Company NameCOX Jv (No.1) Limited
DirectorsVictoria Louise Cuggy and David Charles Wardle
Company StatusDissolved
Company Number03946627
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)
Previous NameTrushelfco (No.2611) 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(5 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Secretary NameVictoria Louise Cuggy
NationalityBritish
StatusCurrent
Appointed30 September 2005(5 years, 6 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
Appointed13 December 2005(5 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameJonathan Andrew David Marks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(3 days after company formation)
Appointment Duration1 week, 1 day (resigned 24 March 2000)
RoleSolicitor
Correspondence AddressFlat 5 2 Gledhow Gardens
London
SW5 0BL
Director NameJoel Patrick Wheeler
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(3 days after company formation)
Appointment Duration1 week, 1 day (resigned 24 March 2000)
RoleSolicitor
Correspondence Address82 Romilly Road
London
N4 2QX
Director NameMr Colin David Charles
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 week, 4 days after company formation)
Appointment Duration2 years, 9 months (resigned 24 December 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Holt 48 Woodcote Avenue
Wallington
Surrey
SM6 0QY
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(1 week, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 11 June 2004)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressLarkins Farm
199 Nine Ashes Road
Blackmore
Essex
CM4 0JY
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed24 March 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameMr James Morley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressVirginia House St Marys Road
Ascot
Berkshire
SL5 9JE
Director NameNicholas Potts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2002(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 December 2005)
RoleSales & Marketing Director
Correspondence AddressNewarks Barn
Newarks Road Good Easter
Chelmsford
Essex
CM1 4SA
Director NameIan Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2005)
RoleAccountant
Correspondence Address32 Newland Gardens
Hertford
Hertfordshire
SG13 7WN
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

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

Financials

Year2014
Turnover£40,160
Net Worth-£1,436,446
Cash£54
Current Liabilities£1,436,500

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2007Dissolved (1 page)
9 January 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Return of final meeting in a members' voluntary winding up (3 pages)
16 August 2006Appointment of a voluntary liquidator (1 page)
16 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
16 August 2006Declaration of solvency (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (3 pages)
18 January 2006New director appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
23 December 2005Auditor's resignation (1 page)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
5 August 2005Full accounts made up to 31 December 2004 (14 pages)
24 May 2005Return made up to 01/05/05; full list of members (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004New director appointed (2 pages)
6 July 2004Director resigned (1 page)
17 June 2004Full accounts made up to 31 December 2003 (13 pages)
18 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Director's particulars changed (1 page)
9 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 May 2003Return made up to 01/05/03; full list of members (3 pages)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Auditor's resignation (1 page)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
8 May 2001Return made up to 01/05/01; full list of members (3 pages)
20 March 2001Return made up to 13/03/01; full list of members (3 pages)
31 August 2000Director's particulars changed (1 page)
5 April 2000New secretary appointed (2 pages)
5 April 2000Memorandum and Articles of Association (13 pages)
5 April 2000Director resigned (1 page)
4 April 2000Ad 24/03/00--------- £ si 93@1=93 £ ic 2/95 (2 pages)
4 April 2000Ad 24/03/00--------- £ si 5@1=5 £ ic 95/100 (2 pages)
4 April 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
31 March 2000Company name changed trushelfco (no.2611) LIMITED\certificate issued on 03/04/00 (2 pages)
30 March 2000Registered office changed on 30/03/00 from: 35 basinghall street london EC2V 5DB (1 page)
21 March 2000New director appointed (3 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
13 March 2000Incorporation (19 pages)