BRASSINGTON & COXAN LIMITED

Register to unlock more data on OkredoRegister

BRASSINGTON & COXAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04923290

Incorporation date

06/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2003)
dot icon01/07/2025
Bona Vacantia disclaimer
dot icon01/07/2025
Bona Vacantia disclaimer
dot icon09/11/2016
Bona Vacantia disclaimer
dot icon07/11/2016
Bona Vacantia disclaimer
dot icon06/11/2016
Bona Vacantia disclaimer
dot icon03/11/2016
Bona Vacantia disclaimer
dot icon03/11/2016
Bona Vacantia disclaimer
dot icon02/05/2011
Final Gazette dissolved following liquidation
dot icon17/02/2011
Receiver's abstract of receipts and payments to 2011-02-09
dot icon02/02/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/12/2010
Liquidators' statement of receipts and payments to
dot icon27/09/2010
Notice of ceasing to act as receiver or manager
dot icon17/08/2010
Receiver's abstract of receipts and payments to 2010-08-09
dot icon20/12/2009
Registered office address changed from Elite Letting Grantley Way Wakefield West Yorkshire WF1 4PY on 2009-12-21
dot icon09/12/2009
Statement of affairs with form 4.19
dot icon09/12/2009
Appointment of a voluntary liquidator
dot icon09/12/2009
Resolutions
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon16/08/2009
Notice of appointment of receiver or manager
dot icon08/05/2009
Appointment Terminated Secretary janine gilchrist
dot icon19/03/2009
Compulsory strike-off action has been discontinued
dot icon18/03/2009
Return made up to 07/10/08; full list of members
dot icon18/03/2009
Appointment Terminated Secretary christopher brassington
dot icon17/03/2009
Return made up to 07/10/07; full list of members
dot icon16/02/2009
First Gazette notice for compulsory strike-off
dot icon16/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/11/2007
New secretary appointed
dot icon18/11/2007
Registered office changed on 19/11/07 from: the coach house cottage heath wakefield west yorkshire WF1 5SL
dot icon18/11/2007
Director resigned
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/12/2006
Return made up to 07/10/06; full list of members
dot icon27/12/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon30/01/2006
Particulars of mortgage/charge
dot icon08/01/2006
Secretary's particulars changed;director's particulars changed
dot icon16/11/2005
Secretary's particulars changed;director's particulars changed
dot icon14/11/2005
Return made up to 07/10/05; full list of members
dot icon14/11/2005
Secretary's particulars changed;director's particulars changed
dot icon28/06/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 07/10/04; full list of members
dot icon21/03/2005
Secretary's particulars changed;director's particulars changed
dot icon27/01/2005
Registered office changed on 28/01/05 from: SUITE3, 21 barstow square wakefield WF1 2SF
dot icon27/01/2005
Secretary's particulars changed;director's particulars changed
dot icon27/01/2005
Director's particulars changed
dot icon27/01/2005
Ad 07/10/03--------- £ si 98@1=98 £ ic 2/100
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Particulars of mortgage/charge
dot icon26/07/2004
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Particulars of mortgage/charge
dot icon20/10/2003
New secretary appointed;new director appointed
dot icon20/10/2003
New director appointed
dot icon12/10/2003
Secretary resigned
dot icon12/10/2003
Director resigned
dot icon06/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brassington, Christopher Michael
Director
07/10/2003 - Present
18
SUBSCRIBER DIRECTORS LIMITED
Corporate Director
07/10/2003 - 07/10/2003
148
Brassington, Christopher Michael
Secretary
07/10/2003 - 07/11/2007
2
SUBSCRIBER SECRETARIES LIMITED
Corporate Secretary
07/10/2003 - 07/10/2003
161
Coxan, Nigel David
Director
07/10/2003 - 07/11/2007
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRASSINGTON & COXAN LIMITED

BRASSINGTON & COXAN LIMITED is an(a) Dissolved company incorporated on 06/10/2003 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRASSINGTON & COXAN LIMITED?

toggle

BRASSINGTON & COXAN LIMITED is currently Dissolved. It was registered on 06/10/2003 and dissolved on 02/05/2011.

Where is BRASSINGTON & COXAN LIMITED located?

toggle

BRASSINGTON & COXAN LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does BRASSINGTON & COXAN LIMITED do?

toggle

BRASSINGTON & COXAN LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BRASSINGTON & COXAN LIMITED?

toggle

The latest filing was on 01/07/2025: Bona Vacantia disclaimer.