EDWIN SNOWDEN (2018) LIMITED
Overview
Company Name | EDWIN SNOWDEN (2018) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11658766 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EDWIN SNOWDEN (2018) LIMITED?
- Manufacture of other tanks, reservoirs and containers of metal (25290) / Manufacturing
Where is EDWIN SNOWDEN (2018) LIMITED located?
Registered Office Address | Rsm Restructuring Advisory Llp Two Humber Quays, Wellington Street West HU1 2BN Hull |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EDWIN SNOWDEN (2018) LIMITED?
Company Name | From | Until |
---|---|---|
RUSTYBIKE LIMITED | Nov 05, 2018 | Nov 05, 2018 |
What are the latest filings for EDWIN SNOWDEN (2018) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 17 pages | LIQ14 | ||||||||||
Registered office address changed from Bridge House 41 Wincolmlee Hull East Yorkshire HU2 8AG United Kingdom to Rsm Restructuring Advisory Llp Two Humber Quays, Wellington Street West Hull HU1 2BN on Jul 08, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Current accounting period extended from Nov 30, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 04, 2019 with updates | 5 pages | CS01 | ||||||||||
Notification of Mark Snape as a person with significant control on Jul 24, 2019 | 2 pages | PSC01 | ||||||||||
Termination of appointment of David Mcglone as a director on Jan 23, 2019 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Mark Alan Snape as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jannine Tereasa Snape as a director on Dec 11, 2018 | 2 pages | AP01 | ||||||||||
Registered office address changed from 7 Alured Garth Hedon Hull HU12 8LZ United Kingdom to Bridge House 41 Wincolmlee Hull East Yorkshire HU2 8AG on Dec 20, 2018 | 1 pages | AD01 | ||||||||||
Termination of appointment of Malcolm Mcglone as a director on Dec 11, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Mcglone as a director on Dec 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lyn Bond as a director on Nov 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Malcolm Mcglone as a director on Nov 05, 2018 | 2 pages | AP01 | ||||||||||
Cessation of Sdg Registrars Limited as a person with significant control on Nov 05, 2018 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 7 Alured Garth Hedon Hull HU12 8LZ on Nov 07, 2018 | 1 pages | AD01 | ||||||||||
Incorporation | 46 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of EDWIN SNOWDEN (2018) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SNAPE, Jannine Tereasa | Director | 41 Wincolmlee HU2 8AG Hull Bridge House East Yorkshire United Kingdom | England | British | Director | 250146880001 | ||||
SNAPE, Mark Alan | Director | 41 Wincolmlee HU2 8AG Hull Bridge House East Yorkshire United Kingdom | United Kingdom | British | Director | 151177600001 | ||||
BOND, Lyn | Director | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | United Kingdom | British | Manager | 225195110001 | ||||
MCGLONE, David | Director | 41 Wincolmlee HU2 8AG Hull Bridge House East Yorkshire United Kingdom | United Kingdom | British | Director | 253316860001 | ||||
MCGLONE, Malcolm | Director | Hedon HU12 8LZ Hull 7 Alured Garth United Kingdom | United Kingdom | British | Director | 252265770001 |
Who are the persons with significant control of EDWIN SNOWDEN (2018) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mr Mark Alan Snape | Jul 24, 2019 | 41 Wincolmlee HU2 8AG Hull Bridge House United Kingdom | No | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Sdg Registrars Limited | Nov 05, 2018 | One George Yard EC3V 9DF London Lower Ground Floor United Kingdom | Yes | ||||
| |||||||
Natures of Control
|
Does EDWIN SNOWDEN (2018) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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