Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED
Company Information for

COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED

TUNBRIDGE WELLS, KENT, TN1,
Company Registration Number
04223468
Private Limited Company
Dissolved

Dissolved 2015-04-12

Company Overview

About Cobra Uk & Ireland Insurance Consultants Ltd
COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED was founded on 2001-05-25 and had its registered office in Tunbridge Wells. The company was dissolved on the 2015-04-12 and is no longer trading or active.

Key Data
Company Name
COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED
 
Legal Registered Office
TUNBRIDGE WELLS
KENT
 
Previous Names
UK & IRELAND INSURANCE CONSULTANTS LTD07/03/2008
Filing Information
Company Number 04223468
Date formed 2001-05-25
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 DORMANT
Last Datalog update: 2015-09-21 06:27:40
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK BURROWS
Director 2007-10-19
DAVID GEORGE EDWARD STANLEY
Director 2009-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
SLC REGISTRARS LIMITED
Company Secretary 2007-10-19 2011-04-01
HANNAH POULTON
Director 2007-10-19 2009-09-23
MARTIN JOHN HOULT
Company Secretary 2001-05-25 2007-10-19
MARTIN JOHN HOULT
Director 2001-05-25 2007-10-19
KEVIN JOSEPH MCNEILL
Director 2001-05-25 2007-10-19
JAMES JOSEPH WRYNNE
Director 2001-05-25 2007-10-19
MARTIN JOSEPH NUGENT
Director 2002-06-01 2005-05-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-05-25 2001-05-25
LONDON LAW SERVICES LIMITED
Nominated Director 2001-05-25 2001-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK BURROWS PROJECT CHARLIE BIDCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS PROJECT CHARLIE TOPCO LIMITED Director 2018-04-19 CURRENT 2018-04-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS ROBERT EDWARD (SOUTHERN) LIMITED Director 2016-01-20 CURRENT 1988-07-18 Active - Proposal to Strike off
STEPHEN MARK BURROWS PHILIP PAUL & ASSOCIATES LIMITED Director 2015-11-30 CURRENT 2008-12-01 Active - Proposal to Strike off
STEPHEN MARK BURROWS BKG WEST LIMITED Director 2015-11-16 CURRENT 2001-11-12 Active - Proposal to Strike off
STEPHEN MARK BURROWS SILO I LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-01-05
STEPHEN MARK BURROWS ALTO LONDON MARKETS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-01-17
STEPHEN MARK BURROWS ALTO SCHEMES LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2017-01-17
STEPHEN MARK BURROWS ALTO INSURANCE GROUP LTD Director 2012-01-10 CURRENT 2012-01-10 Active
STEPHEN MARK BURROWS ALLIGATOR SYSTEMS LIMITED Director 2011-02-14 CURRENT 2011-02-14 Active - Proposal to Strike off
STEPHEN MARK BURROWS FIRDALE INVESTMENTS LIMITED Director 2009-09-30 CURRENT 2009-09-30 Active
STEPHEN MARK BURROWS CONNECTION FINANCIAL SERVICES LIMITED Director 2009-07-06 CURRENT 2006-08-17 Dissolved 2014-04-01
STEPHEN MARK BURROWS THORNWAY INSURANCES LIMITED Director 2009-02-23 CURRENT 1982-05-26 Dissolved 2015-04-12
STEPHEN MARK BURROWS OPAL MORTGAGE LIFE AND PENSIONS LIMITED Director 2008-09-26 CURRENT 1975-04-18 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA J.K. LEE LIMITED Director 2008-04-03 CURRENT 1984-09-20 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA GILES LIMITED Director 2008-04-03 CURRENT 1987-04-28 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA UK & IRELAND HOLDINGS LIMITED Director 2007-10-19 CURRENT 1998-10-28 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA TUBBS BATTEN LIMITED Director 2007-07-26 CURRENT 1988-10-27 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA TB LIMITED Director 2006-12-31 CURRENT 1996-01-10 Dissolved 2015-04-12
STEPHEN MARK BURROWS COBRA LONDON MARKETS LIMITED Director 2006-02-08 CURRENT 1987-10-19 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA INSURANCE BROKERS LIMITED Director 2006-02-03 CURRENT 1996-08-05 Active
STEPHEN MARK BURROWS COBRA RESOURCE MANAGEMENT LIMITED Director 2005-09-02 CURRENT 2005-09-02 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
STEPHEN MARK BURROWS COBRA GAL (HOLDINGS) LIMITED Director 2004-08-31 CURRENT 2004-03-16 Active
STEPHEN MARK BURROWS COBRA UNDERWRITING AGENCIES LIMITED Director 2003-04-15 CURRENT 2003-04-11 Active - Proposal to Strike off
STEPHEN MARK BURROWS COBRA NETWORK LIMITED Director 2003-01-31 CURRENT 2003-01-06 Active
STEPHEN MARK BURROWS COBRA CORPORATE SOLUTIONS LTD Director 1997-09-01 CURRENT 1997-08-29 Active - Proposal to Strike off
STEPHEN MARK BURROWS BKG CORPORATE RISKS LIMITED Director 1996-10-02 CURRENT 1996-10-02 Dissolved 2015-04-12
STEPHEN MARK BURROWS BKG INSURANCE BROKERS LIMITED Director 1996-08-30 CURRENT 1996-08-27 Dissolved 2015-04-12
STEPHEN MARK BURROWS CHARACTER FINANCIAL SERVICES LIMITED Director 1991-05-18 CURRENT 1988-11-11 Active
DAVID GEORGE EDWARD STANLEY ROBERT EDWARD (SOUTHERN) LIMITED Director 2016-01-20 CURRENT 1988-07-18 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY PHILIP PAUL & ASSOCIATES LIMITED Director 2015-11-30 CURRENT 2008-12-01 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY BKG WEST LIMITED Director 2015-11-16 CURRENT 2001-11-12 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY SILO I LIMITED Director 2014-05-28 CURRENT 2014-05-28 Dissolved 2016-01-05
DAVID GEORGE EDWARD STANLEY BKG CORPORATE RISKS LIMITED Director 2011-09-30 CURRENT 1996-10-02 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY BKG INSURANCE BROKERS LIMITED Director 2011-09-30 CURRENT 1996-08-27 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY HAMMOND FREY MARRINGTON LIMITED Director 2011-07-21 CURRENT 1989-03-31 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA J.K. LEE LIMITED Director 2009-09-23 CURRENT 1984-09-20 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY OPAL MORTGAGE LIFE AND PENSIONS LIMITED Director 2009-09-23 CURRENT 1975-04-18 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA UK & IRELAND HOLDINGS LIMITED Director 2009-09-23 CURRENT 1998-10-28 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA GILES LIMITED Director 2009-09-23 CURRENT 1987-04-28 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA TB LIMITED Director 2009-09-23 CURRENT 1996-01-10 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA TUBBS BATTEN LIMITED Director 2009-09-23 CURRENT 1988-10-27 Dissolved 2015-04-12
DAVID GEORGE EDWARD STANLEY COBRA UNDERWRITING AGENCIES LIMITED Director 2009-09-23 CURRENT 2003-04-11 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA CORPORATE SOLUTIONS LTD Director 2009-09-23 CURRENT 1997-08-29 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA NETWORK LIMITED Director 2009-09-23 CURRENT 2003-01-06 Active
DAVID GEORGE EDWARD STANLEY COBRA RESOURCE MANAGEMENT LIMITED Director 2009-09-23 CURRENT 2005-09-02 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY CHARACTER FINANCIAL SERVICES LIMITED Director 2009-09-23 CURRENT 1988-11-11 Active
DAVID GEORGE EDWARD STANLEY COBRA LONDON MARKETS LIMITED Director 2009-09-23 CURRENT 1987-10-19 Active - Proposal to Strike off
DAVID GEORGE EDWARD STANLEY COBRA GAL (HOLDINGS) LIMITED Director 2009-09-23 CURRENT 2004-03-16 Active
DAVID GEORGE EDWARD STANLEY COBRA INSURANCE BROKERS LIMITED Director 2009-09-23 CURRENT 1996-08-05 Active
DAVID GEORGE EDWARD STANLEY THORNWAY INSURANCES LIMITED Director 2009-02-23 CURRENT 1982-05-26 Dissolved 2015-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-01-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014
2014-04-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2013
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM JAEGER HOUSE 5 CLANRICARDE GARDENS TUNBRIDGE WELLS KENT TN1 1PE
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 110 FENCHURCH STREET LONDON EC3M 5JT
2012-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-02-24LRESSPSPECIAL RESOLUTION TO WIND UP
2012-02-244.70DECLARATION OF SOLVENCY
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-06-22LATEST SOC22/06/11 STATEMENT OF CAPITAL;GBP 1250
2011-06-22AR0125/05/11 NO CHANGES
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2010-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-25AR0125/05/10 FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-14AD03REGISTER(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
2009-10-13AD02SAIL ADDRESS CREATED
2009-09-28288aDIRECTOR APPOINTED DAVID GEORGE EDWARD STANLEY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR HANNAH POULTON
2009-05-28363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-29MISCSECTION 519
2009-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-05-29363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-03-04363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS; AMEND
2008-03-04CERTNMCOMPANY NAME CHANGED UK & IRELAND INSURANCE CONSULTANTS LTD CERTIFICATE ISSUED ON 07/03/08
2008-03-03363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS; AMEND
2008-03-03363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS; AMEND
2008-03-03363aRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS; AMEND
2008-02-29363aRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS; AMEND
2008-02-13353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-01-25225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-11-07288aNEW SECRETARY APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: OLD LLOYDS CHAMBERS, 139 MANCHESTER ROAD BROADHEATH, ALTRINCHAM, CHESHIRE WA14 5HY
2007-10-28225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-06-01363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-07363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-25363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-0188(2)RAD 07/04/03--------- £ SI 350@1
2003-06-26363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2003-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-04-10123£ NC 1000/10000 18/03/03
2003-04-10RES04NC INC ALREADY ADJUSTED 18/03/03
2002-06-28363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2002-06-20288aNEW DIRECTOR APPOINTED
2001-08-0688(2)RAD 25/05/01--------- £ SI 899@1=899 £ IC 1/900
2001-06-22287REGISTERED OFFICE CHANGED ON 22/06/01 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288bSECRETARY RESIGNED
2001-06-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
6603 - Non-life insurance



Licences & Regulatory approval
We could not find any licences issued to COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 6603 - Non-life insurance

Intangible Assets
Patents
We have not found any records of COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED
Trademarks
We have not found any records of COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6603 - Non-life insurance) as COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyCOBRA UK & IRELAND INSURANCE CONSULTANTS LIMITEDEvent Date2014-11-25
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COBRA UK & IRELAND INSURANCE CONSULTANTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.