COBRA TUBBS BATTEN LIMITED

Register to unlock more data on OkredoRegister

COBRA TUBBS BATTEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02309819

Incorporation date

26/10/1988

Size

Dormant

Contacts

Registered address

Registered address

4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1988)
dot icon11/04/2015
Final Gazette dissolved following liquidation
dot icon11/01/2015
Return of final meeting in a members' voluntary winding up
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2014-02-13
dot icon16/04/2014
Liquidators' statement of receipts and payments to 2013-02-13
dot icon28/11/2012
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 2012-11-29
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/02/2012
Registered office address changed from 110 Fenchurch Street London EC3M 5JT on 2012-02-24
dot icon23/02/2012
Appointment of a voluntary liquidator
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Declaration of solvency
dot icon24/01/2012
Termination of appointment of Philip Douglas Truman as a director on 2011-11-30
dot icon24/01/2012
Termination of appointment of Shawn Biles as a director on 2011-11-30
dot icon24/01/2012
Termination of appointment of Mark John Zandler as a director on 2011-11-30
dot icon03/01/2012
Accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-06-06
dot icon05/07/2011
Register(s) moved to registered office address
dot icon31/03/2011
Termination of appointment of Slc Registrars Limited as a secretary
dot icon07/11/2010
Full accounts made up to 2010-03-31
dot icon29/06/2010
Termination of appointment of David Mackinnon as a director
dot icon06/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-03-31
dot icon13/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
dot icon27/09/2009
Director appointed david george edward stanley
dot icon27/09/2009
Appointment terminated director hannah poulton
dot icon07/06/2009
Return made up to 06/06/09; full list of members
dot icon01/03/2009
Resolutions
dot icon25/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon08/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon28/01/2009
Miscellaneous
dot icon21/01/2009
Resolutions
dot icon11/01/2009
Full accounts made up to 2008-03-31
dot icon05/01/2009
Appointment terminated director roger marshall
dot icon05/01/2009
Appointment terminated director neil carter
dot icon05/06/2008
Return made up to 06/06/08; full list of members
dot icon24/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon05/11/2007
Director's particulars changed
dot icon15/10/2007
Secretary's particulars changed
dot icon14/10/2007
Location of register of members (non legible)
dot icon19/09/2007
Secretary resigned
dot icon19/09/2007
New secretary appointed
dot icon16/08/2007
Certificate of change of name
dot icon14/08/2007
Registered office changed on 15/08/07 from: 1ST floor roxburghe house lavender park road west byfleet surrey KT14 6ND
dot icon14/08/2007
Resolutions
dot icon14/08/2007
New director appointed
dot icon14/08/2007
New director appointed
dot icon04/07/2007
Return made up to 06/06/07; full list of members
dot icon20/05/2007
New director appointed
dot icon20/05/2007
New director appointed
dot icon10/05/2007
New director appointed
dot icon02/05/2007
Resolutions
dot icon02/05/2007
New director appointed
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon29/01/2007
Ad 12/12/06--------- £ si 9257@1=9257 £ ic 343375/352632
dot icon09/01/2007
Secretary resigned
dot icon04/01/2007
New secretary appointed
dot icon11/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 06/06/06; full list of members
dot icon20/09/2005
Nc inc already adjusted 14/09/05
dot icon20/09/2005
Ad 14/09/05--------- £ si 8375@1=8375 £ ic 335000/343375
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon24/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 06/06/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 06/06/04; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/06/2003
Return made up to 06/06/03; full list of members
dot icon10/09/2002
Registered office changed on 11/09/02 from: corbett house 3 old woking road west byfleet surrey KT14 6LW
dot icon20/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon16/06/2002
Return made up to 06/06/02; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 06/06/01; full list of members
dot icon21/11/2000
Nc inc already adjusted 31/10/00
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
Resolutions
dot icon19/11/2000
New director appointed
dot icon21/08/2000
-
dot icon17/07/2000
Return made up to 06/06/00; full list of members
dot icon25/10/1999
-
dot icon17/06/1999
Return made up to 06/06/99; full list of members
dot icon16/09/1998
-
dot icon25/06/1998
Return made up to 06/06/98; full list of members
dot icon04/11/1997
-
dot icon14/09/1997
Return made up to 30/06/97; full list of members
dot icon18/03/1997
Certificate of change of name
dot icon27/01/1997
-
dot icon11/09/1996
Registered office changed on 12/09/96 from: corbett house 3 old woking road west byfleet surrey KT14 6LW
dot icon11/08/1996
Return made up to 30/06/96; change of members
dot icon10/01/1996
Registered office changed on 11/01/96 from: st georges house 25 bridge street walton on thames surrey KT12 1AE
dot icon19/12/1995
Auditor's resignation
dot icon06/08/1995
Director resigned
dot icon06/08/1995
Secretary resigned;director resigned
dot icon06/08/1995
New secretary appointed
dot icon18/07/1995
Return made up to 30/06/95; no change of members
dot icon28/06/1995
Accounting reference date extended from 30/06 to 31/12
dot icon25/01/1995
-
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Return made up to 30/06/94; full list of members
dot icon05/05/1994
Director's particulars changed
dot icon06/03/1994
Location of register of members
dot icon28/11/1993
Full accounts made up to 1993-06-30
dot icon30/06/1993
Return made up to 30/06/93; no change of members
dot icon21/04/1993
Resolutions
dot icon25/03/1993
Full accounts made up to 1992-06-30
dot icon22/03/1993
Resolutions
dot icon13/07/1992
Return made up to 30/06/92; no change of members
dot icon29/03/1992
Full accounts made up to 1991-06-30
dot icon10/07/1991
Ad 28/06/91--------- £ si 135000@1
dot icon10/07/1991
Full accounts made up to 1990-06-30
dot icon10/07/1991
Return made up to 30/06/91; full list of members
dot icon28/04/1991
Return made up to 12/04/91; full list of members
dot icon17/03/1991
Ad 06/03/91--------- £ si 36000@1=36000 £ ic 30000/66000
dot icon17/03/1991
Resolutions
dot icon06/02/1991
Director resigned
dot icon19/04/1990
Return made up to 12/04/90; full list of members
dot icon08/01/1990
Full accounts made up to 1989-06-30
dot icon12/11/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon15/10/1989
Registered office changed on 16/10/89 from: suite 22,bridge house bridge street walton on thames surrey KT12 1AL
dot icon01/10/1989
Certificate of change of name
dot icon01/10/1989
Certificate of change of name
dot icon05/09/1989
Wd 30/08/89 ad 14/06/89--------- £ si 1@1=1 £ ic 2/3
dot icon23/07/1989
New director appointed
dot icon10/07/1989
Nc inc already adjusted
dot icon10/07/1989
Resolutions
dot icon10/07/1989
Resolutions
dot icon09/07/1989
Director resigned;new director appointed
dot icon09/07/1989
Secretary resigned;new secretary appointed
dot icon09/07/1989
Registered office changed on 10/07/89 from: 2,baches street london N1 6UB
dot icon04/07/1989
Memorandum and Articles of Association
dot icon04/07/1989
Resolutions
dot icon04/07/1989
Resolutions
dot icon26/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackinnon, David
Director
24/04/2007 - 25/06/2010
10
Biles, Shawn
Director
23/04/2007 - 29/11/2011
-
WILLOW TAXATION & SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/12/2006 - 02/09/2007
17
SLC REGISTRARS LIMITED
Corporate Secretary
02/09/2007 - 31/03/2011
568
Burrows, Stephen Mark
Director
26/07/2007 - Present
45

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 COBRA TUBBS BATTEN LIMITED

COBRA TUBBS BATTEN LIMITED is an(a) Dissolved company incorporated on 26/10/1988 with the registered office located at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COBRA TUBBS BATTEN LIMITED?

toggle

COBRA TUBBS BATTEN LIMITED is currently Dissolved. It was registered on 26/10/1988 and dissolved on 11/04/2015.

Where is COBRA TUBBS BATTEN LIMITED located?

toggle

COBRA TUBBS BATTEN LIMITED is registered at 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE.

What does COBRA TUBBS BATTEN LIMITED do?

toggle

COBRA TUBBS BATTEN LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for COBRA TUBBS BATTEN LIMITED?

toggle

The latest filing was on 11/04/2015: Final Gazette dissolved following liquidation.