About

Registered Number: 04447432
Date of Incorporation: 24/05/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: 3 Hardman Street, Spinningfields, Manchester, M3 3AT

 

Having been setup in 2002, Cobra Uk Automotive Products Division Ltd has its registered office in Manchester. We don't know the number of employees at this company. Williamson, Mathew, Garrett, Simon, Innes, Christian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Mathew 31 October 2005 - 1
GARRETT, Simon 03 September 2002 27 February 2004 1
INNES, Christian 24 May 2002 27 February 2003 1

Filing History

Document Type Date
LIQ MISC - N/A 09 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2017
LIQ10 - N/A 27 September 2017
LIQ03 - N/A 21 September 2017
LIQ MISC - N/A 06 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 October 2016
LIQ MISC OC - N/A 24 October 2016
4.40 - N/A 24 October 2016
LIQ MISC - N/A 07 September 2016
4.68 - Liquidator's statement of receipts and payments 31 August 2016
LIQ MISC OC - N/A 24 June 2016
4.40 - N/A 24 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2016
4.68 - Liquidator's statement of receipts and payments 29 October 2015
4.68 - Liquidator's statement of receipts and payments 30 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 February 2014
LIQ MISC OC - N/A 19 February 2014
4.40 - N/A 19 February 2014
2.34B - N/A 19 February 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 04 September 2013
2.34B - N/A 16 August 2013
2.24B - N/A 28 March 2013
F2.18 - N/A 06 November 2012
CH03 - Change of particulars for secretary 25 October 2012
CH01 - Change of particulars for director 25 October 2012
2.17B - N/A 23 October 2012
2.16B - N/A 22 October 2012
CH01 - Change of particulars for director 14 October 2012
AD01 - Change of registered office address 05 October 2012
CH01 - Change of particulars for director 01 October 2012
2.12B - N/A 31 August 2012
AR01 - Annual Return 05 July 2012
AD01 - Change of registered office address 11 April 2012
AA - Annual Accounts 03 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 10 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 March 2011
MG01 - Particulars of a mortgage or charge 11 August 2010
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 07 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 November 2009
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 December 2008
395 - Particulars of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 21 November 2008
395 - Particulars of a mortgage or charge 21 October 2008
395 - Particulars of a mortgage or charge 01 August 2008
363a - Annual Return 28 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 14 March 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 07 August 2007
287 - Change in situation or address of Registered Office 01 May 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 23 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
AA - Annual Accounts 12 July 2006
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
RESOLUTIONS - N/A 08 November 2005
RESOLUTIONS - N/A 08 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
363s - Annual Return 24 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2005
AA - Annual Accounts 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2005
RESOLUTIONS - N/A 06 January 2005
RESOLUTIONS - N/A 06 January 2005
123 - Notice of increase in nominal capital 06 January 2005
363s - Annual Return 24 June 2004
287 - Change in situation or address of Registered Office 01 June 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
AA - Annual Accounts 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2003
363s - Annual Return 28 August 2003
288a - Notice of appointment of directors or secretaries 28 August 2003
288c - Notice of change of directors or secretaries or in their particulars 14 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2003
RESOLUTIONS - N/A 20 July 2003
RESOLUTIONS - N/A 20 July 2003
RESOLUTIONS - N/A 20 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2003
288c - Notice of change of directors or secretaries or in their particulars 23 May 2003
287 - Change in situation or address of Registered Office 31 March 2003
225 - Change of Accounting Reference Date 28 March 2003
287 - Change in situation or address of Registered Office 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 24 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
CERTNM - Change of name certificate 30 May 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 October 2011 Outstanding

N/A

Debenture 05 August 2010 Outstanding

N/A

Mortgage 13 November 2008 Fully Satisfied

N/A

Debenture 13 November 2008 Fully Satisfied

N/A

Chattel mortgage 20 October 2008 Fully Satisfied

N/A

Debenture 30 July 2008 Fully Satisfied

N/A

Floating charge (all assets) 11 March 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 11 March 2008 Fully Satisfied

N/A

Debenture 02 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.