COBRA CORPORATE SOLUTIONS LTD
Overview
| Company Name | COBRA CORPORATE SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03426633 |
| 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 CORPORATE SOLUTIONS LTD?
- Activities of professional membership organisations (94120) / Other service activities
Where is COBRA CORPORATE SOLUTIONS LTD located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COBRA CORPORATE SOLUTIONS LTD?
| Company Name | From | Until |
|---|---|---|
| COBRA CAPITAL RELEASE LIMITED | Feb 19, 2008 | Feb 19, 2008 |
| BKG MORTGAGES LIMITED | Jul 27, 2002 | Jul 27, 2002 |
| BKG PROPERTIES LIMITED | Nov 22, 2001 | Nov 22, 2001 |
| BURROWS KEITH PROPERTIES LIMITED | Aug 29, 1997 | Aug 29, 1997 |
What are the latest accounts for COBRA CORPORATE SOLUTIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for COBRA CORPORATE SOLUTIONS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Director's details changed for Mr Steven Redgwell on Jan 13, 2022 | 2 pages | CH01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Aug 23, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Carl Lloyd Mcmillan as a director on Jan 13, 2022 | 2 pages | AP01 | ||
Appointment of Gavin Matthew Perkins as a director on Jan 13, 2022 | 2 pages | AP01 | ||
Appointment of Mr Steven Redgwell as a director on Jan 13, 2022 | 2 pages | AP01 | ||
Termination of appointment of Brendan James Mcmanus as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Termination of appointment of Ryan Christopher Brown as a director on Jan 13, 2022 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 11 pages | AA | ||
legacy | 96 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 23, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael Bowler as a director on Dec 09, 2020 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 8 pages | AA | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Cobra Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 23, 2020 with updates | 5 pages | CS01 | ||
Change of details for Cobra Holdings Ltd as a person with significant control on Aug 22, 2020 | 2 pages | PSC05 | ||
Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of David George Edward Stanley as a director on Dec 01, 2019 | 1 pages | TM01 | ||
Who are the officers of COBRA CORPORATE SOLUTIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMILLAN, Carl Lloyd | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire United Kingdom | United Kingdom | British | 291243280001 | |||||
| PERKINS, Gavin Matthew | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire United Kingdom | England | British | 291367680001 | |||||
| REDGWELL, Steven | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire United Kingdom | England | British | 226334320002 | |||||
| BOWLER, Michael | Secretary | Morley Road Sanderstead CR2 0EN South Croydon 28 Surrey | British | 13539620002 | ||||||
| DIXON, Janet Bryan | Secretary | Las Mercedes 32 Twinoaks KT11 2QP Cobham Surrey | British | 30326330001 | ||||||
| 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 | |||||||
| BOWLER, Michael | Director | Morley Road CR2 0EN South Croydon 28 Surrey England | England | British | 13539620002 | |||||
| BOWLER, Michael | Director | Morley Road Sanderstead CR2 0EN South Croydon 28 Surrey | England | British | 13539620002 | |||||
| BRIGHT, Peter John | Director | Buckingham Way SM6 9LU Wallington 55 Surrey | England | British | 110864550001 | |||||
| BROWN, Ryan Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | United Kingdom | British | 287066760001 | |||||
| BURROWS, Stephen Mark | Director | Firdale East Parkside Great Park CR6 9PZ Warlingham Surrey | United Kingdom | British | 13539590001 | |||||
| KEITH, Colin Reginald | Director | Heath Cottage Colley Lane RH2 9DD Reigate Surrey | British | 13539600001 | ||||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire | United Kingdom | British | 128122260001 | |||||
| POULTON, Hannah | Director | 6 Daines Way SS1 3PF Southend On Sea Essex | British | 99706350001 | ||||||
| SAUNDERS, Stephen David | Director | 103 Oval Road CR0 6BR Croydon Surrey | England | British | 83911420001 | |||||
| STANLEY, David George Edward | Director | 12 Court Meadow Close TN6 3LW Rotherfield East Sussex | England | British | 79784840001 | |||||
| VERRELL, Rose Elizabeth | Director | 46 Arundel Avenue CR2 8BB South Croydon Surrey | British | 47301700001 | ||||||
| WALLIS, Lee Grant | Director | 10 Chaucer Close SM7 1PP Banstead Surrey | England | British | 27309640002 |
Who are the persons with significant control of COBRA CORPORATE SOLUTIONS LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cobra Holdings Limited | Apr 06, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COBRA CORPORATE SOLUTIONS LTD 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
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Mar 25, 1998 Delivered On Mar 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 49 woodpecker mount and garage 55 addington L.B. of croydon t/n-SGL587114.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Dec 30, 1997 Delivered On Jan 08, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a 63 bellfield addington london borough of croydon t/no: SGL171383. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
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