COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED

Register to unlock more data on OkredoRegister

COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04447432

Incorporation date

24/05/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2002)
dot icon23/12/2022
Final Gazette dissolved following liquidation
dot icon23/09/2022
Return of final meeting in a creditors' voluntary winding up
dot icon28/10/2021
Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-28
dot icon20/10/2021
Liquidators' statement of receipts and payments to 2021-08-15
dot icon27/05/2021
Appointment of a voluntary liquidator
dot icon22/12/2020
Death of a liquidator
dot icon23/10/2020
Liquidators' statement of receipts and payments to 2020-08-15
dot icon21/10/2019
Liquidators' statement of receipts and payments to 2019-08-15
dot icon26/09/2018
Liquidators' statement of receipts and payments to 2018-08-15
dot icon09/11/2017
Insolvency filing
dot icon27/09/2017
Appointment of a voluntary liquidator
dot icon27/09/2017
Removal of liquidator by court order
dot icon21/09/2017
Liquidators' statement of receipts and payments to 2017-08-15
dot icon06/12/2016
Insolvency filing
dot icon24/10/2016
Appointment of a voluntary liquidator
dot icon24/10/2016
Insolvency court order
dot icon24/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon07/09/2016
Insolvency filing
dot icon31/08/2016
Liquidators' statement of receipts and payments to 2016-08-15
dot icon24/06/2016
Insolvency court order
dot icon24/06/2016
Notice of ceasing to act as a voluntary liquidator
dot icon24/06/2016
Appointment of a voluntary liquidator
dot icon29/10/2015
Liquidators' statement of receipts and payments to 2015-08-15
dot icon30/10/2014
Liquidators' statement of receipts and payments to 2014-08-15
dot icon19/02/2014
Appointment of a voluntary liquidator
dot icon19/02/2014
Insolvency court order
dot icon19/02/2014
Notice of ceasing to act as a voluntary liquidator
dot icon19/02/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/09/2013
Appointment of a voluntary liquidator
dot icon16/08/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/03/2013
Administrator's progress report to 2013-02-22
dot icon06/11/2012
Notice of deemed approval of proposals
dot icon25/10/2012
Secretary's details changed for Nicholas James English on 2012-05-14
dot icon25/10/2012
Director's details changed for Mr Nicholas James English on 2012-05-14
dot icon23/10/2012
Statement of administrator's proposal
dot icon22/10/2012
Statement of affairs with form 2.14B
dot icon14/10/2012
Director's details changed for Nicholas James English on 2012-05-29
dot icon05/10/2012
Registered office address changed from Unit 54 Clywedog Road South Wrexham Industrial Estate Wrexham LL13 9XS United Kingdom on 2012-10-05
dot icon01/10/2012
Director's details changed for Nicholas James English on 2012-05-08
dot icon31/08/2012
Appointment of an administrator
dot icon05/07/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon11/04/2012
Registered office address changed from 11 Aston Rogers Shrewsbury Shropshire SY5 9HQ on 2012-04-11
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon03/06/2010
Director's details changed for Mathew Williamson on 2010-05-24
dot icon03/06/2010
Director's details changed for Mark William Beddows on 2010-05-24
dot icon03/06/2010
Director's details changed for Phillip Pounder on 2010-05-24
dot icon07/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/11/2009
Declaration that part of the property/undertaking: released/ceased /whole /charge no 3
dot icon10/06/2009
Return made up to 24/05/09; full list of members
dot icon04/12/2008
Total exemption small company accounts made up to 2008-06-30
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/11/2008
Particulars of a mortgage or charge / charge no: 7
dot icon21/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon15/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/10/2007
Total exemption small company accounts made up to 2007-06-30
dot icon07/08/2007
Return made up to 24/05/07; full list of members
dot icon01/05/2007
Registered office changed on 01/05/07 from: unit 3 kinton business park kinton, nesscliffe shrewsbury shropshire SY4 1AZ
dot icon07/03/2007
Particulars of mortgage/charge
dot icon01/09/2006
Total exemption small company accounts made up to 2006-06-30
dot icon23/08/2006
Return made up to 24/05/06; full list of members
dot icon14/08/2006
Registered office changed on 14/08/06 from: 8 cilcoed, chirk wrexham clwyd LL14 5BX
dot icon12/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon23/11/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon08/11/2005
Resolutions
dot icon08/11/2005
Resolutions
dot icon17/10/2005
Ad 12/09/05--------- £ si 200@1=200 £ ic 68400/68600
dot icon24/06/2005
Return made up to 24/05/05; full list of members
dot icon24/06/2005
Ad 16/05/05--------- £ si 12600@1=12600 £ ic 68400/81000
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon11/04/2005
Ad 31/03/05--------- £ si 67400@1=67400 £ ic 1000/68400
dot icon06/01/2005
Nc inc already adjusted 08/11/04
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon24/06/2004
Return made up to 24/05/04; full list of members
dot icon01/06/2004
Registered office changed on 01/06/04 from: 1 severn farm enterprise park welshpool powys SY21 7DF
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon03/03/2004
Director resigned
dot icon20/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon02/09/2003
Ad 30/06/03-30/06/03 £ si 36@1=36 £ ic 964/1000
dot icon28/08/2003
Return made up to 24/05/03; full list of members
dot icon28/08/2003
New director appointed
dot icon14/08/2003
Director's particulars changed
dot icon22/07/2003
Conve 18/06/03
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Resolutions
dot icon20/07/2003
Ad 18/06/03--------- £ si 962@1=962 £ ic 2/964
dot icon23/05/2003
Secretary's particulars changed
dot icon31/03/2003
Registered office changed on 31/03/03 from: marche manor halfway house shrewsbury shropshire SY5 9DE
dot icon28/03/2003
Accounting reference date extended from 31/05/03 to 30/06/03
dot icon27/11/2002
Registered office changed on 27/11/02 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon31/10/2002
Secretary's particulars changed
dot icon31/10/2002
Director resigned
dot icon22/10/2002
New director appointed
dot icon24/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
New director appointed
dot icon15/07/2002
Secretary resigned
dot icon15/07/2002
Director resigned
dot icon15/07/2002
New secretary appointed
dot icon15/07/2002
New director appointed
dot icon30/05/2002
Certificate of change of name
dot icon24/05/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2011
dot iconLast change occurred
30/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2011
dot iconNext account date
30/06/2012
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seale, Gary Leonard
Director
28/05/2002 - Present
18

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 UK AUTOMOTIVE PRODUCTS DIVISION LIMITED

COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED is an(a) Dissolved company incorporated on 24/05/2002 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. 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 COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED?

toggle

COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED is currently Dissolved. It was registered on 24/05/2002 and dissolved on 23/12/2022.

Where is COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED located?

toggle

COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED do?

toggle

COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for COBRA UK AUTOMOTIVE PRODUCTS DIVISION LIMITED?

toggle

The latest filing was on 23/12/2022: Final Gazette dissolved following liquidation.