Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOFFREY SNUSHALL LIMITED
Company Information for

GEOFFREY SNUSHALL LIMITED

45 CHURCH STREET, BIRMINGHAM, B3,
Company Registration Number
01211697
Private Limited Company
Dissolved

Dissolved 2017-04-08

Company Overview

About Geoffrey Snushall Ltd
GEOFFREY SNUSHALL LIMITED was founded on 1975-05-08 and had its registered office in 45 Church Street. The company was dissolved on the 2017-04-08 and is no longer trading or active.

Key Data
Company Name
GEOFFREY SNUSHALL LIMITED
 
Legal Registered Office
45 CHURCH STREET
BIRMINGHAM
 
Filing Information
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
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 GEOFFREY SNUSHALL LIMITED

Current Directors
Officer Role Date Appointed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED
Company Secretary 2002-06-11
ALAN ROBERT DAVIDSON
Director 2014-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES HIGGINS
Director 2009-05-28 2014-10-28
PRUDENTIAL PROPERTY SERVICES LIMITED
Director 1994-11-07 2014-10-28
TONY LEE
Company Secretary 2001-06-27 2002-06-11
VANESSA FRANCES RUPAREL
Company Secretary 2000-01-12 2001-06-27
ADAM PAUL RUTHERFORD
Company Secretary 1995-09-08 2000-01-12
TRACEY LEE WELLARD
Company Secretary 1992-06-01 1995-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE LLC Company Secretary 2007-08-10 CURRENT 2006-12-05 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HOLBORN DELAWARE LLC Company Secretary 2007-08-10 CURRENT 2006-12-05 Converted / Closed
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL US LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Dissolved 2017-08-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL MORTGAGES LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRU LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROTECT LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL GROUP PENSIONS LIMITED Company Secretary 2006-11-13 CURRENT 2006-11-13 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CAPITAL HOLDING COMPANY LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED M&G WEALTH ADVICE LIMITED Company Secretary 2006-03-10 CURRENT 2006-03-10 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL (US HOLDCO 1) LIMITED Company Secretary 2006-03-01 CURRENT 2006-03-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL GROUP HOLDINGS LIMITED Company Secretary 2005-11-15 CURRENT 1965-03-31 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FINANCIAL PLANNING LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FOUR LIMITED Company Secretary 2003-10-10 CURRENT 2003-10-10 Dissolved 2014-03-06
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL AFRICA HOLDINGS LIMITED Company Secretary 2002-10-29 CURRENT 1986-02-28 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENCE LIMITED Company Secretary 2002-10-24 CURRENT 1999-07-09 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HOLBORN FINANCE HOLDING COMPANY Company Secretary 2002-10-15 CURRENT 1997-02-17 Dissolved 2017-07-12
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED BROOKE HOLDINGS (UK) Company Secretary 2002-09-02 CURRENT 2002-09-02 Dissolved 2018-01-17
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL AUSTRALIA ONE LIMITED Company Secretary 2002-08-28 CURRENT 2001-02-26 Dissolved 2016-12-28
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CAPITAL PUBLIC LIMITED COMPANY Company Secretary 2002-07-30 CURRENT 1988-11-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PORTFOLIO MANAGERS LIMITED Company Secretary 2002-07-10 CURRENT 2000-08-31 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL HOLDINGS LIMITED Company Secretary 2002-07-10 CURRENT 2000-09-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE FINANCE LIMITED Company Secretary 2002-07-07 CURRENT 1993-07-07 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL SERVICES LIMITED Company Secretary 2002-07-03 CURRENT 1988-11-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE HOLDINGS LIMITED Company Secretary 2002-07-01 CURRENT 1996-12-31 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL VENTURE MANAGERS LIMITED Company Secretary 2002-07-01 CURRENT 1997-04-17 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS FIVE LIMITED Company Secretary 2002-06-11 CURRENT 1978-07-28 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS NINE LIMITED Company Secretary 2002-06-11 CURRENT 1985-10-01 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PPS TWELVE LIMITED Company Secretary 2002-06-11 CURRENT 1986-05-14 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL LALONDES LIMITED Company Secretary 2002-06-11 CURRENT 1986-10-07 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED Company Secretary 2002-06-11 CURRENT 1986-04-16 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED REEDS RAINS PRUDENTIAL LIMITED Company Secretary 2002-06-11 CURRENT 1986-03-05 Dissolved 2017-02-01
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SNUSHALLS TEAM LIMITED Company Secretary 2002-06-11 CURRENT 1985-05-14 Dissolved 2017-04-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL UK SERVICES LIMITED Company Secretary 2002-06-07 CURRENT 1997-06-04 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL QUEST LIMITED Company Secretary 2002-05-21 CURRENT 1997-12-19 Dissolved 2014-07-08
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL (NETHERLANDS ONE) LIMITED Company Secretary 2002-05-20 CURRENT 1988-12-22 Dissolved 2017-02-09
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED Company Secretary 2002-05-02 CURRENT 1989-04-21 Dissolved 2017-01-24
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED MM&S (2375) LIMITED Company Secretary 2002-04-08 CURRENT 1997-05-16 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY SERVICES LIMITED Company Secretary 2002-03-13 CURRENT 1987-03-04 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED HYDE HOLDCO1 LIMITED Company Secretary 2002-02-27 CURRENT 2000-01-26 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL IP SERVICES LIMITED Company Secretary 2002-01-28 CURRENT 2000-01-26 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PORTFOLIO MANAGEMENT GROUP LIMITED Company Secretary 2001-12-20 CURRENT 1989-12-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PROPERTY HOLDING LIMITED Company Secretary 2001-12-18 CURRENT 1989-12-01 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL STAFF PENSIONS LIMITED Company Secretary 2001-11-29 CURRENT 1983-02-16 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL ANNUITIES LIMITED Company Secretary 2001-10-31 CURRENT 1990-11-01 Dissolved 2017-02-02
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE ISA MANAGERS LIMITED Company Secretary 2001-10-31 CURRENT 1989-04-21 Dissolved 2017-04-09
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL DISTRIBUTION LIMITED Company Secretary 2001-10-31 CURRENT 2000-11-02 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL CORPORATE PENSIONS TRUSTEE LIMITED Company Secretary 2001-10-31 CURRENT 1998-10-21 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL RETIREMENT INCOME LIMITED Company Secretary 2001-10-31 CURRENT 1970-08-17 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL LIFETIME MORTGAGES LIMITED Company Secretary 2001-10-31 CURRENT 1980-11-18 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PGDS (UK ONE) LIMITED Company Secretary 2001-10-31 CURRENT 1985-12-02 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL FINANCIAL SERVICES LIMITED Company Secretary 2001-10-31 CURRENT 1986-08-01 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL HOLBORN LIFE LIMITED Company Secretary 2001-10-31 CURRENT 1964-02-25 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED PRUDENTIAL PENSIONS LIMITED Company Secretary 2001-10-31 CURRENT 1970-10-26 Active
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED SCOTTISH AMICABLE PENSIONS INVESTMENTS LIMITED Company Secretary 2001-10-25 CURRENT 1996-12-05 Liquidation
PRUDENTIAL GROUP SECRETARIAL SERVICES LIMITED GS TWENTY TWO LIMITED Company Secretary 2001-10-25 CURRENT 2000-01-26 Active
ALAN ROBERT DAVIDSON PVM PARTNERSHIPS LIMITED Director 2017-09-27 CURRENT 1988-12-22 Active
ALAN ROBERT DAVIDSON PRUTEC LIMITED Director 2017-09-27 CURRENT 1980-07-18 Active
ALAN ROBERT DAVIDSON PACUS (UK) LIMITED Director 2017-09-27 CURRENT 1986-11-28 Active
ALAN ROBERT DAVIDSON PRUDENTIAL PROPERTY SERVICES LIMITED Director 2017-09-08 CURRENT 1987-03-04 Liquidation
ALAN ROBERT DAVIDSON PRUDENTIAL INTERNATIONAL ASSURANCE PUBLIC LIMITED COMPANY Director 2016-11-17 CURRENT 2014-07-30 Active
ALAN ROBERT DAVIDSON PRUDENTIAL ANNUITIES LIMITED Director 2015-03-17 CURRENT 1990-11-01 Dissolved 2017-02-02
ALAN ROBERT DAVIDSON PPS TWELVE LIMITED Director 2015-01-26 CURRENT 1986-05-14 Dissolved 2017-02-02
ALAN ROBERT DAVIDSON SNUSHALLS TEAM LIMITED Director 2015-01-26 CURRENT 1985-05-14 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON PPS FIVE LIMITED Director 2014-10-28 CURRENT 1978-07-28 Dissolved 2017-02-02
ALAN ROBERT DAVIDSON PPS NINE LIMITED Director 2014-10-28 CURRENT 1985-10-01 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON PRUDENTIAL LALONDES LIMITED Director 2014-10-28 CURRENT 1986-10-07 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON PRUDENTIAL PROPERTY SERVICES (BRISTOL) LIMITED Director 2014-10-28 CURRENT 1986-04-16 Dissolved 2017-04-08
ALAN ROBERT DAVIDSON REEDS RAINS PRUDENTIAL LIMITED Director 2014-10-28 CURRENT 1986-03-05 Dissolved 2017-02-01
ALAN ROBERT DAVIDSON SCOTTISH AMICABLE ISA MANAGERS LIMITED Director 2014-10-28 CURRENT 1989-04-21 Dissolved 2017-04-09
ALAN ROBERT DAVIDSON SCOTTISH AMICABLE PEP AND ISA NOMINEES LIMITED Director 2014-10-28 CURRENT 1989-04-21 Dissolved 2017-01-24
ALAN ROBERT DAVIDSON PRUDENTIAL GROUP PENSIONS LIMITED Director 2014-10-28 CURRENT 2006-11-13 Liquidation
ALAN ROBERT DAVIDSON PRUDENTIAL UK SERVICES LIMITED Director 2014-07-23 CURRENT 1997-06-04 Active
ALAN ROBERT DAVIDSON PRUDENTIAL FINANCIAL SERVICES LIMITED Director 2014-07-23 CURRENT 1986-08-01 Active
ALAN ROBERT DAVIDSON ORMELEY CONSULTING LIMITED Director 2013-02-13 CURRENT 2013-02-13 Dissolved 2016-01-28

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
2017-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2016
2015-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2015 FROM LAURENCE POUNTNEY HILL LONDON EC4R 0HH
2015-11-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-234.70DECLARATION OF SOLVENCY
2015-11-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-14AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-03AR0113/06/15 FULL LIST
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PRUDENTIAL PROPERTY SERVICES LIMITED
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HIGGINS
2014-10-28AP01DIRECTOR APPOINTED MR ALAN ROBERT DAVIDSON
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-13AR0113/06/14 FULL LIST
2014-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-13AR0113/06/13 FULL LIST
2013-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-14AR0113/06/12 FULL LIST
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-06-14AR0113/06/11 NO CHANGES
2011-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-08-05AD02SAIL ADDRESS CREATED
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-15AR0113/06/10 NO CHANGES
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES HIGGINS / 01/10/2009
2009-06-16363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-29288aDIRECTOR APPOINTED MR DAVID CHARLES HIGGINS
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2007-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-14363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-08363aRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-05363aRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-06-26363aRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-06-26363aRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-25287REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 142 HOLBORN BARS LONDON EC1N 2NH
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-04288cDIRECTOR'S PARTICULARS CHANGED
2002-08-04363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-06-15288aNEW SECRETARY APPOINTED
2002-06-15288bSECRETARY RESIGNED
2002-01-23288aNEW SECRETARY APPOINTED
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-10288bSECRETARY RESIGNED
2001-07-04363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-01-10288cSECRETARY'S PARTICULARS CHANGED
2000-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-06-06363aRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-01-24288aNEW SECRETARY APPOINTED
2000-01-23288bSECRETARY RESIGNED
1999-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-06-29363aRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1998-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-29363aRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1997-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-07-08363aRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1996-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-08-01363aRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1995-09-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-06-27363xRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1995-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1994-11-11288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93
1994-06-27363xRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1993-06-28363xRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92
1992-06-08363xRETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GEOFFREY SNUSHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-11-19
Resolutions for Winding-up2015-11-19
Fines / Sanctions
No fines or sanctions have been issued against GEOFFREY SNUSHALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEOFFREY SNUSHALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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

Intangible Assets
Patents
We have not found any records of GEOFFREY SNUSHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOFFREY SNUSHALL LIMITED
Trademarks
We have not found any records of GEOFFREY SNUSHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOFFREY SNUSHALL 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where GEOFFREY SNUSHALL 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 TypeAppointment of Liquidators
Defending partyGEOFFREY SNUSHALL LIMITEDEvent Date2015-11-09
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 TypeResolutions for Winding-up
Defending partyGEOFFREY SNUSHALL LIMITEDEvent Date2015-11-09
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 partyGEOFFREY SNUSHALL LIMITEDEvent Date2015-11-09
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 partyGEOFFREY SNUSHALL LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOFFREY SNUSHALL 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 GEOFFREY SNUSHALL 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.