Company NameBarbara Cox Developments Limited
Company StatusDissolved
Company Number05522985
CategoryPrivate Limited Company
Incorporation Date29 July 2005(18 years, 9 months ago)
Dissolution Date11 February 2014 (10 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Robert Buckley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed22 January 2014(8 years, 5 months after company formation)
Appointment Duration2 weeks, 6 days (closed 11 February 2014)
RoleAccountant
Country of ResidenceNew Zealand
Correspondence Address7 Swallow Street
London
W1B 4DE
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed21 February 2006(6 months, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 11 February 2014)
Correspondence AddressAlpha Real Property Investment Advisers Llp 2nd Fl
7-9 Swallow Street
London
W1B 4DE
Director NameMr Mark Nicholas Crowther
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairclose Farmhouse
The Hill, Freshford
Bath
Avon
BA2 7WG
Director NameMr Peter Malcolm Roe
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressHillbrow House
Chittlehamholt
Devon
EX37 9NS
Director NameStephen Michael McKeever
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address11 Springfield Lane
Weybridge
Surrey
KT13 8AW
Director NameAndrew Jennings
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWasp Cottage
32 High Street
Newton On Trent
Lincolnshire
LN1 2JP
Director NameMr Christopher David Brierley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Bowater Place
Blackheath
London
SE3 8ST
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed29 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Director NameGary William McCann Lewis
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 August 2006)
RoleCompany Director
Correspondence Address4 Bowes Road
Walton On Thames
Surrey
KT12 3HS
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2006(1 year after company formation)
Appointment Duration2 years (resigned 05 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameMr Leonard Louis Yull
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2008)
RoleForestry
Correspondence AddressPottiemill Cottage
Glenfarg
Perth
Perthshire
PH2 9PT
Scotland
Director NameMr David Richard Charles Agnew
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(2 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 2009)
RoleLicenced Property Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThatchover
Knole
Langport
Somerset
TA10 9HZ
Director NameMr Martin Alexander Towns
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2009)
RoleChartered Surveyor
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Oliver Bernard Ellingham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(4 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTanhurst Tanhurst Lane
Holmbury St Mary
Surrey
RH5 6LU
Director NameMr Stephen Richards Daniels
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 January 2014)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr John Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stable House, Hope Wharf
St Mary Church Street
Rotherhithe
London
SE16 4JX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered Address7 Swallow Street
London
W1B 4DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10.1k at £0.5Ms Katrina Vollentine & Mr Edward Michael John Richards
100.00%
Ordinary

Financials

Year2014
Gross Profit£1,040
Net Worth£28,344
Cash£2,959
Current Liabilities£19,728

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2014Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014 (1 page)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014 (2 pages)
23 January 2014Appointment of Mr Anthony Robert Buckley as a director on 22 January 2014 (2 pages)
23 January 2014Termination of appointment of Stephen Richards Daniels as a director on 22 January 2014 (1 page)
10 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Stephen Richards Daniels on 8 December 2013 (2 pages)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2013Application to strike the company off the register (3 pages)
18 October 2013Application to strike the company off the register (3 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5,025
(4 pages)
13 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 5,025
(4 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
12 March 2013Statement of capital on 12 March 2013
  • GBP 5,025
(4 pages)
12 March 2013Statement by Directors (1 page)
12 March 2013Solvency statement dated 12/02/13 (1 page)
12 March 2013Statement by directors (1 page)
12 March 2013Resolutions
  • RES13 ‐ £11525 cancelled from share prem a/c 21/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 March 2013Solvency Statement dated 12/02/13 (1 page)
12 March 2013Statement of capital on 12 March 2013
  • GBP 5,025
(4 pages)
12 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £11525 cancelled from share prem a/c 21/02/2013
(2 pages)
12 February 2013Termination of appointment of John Christopher Dodwell as a director on 11 February 2013 (1 page)
12 February 2013Termination of appointment of John Christopher Dodwell as a director on 11 February 2013 (1 page)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
20 December 2011Termination of appointment of Mark Nicholas Crowther as a director on 8 December 2011 (1 page)
20 December 2011Termination of appointment of Mark Nicholas Crowther as a director on 8 December 2011 (1 page)
20 December 2011Termination of appointment of Mark Nicholas Crowther as a director on 8 December 2011 (1 page)
30 November 2011Appointment of Mr John Christopher Dodwell as a director on 29 November 2011 (2 pages)
30 November 2011Appointment of Mr John Christopher Dodwell as a director on 29 November 2011 (2 pages)
28 November 2011Termination of appointment of Oliver Bernard Ellingham as a director on 25 November 2011 (1 page)
28 November 2011Termination of appointment of Oliver Bernard Ellingham as a director on 25 November 2011 (1 page)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
7 November 2011Secretary's details changed for Capital Trading Companies Secretaries Limited on 1 March 2011 (2 pages)
18 October 2011Solvency statement dated 06/10/11 (1 page)
18 October 2011Resolutions
  • RES13 ‐ £6500 cancelled from share prem a/c 29/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2011Statement of capital on 18 October 2011
  • GBP 19,500
(4 pages)
18 October 2011Statement by Directors (1 page)
18 October 2011Solvency Statement dated 06/10/11 (1 page)
18 October 2011Statement by directors (1 page)
18 October 2011Resolutions
  • RES13 ‐ £6500 cancelled from share prem a/c 29/09/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 October 2011Statement of capital on 18 October 2011
  • GBP 19,500
(4 pages)
19 August 2011Statement by Directors (1 page)
19 August 2011Statement of capital on 19 August 2011
  • GBP 40,000
(4 pages)
19 August 2011Statement of capital on 19 August 2011
  • GBP 40,000
(4 pages)
19 August 2011Solvency statement dated 04/08/11 (1 page)
19 August 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Canc share prem accnt 08/08/2011
(1 page)
19 August 2011Resolutions
  • RES13 ‐ Canc share prem accnt 08/08/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 August 2011Solvency Statement dated 04/08/11 (1 page)
19 August 2011Statement by directors (1 page)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
5 April 2011Secretary's details changed (1 page)
5 April 2011Secretary's details changed (1 page)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
4 April 2011Director's details changed for Mr Stephen Richards Daniels on 25 February 2011 (2 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
30 March 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
12 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
12 May 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
30 November 2009Termination of appointment of Oliver Ellingham as a director (1 page)
30 November 2009Termination of appointment of Oliver Ellingham as a director (1 page)
27 November 2009Appointment of Mr Stephen Richards Daniels as a director (2 pages)
27 November 2009Appointment of Mr Stephen Richards Daniels as a director (2 pages)
3 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
3 November 2009Appointment of Mr Oliver Bernard Ellingham as a director (2 pages)
2 November 2009Termination of appointment of David Agnew as a director (1 page)
2 November 2009Termination of appointment of David Agnew as a director (1 page)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Martin Alexander Towns on 15 October 2009 (2 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
24 June 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
15 May 2009Director's change of particulars / martin towns / 15/05/2009 (1 page)
15 May 2009Director's Change of Particulars / martin towns / 15/05/2009 / HouseName/Number was: 35, now: waterside cottage; Street was: wallace road, now: hassobury; Area was: , now: hazel end; Post Town was: london, now: bishops stortford; Region was: , now: hertfordshire; Post Code was: N1 2PQ, now: CM23 1JR (1 page)
20 October 2008Director's Change of Particulars / martin alexander towns / 13/10/2008 / Nationality was: other, now: british; Forename was: martin alexander, now: martin; HouseName/Number was: 30, now: 35; Street was: oldfield road, now: wallace road; Area was: stoke newington, now: ; Post Code was: N16 0RS, now: N1 2PQ (1 page)
20 October 2008Director's change of particulars / martin alexander towns / 13/10/2008 (1 page)
8 September 2008Director appointed martin alexander alexander towns (1 page)
8 September 2008Director appointed martin alexander alexander towns (1 page)
5 September 2008Appointment terminated director gwynne furlong (1 page)
5 September 2008Appointment Terminated Director gwynne furlong (1 page)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
29 July 2008Return made up to 29/07/08; full list of members (4 pages)
15 July 2008Director appointed david richard charles agnew (1 page)
15 July 2008Director appointed david richard charles agnew (1 page)
14 July 2008Appointment terminated director leonard yull (1 page)
14 July 2008Appointment Terminated Director leonard yull (1 page)
5 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
5 April 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
31 July 2007Return made up to 29/07/07; full list of members (2 pages)
8 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
25 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
24 August 2006Return made up to 29/07/06; full list of members (2 pages)
24 August 2006Return made up to 29/07/06; full list of members (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
18 August 2006Director resigned (1 page)
21 February 2006New secretary appointed (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (1 page)
1 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
17 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
17 November 2005Accounting reference date extended from 31/07/06 to 30/09/06 (1 page)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
24 August 2005New director appointed (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005New secretary appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New director appointed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005New director appointed (1 page)
18 August 2005Ad 01/08/05--------- £ si [email protected]=72500 £ ic 1/72501 (2 pages)
18 August 2005Ad 01/08/05--------- £ si [email protected]=72500 £ ic 1/72501 (2 pages)
29 July 2005Incorporation (13 pages)
29 July 2005Incorporation (13 pages)