About

Registered Number: 03737077
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2017 (6 years and 11 months ago)
Registered Address: 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

Based in Hove, East Sussex, Cox Inns Ltd was registered on 19 March 1999, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. Cox, Tracey Jane, Philip Cox, Gary are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILIP COX, Gary 06 April 1999 - 1
Secretary Name Appointed Resigned Total Appointments
COX, Tracey Jane 06 April 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 February 2017
MR04 - N/A 04 May 2016
RESOLUTIONS - N/A 02 February 2016
4.20 - N/A 02 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 February 2016
AD01 - Change of registered office address 04 January 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 21 March 2014
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 07 December 2011
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 29 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
MG01 - Particulars of a mortgage or charge 30 December 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 02 April 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 19 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 February 2008
395 - Particulars of a mortgage or charge 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
AA - Annual Accounts 28 March 2007
363a - Annual Return 21 March 2007
395 - Particulars of a mortgage or charge 12 July 2006
RESOLUTIONS - N/A 17 May 2006
CERTNM - Change of name certificate 28 April 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 14 April 2006
363s - Annual Return 07 April 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 01 April 2004
225 - Change of Accounting Reference Date 28 October 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 12 June 2003
395 - Particulars of a mortgage or charge 08 June 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 April 2002
395 - Particulars of a mortgage or charge 09 April 2002
AA - Annual Accounts 06 April 2001
363s - Annual Return 04 April 2001
363s - Annual Return 18 April 2000
225 - Change of Accounting Reference Date 04 January 2000
395 - Particulars of a mortgage or charge 09 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
395 - Particulars of a mortgage or charge 17 May 1999
RESOLUTIONS - N/A 13 April 1999
MEM/ARTS - N/A 13 April 1999
287 - Change in situation or address of Registered Office 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2008 Fully Satisfied

N/A

Debenture 23 January 2008 Outstanding

N/A

Debenture 10 July 2006 Fully Satisfied

N/A

Legal charge 30 May 2002 Fully Satisfied

N/A

Debenture 05 April 2002 Fully Satisfied

N/A

Legal mortgage 24 May 1999 Fully Satisfied

N/A

Mortgage debenture 10 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.