H.O. COX (CARSALES) LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7FA

Company number 00479581
Status Liquidation
Incorporation Date 16 March 1950
Company Type Private Limited Company
Address ABBOTTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 25 July 2016; Liquidators statement of receipts and payments to 25 July 2015; Liquidators statement of receipts and payments to 25 July 2014. The most likely internet sites of H.O. COX (CARSALES) LIMITED are www.hocoxcarsales.co.uk, and www.h-o-cox-carsales.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. The distance to to Thurston Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H O Cox Carsales Limited is a Private Limited Company. The company registration number is 00479581. H O Cox Carsales Limited has been working since 16 March 1950. The present status of the company is Liquidation. The registered address of H O Cox Carsales Limited is Abbottsgate House Hollow Road Bury St Edmunds Suffolk Ip32 7fa. . PEARSONS, Arthur Clive is a Secretary of the company. COX, Andrew Mcrae is a Director of the company. PEARSONS, Arthur Clive is a Director of the company. Director COX, Patricia Mcrae has been resigned. Director DOBSON, Neil Edward has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
COX, Andrew Mcrae

79 years old

Director

Resigned Directors

Director
COX, Patricia Mcrae
Resigned: 27 December 2004
105 years old

Director
DOBSON, Neil Edward
Resigned: 14 August 2012
Appointed Date: 30 September 2004
61 years old

H.O. COX (CARSALES) LIMITED Events

11 Oct 2016
Liquidators statement of receipts and payments to 25 July 2016
02 Oct 2015
Liquidators statement of receipts and payments to 25 July 2015
02 Oct 2014
Liquidators statement of receipts and payments to 25 July 2014
20 Sep 2013
Appointment of a voluntary liquidator
19 Aug 2013
Administrator's progress report to 26 July 2013
...
... and 77 more events
04 Nov 1986
Accounts for a small company made up to 31 January 1986

04 Nov 1986
Return made up to 07/08/86; full list of members

10 Jul 1986
Director resigned

08 Oct 1966
Allotment of shares
16 Mar 1950
Incorporation

H.O. COX (CARSALES) LIMITED Charges

14 September 2010
General charge
Delivered: 15 September 2010
Status: Satisfied on 14 May 2013
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: All of the company's assets of whatsoever nature and…
6 May 2005
Floating charge on vehicles
Delivered: 13 May 2005
Status: Outstanding
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC as Agent and Trustee for Itself and Each Gmacgroup Company
Description: Floating charge all vehicles; and first fixed charge, all…
28 May 1996
Legal charge
Delivered: 4 June 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings at plot a goddard road east ipswich…
6 December 1993
Floating charge
Delivered: 9 December 1993
Status: Satisfied on 26 April 2005
Persons entitled: Saab Finance Limited
Description: 1) all the company's present and future stock of used motor…
23 March 1989
Debenture
Delivered: 11 April 1989
Status: Satisfied on 26 April 2005
Persons entitled: Saab-Scania Finance Limited
Description: All those monies which may from time to time be owing to…
26 July 1984
Single debenture
Delivered: 6 August 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
9 May 1980
Debenture
Delivered: 13 May 1980
Status: Satisfied on 4 May 2005
Persons entitled: Lloyds and Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
16 August 1972
Mortgage debenture
Delivered: 25 August 1972
Status: Satisfied on 4 May 2005
Persons entitled: Lombard North-Central LTD
Description: Floating charge over stocks of motor vehicles held by the…
13 February 1970
Legal charge
Delivered: 18 February 1970
Status: Satisfied on 26 April 2005
Persons entitled: North Central Finance (Stanton) LTD.
Description: 11, 11A & 13 silent street, ipswich, suffolk.
12 March 1958
Legal charge
Delivered: 27 March 1958
Status: Satisfied on 26 April 2005
Persons entitled: A.J. Stanton & Co.
Description: 1 acre 1 rood 8 poles land at hadleigh, suffolk abutting on…