COBB'S QUAY LIMITED

Register to unlock more data on OkredoRegister

COBB'S QUAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00708048

Incorporation date

14/11/1961

Size

Dormant

Contacts

Registered address

Registered address

The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1961)
dot icon18/07/2023
Final Gazette dissolved following liquidation
dot icon18/04/2023
Return of final meeting in a members' voluntary winding up
dot icon29/03/2022
Declaration of solvency
dot icon29/03/2022
Resolutions
dot icon29/03/2022
Appointment of a voluntary liquidator
dot icon06/01/2022
Termination of appointment of Kevin Liam Hunt as a director on 2021-12-31
dot icon06/01/2022
Appointment of Mr Stephen Paul Sadler as a director on 2021-12-31
dot icon31/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon19/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon09/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/09/2019
Change of details for Mdl Marinas Group Limited as a person with significant control on 2019-09-23
dot icon23/09/2019
Registered office address changed from Outlook House,School Lane Hamble Point Hamble Southampton SO31 4NB to The Yacht Club 1 Channel Way Ocean Village Southampton Hampshire SO14 3QF on 2019-09-23
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon14/12/2018
Appointment of Mr Kevin Liam Hunt as a director on 2018-12-14
dot icon14/12/2018
Termination of appointment of Robert Daniel George Grant as a director on 2018-11-30
dot icon11/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon18/04/2018
Appointment of Mr Robert Grant as a director on 2018-04-16
dot icon25/01/2018
Termination of appointment of Johann Lesley Robinson as a director on 2018-01-19
dot icon19/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/05/2017
Director's details changed for Mrs Johann Lesley Robinson on 2017-04-12
dot icon05/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/11/2016
Termination of appointment of Annabel Louise Pearce as a director on 2016-10-06
dot icon14/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon24/06/2016
Director's details changed for Annabel Louise Pearce on 2016-06-24
dot icon08/01/2016
Director's details changed for Annabel Louise Boreham on 2015-12-16
dot icon15/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/11/2015
Appointment of Mrs Johann Lesley Robinson as a director on 2015-11-10
dot icon12/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon05/10/2015
Termination of appointment of Eamonn Feeney as a director on 2015-09-30
dot icon22/05/2015
Termination of appointment of Clive Campbell Holmes as a director on 2015-05-21
dot icon22/05/2015
Appointment of Mrs Catherine Elinor Fleming as a director on 2015-05-21
dot icon22/05/2015
Appointment of Catherine Elinor Fleming as a secretary on 2015-05-21
dot icon22/05/2015
Termination of appointment of Clive Campbell Holmes as a secretary on 2015-05-21
dot icon02/03/2015
Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Barn Close Burnt Hill Yattendon Thatcham England RG18 0UX
dot icon17/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon06/11/2014
Director's details changed for Clive Campbell Holmes on 2010-01-12
dot icon06/11/2014
Secretary's details changed for Clive Campbell Holmes on 2010-01-12
dot icon11/11/2013
Director's details changed for Mr Eamonn Feeney on 2013-10-31
dot icon07/11/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon14/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/06/2013
Appointment of Annabel Louise Boreham as a director
dot icon31/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon23/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon26/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/08/2011
Termination of appointment of Andrew Cornish as a director
dot icon13/06/2011
Appointment of Eamonn Feeney as a director
dot icon31/03/2011
Termination of appointment of Alan Chater as a director
dot icon08/11/2010
Appointment of Andrew John Cornish as a director
dot icon01/11/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon27/07/2010
Termination of appointment of Anthony Keeler as a director
dot icon13/01/2010
Director's details changed for Clive Campbell Holmes on 2009-12-04
dot icon12/01/2010
Secretary's details changed for Clive Campbell Holmes on 2009-12-04
dot icon12/01/2010
Director's details changed for Anthony John Keeler on 2009-12-04
dot icon12/01/2010
Director's details changed for Alan Malcolm Chater on 2009-12-04
dot icon11/01/2010
Director's details changed for Anthony John Keeler on 2010-01-11
dot icon08/12/2009
Director's details changed for Clive Campbell Holmes on 2009-12-04
dot icon08/12/2009
Secretary's details changed for Clive Campbell Holmes on 2009-12-04
dot icon07/12/2009
Director's details changed for Alan Malcolm Chater on 2009-12-04
dot icon07/12/2009
Director's details changed for Anthony John Keeler on 2009-12-04
dot icon05/11/2009
Register(s) moved to registered inspection location
dot icon05/11/2009
Register inspection address has been changed
dot icon03/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon03/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/11/2008
Return made up to 11/10/08; full list of members
dot icon17/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/10/2007
Return made up to 11/10/07; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon30/10/2006
Return made up to 11/10/06; full list of members
dot icon30/03/2006
Director's particulars changed
dot icon11/11/2005
Return made up to 11/10/05; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/10/2004
Return made up to 11/10/04; full list of members
dot icon14/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Declaration of satisfaction of mortgage/charge
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon05/01/2004
Resolutions
dot icon17/11/2003
Return made up to 11/10/03; full list of members
dot icon06/07/2003
Director resigned
dot icon01/07/2003
New director appointed
dot icon02/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon15/04/2003
New director appointed
dot icon25/03/2003
Director resigned
dot icon27/11/2002
Director resigned
dot icon22/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/11/2002
Secretary's particulars changed;director's particulars changed
dot icon27/10/2002
Return made up to 11/10/02; full list of members
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
New director appointed
dot icon28/08/2002
New secretary appointed;new director appointed
dot icon16/10/2001
Return made up to 11/10/01; full list of members
dot icon04/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon31/10/2000
Return made up to 11/10/00; full list of members
dot icon14/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/07/2000
New secretary appointed
dot icon18/07/2000
Secretary resigned;director resigned
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon27/03/2000
Director resigned
dot icon27/10/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/10/1999
Return made up to 11/10/99; full list of members
dot icon12/10/1998
Return made up to 11/10/98; no change of members
dot icon16/02/1998
Accounting reference date extended from 30/06/98 to 31/12/98
dot icon27/11/1997
Accounts for a dormant company made up to 1997-06-30
dot icon26/10/1997
Return made up to 11/10/97; no change of members
dot icon18/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon11/11/1996
Return made up to 11/10/96; full list of members
dot icon25/01/1996
Accounts for a dormant company made up to 1995-06-30
dot icon06/11/1995
Return made up to 11/10/95; no change of members
dot icon08/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon11/10/1994
Return made up to 11/10/94; no change of members
dot icon30/06/1994
Resolutions
dot icon03/03/1994
Full accounts made up to 1993-06-30
dot icon06/12/1993
Return made up to 11/10/93; full list of members
dot icon21/06/1993
Director resigned;new director appointed
dot icon24/03/1993
Auditor's resignation
dot icon27/01/1993
Full accounts made up to 1992-06-30
dot icon08/12/1992
Director resigned
dot icon11/11/1992
Return made up to 11/10/92; no change of members
dot icon11/11/1992
Registered office changed on 11/11/92
dot icon23/07/1992
Registered office changed on 23/07/92 from: one hanover square london W1A 4SR
dot icon02/04/1992
Accounting reference date extended from 31/03 to 30/06
dot icon08/11/1991
Full accounts made up to 1991-03-31
dot icon08/11/1991
Return made up to 11/10/91; change of members
dot icon28/06/1991
Director resigned
dot icon11/12/1990
Full accounts made up to 1990-03-31
dot icon11/12/1990
Return made up to 17/10/90; full list of members
dot icon08/11/1989
Return made up to 11/10/89; full list of members
dot icon06/11/1989
Full accounts made up to 1989-03-31
dot icon21/11/1988
Full accounts made up to 1988-03-31
dot icon21/11/1988
Return made up to 13/10/88; full list of members
dot icon28/01/1988
New director appointed
dot icon02/12/1987
Declaration of satisfaction of mortgage/charge
dot icon02/12/1987
Full accounts made up to 1987-03-31
dot icon02/12/1987
Return made up to 09/10/87; full list of members
dot icon10/11/1987
Declaration of satisfaction of mortgage/charge
dot icon10/09/1987
Particulars of mortgage/charge
dot icon08/09/1987
Particulars of mortgage/charge
dot icon08/09/1987
Particulars of mortgage/charge
dot icon30/01/1987
Return made up to 22/12/86; full list of members
dot icon30/01/1987
Director resigned
dot icon15/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/08/1986
New director appointed
dot icon22/07/1986
Full accounts made up to 1986-03-31
dot icon27/05/1986
Full accounts made up to 1985-03-31
dot icon14/11/1961
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Catherine Elinor
Director
21/05/2015 - Present
128

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COBB'S QUAY LIMITED

COBB'S QUAY LIMITED is an(a) Dissolved company incorporated on 14/11/1961 with the registered office located at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBB'S QUAY LIMITED?

toggle

COBB'S QUAY LIMITED is currently Dissolved. It was registered on 14/11/1961 and dissolved on 18/07/2023.

Where is COBB'S QUAY LIMITED located?

toggle

COBB'S QUAY LIMITED is registered at The Yacht Club 1 Channel Way, Ocean Village, Southampton, Hampshire SO14 3QF.

What does COBB'S QUAY LIMITED do?

toggle

COBB'S QUAY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for COBB'S QUAY LIMITED?

toggle

The latest filing was on 18/07/2023: Final Gazette dissolved following liquidation.