SNOWBIRD PROPERTIES LIMITED
Overview
Company Name | SNOWBIRD PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04450413 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SNOWBIRD PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SNOWBIRD PROPERTIES LIMITED located?
Registered Office Address | C/O Frost Group Limited, Court House The Old Police Station South Street LE65 1BS Ashby-De-La-Zouch Leicestershire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SNOWBIRD PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2020 |
What are the latest filings for SNOWBIRD PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 29 Redshank Road St. Marys Island Chatham Kent ME4 3NX to C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE651BS on Dec 11, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to May 31, 2020 | 3 pages | AA | ||||||||||
Director's details changed for Christopher Howard Mills on Jul 04, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Brenda Anne Mills on Jul 04, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Brenda Anne Mills on Jul 04, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 15, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Micro company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 044504130009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044504130011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044504130010 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Oct 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Wildwood Heronslea Copthorne West Sussex RH10 3HE to 29 Redshank Road St. Marys Island Chatham Kent ME4 3NX on Oct 14, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 6 pages | AA | ||||||||||
Who are the officers of SNOWBIRD PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLS, Brenda Anne | Secretary | The Old Police Station South Street LE65 1BS Ashby-De-La-Zouch C/O Frost Group Limited, Court House Leicestershire | British | Company Secretary | 82332410001 | |||||
MILLS, Brenda Anne | Director | The Old Police Station South Street LE65 1BS Ashby-De-La-Zouch C/O Frost Group Limited, Court House Leicestershire | England | British | Company Secretary | 82332410002 | ||||
MILLS, Christopher Howard | Director | The Old Police Station South Street LE65 1BS Ashby-De-La-Zouch C/O Frost Group Limited, Court House Leicestershire | England | British | Company Director | 82331950002 | ||||
ONLINE CORPORATE SECRETARIES LIMITED | Secretary | Octagon House Fir Road Bramhall SK7 2NP Stockport Cheshire | 74312110004 | |||||||
ONLINE NOMINEES LIMITED | Director | Octagon House Fir Road, Bramhall SK7 2NP Stockport Cheshire | 74190260014 |
Who are the persons with significant control of SNOWBIRD PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Brenda Anne Mills | Apr 06, 2016 | The Old Police Station South Street LE65 1BS Ashby-De-La-Zouch C/O Frost Group Limited, Court House Leicestershire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does SNOWBIRD PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 13, 2015 Delivered On Mar 03, 2015 | Satisfied | ||
Brief description 4 coronet close crawley west sussex. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 13, 2015 Delivered On Mar 03, 2015 | Satisfied | ||
Brief description 34 bashford way worth crawley west sussex. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Feb 13, 2015 Delivered On Mar 03, 2015 | Satisfied | ||
Brief description 46 sissinghurst close crawley west sussex. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jan 28, 2005 Delivered On Jan 29, 2005 | Satisfied | Amount secured £122,175.00 and 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 41 bashford way crawley fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jan 28, 2005 Delivered On Jan 29, 2005 | Satisfied | Amount secured The principal sum of £149,475 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 46 sissinghurst close crawley, fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of charge | Created On Jan 28, 2005 Delivered On Jan 29, 2005 | Satisfied | Amount secured £142,975.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 4 coronet close, crawley, west sussex. Fixed charge the rental income. Floating charge the undertaking and all property assets and rights of the company both present and future.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jun 24, 2003 Delivered On Jun 28, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 34 bashford way, pound hill, crawley, west sussex, RH10 7YJ t/n WSX32452. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 20, 2003 Delivered On May 23, 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 30 chepstow close crawley west sussex title absolute t/n WSX106976. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 27, 2002 Delivered On Oct 01, 2002 | Satisfied | Amount secured £145,419.30 and all other 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 All that freehold property known as 46 sissinghurst close pound hill crawley west sussex RH10 7FX t/n WSX89926. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 30, 2002 Delivered On Sep 11, 2002 | Satisfied | Amount secured £124,658.75 and all other monies obligations and liabilities due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that freehold property known as 4 coronet close worth crawley west sussex RH10 7GS title number WSX117576. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 12, 2002 Delivered On Aug 17, 2002 | Satisfied | Amount secured £113,637.63 and all other monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a 41 bashford way, worth, crawley, west sussex RH10 7YG t/no. WSX29376. | ||||
Persons Entitled
| ||||
Transactions
|
Does SNOWBIRD PROPERTIES LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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