Company NameCOX Energy & Marine Limited
DirectorsVictoria Louise Cuggy and David Charles Wardle
Company StatusDissolved
Company Number02815041
CategoryPrivate Limited Company
Incorporation Date5 May 1993(30 years, 12 months ago)
Previous NameCOX Octavian Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(12 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(12 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Secretary NameVictoria Louise Cuggy
NationalityBritish
StatusCurrent
Appointed30 September 2005(12 years, 5 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameMiss Sandra Jennifer Wright
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleTrainee Legal Executive
Correspondence AddressThana Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NameMr Patric John Randle Sankey-Barker
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleSolicitor
Correspondence Address23 Kidbrooke Grove
Blackheath
London
SE3 0LE
Secretary NameMiss Sandra Jennifer Wright
NationalityBritish
StatusResigned
Appointed05 May 1993(same day as company formation)
RoleTrainee Legal Executive
Correspondence AddressThana Orchard Drive
Ashtead
Surrey
KT21 2PD
Director NamePaul Holt Jenks
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 1998)
RoleLloyds Underwriter
Correspondence AddressWinscot Deaks Lane
Cuckfield
West Sussex
RH17 5JB
Director NameMr Richard Frederick De Leigh Wills
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 1998)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressLollesworth Farm
West Horsley
Surrey
KT24 6HN
Director NameHugh Ashton John Shuttleworth
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 1995)
RoleUnderwriting Agent
Correspondence AddressHome Farmhouse
Crudwell Road
Malmesbury
Wiltshire
SN16 9RX
Director NameMr Nigel Harold John Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish By Birth
StatusResigned
Appointed03 March 1994(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenthouse 10 Regent Court
Wrights Lane
London
W8 5SJ
Director NameMr Ian William Stuart Wootton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(10 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 1998)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address5 Niton Street
London
SW6 6NH
Director NameMr Philip John Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 1995)
RoleChartered Accountant
Correspondence Address3 Lancaster Drive
Jamestown Harbour
London
E14 9PT
Director NameWilliam Noel Collett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DL
Secretary NameMr Alexander James McKenzie
NationalityBritish
StatusResigned
Appointed03 March 1994(10 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Holywell Close
West Canford Heath
Poole
Dorset
BH17 9BG
Director NameMichael George Dawson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 February 1998)
RoleLloyds Underwiter
Correspondence Address14 Kyrle Road
London
SW11 6AZ
Secretary NameJill Rowena Rosser
NationalityBritish
StatusResigned
Appointed07 November 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 1999)
RoleC/Sec
Correspondence Address8 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Director NameJohn Edward Charles Tyrwhitt
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(2 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 January 1997)
RoleFinance Director
Correspondence AddressBuckhurst Horns Road
Hawkhurst
Kent
TN18 4QU
Director NameMr Paul Francis Sandilands
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFalcutt House
Helmdon
Brackley
Northamptonshire
NN13 5QZ
Director NamePeter Marshall Kitching
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 February 1998)
RoleCompany Director
Correspondence AddressDolphin House Guildford Road
Effingham
Surrey
KT24 5QB
Director NameRichard Mark Brewster
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sun House, Basted Lane
Crouch, Borough Green
Sevenoaks
Kent
TN15 8PZ
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed10 March 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence Address21 Burrow Road
London
SE22 8DU
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed28 April 2000(6 years, 12 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NamePaul John Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Hockering Road
Woking
Surrey
GU22 7HJ
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(11 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL

Location

Registered AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Financials

Year2014
Net Worth£325,001

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
16 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2006Declaration of solvency (3 pages)
16 August 2006Appointment of a voluntary liquidator (1 page)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
23 December 2005Director resigned (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
24 May 2005Return made up to 01/05/05; full list of members (3 pages)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (3 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
28 May 2004Accounts for a dormant company made up to 31 December 2002 (9 pages)
18 May 2004Return made up to 01/05/04; full list of members (7 pages)
29 May 2003Return made up to 01/05/03; full list of members (3 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 July 2002Accounts for a dormant company made up to 31 December 2001 (10 pages)
9 July 2002New director appointed (1 page)
27 June 2002Director resigned (1 page)
29 May 2002Return made up to 01/05/02; full list of members (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
2 May 2001Full accounts made up to 31 December 2000 (11 pages)
15 November 2000Return made up to 01/05/00; change of members; amend (5 pages)
24 May 2000Return made up to 01/05/00; full list of members (3 pages)
5 May 2000New secretary appointed (1 page)
5 May 2000Secretary resigned (1 page)
17 April 2000Full accounts made up to 31 December 1999 (12 pages)
2 June 1999Full accounts made up to 31 December 1998 (12 pages)
27 May 1999Return made up to 01/05/99; no change of members (3 pages)
19 March 1999New director appointed (2 pages)
19 March 1999Secretary resigned (1 page)
19 March 1999New secretary appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 34 leadenhall street london EC3A 1AT (1 page)
11 November 1998Auditor's resignation (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
29 September 1998Return made up to 01/09/98; full list of members (6 pages)
3 June 1998Full accounts made up to 31 December 1997 (12 pages)
10 March 1998Director resigned (1 page)
6 March 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 March 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
26 September 1997Full accounts made up to 31 March 1997 (13 pages)
2 May 1997New director appointed (3 pages)
9 April 1997New director appointed (3 pages)
12 February 1997Director's particulars changed (1 page)
22 January 1997Director resigned (1 page)
20 September 1996Full accounts made up to 31 March 1996 (13 pages)
5 June 1996Return made up to 05/05/96; full list of members (11 pages)
25 March 1996New director appointed (3 pages)
1 December 1995Director resigned (4 pages)
1 December 1995New secretary appointed (4 pages)
1 December 1995Secretary resigned (4 pages)
1 December 1995Director resigned (4 pages)
1 December 1995Registered office changed on 01/12/95 from: 34 lindenhall street london EC3A 1AT (1 page)
1 December 1995Director resigned (4 pages)
1 December 1995New director appointed (4 pages)
1 December 1995Director resigned (6 pages)
17 November 1995£ nc 500002/500003 07/11/95 (1 page)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Ad 07/11/95--------- £ si 1@1=1 £ ic 250002/250003 (2 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 November 1995Memorandum and Articles of Association (64 pages)
14 November 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
14 November 1995Registered office changed on 14/11/95 from: 84 fenchurch street london EC3M 4BY (1 page)
9 November 1995Company name changed cox octavian agency LIMITED\certificate issued on 09/11/95 (4 pages)
27 October 1995Director resigned (2 pages)
15 May 1995Return made up to 05/05/95; full list of members (20 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 May 1993Incorporation (25 pages)