Check the

COX HOLDINGS LIMITED

Company
COX HOLDINGS LIMITED (01859962)

COX HOLDINGS

Phone: 01372 739 990
E rating

KEY FINANCES

Year
2016
Assets
£14.24k ▼ £-603.05k (-97.69 %)
Cash
£11.34k ▼ £-578.64k (-98.08 %)
Liabilities
£130.16k ▲ £13.07k (11.16 %)
Net Worth
£-115.93k ▼ £-616.12k (-123.18 %)

REGISTRATION INFO

Company name
COX HOLDINGS LIMITED
Company number
01859962
Status
Active
Categroy
Private Limited Company
Date of Incorporation
31 Oct 1984
Age - 40 years
Home Country
United Kingdom

CONTACTS

Website
coxholdings.co.uk
Phones
01372 739 990
Registered Address
IBEX HOUSE,,
162-164 ARTHUR ROAD,
LONDON,
ENGLAND,
SW19 8AQ

ECONOMIC ACTIVITIES

68209
Other letting and operating of own or leased real estate

LAST EVENTS

26 Apr 2017
Total exemption small company accounts made up to 30 June 2016
06 Apr 2017
Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017
21 Sep 2016
Registration of charge 018599620028, created on 31 August 2016

CHARGES

31 August 2016
Status
Outstanding
Delivered
21 September 2016
Persons entitled
Paragon Bank PLC Paragon Mortgages (2010) Limited
Description
Contains fixed charge…

31 August 2016
Status
Outstanding
Delivered
10 September 2016
Persons entitled
Paragon Mortgages (2010) Limited
Description
98 bentworth road london…

14 August 2000
Status
Outstanding
Delivered
19 August 2000
Persons entitled
Woolwich PLC
Description
Floating charge all the borrower's present and future…

14 August 2000
Status
Outstanding
Delivered
19 August 2000
Persons entitled
Woolwich PLC
Description
98 bentworth road london W12 7AJ.

11 August 2000
Status
Outstanding
Delivered
18 August 2000
Persons entitled
Woolwich PLC
Description
All leasehold and freehold property.

11 August 2000
Status
Outstanding
Delivered
18 August 2000
Persons entitled
Woolwich PLC
Description
54 wulfstan street london W12.

11 August 2000
Status
Outstanding
Delivered
18 August 2000
Persons entitled
Woolwich PLC
Description
All leasehold and freehold property.

11 August 2000
Status
Outstanding
Delivered
18 August 2000
Persons entitled
Woolwich PLC
Description
8A harrow road wembley middlesex HA9 6PG.

20 July 2000
Status
Outstanding
Delivered
25 July 2000
Persons entitled
Woolwich PLC
Description
Leasehold property k/a 38 wendover court western avenue…

20 July 2000
Status
Outstanding
Delivered
25 July 2000
Persons entitled
Woolwich PLC
Description
Undertaking and all property and assets.

23 June 2000
Status
Outstanding
Delivered
28 June 2000
Persons entitled
Woolwich PLC
Description
All leasehold and freehold property charged by the company…

23 June 2000
Status
Outstanding
Delivered
28 June 2000
Persons entitled
Woolwich PLC
Description
The property known as 26 braybrook street london W12 oap.

23 June 2000
Status
Outstanding
Delivered
28 June 2000
Persons entitled
Woolwich PLC
Description
All leasehold and freehold property charged by the company…

23 June 2000
Status
Outstanding
Delivered
28 June 2000
Persons entitled
Woolwich PLC
Description
The property known as 59 braybrook street london W12 oal.

23 June 2000
Status
Outstanding
Delivered
28 June 2000
Persons entitled
Woolwich PLC
Description
All leasehold and freehold property under any mortgage…

23 June 2000
Status
Outstanding
Delivered
28 June 2000
Persons entitled
Woolwich PLC
Description
142 wulfstan street london.

9 June 2000
Status
Outstanding
Delivered
16 June 2000
Persons entitled
Woolwich PLC
Description
62 phipps house australia road white city london W12 7QE.

9 June 2000
Status
Outstanding
Delivered
16 June 2000
Persons entitled
Woolwich PLC
Description
All l/h & f/h property charged under any mortgage charge or…

3 September 1999
Status
Satisfied on 5 October 2000
Delivered
11 September 1999
Persons entitled
Midland Bank PLC
Description
142 wulfstan street east acton london W12. With the benefit…

13 January 1998
Status
Outstanding
Delivered
27 January 1998
Persons entitled
Midland Bank PLC
Description
39 newark street north acton london (freehold).. With the…

1 December 1997
Status
Satisfied on 5 October 2000
Delivered
4 December 1997
Persons entitled
Midland Bank PLC
Description
8A harrow road wembley middlesex. With the benefit of all…

17 November 1997
Status
Outstanding
Delivered
3 December 1997
Persons entitled
Midland Bank PLC
Description
The property at 79 totthill house page street london…

19 September 1997
Status
Satisfied on 5 October 2000
Delivered
23 September 1997
Persons entitled
Midland Bank PLC
Description
59 braybrook street london W12 (f/h). With the benefit of…

8 September 1997
Status
Satisfied on 21 October 2000
Delivered
11 September 1997
Persons entitled
Midland Bank PLC
Description
54 wulfstan street london W12 0AH (freehold). With the…

12 May 1997
Status
Satisfied on 5 October 2000
Delivered
16 May 1997
Persons entitled
Midland Bank PLC
Description
26 braybrook street london W12 (freehold) with the benefit…

16 February 1994
Status
Satisfied on 5 October 2000
Delivered
23 February 1994
Persons entitled
Midland Bank PLC
Description
Fixed charge on all goodwill and uncalled capital for the…

14 December 1989
Status
Satisfied on 5 October 2000
Delivered
22 December 1989
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book & other debts floating charge…

19 May 1989
Status
Outstanding
Delivered
25 May 1989
Persons entitled
Midland Bank PLC
Description
Land & premises at the north side of cox lane chessington…

See Also


Last update 2018

COX HOLDINGS LIMITED DIRECTORS

Pritesh Pankhania

  Acting
Appointed
08 January 1996
Role
Secretary
Nationality
British
Address
14 Nightingale Close, Epsom, Surrey, KT19 7EH
Name
PANKHANIA, Pritesh

Pritesh Pankhania

  Acting
Appointed
07 October 1994
Occupation
Company Director
Role
Director
Age
56
Nationality
British
Address
14 Nightingale Close, Epsom, Surrey, KT19 7EH
Country Of Residence
England
Name
PANKHANIA, Pritesh

Pushpaben Pankhania

  Acting
Appointed
09 April 2001
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
7 Chenies, 27 Eastbury Avenue, Northwood, Middlesex, HA6 3HS
Country Of Residence
United Kingdom
Name
PANKHANIA, Pushpaben

John Leonard Seyfried

  Resigned
Resigned
08 January 1996
Role
Secretary
Address
56 Woodcote Road, Leigh On Sea, Essex, SS9 3NP
Name
SEYFRIED, John Leonard

Martin Stuart Lawrence

  Resigned
Resigned
30 March 1994
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
6 Oak Lodge Close, Hersham, Walton On Thames, Surrey, KT12 5JQ
Name
LAWRENCE, Martin Stuart

Jesal Pankhania

  Resigned
Appointed
07 October 1994
Resigned
16 March 2016
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Rivendale, Heatherset Close, Esher, Surrey, KT10 9EL
Country Of Residence
United Kingdom
Name
PANKHANIA, Jesal

Rajnikant Pankhania

  Resigned
Resigned
09 April 2001
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
9 Kestrel Close, Epsom, Surrey, KT19 7EJ
Name
PANKHANIA, Rajnikant

REVIEWS


Check The Company
Bad according to the company’s financial health.