Dissolved
Dissolved 2017-04-08
Company Information for GEOFFREY SNUSHALL LIMITED
45 CHURCH STREET, BIRMINGHAM, B3,
|
Company Registration Number
01211697
Private Limited Company
Dissolved Dissolved 2017-04-08 |
Company Name | |
---|---|
GEOFFREY SNUSHALL LIMITED | |
Legal Registered Office | |
45 CHURCH STREET BIRMINGHAM | |
Company Number | 01211697 | |
---|---|---|
Date formed | 1975-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-04-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 10:44:22 |
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 |
---|---|---|
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED |
||
ALAN ROBERT DAVIDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CHARLES HIGGINS |
Director | ||
PRUDENTIAL PROPERTY SERVICES LIMITED |
Director | ||
TONY LEE |
Company Secretary | ||
VANESSA FRANCES RUPAREL |
Company Secretary | ||
ADAM PAUL RUTHERFORD |
Company Secretary | ||
TRACEY LEE WELLARD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BROOKE LLC | Company Secretary | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
HOLBORN DELAWARE LLC | Company Secretary | 2007-08-10 | CURRENT | 2006-12-05 | Converted / Closed | |
PRUDENTIAL US LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Dissolved 2017-08-02 | |
PRUDENTIAL MORTGAGES LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-11-28 | Liquidation | |
PRU LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Active | |
PRUDENTIAL PROTECT LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL GROUP PENSIONS LIMITED | Company Secretary | 2006-11-13 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
M&G WEALTH ADVICE LIMITED | Company Secretary | 2006-03-10 | CURRENT | 2006-03-10 | Active | |
PRUDENTIAL (US HOLDCO 1) LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
PRUDENTIAL GROUP HOLDINGS LIMITED | Company Secretary | 2005-11-15 | CURRENT | 1965-03-31 | Active | |
PRUDENTIAL FINANCIAL PLANNING LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-04-19 | Active | |
PRUDENTIAL FOUR LIMITED | Company Secretary | 2003-10-10 | CURRENT | 2003-10-10 | Dissolved 2014-03-06 | |
PRUDENTIAL AFRICA HOLDINGS LIMITED | Company Secretary | 2002-10-29 | CURRENT | 1986-02-28 | Active | |
PRUDENCE LIMITED | Company Secretary | 2002-10-24 | CURRENT | 1999-07-09 | Active | |
HOLBORN FINANCE HOLDING COMPANY | Company Secretary | 2002-10-15 | CURRENT | 1997-02-17 | Dissolved 2017-07-12 | |
BROOKE HOLDINGS (UK) | Company Secretary | 2002-09-02 | CURRENT | 2002-09-02 | Dissolved 2018-01-17 | |
PRUDENTIAL AUSTRALIA ONE LIMITED | Company Secretary | 2002-08-28 | CURRENT | 2001-02-26 | Dissolved 2016-12-28 | |
PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY | Company Secretary | 2002-07-30 | CURRENT | 1988-11-04 | Active | |
PRUDENTIAL PORTFOLIO MANAGERS LIMITED | Company Secretary | 2002-07-10 | CURRENT | 2000-08-31 | Liquidation | |
PRUDENTIAL HOLDINGS LIMITED | Company Secretary | 2002-07-10 | CURRENT | 2000-09-01 | Active | |
SCOTTISH AMICABLE FINANCE LIMITED | Company Secretary | 2002-07-07 | CURRENT | 1993-07-07 | Liquidation | |
PRUDENTIAL SERVICES LIMITED | Company Secretary | 2002-07-03 | CURRENT | 1988-11-04 | Active | |
SCOTTISH AMICABLE HOLDINGS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1996-12-31 | Liquidation | |
PRUDENTIAL VENTURE MANAGERS LIMITED | Company Secretary | 2002-07-01 | CURRENT | 1997-04-17 | Liquidation | |
PPS FIVE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1978-07-28 | Dissolved 2017-02-02 | |
PPS NINE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1985-10-01 | Dissolved 2017-04-08 | |
PPS TWELVE LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-05-14 | Dissolved 2017-02-02 | |
PRUDENTIAL LALONDES LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-10-07 | Dissolved 2017-04-08 | |
PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-04-16 | Dissolved 2017-04-08 | |
REEDS RAINS PRUDENTIAL LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1986-03-05 | Dissolved 2017-02-01 | |
SNUSHALLS TEAM LIMITED | Company Secretary | 2002-06-11 | CURRENT | 1985-05-14 | Dissolved 2017-04-08 | |
PRUDENTIAL UK SERVICES LIMITED | Company Secretary | 2002-06-07 | CURRENT | 1997-06-04 | Active | |
PRUDENTIAL QUEST LIMITED | Company Secretary | 2002-05-21 | CURRENT | 1997-12-19 | Dissolved 2014-07-08 | |
PRUDENTIAL (NETHERLANDS ONE) LIMITED | Company Secretary | 2002-05-20 | CURRENT | 1988-12-22 | Dissolved 2017-02-09 | |
SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED | Company Secretary | 2002-05-02 | CURRENT | 1989-04-21 | Dissolved 2017-01-24 | |
MM&S (2375) LIMITED | Company Secretary | 2002-04-08 | CURRENT | 1997-05-16 | Liquidation | |
PRUDENTIAL PROPERTY SERVICES LIMITED | Company Secretary | 2002-03-13 | CURRENT | 1987-03-04 | Liquidation | |
HYDE HOLDCO1 LIMITED | Company Secretary | 2002-02-27 | CURRENT | 2000-01-26 | Liquidation | |
PRUDENTIAL IP SERVICES LIMITED | Company Secretary | 2002-01-28 | CURRENT | 2000-01-26 | Active | |
PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED | Company Secretary | 2001-12-20 | CURRENT | 1989-12-01 | Active | |
PRUDENTIAL PROPERTY HOLDING LIMITED | Company Secretary | 2001-12-18 | CURRENT | 1989-12-01 | Liquidation | |
PRUDENTIAL STAFF PENSIONS LIMITED | Company Secretary | 2001-11-29 | CURRENT | 1983-02-16 | Active | |
PRUDENTIAL ANNUITIES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1990-11-01 | Dissolved 2017-02-02 | |
SCOTTISH AMICABLE ISA MANAGERS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1989-04-21 | Dissolved 2017-04-09 | |
PRUDENTIAL DISTRIBUTION LIMITED | Company Secretary | 2001-10-31 | CURRENT | 2000-11-02 | Active | |
PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1998-10-21 | Active | |
PRUDENTIAL RETIREMENT INCOME LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1970-08-17 | Liquidation | |
PRUDENTIAL LIFETIME MORTGAGES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1980-11-18 | Active | |
PGDS (UK ONE) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1985-12-02 | Active | |
PRUDENTIAL FINANCIAL SERVICES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1986-08-01 | Active | |
PRUDENTIAL HOLBORN LIFE LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1964-02-25 | Liquidation | |
PRUDENTIAL PENSIONS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1970-10-26 | Active | |
SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED | Company Secretary | 2001-10-25 | CURRENT | 1996-12-05 | Liquidation | |
GS TWENTY TWO LIMITED | Company Secretary | 2001-10-25 | CURRENT | 2000-01-26 | Active | |
PVM PARTNERSHIPS LIMITED | Director | 2017-09-27 | CURRENT | 1988-12-22 | Active | |
PRUTEC LIMITED | Director | 2017-09-27 | CURRENT | 1980-07-18 | Active | |
PACUS (UK) LIMITED | Director | 2017-09-27 | CURRENT | 1986-11-28 | Active | |
PRUDENTIAL PROPERTY SERVICES LIMITED | Director | 2017-09-08 | CURRENT | 1987-03-04 | Liquidation | |
PRUDENTIAL INTERNATIONAL ASSURANCE PUBLIC LIMITED COMPANY | Director | 2016-11-17 | CURRENT | 2014-07-30 | Active | |
PRUDENTIAL ANNUITIES LIMITED | Director | 2015-03-17 | CURRENT | 1990-11-01 | Dissolved 2017-02-02 | |
PPS TWELVE LIMITED | Director | 2015-01-26 | CURRENT | 1986-05-14 | Dissolved 2017-02-02 | |
SNUSHALLS TEAM LIMITED | Director | 2015-01-26 | CURRENT | 1985-05-14 | Dissolved 2017-04-08 | |
PPS FIVE LIMITED | Director | 2014-10-28 | CURRENT | 1978-07-28 | Dissolved 2017-02-02 | |
PPS NINE LIMITED | Director | 2014-10-28 | CURRENT | 1985-10-01 | Dissolved 2017-04-08 | |
PRUDENTIAL LALONDES LIMITED | Director | 2014-10-28 | CURRENT | 1986-10-07 | Dissolved 2017-04-08 | |
PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED | Director | 2014-10-28 | CURRENT | 1986-04-16 | Dissolved 2017-04-08 | |
REEDS RAINS PRUDENTIAL LIMITED | Director | 2014-10-28 | CURRENT | 1986-03-05 | Dissolved 2017-02-01 | |
SCOTTISH AMICABLE ISA MANAGERS LIMITED | Director | 2014-10-28 | CURRENT | 1989-04-21 | Dissolved 2017-04-09 | |
SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED | Director | 2014-10-28 | CURRENT | 1989-04-21 | Dissolved 2017-01-24 | |
PRUDENTIAL GROUP PENSIONS LIMITED | Director | 2014-10-28 | CURRENT | 2006-11-13 | Liquidation | |
PRUDENTIAL UK SERVICES LIMITED | Director | 2014-07-23 | CURRENT | 1997-06-04 | Active | |
PRUDENTIAL FINANCIAL SERVICES LIMITED | Director | 2014-07-23 | CURRENT | 1986-08-01 | Active | |
ORMELEY CONSULTING LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2016-01-28 |
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 08/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2015 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PRUDENTIAL PROPERTY SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS | |
AP01 | DIRECTOR APPOINTED MR ALAN ROBERT DAVIDSON | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 13/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/06/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/06/10 NO CHANGES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HIGGINS / 01/10/2009 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR DAVID CHARLES HIGGINS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 142 HOLBORN BARS LONDON EC1N 2NH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363a | RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363x | RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363x | RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92 | |
363x | RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2015-11-19 |
Resolutions for Winding-up | 2015-11-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOFFREY SNUSHALL LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GEOFFREY SNUSHALL LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GEOFFREY SNUSHALL LIMITED | Event Date | 2015-11-09 |
Simon David Chandler and Scott Christian Bevan , Mazars LLP , 45 Church Street, Birmingham B3 2RT . Telephone number: 0121 232 9549. Alternative person to contact with enquiries about the case: Melissa Reardon : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GEOFFREY SNUSHALL LIMITED | Event Date | 2015-11-09 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That the company be wound up voluntarily. Resolution by Members to appoint Liquidators: That Simon David Chandler and Scott Christian Bevan of Mazars LLP of 45 Church Street, Birmingham B3 2RT , be appointed as joint liquidators of the companies for the purposes of the voluntary winding-up and that they be authorised to act jointly and severally. Date on which Resolutions were passed: 9 November 2015 Alan Davidson , Director : Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
Initiating party | Event Type | ||
Defending party | GEOFFREY SNUSHALL LIMITED | Event Date | 2015-11-09 |
Rule 4.126A, Insolvency Rules 1986 and Section 94(2), Insolvency Act 1986 (as amended) Date of appointment: 9 November 2015 Place of Members Meetings: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date of Members Meetings: 23 December 2016 Time of Members Meetings: 12 noon, 12.05 pm, 12.10 pm, 12.15 pm and 12.20 pm Place at which proxies must be lodged: Mazars LLP, 45 Church Street, Birmingham B3 2RT Date to lodge proxies: The business day prior to the meetings Time to lodge proxies: 12 noon Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ), Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number for contact: 0121 232 9578 Alternative person to contact with enquiries about the case: Dan Carr | |||
Initiating party | Event Type | ||
Defending party | GEOFFREY SNUSHALL LIMITED | Event Date | |
Date of appointment: 9 November 2015 Date by which Creditors must submit their claims: 23 December 2015 Address to which Creditors must submit their claims: Mazars LLP, 45 Church Street, Birmingham B3 2RT Explanatory note to the effect that Creditors will be paid in full: Note: All known Creditors have been, or will be, paid in full Explanatory note to the effect that the Companies are solvent and the purpose of the MVL: The Directors of the Companies have made a Declaration of Solvency, and the Companies are being wound up for the purposes of making a distribution of the assets to the members. Name, IP number, firm and address of Office Holder 1: Simon David Chandler (IP No. 008822 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Name, IP number, firm and address of Office Holder 2: Scott Christian Bevan (IP No. 009614 ) Mazars LLP , 45 Church Street, Birmingham B3 2RT Telephone number: 0121 232 9549 Alternative person to contact with enquiries about the case: Melissa Reardon | |||
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. |