SNOW HILL PROPERTIES LIMITED

SNOW HILL PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSNOW HILL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04321729
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SNOW HILL PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is SNOW HILL PROPERTIES LIMITED located?

    Registered Office Address
    26 Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SNOW HILL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for SNOW HILL PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 13, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Alasdair David Evans as a director on Dec 31, 2016

    1 pagesTM01

    Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA United Kingdom to 26 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AE on Jan 05, 2017

    1 pagesAD01

    Confirmation statement made on Nov 13, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Registered office address changed from One Southampton Street London WC2R 0LR to Henry Wood House 2 Riding House Street London W1W 7FA on Mar 15, 2016

    1 pagesAD01

    Annual return made up to Nov 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of Nicholas Stonley as a director on Feb 02, 2015

    1 pagesTM01

    Appointment of Alasdair Evans as a director on Feb 02, 2015

    2 pagesAP01

    Registered office address changed from United House Goldsel Road Swanley Kent BR8 8EX to One Southampton Street London WC2R 0LR on Feb 13, 2015

    1 pagesAD01

    Annual return made up to Nov 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Nov 13, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2013

    Statement of capital on Dec 06, 2013

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2012

    6 pagesAA

    Director's details changed for Mr Nicholas Stonley on Jul 01, 2013

    2 pagesCH01

    Termination of appointment of Victoria Haynes as a secretary

    1 pagesTM02

    Termination of appointment of Simon Jones as a director

    1 pagesTM01

    Annual return made up to Nov 13, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    6 pagesAA

    Termination of appointment of Andrew Mickleburgh as a director

    1 pagesTM01

    Who are the officers of SNOW HILL PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGGAN, Kevin Barry
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    26
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    26
    Kent
    United Kingdom
    EnglandBritishAccountant5330260003
    CROSS, Stephen
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    Secretary
    2 Breach Cottages
    Breach Lane Upchurch
    ME9 7PE Sittingbourne
    Kent
    BritishChartered Accountant3480870003
    DRIVER, Elaine Anne
    134 Lennard Road
    BR3 1QP Beckenham
    Kent
    Secretary
    134 Lennard Road
    BR3 1QP Beckenham
    Kent
    BritishSolicitor97041650002
    HAYNES, Victoria
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    Secretary
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    British126947630001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADAMS, Jeffrey William
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    Director
    Little Scords
    Scords Lane, Toys Hill
    TN16 1QE Westerham
    Kent
    United KingdomBritishCompany Director3480850001
    EVANS, Alasdair David
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    26
    Kent
    United Kingdom
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    26
    Kent
    United Kingdom
    United KingdomBritishFinance Director130019430001
    JONES, Simon David Ainslie
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    Director
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    United KingdomBritishCompany Director156250090001
    MICKLEBURGH, Andrew Simon
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    Director
    United House
    Goldsel Road
    BR8 8EX Swanley
    Kent
    EnglandBritishDirector61711010004
    STONLEY, Nicholas
    WC2R 0LR London
    One Southampton Street
    United Kingdom
    Director
    WC2R 0LR London
    One Southampton Street
    United Kingdom
    EnglandBritishDirector129775190003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of SNOW HILL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeffrey William Adams
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    26
    Kent
    United Kingdom
    Apr 06, 2016
    Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    26
    Kent
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    W1J 0AH London
    One Vine Street
    United Kingdom
    Apr 06, 2016
    W1J 0AH London
    One Vine Street
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01107542
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SNOW HILL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge by assignment
    Created On Jul 25, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All its title rights and interest in the charged agreements being jct 1998 building contract with contractors design with amendments m relating to 31-32 cock lane london EC1 and all benefits under and/or pursuant to the charged agreements the proceeds of any claims damages awards and judgments which may be received under and/or pursuant to the charged agreements. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 25, 2003
    Delivered On Aug 13, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unregistered land being part of the land comprised in title number NGL797432 and known as part of the land on the south side of hosier lane and land on the north side of cock lane, registered land being 31 & 32 cock lane city of london t/n LN52280. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 13, 2003Registration of a charge (395)
    • Jul 15, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jan 31, 2002
    Delivered On Feb 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from united house limited and the company to the chargee on any account whatsoever
    Short particulars
    31 and 32 cock lane london EC1. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 02, 2002Registration of a charge (395)
    • Sep 24, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0