Company NameCOX Brothers Builders (Kent) Limited
Company StatusDissolved
Company Number00981418
CategoryPrivate Limited Company
Incorporation Date8 June 1970(53 years, 11 months ago)
Dissolution Date25 November 2009 (14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameVictoria Fox
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(27 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 25 November 2009)
RoleCompany Director
Correspondence AddressRectory Farm House
Rectory Lane, Chart Sutton
Maidstone
Kent
ME17 3RD
Director NameAnthony Robert Stanbury
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(27 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 25 November 2009)
RoleCompany Director
Correspondence AddressRectory Farm House
Rectory Lane, Chart Sutton
Maidstone
Kent
ME17 3RD
Director NamePeter West
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1997(27 years, 4 months after company formation)
Appointment Duration12 years, 1 month (closed 25 November 2009)
RoleCompany Director
Correspondence AddressLawspad Church Road
Grafty Green
Maidstone
Kent
ME17 2BA
Director NameMr Brian Anthony Anderson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(30 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 25 November 2009)
RoleAccountant
Correspondence Address15 Coppertree Court
Loose
Maidstone
Kent
ME15 9RW
Secretary NameMr Brian Anthony Anderson
NationalityBritish
StatusClosed
Appointed31 December 2000(30 years, 7 months after company formation)
Appointment Duration8 years, 11 months (closed 25 November 2009)
RoleAccountant
Correspondence Address15 Coppertree Court
Loose
Maidstone
Kent
ME15 9RW
Director NameMr Alan Henry David Armstrong
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(21 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 1995)
RoleEstimator/Surveyor
Correspondence AddressAshdown Oasthouse
Lamberhurst Road Horsmonden
Tonbridge
Kent
TN12 8LS
Director NameMrs Constance Adelaide Palmar
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(21 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 1996)
RoleRetired
Correspondence AddressBlendworth 1 North Road
Hythe
Kent
CT21 5UH
Director NameMr Keith Derek Palmar
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 October 1997)
RoleTechnical Illustrator
Correspondence Address23 Headcorn Road
Biddenden
Ashford
Kent
TN27 8JA
Director NameMr Brian Arthur Richardson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(21 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 January 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFollys End Heath Road
East Farleigh
Maidstone
Kent
ME15 0LR
Secretary NameMr Richard John Peters
NationalityBritish
StatusResigned
Appointed21 August 1991(21 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address22 Bull Road
Birling
West Malling
Kent
ME19 5JE
Director NameMr Richard John Peters
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(23 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address22 Bull Road
Birling
West Malling
Kent
ME19 5JE
Director NameJennifer Susan Dadson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(26 years after company formation)
Appointment Duration1 year, 4 months (resigned 24 October 1997)
RoleHousewife/Dealer
Correspondence Address8 Oxney Cottages
Stone In Oxey
Tenterden
Kent
TN30 7JL
Director NameGeorge Trevor Carney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(27 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 2001)
RoleSolicitor
Correspondence AddressWallside House
12 Mount Ephriam Road
Tunbridge Wells
Kent
TN1 1EG
Director NameMr Keith Alan Thompson
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(29 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2001)
RoleSurveyor
Correspondence Address2 Sandbourne Drive
Maidstone
Kent
ME14 2JA

Location

Registered AddressLancaster House
7 Elmfield Road
Bromley
Kent
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Turnover£15,713,000
Gross Profit£1,263,000
Net Worth£671,000
Cash£57,000
Current Liabilities£3,143,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
25 August 2009Liquidators statement of receipts and payments to 20 August 2009 (6 pages)
16 June 2009Liquidators statement of receipts and payments to 8 June 2009 (6 pages)
16 December 2008Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
12 June 2008Liquidators statement of receipts and payments to 8 December 2008 (6 pages)
14 December 2007Liquidators statement of receipts and payments (6 pages)
28 June 2007Liquidators statement of receipts and payments (6 pages)
22 May 2007Notice of ceasing to act as a voluntary liquidator (1 page)
22 May 2007Appointment of a voluntary liquidator (1 page)
22 December 2006Liquidators statement of receipts and payments (6 pages)
13 November 2006Receiver ceasing to act (1 page)
13 November 2006Receiver's abstract of receipts and payments (2 pages)
19 October 2006Receiver's abstract of receipts and payments (2 pages)
7 July 2006Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2006S/S cert. Release of liquidator (1 page)
29 June 2006Appointment of a voluntary liquidator (1 page)
29 June 2006C/O replacement of liquidator (9 pages)
15 June 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
31 October 2005Receiver's abstract of receipts and payments (2 pages)
23 June 2005Liquidators statement of receipts and payments (6 pages)
17 December 2004Liquidators statement of receipts and payments (5 pages)
15 October 2004Receiver's abstract of receipts and payments (3 pages)
11 June 2004Liquidators statement of receipts and payments (6 pages)
15 December 2003Liquidators statement of receipts and payments (5 pages)
28 October 2003Receiver ceasing to act (1 page)
12 September 2003Receiver's abstract of receipts and payments (3 pages)
10 January 2003Notice of Constitution of Liquidation Committee (1 page)
19 December 2002Appointment of a voluntary liquidator (1 page)
19 December 2002Statement of affairs (32 pages)
19 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 2002Registered office changed on 17/12/02 from: palmar house 80-82 peel street maidstone kent ME14 2SP (1 page)
16 September 2002Receiver's abstract of receipts and payments (3 pages)
3 December 2001Statement of affairs (129 pages)
3 December 2001Administrative Receiver's report (11 pages)
11 September 2001Return made up to 21/08/01; full list of members (7 pages)
4 September 2001Appointment of receiver/manager (1 page)
4 September 2001Director resigned (1 page)
16 February 2001Full accounts made up to 30 June 2000 (17 pages)
16 January 2001Director resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
15 January 2001Secretary resigned;director resigned (1 page)
8 January 2001Return made up to 21/08/00; full list of members; amend (8 pages)
12 September 2000Return made up to 21/08/00; full list of members (8 pages)
7 February 2000New director appointed (2 pages)
9 December 1999Full accounts made up to 30 June 1999 (18 pages)
10 September 1999Return made up to 21/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
15 February 1999Full group accounts made up to 30 June 1998 (20 pages)
15 September 1998Return made up to 21/08/98; full list of members (9 pages)
27 August 1998Full group accounts made up to 31 October 1997 (20 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
26 May 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
22 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
9 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 January 1998Director resigned (1 page)
8 December 1997New director appointed (3 pages)
5 December 1997Particulars of mortgage/charge (3 pages)
14 November 1997Director resigned (1 page)
14 November 1997Director resigned (1 page)
5 September 1997Return made up to 21/08/97; no change of members (4 pages)
4 August 1997Full group accounts made up to 31 October 1996 (21 pages)
8 September 1996Return made up to 21/08/96; full list of members (6 pages)
14 August 1996Full group accounts made up to 31 October 1995 (21 pages)
19 June 1996New director appointed (2 pages)
22 May 1996Director resigned (1 page)
31 August 1995Return made up to 21/08/95; no change of members (6 pages)
8 August 1995Director resigned (2 pages)
17 July 1995Full group accounts made up to 31 October 1994 (19 pages)
8 June 1970Incorporation (14 pages)