UKBizDB.co.uk

COX AND ALLEN (KENDAL) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cox And Allen (kendal) Limited. The company was founded 42 years ago and was given the registration number 01611371. The firm's registered office is in BLACKPOOL. You can find them at Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:COX AND ALLEN (KENDAL) LIMITED
Company Number:01611371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 February 1982
End of financial year:30 November 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laneside Farm, Skelsmergh, Kendal, England, LA9 6NX

Director25 January 2018Active
Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF

Director04 October 2013Active
2 Church View, Tebay, Penrith, CA10 3SW

Secretary-Active
Cannybrow House, Gatebeck, Kendal, LA8 0HS

Secretary01 October 2001Active
7 Hayfell Avenue, Kendal, LA9 7JL

Director01 December 2001Active
208, Burneside Road, Kendal, England, LA9 6EB

Director01 October 2001Active
Wolf Howe Barn, Whinfell, Kendal, LA8 9EL

Director-Active
Cannybrow House, Gatebeck, Kendal, LA8 0HS

Director-Active
Unit 1 Meadowbank Business Park, Shap Road, Kendal, LA9 6NY

Director04 October 2013Active
Lynboro, Windermere Road, Grange Over Sands, LA11 6JT

Director13 May 1996Active
33 Buttermere Drive, Kendal, LA9 7PA

Director-Active

People with Significant Control

Mr Brian Walter Cox
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:England
Address:Laneside Farm, Skelsmergh, Kendal, England, LA9 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Paulimne Frances Cox
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Laneside Farm, Skelsmergh, Kendal, England, LA9 6NX
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved liquidation.

Download
2021-02-11Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-09-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-07Insolvency

Liquidation disclaimer notice.

Download
2018-08-07Address

Change registered office address company with date old address new address.

Download
2018-08-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-02Resolution

Resolution.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-01-25Officers

Appoint person director company with name date.

Download
2018-01-25Officers

Termination director company with name termination date.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption small.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-08-17Officers

Change person director company with change date.

Download
2017-03-13Officers

Termination secretary company with name termination date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Officers

Termination director company with name termination date.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download
2015-07-02Mortgage

Mortgage satisfy charge full.

Download
2015-07-02Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.