Company NameDennis Cox Building Services Limited
Company StatusDissolved
Company Number04514450
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 7 months ago)
Dissolution Date3 November 2020 (3 years, 4 months ago)
Previous NameHadenworth Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Dennis Holdsworth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2002(1 month after company formation)
Appointment Duration18 years, 1 month (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Secretary NameMrs Hilde Holdsworth
NationalityBritish
StatusClosed
Appointed23 September 2002(1 month after company formation)
Appointment Duration18 years, 1 month (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMrs Hilde Holdsworth
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2007(5 years, 3 months after company formation)
Appointment Duration12 years, 11 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
Director NameMr Lee Joseph Fitzgerald
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 April 2013)
RoleCommercial
Country of ResidenceUnited Kingdom
Correspondence Address51 Copthorne Road
Croxley Green
Watford
Hertfordshire
WD3 4AH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Turnover£15,230,190
Gross Profit£2,396,697
Net Worth£1,641,126
Cash£754,146
Current Liabilities£4,493,062

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

15 January 2003Delivered on: 22 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 June 2017Notice to Registrar in respect of date of dissolution (3 pages)
13 April 2017Notice to Registrar in respect of date of dissolution (3 pages)
17 February 2016Notice to Registrar in respect of date of dissolution (3 pages)
22 May 2015Notice to Registrar in respect of date of dissolution (20 pages)
6 January 2015Notice to Registrar in respect of date of dissolution (3 pages)
10 October 2014Administrator's progress report to 30 September 2014 (18 pages)
10 October 2014Notice of move from Administration to Dissolution on 1 October 2014 (18 pages)
10 October 2014Notice of move from Administration to Dissolution on 1 October 2014 (18 pages)
30 April 2014Administrator's progress report to 3 April 2014 (16 pages)
30 April 2014Administrator's progress report to 3 April 2014 (16 pages)
17 December 2013Result of meeting of creditors (2 pages)
16 December 2013Result of meeting of creditors (28 pages)
12 December 2013Statement of affairs with form 2.14B (6 pages)
27 November 2013Statement of administrator's proposal (21 pages)
10 October 2013Registered office address changed from 5 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG on 10 October 2013 (2 pages)
9 October 2013Appointment of an administrator (1 page)
26 September 2013Director's details changed for Mrs Hilde Holdsworth on 26 September 2013 (2 pages)
24 September 2013Director's details changed for Mr Dennis Holdsworth on 24 September 2013 (2 pages)
24 September 2013Secretary's details changed for Mrs Hilde Holdsworth on 24 September 2013 (1 page)
20 September 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
9 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
15 August 2013Termination of appointment of Lee Joseph Fitzgerald as a director on 19 April 2013 (1 page)
13 May 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 31 December 2010 (14 pages)
22 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
18 May 2010Full accounts made up to 31 December 2009 (15 pages)
19 August 2009Return made up to 19/08/09; full list of members (4 pages)
18 June 2009Full accounts made up to 31 December 2008 (14 pages)
29 May 2009Director's change of particulars / lee fitzgerald / 05/05/2009 (1 page)
2 September 2008Return made up to 19/08/08; full list of members (4 pages)
27 May 2008Full accounts made up to 31 December 2007 (14 pages)
12 February 2008New director appointed (2 pages)
17 September 2007Return made up to 19/08/07; full list of members (2 pages)
3 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 September 2006Full accounts made up to 31 December 2005 (14 pages)
1 September 2006Return made up to 19/08/06; full list of members (2 pages)
11 October 2005Full accounts made up to 31 December 2004 (13 pages)
22 August 2005Return made up to 19/08/05; full list of members (2 pages)
2 August 2005Full accounts made up to 31 December 2003 (13 pages)
1 August 2005New director appointed (2 pages)
29 September 2004Return made up to 19/08/04; full list of members (2 pages)
12 January 2004Return made up to 19/08/03; full list of members (6 pages)
22 July 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
22 January 2003Particulars of mortgage/charge (3 pages)
25 October 2002Registered office changed on 25/10/02 from: 31 corsham street london N1 6DR (1 page)
18 October 2002Secretary resigned (1 page)
18 October 2002Director resigned (1 page)
18 October 2002New secretary appointed (2 pages)
18 October 2002New director appointed (2 pages)
9 October 2002Company name changed hadenworth LIMITED\certificate issued on 09/10/02 (3 pages)
19 August 2002Incorporation (18 pages)