PC COX (HOLDINGS) LIMITED
Overview
Company Name | PC COX (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03338182 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PC COX (HOLDINGS) LIMITED?
- Activities of production holding companies (64202) / Financial and insurance activities
Where is PC COX (HOLDINGS) LIMITED located?
Registered Office Address | Turnpike Industrial Estate Turnpike Road RG14 2LR Newbury Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PC COX (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
OVAL (1185) LIMITED | Mar 24, 1997 | Mar 24, 1997 |
What are the latest accounts for PC COX (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for PC COX (HOLDINGS) LIMITED?
Annual Return |
|
---|
What are the latest filings for PC COX (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 23, 2012
| 6 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Leigh Mark Smith as a director | 3 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||||||
Annual return made up to Mar 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||||||
Annual return made up to Mar 24, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 32 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Mar 24, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||||||
Memorandum and Articles of Association | 15 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2009
| 3 pages | SH01 | ||||||||||||||
Annual return made up to Mar 24, 2004 with full list of shareholders | 12 pages | AR01 | ||||||||||||||
Termination of appointment of Thomas Meredith as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of PC COX (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD, Peter | Secretary | Flintwall Cottage Ashmansworth RG20 9SS Newbury Berkshire | British | 116054670001 | ||||||
CRAWFORD, Peter | Director | Turnpike Industrial Estate Turnpike Road RG14 2LR Newbury Berkshire | England | British | Accountant | 116054670001 | ||||
HART, Raymond John | Director | Tudor House Rushmore Hill Knockholt TN14 7NJ Sevenoaks Kent | England | British | Co Director | 63042500003 | ||||
LUMB, Frederick Jan | Director | 24 High Street Great Cheverell SN10 5TH Devizes Wiltshire | United Kingdom | British | Director | 53013890002 | ||||
SMITH, Leigh Mark | Director | Turnpike Road RG14 2LR Newbury Pc Cox Berkshire England | England | British | Director | 117622750001 | ||||
JAMESON, Robert Anthony | Secretary | 4 Barbers Wood Road HP12 4EP High Wycombe Buckinghamshire | British | 15014980001 | ||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||
BROOKE, Graham Robert Charles | Director | 15 Tenham Avenue SW2 4XS London | British | Finance | 75515360001 | |||||
COMFORT, William Twyman | Director | Flat 1 38 Pont Street SW1 London | British | Director | 53760460001 | |||||
MACKENZIE, Adrian | Director | 58 Mallinson Road Battersea SW11 1BP London | British | Investment Manager | 53013560001 | |||||
MEREDITH, Thomas Edward | Director | Hadley Gardens W4 4NU London 35 | United Kingdom | British | Investment Director | 149054430001 | ||||
O'CONNOR, James Francis | Director | 9 Franklin Road Wellesley Hills Ma 02181 FOREIGN Usa | Us Citizen | Financial Adviser | 55856260001 | |||||
PORTER, David | Director | 6 Kenwin Close Stratton St Margaret SN3 4NY Swindon Wiltshire | British | Director | 58295100001 | |||||
OVAL NOMINEES LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002560001 | |||||||
OVALSEC LIMITED | Nominee Director | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 |
Does PC COX (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Nov 27, 2007 Delivered On Dec 06, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 09, 1997 Delivered On May 15, 1997 | Satisfied | Amount secured All actual, contingent, present and/or future obligations and liabilities of the company (formerly known as oval (1185) limited) to the noteholders (or any of them) from time to time under or in respect of the notes | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On May 09, 1997 Delivered On May 15, 1997 | Satisfied | Amount secured The actual contingent present and/or future obligations and liabilities of the company (formerly known as oval (1185) limited) to the chargee as agent and trustee for itself and the other secured parties (as defined) under or pursuant to all or any of the secured documents (as defined) | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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