Company NameTIM Cox Enterprises Limited
Company StatusDissolved
Company Number04643623
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date29 March 2018 (6 years ago)
Previous NameShredex Midlands Ltd

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameTimothy John Cox
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2003(6 days after company formation)
Appointment Duration15 years, 2 months (closed 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Woodward Court
Snitterfield
Warwickshire
CV37 0RP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameAWA Secretarial Services Ltd (Corporation)
StatusResigned
Appointed27 January 2003(6 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2009)
Correspondence Address167 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ES

Contact

Websiteshredex.co.uk
Email address[email protected]
Telephone01926 485261
Telephone regionWarwick

Location

Registered AddressWynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4.3k at £1T.j. Cox
85.00%
Ordinary
750 at £1Patricia Cox
15.00%
Ordinary

Financials

Year2014
Net Worth£47,743
Cash£4,484
Current Liabilities£24,843

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

10 March 2011Delivered on: 18 March 2011
Persons entitled: Patricia Ann Cox

Classification: Mortgage
Secured details: £110,000 due or to become due from the company to the chargee.
Particulars: Axo metro 408 mobile shredding truck chasis number JHFYS20H103000026 reg no NX60 byg.
Outstanding
28 February 2003Delivered on: 7 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 March 2018Final Gazette dissolved following liquidation (1 page)
29 December 2017Return of final meeting in a members' voluntary winding up (17 pages)
29 December 2017Return of final meeting in a members' voluntary winding up (17 pages)
23 May 2017Registered office address changed from Unit H1 Holly Business Park Honiley Kenilworth Warwickshire CV8 1NP England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 May 2017 (2 pages)
23 May 2017Registered office address changed from Unit H1 Holly Business Park Honiley Kenilworth Warwickshire CV8 1NP England to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 May 2017 (2 pages)
19 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Declaration of solvency (5 pages)
19 May 2017Appointment of a voluntary liquidator (1 page)
19 May 2017Declaration of solvency (5 pages)
19 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-28
(1 page)
29 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
29 March 2017Current accounting period extended from 31 March 2017 to 30 April 2017 (1 page)
22 February 2017Satisfaction of charge 1 in full (4 pages)
22 February 2017Satisfaction of charge 1 in full (4 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
2 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-31
(3 pages)
28 October 2016Satisfaction of charge 2 in full (1 page)
28 October 2016Satisfaction of charge 2 in full (1 page)
11 May 2016Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to Unit H1 Holly Business Park Honiley Kenilworth Warwickshire CV8 1NP on 11 May 2016 (1 page)
11 May 2016Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to Unit H1 Holly Business Park Honiley Kenilworth Warwickshire CV8 1NP on 11 May 2016 (1 page)
16 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(3 pages)
16 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 5,000
(3 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(3 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(3 pages)
24 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5,000
(3 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(3 pages)
14 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 5,000
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 August 2010Registered office address changed from 15 High Street Lydney Gloucestershire GL15 5DP on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 15 High Street Lydney Gloucestershire GL15 5DP on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from 15 High Street Lydney Gloucestershire GL15 5DP on 2 August 2010 (2 pages)
19 February 2010Director's details changed for Timothy John Cox on 1 October 2009 (2 pages)
19 February 2010Termination of appointment of Awa Secretarial Services Ltd as a secretary (1 page)
19 February 2010Termination of appointment of Awa Secretarial Services Ltd as a secretary (1 page)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Timothy John Cox on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Timothy John Cox on 1 October 2009 (2 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 09/01/09; full list of members (3 pages)
30 March 2009Return made up to 09/01/09; full list of members (3 pages)
21 November 2008Return made up to 09/01/08; full list of members (4 pages)
21 November 2008Return made up to 09/01/08; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2008Return made up to 09/01/07; full list of members (3 pages)
8 January 2008Return made up to 09/01/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Return made up to 09/01/06; full list of members (2 pages)
10 January 2006Return made up to 09/01/06; full list of members (2 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
26 January 2005Return made up to 21/01/05; full list of members (6 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 November 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2004Return made up to 21/01/04; full list of members (6 pages)
30 March 2004Return made up to 21/01/04; full list of members (6 pages)
7 March 2003Particulars of mortgage/charge (7 pages)
7 March 2003Particulars of mortgage/charge (7 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New secretary appointed (2 pages)
4 February 2003New director appointed (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Secretary resigned (1 page)
21 January 2003Incorporation (9 pages)
21 January 2003Incorporation (9 pages)