London
EC1M 5SA
Director Name | Mr Anthony Bruton Meyrick Good |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hudson Weir Limited, Third Floor 112 Clerkenwe London EC1M 5SA |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft 6 Caledon Road Beaconsfield HP9 2BX |
Secretary Name | Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 30 April 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Website | www.coxandkings.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £78,900,000 |
Gross Profit | £35,100,000 |
Net Worth | -£314,600,000 |
Cash | £70,000,000 |
Current Liabilities | £203,800,000 |
Latest Accounts | 31 March 2018 (5 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 17 November 2018 (5 years, 4 months ago) |
---|---|
Next Return Due | 1 December 2019 (overdue) |
9 August 2018 | Delivered on: 21 August 2018 Persons entitled: Yes Bank Limited, Ifsc Banking Unit as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
26 February 2016 | Delivered on: 15 March 2016 Persons entitled: Axis Bank LTD.(Hong Kong Branch) as Security Agent Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 15 March 2016 Persons entitled: Axis Bank LTD.(Hong Kong Branch) as Security Agent Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 15 March 2016 Persons entitled: Axis Bank LTD. (Hong Kong Branch) as Security Agent Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 15 March 2016 Persons entitled: Axis Bank LTD. (Hong Kong Branch) as Security Agent) Classification: A registered charge Outstanding |
26 February 2016 | Delivered on: 15 March 2016 Persons entitled: Axis Bank LTD. (Hong Kong Branch) as Security Agent Classification: A registered charge Outstanding |
21 December 2012 | Delivered on: 7 January 2013 Persons entitled: Axis Bank LTD (Hong Kong Branch) Classification: Debenture Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 August 2018 | Delivered on: 21 August 2018 Persons entitled: Yes Bank Limited, Ifsc Banking Unit as Security Agent and Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
27 March 2014 | Delivered on: 7 April 2014 Satisfied on: 22 May 2015 Persons entitled: Permanent Custodians Limited (As Facilty Agent) Classification: A registered charge Fully Satisfied |
25 July 2012 | Delivered on: 31 July 2012 Satisfied on: 27 February 2013 Persons entitled: Axis Bank LTD. (Singapore Branch) Classification: Debenture Secured details: All monies due or to become due from the company to the security agent or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
12 January 2021 | Appointment of a liquidator (3 pages) |
---|---|
11 January 2021 | Registered office address changed from The Shard 32 London Bridge Street London SE1 9SG to 58 Hugh Street London SW1V 4ER on 11 January 2021 (2 pages) |
23 December 2020 | Notice of a court order ending Administration (28 pages) |
15 December 2020 | Order of court to wind up (3 pages) |
18 November 2020 | Notice of resignation of an administrator (8 pages) |
9 July 2020 | Administrator's progress report (34 pages) |
17 April 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
17 April 2020 | Receiver's abstract of receipts and payments to 17 March 2020 (4 pages) |
17 April 2020 | Notice of ceasing to act as receiver or manager (4 pages) |
10 February 2020 | Notice of deemed approval of proposals (3 pages) |
7 February 2020 | Statement of affairs with form AM02SOA (8 pages) |
27 January 2020 | Statement of administrator's proposal (33 pages) |
13 December 2019 | Registered office address changed from 30 Millbank 6th Floor London SW1P 4EE to The Shard 32 London Bridge Street London SE1 9SG on 13 December 2019 (2 pages) |
12 December 2019 | Appointment of an administrator (3 pages) |
30 October 2019 | Appointment of receiver or manager (4 pages) |
30 October 2019 | Appointment of receiver or manager (4 pages) |
27 October 2019 | Appointment of receiver or manager (4 pages) |
27 October 2019 | Appointment of receiver or manager (4 pages) |
1 March 2019 | Group of companies' accounts made up to 31 March 2018 (77 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
21 August 2018 | Registration of charge 078588980009, created on 9 August 2018 (50 pages) |
21 August 2018 | Registration of charge 078588980010, created on 9 August 2018 (29 pages) |
13 April 2018 | Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016 (1 page) |
13 April 2018 | Notification of a person with significant control statement (2 pages) |
10 April 2018 | Satisfaction of charge 078588980005 in full (1 page) |
10 April 2018 | Satisfaction of charge 078588980008 in full (1 page) |
10 April 2018 | Satisfaction of charge 078588980006 in full (1 page) |
10 April 2018 | Satisfaction of charge 078588980004 in full (1 page) |
10 April 2018 | Satisfaction of charge 078588980007 in full (1 page) |
23 March 2018 | Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018 (2 pages) |
21 November 2017 | Group of companies' accounts made up to 31 March 2017 (73 pages) |
21 November 2017 | Group of companies' accounts made up to 31 March 2017 (73 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
16 June 2017 | Amended group of companies' accounts made up to 31 March 2016 (85 pages) |
16 June 2017 | Amended group of companies' accounts made up to 31 March 2016 (85 pages) |
4 April 2017 | Satisfaction of charge 2 in full (1 page) |
4 April 2017 | Satisfaction of charge 2 in full (1 page) |
29 March 2017 | Group of companies' accounts made up to 31 March 2016 (84 pages) |
29 March 2017 | Group of companies' accounts made up to 31 March 2016 (84 pages) |
2 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
15 March 2016 | Registration of charge 078588980007, created on 26 February 2016 (30 pages) |
15 March 2016 | Registration of charge 078588980008, created on 26 February 2016 (29 pages) |
15 March 2016 | Registration of charge 078588980006, created on 26 February 2016 (39 pages) |
15 March 2016 | Registration of charge 078588980004, created on 26 February 2016 (29 pages) |
15 March 2016 | Registration of charge 078588980004, created on 26 February 2016 (29 pages) |
15 March 2016 | Registration of charge 078588980006, created on 26 February 2016 (39 pages) |
15 March 2016 | Registration of charge 078588980007, created on 26 February 2016 (30 pages) |
15 March 2016 | Registration of charge 078588980008, created on 26 February 2016 (29 pages) |
15 March 2016 | Registration of charge 078588980005, created on 26 February 2016 (28 pages) |
15 March 2016 | Registration of charge 078588980005, created on 26 February 2016 (28 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (43 pages) |
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
3 June 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
3 June 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
3 June 2015 | Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page) |
3 June 2015 | Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page) |
22 May 2015 | Satisfaction of charge 078588980003 in full (4 pages) |
22 May 2015 | Satisfaction of charge 078588980003 in full (4 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (44 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (44 pages) |
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
7 April 2014 | Registration of charge 078588980003 (28 pages) |
7 April 2014 | Registration of charge 078588980003 (28 pages) |
9 January 2014 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
9 January 2014 | Group of companies' accounts made up to 31 March 2013 (41 pages) |
8 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (9 pages) |
22 January 2013 | Memorandum and Articles of Association (14 pages) |
22 January 2013 | Memorandum and Articles of Association (14 pages) |
22 January 2013 | Resolutions
|
22 January 2013 | Resolutions
|
7 January 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
7 January 2013 | Particulars of a mortgage or charge / charge no: 2 (12 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
27 November 2011 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
27 November 2011 | Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page) |
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|
24 November 2011 | Incorporation
|