SNOWBIRD PROPERTIES LIMITED

SNOWBIRD PROPERTIES LIMITED

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

    Company NameSNOWBIRD PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04450413
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SNOWBIRD PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2020

    What are the latest filings for SNOWBIRD PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 12, 2020

    LRESSP

    Micro company accounts made up to May 31, 2020

    3 pagesAA

    Director's details changed for Christopher Howard Mills on Jul 04, 2020

    2 pagesCH01

    Director's details changed for Brenda Anne Mills on Jul 04, 2020

    2 pagesCH01

    Secretary's details changed for Brenda Anne Mills on Jul 04, 2020

    1 pagesCH03

    Confirmation statement made on Jun 15, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 15, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 15, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 15, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to May 31, 2017

    8 pagesAA

    Micro company accounts made up to May 31, 2016

    4 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 10
    SH01

    Satisfaction of charge 044504130009 in full

    1 pagesMR04

    Satisfaction of charge 044504130011 in full

    1 pagesMR04

    Satisfaction of charge 044504130010 in full

    1 pagesMR04

    Annual return made up to Oct 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 01, 2015

    Statement of capital on Nov 01, 2015

    • Capital: GBP 10
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Who are the officers of SNOWBIRD PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, Brenda Anne
    The Old Police Station
    South Street
    LE65 1BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    Secretary
    The Old Police Station
    South Street
    LE65 1BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    BritishCompany Secretary82332410001
    MILLS, Brenda Anne
    The Old Police Station
    South Street
    LE65 1BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    Director
    The Old Police Station
    South Street
    LE65 1BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    EnglandBritishCompany Secretary82332410002
    MILLS, Christopher Howard
    The Old Police Station
    South Street
    LE65 1BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    Director
    The Old Police Station
    South Street
    LE65 1BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    EnglandBritishCompany Director82331950002
    ONLINE CORPORATE SECRETARIES LIMITED
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    Secretary
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    74312110004
    ONLINE NOMINEES LIMITED
    Octagon House
    Fir Road, Bramhall
    SK7 2NP Stockport
    Cheshire
    Director
    Octagon House
    Fir Road, Bramhall
    SK7 2NP Stockport
    Cheshire
    74190260014

    Who are the persons with significant control of SNOWBIRD PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Brenda Anne Mills
    The Old Police Station
    South Street
    LE65 1BS Ashby-De-La-Zouch
    C/O Frost Group Limited, Court House
    Leicestershire
    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
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SNOWBIRD PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Paragon Mortgages (2010) Limited
    Transactions
    • Mar 03, 2015Registration of a charge (MR01)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    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
    • Paragon Mortgages (2010) Limited
    Transactions
    • Mar 03, 2015Registration of a charge (MR01)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    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
    • Paragon Mortgages (2010) Limited
    Transactions
    • Mar 03, 2015Registration of a charge (MR01)
    • Jun 23, 2016Satisfaction of a charge (MR04)
    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
    • Capital Home Loans Limited
    Transactions
    • Jan 29, 2005Registration of a charge (395)
    • Oct 06, 2014Satisfaction of a charge (MR04)
    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
    • Capital Home Loans Limited
    Transactions
    • Jan 29, 2005Registration of a charge (395)
    • Oct 06, 2014Satisfaction of a charge (MR04)
    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
    • Capital Home Loans Limited
    Transactions
    • Jan 29, 2005Registration of a charge (395)
    • Oct 06, 2014Satisfaction of a charge (MR04)
    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
    • Britannic Money PLC
    Transactions
    • Jun 28, 2003Registration of a charge (395)
    • Oct 06, 2014Satisfaction of a charge (MR04)
    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
    • Britannic Money PLC
    Transactions
    • May 23, 2003Registration of a charge (395)
    • Oct 06, 2014Satisfaction of a charge (MR04)
    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
    • Britannic Money PLC
    Transactions
    • Oct 01, 2002Registration of a charge (395)
    • Oct 06, 2014Satisfaction of a charge (MR04)
    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
    • Britannic Money PLC
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    • Oct 06, 2014Satisfaction of a charge (MR04)
    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
    • Britannic Money PLC
    Transactions
    • Aug 17, 2002Registration of a charge (395)
    • Oct 06, 2014Satisfaction of a charge (MR04)

    Does SNOWBIRD PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 12, 2020Commencement of winding up
    Feb 16, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Charles Frost
    One Elmfield Park
    BR1 1LU Bromley
    Kent
    practitioner
    One Elmfield Park
    BR1 1LU Bromley
    Kent

    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