Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNOWCLOSE LIMITED
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 Overview

About Snowclose Ltd
SNOWCLOSE LIMITED was founded on 2005-06-30 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Snowclose Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SNOWCLOSE LIMITED
 
Legal Registered Office
SHIP CANAL HOUSE 8TH FLOOR
98 KING STREET
MANCHESTER
M2 4WU
Other companies in LS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNOWCLOSE LIMITED
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 SNOWCLOSE LIMITED

Current Directors
Officer Role Date Appointed
STARMAN SECRETARIES LIMITED
Company Secretary 2005-11-10
BLAIR PATRICK CAMPBELL
Director 2007-04-06
EDWARD JOHN NIXON
Director 2007-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PATRICK MURPHY
Director 2006-05-05 2007-04-06
IAIN DONALD FERGUSON
Director 2005-11-10 2006-05-05
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2005-06-30 2005-11-11
ADRIAN JOSEPH MORRIS LEVY
Director 2005-06-30 2005-11-11
DAVID JOHN PUDGE
Nominated Director 2005-06-30 2005-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STARMAN SECRETARIES LIMITED ZOE HOTELS (UK) LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-04 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE WORLD WIDE LIMITED Company Secretary 2004-05-28 CURRENT 2000-12-13 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 1938-04-12 Dissolved 2014-01-08
STARMAN SECRETARIES LIMITED ZOE ACQUISITION COMPANY II LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2013-11-08
STARMAN SECRETARIES LIMITED ZOE HOLDINGS LIMITED Company Secretary 2004-05-28 CURRENT 1944-08-03 Dissolved 2015-08-07
STARMAN SECRETARIES LIMITED IDF GROUP LIMITED Company Secretary 2004-05-28 CURRENT 1903-01-30 Dissolved 2015-08-07
STARMAN SECRETARIES LIMITED ZOE ACQUISITION COMPANY I LIMITED Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2016-03-23
STARMAN SECRETARIES LIMITED IDF HOTELS & RESORTS LIMITED Company Secretary 2004-05-28 CURRENT 2001-03-29 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED ZOE SERVICES COMPANY PLC Company Secretary 2004-05-28 CURRENT 2001-05-10 Dissolved 2016-12-16
STARMAN SECRETARIES LIMITED EXCELSIOR HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1936-09-26 Liquidation
STARMAN SECRETARIES LIMITED STARMAN HOTELS AND RESORTS LONDON LIMITED Company Secretary 2004-05-28 CURRENT 2001-02-13 Liquidation
STARMAN SECRETARIES LIMITED STARMAN STRECK Company Secretary 2004-05-28 CURRENT 1986-02-12 Liquidation
STARMAN SECRETARIES LIMITED STRECK HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1937-01-06 Liquidation
STARMAN SECRETARIES LIMITED STARMAN PARK HOTEL LIMITED Company Secretary 2004-05-28 CURRENT 1930-01-03 Liquidation
STARMAN SECRETARIES LIMITED SKYWAY HOTELS LIMITED Company Secretary 2004-05-28 CURRENT 1965-01-08 Liquidation
STARMAN SECRETARIES LIMITED POST INNS LIMITED Company Secretary 2004-05-28 CURRENT 1894-12-13 Liquidation
BLAIR PATRICK CAMPBELL ITC PROPERTY LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2014-06-03
BLAIR PATRICK CAMPBELL EXCELSIOR HOTELS LIMITED Director 2007-04-06 CURRENT 1936-09-26 Liquidation
BLAIR PATRICK CAMPBELL STARMAN HOTELS AND RESORTS LONDON LIMITED Director 2007-04-06 CURRENT 2001-02-13 Liquidation
BLAIR PATRICK CAMPBELL STARMAN STRECK Director 2007-04-06 CURRENT 1986-02-12 Liquidation
BLAIR PATRICK CAMPBELL STRECK HOTELS LIMITED Director 2007-04-06 CURRENT 1937-01-06 Liquidation
BLAIR PATRICK CAMPBELL STARMAN PARK HOTEL LIMITED Director 2007-04-06 CURRENT 1930-01-03 Liquidation
BLAIR PATRICK CAMPBELL SKYWAY HOTELS LIMITED Director 2007-04-06 CURRENT 1965-01-08 Liquidation
BLAIR PATRICK CAMPBELL POST INNS LIMITED Director 2007-04-06 CURRENT 1894-12-13 Liquidation
BLAIR PATRICK CAMPBELL STARMAN SECRETARIES LIMITED Director 2006-05-08 CURRENT 2003-10-27 Dissolved 2016-09-28
EDWARD JOHN NIXON EXCELSIOR HOTELS LIMITED Director 2007-04-06 CURRENT 1936-09-26 Liquidation
EDWARD JOHN NIXON STARMAN HOTELS AND RESORTS LONDON LIMITED Director 2007-04-06 CURRENT 2001-02-13 Liquidation
EDWARD JOHN NIXON STARMAN STRECK Director 2007-04-06 CURRENT 1986-02-12 Liquidation
EDWARD JOHN NIXON STRECK HOTELS LIMITED Director 2007-04-06 CURRENT 1937-01-06 Liquidation
EDWARD JOHN NIXON STARMAN PARK HOTEL LIMITED Director 2007-04-06 CURRENT 1930-01-03 Liquidation
EDWARD JOHN NIXON SKYWAY HOTELS LIMITED Director 2007-04-06 CURRENT 1965-01-08 Liquidation
EDWARD JOHN NIXON POST INNS LIMITED Director 2007-04-06 CURRENT 1894-12-13 Liquidation
EDWARD JOHN NIXON STARMAN SECRETARIES LIMITED Director 2006-05-08 CURRENT 2003-10-27 Dissolved 2016-09-28

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
2022-05-02Final Gazette dissolved via compulsory strike-off
2022-05-02GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-02Voluntary liquidation. Notice of members return of final meeting
2022-02-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-12-30Liquidators' statement of receipts and payments to 2021-12-17
2021-12-304.68 Liquidators' statement of receipts and payments to 2021-12-17
2021-06-304.68 Liquidators' statement of receipts and payments to 2021-06-17
2021-01-274.68 Liquidators' statement of receipts and payments to 2020-12-17
2020-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/20 FROM Ship Canal House 8th Floor 98 King Street Manchester M2 4WB
2020-07-034.68 Liquidators' statement of receipts and payments to 2020-06-17
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM 5th Floor the Zenith Building 26 Spring Gardens Manchester M2 1AB
2020-01-104.68 Liquidators' statement of receipts and payments to 2019-12-17
2020-01-104.68 Liquidators' statement of receipts and payments to 2019-12-17
2019-07-094.68 Liquidators' statement of receipts and payments to 2019-06-17
2019-07-094.68 Liquidators' statement of receipts and payments to 2019-06-17
2019-05-16600Appointment of a voluntary liquidator
2019-05-16600Appointment of a voluntary liquidator
2019-05-16LIQ06Voluntary liquidation. Resignation of liquidator
2019-05-16LIQ06Voluntary liquidation. Resignation of liquidator
2019-01-234.68 Liquidators' statement of receipts and payments to 2018-12-17
2019-01-234.68 Liquidators' statement of receipts and payments to 2018-12-17
2018-07-034.68 Liquidators' statement of receipts and payments to 2018-06-17
2018-01-29LIQ06Voluntary liquidation. Resignation of liquidator
2018-01-104.68 Liquidators' statement of receipts and payments to 2017-12-17
2017-06-284.68 Liquidators' statement of receipts and payments to 2017-06-17
2017-01-034.68 Liquidators' statement of receipts and payments to 2016-12-17
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Zolfo Cooper Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ
2016-07-254.68 Liquidators' statement of receipts and payments to 2016-06-17
2016-01-084.68 Liquidators' statement of receipts and payments to 2015-12-17
2015-07-164.68 Liquidators' statement of receipts and payments to 2015-06-17
2015-01-054.68 Liquidators' statement of receipts and payments to 2014-12-17
2014-07-154.68 Liquidators' statement of receipts and payments to 2014-06-17
2014-01-064.68 Liquidators' statement of receipts and payments to 2013-12-17
2013-07-164.68 Liquidators' statement of receipts and payments to 2013-06-17
2013-01-084.68 Liquidators' statement of receipts and payments to 2012-12-17
2012-06-194.68 Liquidators' statement of receipts and payments to 2012-06-17
2012-01-034.68 Liquidators' statement of receipts and payments to 2011-12-17
2011-07-014.68 Liquidators' statement of receipts and payments to 2011-06-17
2011-01-124.68 Liquidators' statement of receipts and payments to 2010-12-17
2010-06-284.68 Liquidators' statement of receipts and payments to 2010-06-17
2010-01-094.68 Liquidators' statement of receipts and payments to 2009-12-17
2009-09-07287REGISTERED OFFICE CHANGED ON 07/09/2009 FROM WELLINGTON PLAZA 31 WELLINGTON STREET LEEDS LS1 4DL
2009-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2009
2009-01-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/12/2008
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: HESKETH HOUSE 43-45 PORTMAN SQUARE LONDON W1H 6HN
2007-12-314.70DECLARATION OF SOLVENCY
2007-12-31600APPOINTMENT OF LIQUIDATOR
2007-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2007-08-24363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2006-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-26363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-07-19ELRESS386 DISP APP AUDS 05/07/06
2006-07-19ELRESS366A DISP HOLDING AGM 05/07/06
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-16288bDIRECTOR RESIGNED
2006-04-20288cSECRETARY'S PARTICULARS CHANGED
2006-04-06288cSECRETARY'S PARTICULARS CHANGED
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HT
2005-12-05395PARTICULARS OF MORTGAGE/CHARGE
2005-11-2588(2)RAD 16/11/05--------- £ SI 99@1=99 £ IC 1/100
2005-11-23288bSECRETARY RESIGNED
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 10 UPPER BANK STREET LONDON E14 5JJ
2005-11-23288aNEW SECRETARY APPOINTED
2005-11-23288aNEW DIRECTOR APPOINTED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23288bDIRECTOR RESIGNED
2005-11-23225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2005-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7499 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to SNOWCLOSE 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 SNOWCLOSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUBORDINATION AGREEMENT 2005-12-05 Outstanding DEUTSCHE BANK (PORTUGAL) S.A.
Intangible Assets
Patents
We have not found any records of SNOWCLOSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNOWCLOSE LIMITED
Trademarks
We have not found any records of SNOWCLOSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNOWCLOSE 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 (7499 - Non-trading company) as SNOWCLOSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SNOWCLOSE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNOWCLOSE 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 SNOWCLOSE 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.