COBRA CORPORATE SOLUTIONS LTD

COBRA CORPORATE SOLUTIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOBRA CORPORATE SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03426633
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of COBRA CORPORATE SOLUTIONS LTD?

    Previous Company Names
    Company NameFromUntil
    COBRA CAPITAL RELEASE LIMITEDFeb 19, 2008Feb 19, 2008
    BKG MORTGAGES LIMITEDJul 27, 2002Jul 27, 2002
    BKG PROPERTIES LIMITEDNov 22, 2001Nov 22, 2001
    BURROWS KEITH PROPERTIES LIMITEDAug 29, 1997Aug 29, 1997

    What are the latest accounts for COBRA CORPORATE SOLUTIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for COBRA CORPORATE SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Steven Redgwell on Jan 13, 2022

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 23, 2022 with updates

    4 pagesCS01

    Appointment of Mr Carl Lloyd Mcmillan as a director on Jan 13, 2022

    2 pagesAP01

    Appointment of Gavin Matthew Perkins as a director on Jan 13, 2022

    2 pagesAP01

    Appointment of Mr Steven Redgwell as a director on Jan 13, 2022

    2 pagesAP01

    Termination of appointment of Brendan James Mcmanus as a director on Jan 13, 2022

    1 pagesTM01

    Termination of appointment of Ryan Christopher Brown as a director on Jan 13, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    11 pagesAA

    legacy

    96 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 23, 2021 with updates

    4 pagesCS01

    Termination of appointment of Michael Bowler as a director on Dec 09, 2020

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    8 pagesAA

    legacy

    88 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Cobra Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Confirmation statement made on Aug 23, 2020 with updates

    5 pagesCS01

    Change of details for Cobra Holdings Ltd as a person with significant control on Aug 22, 2020

    2 pagesPSC05

    Previous accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Termination of appointment of David George Edward Stanley as a director on Dec 01, 2019

    1 pagesTM01

    Who are the officers of COBRA CORPORATE SOLUTIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCMILLAN, Carl Lloyd
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United Kingdom
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United Kingdom
    United KingdomBritish291243280001
    PERKINS, Gavin Matthew
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United Kingdom
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United Kingdom
    EnglandBritish291367680001
    REDGWELL, Steven
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United Kingdom
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United Kingdom
    EnglandBritish226334320002
    BOWLER, Michael
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    Secretary
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    British13539620002
    DIXON, Janet Bryan
    Las Mercedes 32 Twinoaks
    KT11 2QP Cobham
    Surrey
    Secretary
    Las Mercedes 32 Twinoaks
    KT11 2QP Cobham
    Surrey
    British30326330001
    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
    BOWLER, Michael
    Morley Road
    CR2 0EN South Croydon
    28
    Surrey
    England
    Director
    Morley Road
    CR2 0EN South Croydon
    28
    Surrey
    England
    EnglandBritish13539620002
    BOWLER, Michael
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    Director
    Morley Road
    Sanderstead
    CR2 0EN South Croydon
    28
    Surrey
    EnglandBritish13539620002
    BRIGHT, Peter John
    Buckingham Way
    SM6 9LU Wallington
    55
    Surrey
    Director
    Buckingham Way
    SM6 9LU Wallington
    55
    Surrey
    EnglandBritish110864550001
    BROWN, Ryan Christopher
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United KingdomBritish287066760001
    BURROWS, Stephen Mark
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    Director
    Firdale
    East Parkside Great Park
    CR6 9PZ Warlingham
    Surrey
    United KingdomBritish13539590001
    KEITH, Colin Reginald
    Heath Cottage Colley Lane
    RH2 9DD Reigate
    Surrey
    Director
    Heath Cottage Colley Lane
    RH2 9DD Reigate
    Surrey
    British13539600001
    MCMANUS, Brendan James
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    Director
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United KingdomBritish128122260001
    POULTON, Hannah
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    Director
    6 Daines Way
    SS1 3PF Southend On Sea
    Essex
    British99706350001
    SAUNDERS, Stephen David
    103 Oval Road
    CR0 6BR Croydon
    Surrey
    Director
    103 Oval Road
    CR0 6BR Croydon
    Surrey
    EnglandBritish83911420001
    STANLEY, David George Edward
    12 Court Meadow Close
    TN6 3LW Rotherfield
    East Sussex
    Director
    12 Court Meadow Close
    TN6 3LW Rotherfield
    East Sussex
    EnglandBritish79784840001
    VERRELL, Rose Elizabeth
    46 Arundel Avenue
    CR2 8BB South Croydon
    Surrey
    Director
    46 Arundel Avenue
    CR2 8BB South Croydon
    Surrey
    British47301700001
    WALLIS, Lee Grant
    10 Chaucer Close
    SM7 1PP Banstead
    Surrey
    Director
    10 Chaucer Close
    SM7 1PP Banstead
    Surrey
    EnglandBritish27309640002

    Who are the persons with significant control of COBRA CORPORATE SOLUTIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    West Carr Road
    DN22 7SW Retford
    Rossington's Business Park
    Nottinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05548507
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does COBRA CORPORATE SOLUTIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Mar 26, 2015Registration of a charge (MR01)
    • Aug 06, 2019Satisfaction of a charge (MR04)
    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
    • Macquarie Bank Limited
    Transactions
    • Sep 22, 2012Registration of a charge (MG01)
    • Apr 13, 2015Satisfaction of a charge (MR04)
    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)
    • Sep 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)
    • Sep 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)
    • Feb 04, 2009
    • Sep 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 1998Registration of a charge (395)
    • Sep 08, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 02, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • Sep 08, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 02, 2002Statement of satisfaction of a charge in full or part (403a)

    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