PC COX (HOLDINGS) LIMITED

PC COX (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePC COX (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03338182
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PC COX (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1185) LIMITEDMar 24, 1997Mar 24, 1997

    What are the latest accounts for PC COX (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for PC COX (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PC COX (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 3 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Mar 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2013

    Statement of capital on Apr 17, 2013

    • Capital: GBP 2
    SH01

    Statement of capital on Nov 23, 2012

    • Capital: GBP 2
    6 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 25/10/2012
    RES13

    Appointment of Leigh Mark Smith as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    8 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    32 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Mar 24, 2010 with full list of shareholders

    11 pagesAR01

    Memorandum and Articles of Association

    15 pagesMEM/ARTS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 23, 2009

    • Capital: GBP 14,382,098
    3 pagesSH01

    Annual return made up to Mar 24, 2004 with full list of shareholders

    12 pagesAR01

    Termination of appointment of Thomas Meredith as a director

    1 pagesTM01

    Who are the officers of PC COX (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Peter
    Flintwall Cottage
    Ashmansworth
    RG20 9SS Newbury
    Berkshire
    Secretary
    Flintwall Cottage
    Ashmansworth
    RG20 9SS Newbury
    Berkshire
    British116054670001
    CRAWFORD, Peter
    Turnpike Industrial Estate
    Turnpike Road
    RG14 2LR Newbury
    Berkshire
    Director
    Turnpike Industrial Estate
    Turnpike Road
    RG14 2LR Newbury
    Berkshire
    EnglandBritishAccountant116054670001
    HART, Raymond John
    Tudor House
    Rushmore Hill Knockholt
    TN14 7NJ Sevenoaks
    Kent
    Director
    Tudor House
    Rushmore Hill Knockholt
    TN14 7NJ Sevenoaks
    Kent
    EnglandBritishCo Director63042500003
    LUMB, Frederick Jan
    24 High Street
    Great Cheverell
    SN10 5TH Devizes
    Wiltshire
    Director
    24 High Street
    Great Cheverell
    SN10 5TH Devizes
    Wiltshire
    United KingdomBritishDirector53013890002
    SMITH, Leigh Mark
    Turnpike Road
    RG14 2LR Newbury
    Pc Cox
    Berkshire
    England
    Director
    Turnpike Road
    RG14 2LR Newbury
    Pc Cox
    Berkshire
    England
    EnglandBritishDirector117622750001
    JAMESON, Robert Anthony
    4 Barbers Wood Road
    HP12 4EP High Wycombe
    Buckinghamshire
    Secretary
    4 Barbers Wood Road
    HP12 4EP High Wycombe
    Buckinghamshire
    British15014980001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BROOKE, Graham Robert Charles
    15 Tenham Avenue
    SW2 4XS London
    Director
    15 Tenham Avenue
    SW2 4XS London
    BritishFinance75515360001
    COMFORT, William Twyman
    Flat 1
    38 Pont Street
    SW1 London
    Director
    Flat 1
    38 Pont Street
    SW1 London
    BritishDirector53760460001
    MACKENZIE, Adrian
    58 Mallinson Road
    Battersea
    SW11 1BP London
    Director
    58 Mallinson Road
    Battersea
    SW11 1BP London
    BritishInvestment Manager53013560001
    MEREDITH, Thomas Edward
    Hadley Gardens
    W4 4NU London
    35
    Director
    Hadley Gardens
    W4 4NU London
    35
    United KingdomBritishInvestment Director149054430001
    O'CONNOR, James Francis
    9 Franklin Road
    Wellesley Hills Ma 02181
    FOREIGN Usa
    Director
    9 Franklin Road
    Wellesley Hills Ma 02181
    FOREIGN Usa
    Us CitizenFinancial Adviser55856260001
    PORTER, David
    6 Kenwin Close
    Stratton St Margaret
    SN3 4NY Swindon
    Wiltshire
    Director
    6 Kenwin Close
    Stratton St Margaret
    SN3 4NY Swindon
    Wiltshire
    BritishDirector58295100001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does PC COX (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Venture Finance PLC
    Transactions
    • Dec 06, 2007Registration of a charge (395)
    • Dec 13, 2013Satisfaction of a charge (MR04)
    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
    • Bba Group PLC
    Transactions
    • May 15, 1997Registration of a charge (395)
    • Jun 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 1997Registration of a charge (395)
    • Dec 08, 2007Statement of satisfaction of a charge in full or part (403a)

    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