Dissolved
Dissolved 2015-04-12
Company Information for COBRA J.K. LEE LIMITED
TUNBRIDGE WELLS, KENT, TN1,
|
Company Registration Number
01849669
Private Limited Company
Dissolved Dissolved 2015-04-12 |
Company Name | ||
---|---|---|
COBRA J.K. LEE LIMITED | ||
Legal Registered Office | ||
TUNBRIDGE WELLS KENT | ||
Previous Names | ||
|
Company Number | 01849669 | |
---|---|---|
Date formed | 1984-09-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2015-04-12 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-21 06:27:30 |
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARK BURROWS |
||
DAVID GEORGE EDWARD STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN LEE |
Director | ||
NIGEL PATRICK SMITH |
Director | ||
PHILIP DOUGLAS TRUMAN |
Director | ||
MARK JOHN ZANDLER |
Director | ||
SLC REGISTRARS LIMITED |
Company Secretary | ||
HANNAH POULTON |
Director | ||
SHEILA SANDERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT CHARLIE BIDCO LIMITED | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active - Proposal to Strike off | |
PROJECT CHARLIE TOPCO LIMITED | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active - Proposal to Strike off | |
ROBERT EDWARD (SOUTHERN) LIMITED | Director | 2016-01-20 | CURRENT | 1988-07-18 | Active - Proposal to Strike off | |
PHILIP PAUL & ASSOCIATES LIMITED | Director | 2015-11-30 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
BKG WEST LIMITED | Director | 2015-11-16 | CURRENT | 2001-11-12 | Active - Proposal to Strike off | |
SILO I LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Dissolved 2016-01-05 | |
ALTO LONDON MARKETS LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2017-01-17 | |
ALTO SCHEMES LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2017-01-17 | |
ALTO INSURANCE GROUP LTD | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
ALLIGATOR SYSTEMS LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Active - Proposal to Strike off | |
FIRDALE INVESTMENTS LIMITED | Director | 2009-09-30 | CURRENT | 2009-09-30 | Active | |
CONNECTION FINANCIAL SERVICES LIMITED | Director | 2009-07-06 | CURRENT | 2006-08-17 | Dissolved 2014-04-01 | |
THORNWAY INSURANCES LIMITED | Director | 2009-02-23 | CURRENT | 1982-05-26 | Dissolved 2015-04-12 | |
OPAL MORTGAGE LIFE AND PENSIONS LIMITED | Director | 2008-09-26 | CURRENT | 1975-04-18 | Dissolved 2015-04-12 | |
COBRA GILES LIMITED | Director | 2008-04-03 | CURRENT | 1987-04-28 | Dissolved 2015-04-12 | |
COBRA UK & IRELAND HOLDINGS LIMITED | Director | 2007-10-19 | CURRENT | 1998-10-28 | Dissolved 2015-04-12 | |
COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED | Director | 2007-10-19 | CURRENT | 2001-05-25 | Dissolved 2015-04-12 | |
COBRA TUBBS BATTEN LIMITED | Director | 2007-07-26 | CURRENT | 1988-10-27 | Dissolved 2015-04-12 | |
COBRA TB LIMITED | Director | 2006-12-31 | CURRENT | 1996-01-10 | Dissolved 2015-04-12 | |
COBRA LONDON MARKETS LIMITED | Director | 2006-02-08 | CURRENT | 1987-10-19 | Active - Proposal to Strike off | |
COBRA INSURANCE BROKERS LIMITED | Director | 2006-02-03 | CURRENT | 1996-08-05 | Active | |
COBRA RESOURCE MANAGEMENT LIMITED | Director | 2005-09-02 | CURRENT | 2005-09-02 | Active - Proposal to Strike off | |
COBRA HOLDINGS LIMITED | Director | 2005-08-30 | CURRENT | 2005-08-30 | Active | |
COBRA GAL (HOLDINGS) LIMITED | Director | 2004-08-31 | CURRENT | 2004-03-16 | Active | |
COBRA UNDERWRITING AGENCIES LIMITED | Director | 2003-04-15 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
COBRA NETWORK LIMITED | Director | 2003-01-31 | CURRENT | 2003-01-06 | Active | |
COBRA CORPORATE SOLUTIONS LTD | Director | 1997-09-01 | CURRENT | 1997-08-29 | Active - Proposal to Strike off | |
BKG CORPORATE RISKS LIMITED | Director | 1996-10-02 | CURRENT | 1996-10-02 | Dissolved 2015-04-12 | |
BKG INSURANCE BROKERS LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-27 | Dissolved 2015-04-12 | |
CHARACTER FINANCIAL SERVICES LIMITED | Director | 1991-05-18 | CURRENT | 1988-11-11 | Active | |
ROBERT EDWARD (SOUTHERN) LIMITED | Director | 2016-01-20 | CURRENT | 1988-07-18 | Active - Proposal to Strike off | |
PHILIP PAUL & ASSOCIATES LIMITED | Director | 2015-11-30 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
BKG WEST LIMITED | Director | 2015-11-16 | CURRENT | 2001-11-12 | Active - Proposal to Strike off | |
SILO I LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Dissolved 2016-01-05 | |
BKG CORPORATE RISKS LIMITED | Director | 2011-09-30 | CURRENT | 1996-10-02 | Dissolved 2015-04-12 | |
BKG INSURANCE BROKERS LIMITED | Director | 2011-09-30 | CURRENT | 1996-08-27 | Dissolved 2015-04-12 | |
HAMMOND FREY MARRINGTON LIMITED | Director | 2011-07-21 | CURRENT | 1989-03-31 | Dissolved 2015-04-12 | |
OPAL MORTGAGE LIFE AND PENSIONS LIMITED | Director | 2009-09-23 | CURRENT | 1975-04-18 | Dissolved 2015-04-12 | |
COBRA UK & IRELAND HOLDINGS LIMITED | Director | 2009-09-23 | CURRENT | 1998-10-28 | Dissolved 2015-04-12 | |
COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED | Director | 2009-09-23 | CURRENT | 2001-05-25 | Dissolved 2015-04-12 | |
COBRA GILES LIMITED | Director | 2009-09-23 | CURRENT | 1987-04-28 | Dissolved 2015-04-12 | |
COBRA TB LIMITED | Director | 2009-09-23 | CURRENT | 1996-01-10 | Dissolved 2015-04-12 | |
COBRA TUBBS BATTEN LIMITED | Director | 2009-09-23 | CURRENT | 1988-10-27 | Dissolved 2015-04-12 | |
COBRA UNDERWRITING AGENCIES LIMITED | Director | 2009-09-23 | CURRENT | 2003-04-11 | Active - Proposal to Strike off | |
COBRA CORPORATE SOLUTIONS LTD | Director | 2009-09-23 | CURRENT | 1997-08-29 | Active - Proposal to Strike off | |
COBRA NETWORK LIMITED | Director | 2009-09-23 | CURRENT | 2003-01-06 | Active | |
COBRA RESOURCE MANAGEMENT LIMITED | Director | 2009-09-23 | CURRENT | 2005-09-02 | Active - Proposal to Strike off | |
CHARACTER FINANCIAL SERVICES LIMITED | Director | 2009-09-23 | CURRENT | 1988-11-11 | Active | |
COBRA LONDON MARKETS LIMITED | Director | 2009-09-23 | CURRENT | 1987-10-19 | Active - Proposal to Strike off | |
COBRA GAL (HOLDINGS) LIMITED | Director | 2009-09-23 | CURRENT | 2004-03-16 | Active | |
COBRA INSURANCE BROKERS LIMITED | Director | 2009-09-23 | CURRENT | 1996-08-05 | Active | |
THORNWAY INSURANCES LIMITED | Director | 2009-02-23 | CURRENT | 1982-05-26 | Dissolved 2015-04-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 110 FENCHURCH STREET LONDON EC3M 5JT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ZANDLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP TRUMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED | |
LATEST SOC | 18/02/11 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 18/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
288a | DIRECTOR APPOINTED DAVID GEORGE EDWARD STANLEY | |
288b | APPOINTMENT TERMINATED DIRECTOR HANNAH POULTON | |
RES13 | INTERCREDITOR AND AMENDMENT AGREEMENT IS APPROVED 18/02/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES13 | RE GUARANTEE AND DEBENTURE 16/01/2009 | |
225 | CURRSHO FROM 03/04/2009 TO 31/03/2009 | |
AA | 03/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/10/2008 TO 03/04/2008 | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
225 | CURRSHO FROM 03/04/2008 TO 31/10/2007 | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 24/04/2008 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES01 | ALTER ARTICLES 29/04/2008 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2008 FROM WRENDAL HOUSE 2 WHITWORTH STREET WEST CASTLEFIELD MANCHESTER M1 5WX | |
225 | CURRSHO FROM 03/04/2009 TO 31/03/2009 | |
225 | PREVEXT FROM 31/10/2007 TO 03/04/2008 | |
288a | DIRECTOR APPOINTED HANNAH POULTON | |
288a | DIRECTOR APPOINTED STEPHEN MARK BURROWS | |
288a | DIRECTOR APPOINTED PHILIP DOUGLAS TRUMAN | |
288a | DIRECTOR APPOINTED MARK JOHN ZANDLER | |
RES01 | ADOPT ARTICLES 31/03/2008 | |
288a | SECRETARY APPOINTED SLC REGISTRARS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SHEILA SANDERS | |
CERTNM | COMPANY NAME CHANGED J.K. LEE LIMITED CERTIFICATE ISSUED ON 15/04/08 | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
GUARANTEE & DEBENTURE | Satisfied | WAINFORD HOLDINGS LIMITED (SECURITY TRUSTEE) | |
GUARANTEE & DEBENTURE | Satisfied | NORWICH UNION INSURANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance) as COBRA J.K. LEE LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | COBRA J.K. LEE LIMITED | Event Date | 2014-11-25 |
Notice is hereby given that final meetings of the members of the above companies have been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the windings up have been conducted and hearing any explanation that may be given by the Joint Liquidators. The meetings will be held on 31 December 2014 at 10.00 am, 10.10 am, 10.20 am, 10.30 am, 10.40 am, 10.50 am, 11.00 am, 11.10 am, 11.20 am, 11.30 am and 11.40 am respectively at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meetings must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE the office of the Joint Liquidators, not later than 12.00 noon on 30 December 2014 to entitle members to vote by proxy at the meetings. Date of appointment: 14 February 2012. Office Holder details: Mark Newman, (IP No. 008723) and Vincent John Green, (IP No. 009416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: Claire Press, Email: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
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. |