SNOWMAN RETAIL 2 LIMITED

SNOWMAN RETAIL 2 LIMITED

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

    Company NameSNOWMAN RETAIL 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08548338
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SNOWMAN RETAIL 2 LIMITED?

    • Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SNOWMAN RETAIL 2 LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of SNOWMAN RETAIL 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HDCOMAY02 LIMITEDMay 29, 2013May 29, 2013

    What are the latest accounts for SNOWMAN RETAIL 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 24, 2018

    What are the latest filings for SNOWMAN RETAIL 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Register inspection address has been changed from Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD02

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    2 pagesAD03

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7HU United Kingdom to 1 More London Place London SE1 2AF on Feb 21, 2019

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 28, 2019

    LRESSP

    Termination of appointment of Steven Blair as a director on Jan 14, 2019

    1 pagesTM01

    Appointment of Mr Robert John Welch as a director on Jan 14, 2019

    2 pagesAP01

    Termination of appointment of Tracey Clements as a director on Jan 14, 2019

    1 pagesTM01

    Termination of appointment of Tesco Services Limited as a director on Jan 14, 2019

    1 pagesTM01

    Termination of appointment of Jonny Mcquarrie as a director on Jan 14, 2019

    1 pagesTM01

    Confirmation statement made on Oct 12, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 24, 2018

    3 pagesAA

    Appointment of Jonny Mcquarrie as a director on Oct 17, 2017

    2 pagesAP01

    Appointment of Steven Blair as a director on Oct 17, 2017

    2 pagesAP01

    Confirmation statement made on Oct 12, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Feb 25, 2017

    3 pagesAA

    Termination of appointment of Andrew Paul King as a director on Jul 26, 2017

    1 pagesTM01

    Termination of appointment of Mark Benjamin Williams as a director on Jul 23, 2017

    1 pagesTM01

    Confirmation statement made on May 29, 2017 with updates

    6 pagesCS01

    Registered office address changed from Apex Road Brownhills Walsall West Midlands WS8 7TS to Apex Road Brownhills Walsall West Midlands WS8 7HU on Jan 03, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Feb 27, 2016

    3 pagesAA

    Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA

    1 pagesAD03

    Who are the officers of SNOWMAN RETAIL 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    British188195640001
    EVERITT, Mark Edward
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish107529830027
    WELCH, Robert John
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritish212146700001
    BLAIR, Steven
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167430001
    CALDERBANK, Tom
    Honiton Way
    Penketh
    WA5 2EY Warrington
    Stanley House
    United Kingdom
    Director
    Honiton Way
    Penketh
    WA5 2EY Warrington
    Stanley House
    United Kingdom
    United KingdomBritish25210540002
    CLEMENTS, Tracey
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish198102550001
    GALLANT, Kenneth Hasling
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    Director
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    EnglandBritish67553270003
    JONES, Jonathan Alfred
    Honiton Way
    Penketh
    WA5 2EY Warrington
    Stanley House
    United Kingdom
    Director
    Honiton Way
    Penketh
    WA5 2EY Warrington
    Stanley House
    United Kingdom
    United KingdomBritish59986290004
    KING, Andrew Paul
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    EnglandBritish200246970001
    MCQUARRIE, Jonny
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7HU Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish239167420001
    REED, Anthony William
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Director
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    United KingdomBritish160544960001
    WILLIAMS, Mark Benjamin
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    Director
    Delamare Road
    EN8 9SL Cheshunt
    Tesco House
    Hertfordshire
    United Kingdom
    EnglandBritish176077990001
    TESCO SERVICES LIMITED
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Director
    Shire Park
    Kestrel Way
    AL7 1GA Welwyn Garden City
    Tesco House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7600956
    175259630001

    Who are the persons with significant control of SNOWMAN RETAIL 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    Apr 06, 2016
    Brownhills
    WS8 7TS Walsall
    Apex Road
    West Midlands
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02462858
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SNOWMAN RETAIL 2 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 28, 2019Commencement of winding up
    Oct 25, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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