Shepherd Cox Limited

DataGardener
shepherd cox limited
in administration
Micro

Shepherd Cox Limited

08570064Private Limited With Share Capital

20 St. Andrew Street, London, EC4A3AG
Incorporated

14/06/2013

Company Age

12 years

Directors

2

Employees

2

SIC Code

68310

Risk

not scored

Company Overview

Registration, classification & business activity

Shepherd Cox Limited (08570064) is a private limited with share capital incorporated on 14/06/2013 (12 years old) and registered in london, EC4A3AG. The company operates under SIC code 68310 - real estate agencies.

Shepherd cox specialise in bringing high yielding property investments to market. our investments include hotel and spa resorts, new build and refurbished buy-to-let properties, houses of multiple occupation (hmos) and holiday homes. we have investments around the world but the majority of high retu...

Private Limited With Share Capital
SIC: 68310
Micro
Incorporated 14/06/2013
EC4A3AG
2 employees

Financial Overview

Total Assets

£3.78M

Liabilities

£5.87M

Net Assets

£-2.08M

Cash

£21.1K

Key Metrics

2

Employees

2

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

49
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-10-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-04-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:18-12-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-12-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-09-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-08-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:19-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-03-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-12-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:09-11-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-03-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2016
Capital Allotment Shares
Category:Capital
Date:06-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:03-05-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-07-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2015
Gazette Notice Compulsory
Category:Gazette
Date:16-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2014
Incorporation Company
Category:Incorporation
Date:14-06-2013

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date20/02/2020
Latest Accounts31/03/2019

Trading Addresses

20 St. Andrew Street, London, EC4A3AGRegistered

Contact

01913721188
shepherdcox.com
20 St. Andrew Street, London, EC4A3AG