COBRA LONDON MARKETS LIMITED
Overview
| Company Name | COBRA LONDON MARKETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02181039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COBRA LONDON MARKETS LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is COBRA LONDON MARKETS LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBRA LONDON MARKETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COBRA GAL LIMITED | Feb 22, 2006 | Feb 22, 2006 |
| G.A.L LIMITED | Aug 31, 2004 | Aug 31, 2004 |
| GRIFFITHS & ARMOUR (LONDON) LIMITED | Feb 11, 1988 | Feb 11, 1988 |
| NOTIONSURE LIMITED | Oct 19, 1987 | Oct 19, 1987 |
What are the latest accounts for COBRA LONDON MARKETS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for COBRA LONDON MARKETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Oct 02, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Termination of appointment of Adrian Colosso as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Mark Walsh as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy John Chadwick as a director on Sep 25, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Timothy John Chadwick on Mar 27, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Mark Walsh on Nov 28, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Fiona Andrews as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Brendan James Mcmanus as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard John Scott as a director on Jan 05, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Change of details for Cobra Gal (Holdings) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Oct 06, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 31 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||
Who are the officers of COBRA LONDON MARKETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHNSON, Paul Mark | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | England | British | 213094470001 | |||||
| REASON, William Raymond | Secretary | 274 Hunts Cross Avenue Woolton L25 8QT Liverpool Merseyside | British | 18554810001 | ||||||
| SPARLING, Ian William | Secretary | 12 Clavering Gardens West Horndon CM13 3ND Brentwood Essex | British | 32242170001 | ||||||
| SLC REGISTRARS LIMITED | Secretary | Thames House Portsmouth Road KT10 9AD Esher Surrey | 34893920004 | |||||||
| WILLOW TAXATION & SECRETARIAL SERVICES LIMITED | Secretary | 1st Floor Curzon House 24 High Street SM7 2LJ Banstead Surrey | 111052920001 | |||||||
| ANDREWS, Fiona | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | England | British | 264342050001 | |||||
| BADER, Steven John | Director | Queenswood Road SE23 2QS London 54 England | United Kingdom | British | 218122040001 | |||||
| BAMFORTH, Stephen Howard | Director | 8 Broadacre Close L18 2JW Liverpool Merseyside | England | British | 41484410002 | |||||
| BELL, Malcolm Rennison | Director | Wren Cottage 313a Petersham Road Ham TW10 7DB Richmond Surrey | British | 38020090001 | ||||||
| BROWN, Ewen Cameron | Director | 110 Fenchurch Street London EC3M 5JT | Uk | British | 146910850001 | |||||
| BROWN, Ryan Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | United Kingdom | British | 287066760001 | |||||
| BURROWS, Stephen Mark | Director | Firdale East Parkside Great Park CR6 9PZ Warlingham Surrey | United Kingdom | British | 13539590001 | |||||
| CHADWICK, Timothy John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | England | British | 192340400002 | |||||
| COLOSSO, Adrian | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | England | British | 4555310002 | |||||
| CRISP, Mark Frederick | Director | Fenchurch Street EC3M 5JT London 110 | United Kingdom | British | 172349850001 | |||||
| DRISCOLL, Kevin Francis | Director | 22 Brimstage Road Heswall CH60 1XG Wirral Merseyside | British | 15848270001 | ||||||
| FULLER, Brian Arthur | Director | Hornigals Farm Feering CO5 9RS Essex | United Kingdom | United Kingdom | 24297400004 | |||||
| GOODWIN, Andrew Stephen | Director | Conifer Close RH2 9NN Reigate 6 England | United Kingdom | British | 218149930001 | |||||
| GRAHAM, Andrew Richard | Director | 14 The Firle SS16 6NB Basildon Essex | England | British | 38020230002 | |||||
| GRIFFITHS, Robin Mark Hill | Director | Glan-Y-Wern Llandrynog LL16 4ET Denbigh Clwyd | Wales | British | 4171930001 | |||||
| HOLLAMBY, Robert Alan | Director | 56 Roxwell Road CM1 2ND Chelmsford Essex | Great Britain | British | 67584890002 | |||||
| JENKINS, Ian Trevor | Director | Eleuthera 56 Lynwood Grove BR6 0BH Orpington Kent | British | 41580860001 | ||||||
| JOHNSTONE, Andrew Neil | Director | Pendower 36 Gayton Lane Heswall CH60 8PY Wirral Merseyside | United Kingdom | British | 15848310001 | |||||
| LINCOLN, John Edward | Director | St Martins Lane BR3 3XS Beckenham 6 Kent United Kingdom | United Kingdom | British | 178228000001 | |||||
| LITTLE, Carol | Director | Hornigals Farm CO5 9RS Feering Colchester | British | 32242180002 | ||||||
| LOVELADY, Andrew Robert | Director | 50 Tollemache Road CH43 8SZ Prenton Merseyside | United Kingdom | British | 41693730006 | |||||
| LOVELADY, Andrew Robert | Director | 24 Esplen Avenue Crosby L23 2SS Liverpool | British | 41693730001 | ||||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park England | United Kingdom | British | 128122260001 | |||||
| MONNICKENDAM, Peter Frederick John | Director | Oaklands Colemans Lane Danbury CM3 4DN Chelmsford Essex | British | 24582750002 | ||||||
| MONTGOMERY, Paul David Rae | Director | Fenchurch Street EC3M 5JT London 110 | England | British | 172349760001 | |||||
| PARKER, Peter Terence | Director | 150 Foxon Lane CR3 5SF Caterham Surrey | United Kingdom | British | 21299410001 | |||||
| PICKERING, Graham Charles | Director | Mascalls Court Barn Mascalls Court Road, Paddock Wood TN12 6NB Tonbridge Kent | British | 67584830002 | ||||||
| POULTON, Hannah | Director | 6 Daines Way SS1 3PF Southend On Sea Essex | British | 99706350001 | ||||||
| REASON, William Raymond | Director | 274 Hunts Cross Avenue Woolton L25 8QT Liverpool Merseyside | British | 18554810001 | ||||||
| REDING, Jason Robert John | Director | c/o Cobra 1 Minster Court Mincing Lane EC3R 7AA London 11th Floor England | England | British | 74451100001 |
Who are the persons with significant control of COBRA LONDON MARKETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cobra Gal (Holdings) Limited | Apr 06, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COBRA LONDON MARKETS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 20, 2015 Delivered On Mar 26, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 18, 2012 Delivered On Sep 22, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession and charge | Created On Mar 31, 2008 Delivered On Apr 10, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 31, 2005 Delivered On Apr 06, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 20, 2004 Delivered On Sep 21, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation made in addition to and modifying the security and trust deed dated 22ND august 1990 (the "principal deed") as modified by a deed of variation dated 14TH december 1993 (the "first deed of variation"), issued by the company | Created On Oct 14, 1999 Delivered On Dec 08, 1999 | Satisfied | Amount secured The payment of all costs, charges, expenses and other liabilities due or to become due from the company to the chargee under the terms of the security and trust deed (as modified); and the payments of all debts and obligations due or to become due from the company to the chargee in respect of insurance transactions | |
Short particulars All monies (including brokerage) for the time being standing to the credit of or pursuant to the byelaw or otherwise required to be paid into an insurance broking account of the company.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of variation | Created On Dec 14, 1993 Delivered On Dec 21, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charge created by the deed of variation is a continuing security and shall be a second floating charge and subject to all provisions mutatis mutandis of the security and trust deed (for full details see form 395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security and trust deed | Created On Aug 22, 1990 Delivered On Aug 24, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All monies for the time being standing to the credit of or pursuant to lloyds brokers byelaw (no. 5 of 1988) required to be paid into an insurance broking account of the company and all approved iba assets of the company (see 395 ref m 73 and cont'd sheets for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0