COBRA TB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOBRA TB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03144496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COBRA TB LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is COBRA TB LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of COBRA TB LIMITED?

    Previous Company Names
    Company NameFromUntil
    COBRA TUBBS BATTEN LIMITEDFeb 01, 2007Feb 01, 2007
    K W BATTEN (INSURANCE CONSULTANTS) LIMITEDJan 10, 1996Jan 10, 1996

    What are the latest accounts for COBRA TB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for COBRA TB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COBRA TB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Feb 13, 2014

    6 pages4.68

    Liquidators' statement of receipts and payments to Feb 13, 2013

    5 pages4.68

    Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on Nov 29, 2012

    2 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from 110 Fenchurch Street London EC3M 5JT on Feb 24, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Mark John Zandler as a director on Dec 31, 2011

    1 pagesTM01

    Annual return made up to Jan 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2012

    Statement of capital on Jan 19, 2012

    • Capital: GBP 2
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Director's details changed for Mark John Zandler on Jan 19, 2012

    2 pagesCH01

    Accounts made up to Mar 31, 2011

    10 pagesAA

    Termination of appointment of Slc Registrars Limited as a secretary

    1 pagesTM02

    Annual return made up to Jan 10, 2011 with full list of shareholders

    7 pagesAR01

    Accounts made up to Mar 31, 2010

    12 pagesAA

    Accounts made up to Mar 31, 2009

    15 pagesAA

    Annual return made up to Jan 10, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    2 pages288a

    Who are the officers of COBRA TB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROWS, Stephen Mark
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    Director
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    United KingdomBritishDirector13539590001
    STANLEY, David George Edward
    12 Court Meadow Close
    TN6 3LW Rotherfield
    East Sussex
    Director
    12 Court Meadow Close
    TN6 3LW Rotherfield
    East Sussex
    EnglandBritishAccountant79784840001
    BATTEN, Sandra Elizabeth
    4 Shady Nook
    GU9 0DT Farnham
    Surrey
    Secretary
    4 Shady Nook
    GU9 0DT Farnham
    Surrey
    British45860440001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    SLC REGISTRARS LIMITED
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    Secretary
    Thames House
    Portsmouth Road
    KT10 9AD Esher
    Surrey
    34893920004
    WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    Secretary
    1st Floor Curzon House
    24 High Street
    SM7 2LJ Banstead
    Surrey
    111052920001
    BATTEN, Kenneth William
    4 Shady Nook
    GU9 0DT Farnham
    Surrey
    Director
    4 Shady Nook
    GU9 0DT Farnham
    Surrey
    BritishInsurance Consultant14670410001
    BATTEN, Sandra Elizabeth
    4 Shady Nook
    GU9 0DT Farnham
    Surrey
    Director
    4 Shady Nook
    GU9 0DT Farnham
    Surrey
    BritishCompany Secretary45860440001
    POULTON, Hannah
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    Director
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    BritishChartered Accountant99706350001
    ZANDLER, Mark John
    The Flint House
    Dean Lane
    RH1 3AH Merstham
    Surrey
    Director
    The Flint House
    Dean Lane
    RH1 3AH Merstham
    Surrey
    United KingdomBritishDirector44086200003

    Does COBRA TB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 18, 2009
    Delivered On Feb 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Svenska Handelsbanken Ab (Publ)
    Transactions
    • Feb 26, 2009Registration of a charge (395)
    • Mar 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of accession to a guarantee and debenture
    Created On Jan 19, 2009
    Delivered On Feb 09, 2009
    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
    F/H property k/a 9-11 high street, alton, hampshire t/no SH12795, f/h property k/a 139 and 141 manchester road, broadheath, altrincham, cheshire t/no GM768625 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 see image for full details.
    Persons Entitled
    • Norwich Union Insurance Limited
    Transactions
    • Feb 09, 2009Registration of a charge (395)
    • Mar 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jan 19, 2009
    Delivered On Jan 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and each other charging company to the chargee and the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Wainford Holdings Limited (Security Trustee)
    Transactions
    • Jan 31, 2009Registration of a charge (395)
    • Mar 22, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does COBRA TB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 14, 2012Commencement of winding up
    Apr 12, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Newman
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    Vincent John Green
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent
    practitioner
    Ccw Recovery Solutions Llp Jaeger House
    5 Clanricarde Gardens
    TN1 1PE Tunbridge Wells
    Kent

    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