Liquidation
Company Information for SNOWCLOSE LIMITED
SHIP CANAL HOUSE 8TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
05495324
Private Limited Company
Liquidation |
Company Name | |
---|---|
SNOWCLOSE LIMITED | |
Legal Registered Office | |
SHIP CANAL HOUSE 8TH FLOOR 98 KING STREET MANCHESTER M2 4WU Other companies in LS1 | |
Company Number | 05495324 | |
---|---|---|
Company ID Number | 05495324 | |
Date formed | 2005-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 28/07/2007 | |
Return next due | 25/08/2008 | |
Type of accounts | DORMANT |
Last Datalog update: | 2022-05-07 15:20:55 |
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 |
---|---|---|
STARMAN SECRETARIES LIMITED |
||
BLAIR PATRICK CAMPBELL |
||
EDWARD JOHN NIXON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL PATRICK MURPHY |
Director | ||
IAIN DONALD FERGUSON |
Director | ||
CLIFFORD CHANCE SECRETARIES LIMITED |
Nominated Secretary | ||
ADRIAN JOSEPH MORRIS LEVY |
Director | ||
DAVID JOHN PUDGE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZOE HOTELS (UK) LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-04 | Dissolved 2014-01-08 | |
ZOE WORLD WIDE LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2000-12-13 | Dissolved 2014-01-08 | |
ZOE RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1938-04-12 | Dissolved 2014-01-08 | |
ZOE ACQUISITION COMPANY II LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2013-11-08 | |
ZOE HOLDINGS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1944-08-03 | Dissolved 2015-08-07 | |
IDF GROUP LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1903-01-30 | Dissolved 2015-08-07 | |
ZOE ACQUISITION COMPANY I LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-03-23 | |
IDF HOTELS & RESORTS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-03-29 | Dissolved 2016-12-16 | |
ZOE SERVICES COMPANY PLC | Company Secretary | 2004-05-28 | CURRENT | 2001-05-10 | Dissolved 2016-12-16 | |
EXCELSIOR HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Company Secretary | 2004-05-28 | CURRENT | 2001-02-13 | Liquidation | |
STARMAN STRECK | Company Secretary | 2004-05-28 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1930-01-03 | Liquidation | |
SKYWAY HOTELS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Company Secretary | 2004-05-28 | CURRENT | 1894-12-13 | Liquidation | |
ITC PROPERTY LIMITED | Director | 2012-02-13 | CURRENT | 2012-02-13 | Dissolved 2014-06-03 | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Director | 2007-04-06 | CURRENT | 2001-02-13 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Director | 2007-04-06 | CURRENT | 1930-01-03 | Liquidation | |
SKYWAY HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation | |
STARMAN SECRETARIES LIMITED | Director | 2006-05-08 | CURRENT | 2003-10-27 | Dissolved 2016-09-28 | |
EXCELSIOR HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1936-09-26 | Liquidation | |
STARMAN HOTELS AND RESORTS LONDON LIMITED | Director | 2007-04-06 | CURRENT | 2001-02-13 | Liquidation | |
STARMAN STRECK | Director | 2007-04-06 | CURRENT | 1986-02-12 | Liquidation | |
STRECK HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1937-01-06 | Liquidation | |
STARMAN PARK HOTEL LIMITED | Director | 2007-04-06 | CURRENT | 1930-01-03 | Liquidation | |
SKYWAY HOTELS LIMITED | Director | 2007-04-06 | CURRENT | 1965-01-08 | Liquidation | |
POST INNS LIMITED | Director | 2007-04-06 | CURRENT | 1894-12-13 | Liquidation | |
STARMAN SECRETARIES LIMITED | Director | 2006-05-08 | CURRENT | 2003-10-27 | Dissolved 2016-09-28 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Liquidators' statement of receipts and payments to 2021-12-17 | ||
4.68 | Liquidators' statement of receipts and payments to 2021-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2021-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2020-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB | |
4.68 | Liquidators' statement of receipts and payments to 2020-06-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/20 FROM 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-06-17 | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-17 | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2012-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2011-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2011-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2010-12-17 | |
4.68 | Liquidators' statement of receipts and payments to 2010-06-17 | |
4.68 | Liquidators' statement of receipts and payments to 2009-12-17 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/01/08 FROM: HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 05/07/06 | |
ELRES | S366A DISP HOLDING AGM 05/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 16/11/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUBORDINATION AGREEMENT | Outstanding | DEUTSCHE BANK (PORTUGAL) S.A. |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as SNOWCLOSE LIMITED are:
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. |