Company Information for COBRA LIMITED
YORKSHIRE HOUSE, 7 SOUTH LANE, HOLMFIRTH, WEST YORKSHIRE, HD9 1HN,
|
Company Registration Number
04267198
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
COBRA LIMITED | ||||
Legal Registered Office | ||||
YORKSHIRE HOUSE 7 SOUTH LANE HOLMFIRTH WEST YORKSHIRE HD9 1HN Other companies in WF4 | ||||
Previous Names | ||||
|
Company Number | 04267198 | |
---|---|---|
Company ID Number | 04267198 | |
Date formed | 2001-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB873405910 |
Last Datalog update: | 2023-06-05 14:03:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COBRA | California | Unknown | ||
COBRA | California | Unknown | ||
COBRA (ASIA) HOLDING INC LIMITED | Dissolved | Company formed on the 2008-09-22 | ||
COBRA (AUST.) PTY LTD | NSW 2150 | Dissolved | Company formed on the 2001-09-28 | |
COBRA (CAMBS) OPERATIONS LIMITED | 5 BROOKSIDE TALLINGTON LAKES STAMFORD PE9 4RJ | Active | Company formed on the 2018-06-27 | |
COBRA (INDUSTRIAL DOORS) LIMITED | WARRENSTOWN CO. MEATH. DUNBOYNE, MEATH | Active | Company formed on the 1980-09-30 | |
COBRA (INDIA) PRIVATE LIMITED | 64/3A (NORTH PHASE) SIDCO INDUSTRIAL ESTATE AMBATTUR CHENNAI Tamil Nadu 600098 | ACTIVE | Company formed on the 2012-02-20 | |
COBRA (LLC) LIMITED | AMERICAN NATIONAL BANK BUILDING 1912 CAPITOL AVENUE CHEYENNE WY 82001 USA | Active | Company formed on the 1999-02-19 | |
COBRA (N W) LIMITED | 133A MARKET STREET BOLTON BL4 8EX | Active - Proposal to Strike off | Company formed on the 2012-11-26 | |
COBRA (QLD) PTY LTD | Dissolved | Company formed on the 2007-12-07 | ||
COBRA (R.L.) LIMITED | 20 HOLLES STREET DUBLIN 2 | Dissolved | Company formed on the 1997-05-08 | |
COBRA & ASSOCIATES, INC. | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Active | Company formed on the 1991-08-22 | |
COBRA & ASSOCIATES, INC. | 711 5TH AVENUE SOUTH NAPLES FL 34102 | Active | Company formed on the 2014-11-12 | |
COBRA & COBRA LLC | 7901 4TH STREET NORTH ST.PETERSBURG FL 33702 | Active | Company formed on the 2013-05-23 | |
COBRA & HORSES HOLDING LIMITED | 200 WARDS WHARF APPROACH LONDON E16 2EQ | Active | Company formed on the 2024-03-26 | |
COBRA & SPEER LLC | 11185 RODDY RD LOT 1 SAN ANTONIO TX 78263 | Active | Company formed on the 2020-09-10 | |
COBRA 1 LLC | Michigan | UNKNOWN | ||
Cobra 1 LLC | 2124 Meadow Ct Longmont CO 80501 | Delinquent | Company formed on the 2021-04-05 | |
COBRA 1, LLC | 1611 Harden Blvd. Lakeland FL 33803 | Inactive | Company formed on the 2010-04-26 | |
COBRA 1114 LLC | 14736 8TH AVENUE Queens WHITESTONE NY 11357 | Active | Company formed on the 2017-01-24 |
Officer | Role | Date Appointed |
---|---|---|
PHILIP BROCK |
||
PHILIP BROCK |
||
ANDREW JOHN PADLEY |
||
NICHOLAS MARC PADLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Company Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILNER CONSTRUCTION LIMITED | Company Secretary | 2005-04-01 | CURRENT | 2002-06-12 | Dissolved 2015-06-09 | |
HARLOW AND MILNER LIMITED | Company Secretary | 2004-10-05 | CURRENT | 1937-08-10 | Active | |
COBRA MIDDLESBROUGH LIMITED | Company Secretary | 1999-09-14 | CURRENT | 1999-09-14 | Active | |
MY TRADE TV 2016 LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Liquidation | |
BROCKS ACCOUNTING SERVICES LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Active - Proposal to Strike off | |
AIRDRY UK LIMITED | Director | 2011-06-14 | CURRENT | 2010-07-05 | Dissolved 2018-05-15 | |
COBRA OF THE NORTH LTD | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
MY TRADE TV LTD | Director | 2016-07-01 | CURRENT | 2011-11-10 | Dissolved 2018-04-29 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 27/04/23 FROM Black Horse Farm Black Horse Lane Swainby Northallerton DL6 3ER England | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd | |
AD02 | Register inspection address changed to 531 Denby Dale Road West Calder Grove Wakefield WF4 3nd | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas Marc Padley on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BROCK | |
TM02 | Termination of appointment of Philip Brock on 2018-05-29 | |
LATEST SOC | 19/07/18 STATEMENT OF CAPITAL;GBP 90 | |
SH06 | Cancellation of shares. Statement of capital on 2018-05-29 GBP 90 | |
SH03 | Purchase of own shares | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/17 FROM 531 Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3nd | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Andrew John Padley as a person with significant control on 2017-08-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARC PADLEY / 01/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARC PADLEY / 01/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BROCK / 01/08/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 01/08/2017 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP BROCK on 2017-08-01 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP BROCK / 22/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARC PADLEY / 22/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PADLEY / 22/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADLEY / 22/11/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PHILIP BROCK on 2016-11-22 | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 01/08/2015 | |
AP01 | DIRECTOR APPOINTED NICHOLAS MARC PADLEY | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 21/09/2011 | |
AR01 | 08/08/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP BROCK / 16/08/2010 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PADLEY / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BROCK / 08/08/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
ELRES | S369(4) SHT NOTICE MEET 25/10/06 | |
ELRES | S80A AUTH TO ALLOT SEC 25/10/06 | |
363a | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED GDQ SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX | |
MISC | O/C TO STAY WINDING UP | |
287 | REGISTERED OFFICE CHANGED ON 23/06/05 FROM: PHILMORE & CO CAXTON HOUSE 1 QUEEN STREET MIRFIELD WEST YORKSHIRE WF17 8AH | |
CERTNM | COMPANY NAME CHANGED COBRA HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/02/05 | |
287 | REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 531 DENBY DALE ROAD WEST CALDER GROVE WAKEFIELD WEST YORKSHIRE WF4 3ND | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS; AMEND | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 24/10/02 FROM: CALDER VALE ROAD WAKEFIELD WEST YORKSHIRE WF1 5PE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
88(2)R | AD 03/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2023-04-14 |
Appointmen | 2023-04-14 |
Resolution | 2023-04-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COBRA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | COBRA LIMITED | Event Date | 2023-04-14 |
Initiating party | Event Type | Appointmen | |
Defending party | COBRA LIMITED | Event Date | 2023-04-14 |
Name of Company: COBRA LIMITED Company Number: 04267198 Nature of Business: Activities of head offices Previous Name of Company: GDQ Services Ltd; Cobra Holdings Ltd Registered office: Black Horse Far… | |||
Initiating party | Event Type | Resolution | |
Defending party | COBRA LIMITED | Event Date | 2023-04-14 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |