PC COX (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

PC COX (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03338182

Incorporation date

23/03/1997

Size

Full

Contacts

Registered address

Registered address

Turnpike Industrial Estate, Turnpike Road, Newbury, Berkshire RG14 2LRCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1997)
dot icon05/05/2014
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2014
First Gazette notice for voluntary strike-off
dot icon22/12/2013
Application to strike the company off the register
dot icon12/12/2013
Satisfaction of charge 3 in full
dot icon13/05/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon22/11/2012
Statement of capital on 2012-11-23
dot icon15/11/2012
Statement by directors
dot icon15/11/2012
Solvency statement dated 25/10/12
dot icon15/11/2012
Resolutions
dot icon23/05/2012
Appointment of Leigh Mark Smith as a director
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon21/12/2011
Auditor's resignation
dot icon15/12/2011
Miscellaneous
dot icon10/08/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon15/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon18/01/2010
Memorandum and Articles of Association
dot icon18/01/2010
Resolutions
dot icon07/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon01/12/2009
Annual return made up to 2004-03-24 with full list of shareholders
dot icon15/11/2009
Termination of appointment of Thomas Meredith as a director
dot icon29/10/2009
Appointment of Mr Peter Crawford as a director
dot icon22/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon21/04/2009
Return made up to 24/03/09; full list of members
dot icon14/01/2009
Appointment terminated director graham brooke
dot icon31/10/2008
Director appointed thomas edward meredith
dot icon17/04/2008
Return made up to 24/03/08; change of members
dot icon02/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/02/2008
Director resigned
dot icon24/01/2008
Memorandum and Articles of Association
dot icon10/01/2008
Particulars of contract relating to shares
dot icon10/01/2008
Ad 28/12/07--------- £ si 14372098@1=14372098 £ ic 10000/14382098
dot icon10/01/2008
Nc inc already adjusted 28/12/07
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon10/01/2008
Resolutions
dot icon20/12/2007
Group of companies' accounts made up to 2006-12-31
dot icon20/12/2007
Group of companies' accounts made up to 2005-12-31
dot icon19/12/2007
Memorandum and Articles of Association
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
Particulars of mortgage/charge
dot icon13/06/2007
Return made up to 24/03/07; full list of members
dot icon30/10/2006
Director's particulars changed
dot icon30/10/2006
Secretary resigned
dot icon10/10/2006
New secretary appointed
dot icon03/04/2006
Return made up to 24/03/06; full list of members
dot icon19/12/2005
Group of companies' accounts made up to 2004-12-31
dot icon30/10/2005
Delivery ext'd 3 mth 31/12/05
dot icon13/04/2005
Return made up to 24/03/05; full list of members
dot icon05/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon13/06/2004
Return made up to 24/03/04; full list of members
dot icon29/12/2003
Group of companies' accounts made up to 2002-12-31
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon31/03/2003
New director appointed
dot icon30/03/2003
Return made up to 24/03/03; full list of members
dot icon30/03/2003
Director resigned
dot icon09/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 24/03/02; full list of members
dot icon30/01/2002
Group of companies' accounts made up to 2000-12-31
dot icon23/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon23/04/2001
Return made up to 24/03/01; full list of members
dot icon18/04/2001
New director appointed
dot icon03/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon25/03/2001
New director appointed
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon14/05/2000
Return made up to 24/03/00; full list of members
dot icon02/12/1999
Full group accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 24/03/99; change of members
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon11/05/1998
Return made up to 24/03/98; full list of members
dot icon11/05/1998
Registered office changed on 12/05/98
dot icon11/05/1998
Director resigned
dot icon21/04/1998
New secretary appointed
dot icon01/12/1997
New director appointed
dot icon10/07/1997
Secretary resigned
dot icon10/07/1997
Director resigned
dot icon10/07/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New director appointed
dot icon22/05/1997
Registered office changed on 23/05/97 from: 30 queen charlotte street bristol BS99 7QQ
dot icon22/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon22/05/1997
Ad 09/05/97--------- £ si [email protected]=500 £ ic 9500/10000
dot icon22/05/1997
Ad 09/05/97--------- £ si [email protected]=7800 £ ic 1700/9500
dot icon22/05/1997
Ad 09/05/97--------- £ si [email protected]=1699 £ ic 1/1700
dot icon22/05/1997
S-div conve 09/05/97
dot icon22/05/1997
Nc inc already adjusted 09/05/97
dot icon18/05/1997
Resolutions
dot icon18/05/1997
Resolutions
dot icon18/05/1997
Resolutions
dot icon18/05/1997
Resolutions
dot icon14/05/1997
Particulars of mortgage/charge
dot icon14/05/1997
Particulars of mortgage/charge
dot icon12/05/1997
Certificate of change of name
dot icon23/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Director
23/03/1997 - 08/05/1997
1477
OVAL NOMINEES LIMITED
Nominee Director
23/03/1997 - 08/05/1997
935
Crawford, Peter
Director
22/10/2009 - Present
7
Crawford, Peter
Secretary
28/09/2006 - Present
10
Brooke, Graham Robert Charles
Director
10/04/2001 - 11/01/2009
-

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 PC COX (HOLDINGS) LIMITED

PC COX (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 23/03/1997 with the registered office located at Turnpike Industrial Estate, Turnpike Road, Newbury, Berkshire RG14 2LR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PC COX (HOLDINGS) LIMITED?

toggle

PC COX (HOLDINGS) LIMITED is currently Dissolved. It was registered on 23/03/1997 and dissolved on 05/05/2014.

Where is PC COX (HOLDINGS) LIMITED located?

toggle

PC COX (HOLDINGS) LIMITED is registered at Turnpike Industrial Estate, Turnpike Road, Newbury, Berkshire RG14 2LR.

What does PC COX (HOLDINGS) LIMITED do?

toggle

PC COX (HOLDINGS) LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for PC COX (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/05/2014: Final Gazette dissolved via voluntary strike-off.