UKBizDB.co.uk

COX + COX MAIL ORDER LIMITED

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

This company is commonly known as Cox + Cox Mail Order Limited. The company was founded 22 years ago and was given the registration number 04284283. The firm's registered office is in LONDON. You can find them at 6th Floor, 2 London Wall Place, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:COX + COX MAIL ORDER LIMITED
Company Number:04284283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2001
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor (London) Llp, 31 St Floor, 40 Bank Street, London, E14 5NR

Director08 February 2007Active
Euro House 1394, High Road, Whetstone, London, N20 9YZ

Secretary01 April 2004Active
Willow Beck, Water Lane, Drayton St Leonards, OX10 7BE

Secretary15 September 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary10 September 2001Active
6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU

Director30 July 2018Active
Euro House 1394, High Road, Whetstone, London, N20 9YZ

Director15 September 2001Active
Willow Beck, Water Lane, Drayton St Leonards, OX10 7BE

Director15 September 2001Active
6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU

Director30 July 2018Active
6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU

Director30 July 2018Active
New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ

Director30 July 2018Active
Euro House 1394, High Road, Whetstone, London, N20 9YZ

Director15 September 2001Active
Dairy House Farm, Bristol Hill, Wells, BA5 3AA

Director15 November 2004Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director10 September 2001Active

People with Significant Control

Tgg The Gordon Group Of Companies Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 2 London Wall Place, London, United Kingdom, EC2Y 5AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roderick Gordon Taylor
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:C/O Begbies Traynor (London) Llp, 31 St Floor, 40 Bank Street, London, E14 5NR
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Insolvency

Liquidation in administration extension of period.

Download
2023-10-05Insolvency

Liquidation in administration progress report.

Download
2023-09-13Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-09-13Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-05-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-04-06Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-03-08Insolvency

Liquidation in administration proposals.

Download
2023-03-08Address

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

Download
2023-03-08Insolvency

Liquidation in administration appointment of administrator.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-10-27Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Persons with significant control

Change to a person with significant control.

Download
2019-12-13Address

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

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.