View Road Great Wyrley WS6 6HE Walsall West Midlands | British | 41628820001 | ||||||
| C & M REGISTRARS LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 | |||||||
| BARR, Graham Maxwell | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | 125097020001 | |||||
| BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | 134140540001 | |||||
| BRUCE, David James | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | 171398800001 | |||||
| CLARK, Samuel Thomas Budgen | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | 149939610001 | |||||
| COX, David John | Director | 52 Park View Road B74 4PT Sutton Coldfield West Midlands | United Kingdom | British | 66772550002 | |||||
| COX, Trevor John | Director | Autumn Cottage Brook Lane Brocton ST17 0TZ Stafford | Gb-Eng | British | 41628790002 | |||||
| EGAN, Scott | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 170703910001 | |||||
| HODGES, Mark Steven | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | United Kingdom | British | 58444370003 | |||||
| JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | 129538180001 | |||||
| LEE, Bernard Harold | Director | New Lodge New Road Swindon DY3 4PP Dudley West Midlands | United Kingdom | British | 10050510001 | |||||
| LYONS, Alastair David | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | 193697520001 | |||||
| MUGGE, Mark Stephen | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent | England | British | 162920630005 | |||||
| OLDHAM, Peter | Director | 237 Whetstone Lane Aldridge WS9 0HH Walsall West Midlands | British | 14875400001 | ||||||
| PARK, Bryan | Director | Gate House Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Tower Kent United Kingdom | England | British | 113694470002 | |||||
| REA, Michael Peter | Director | Gate House Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Kent England | England | British | 147194830001 | |||||
| ROBINSON, Peter James | Director | 36 Old Eaton Road WS15 2HA Rugeley Staffordshire | British | 41628840001 | ||||||
| SMITH, Janet Mary | Director | 15 Tower View Road Great Wyrley WS6 6HE Walsall West Midlands | British | 41628820001 |
Who are the persons with significant control of COX LEE & CO. LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cullum Capital Ventures Limited | Apr 06, 2016 | Minster Court Mincing Lane EC3R 7PD London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COX LEE & CO. LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 02, 2015 Delivered On Apr 22, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On May 10, 2013 Delivered On May 21, 2013 | Satisfied | ||
Brief description Pursuant to the charge:. The company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). For further detail, see clause 3.1(b)(vii) of the charge.. The company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). For further detail, see clause 3.1(a) of the charge.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Jun 27, 2012 Delivered On Jul 07, 2012 | Satisfied | Amount secured All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 27, 2012 Delivered On Jul 06, 2012 | Satisfied | Amount secured All monies due or to become due from any charging company or any other debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 14, 2010 Delivered On Sep 18, 2010 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Jun 24, 2008 Delivered On Jul 09, 2008 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does COX LEE & CO. LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0