Liquidation
Company Information for SNELLING HOUSE LIMITED
PURNELLS, SUITE 4, PORTFOLIO HOUSE, 3 PRINCES STREET, DORCHESTER, DORSET, DT1 1TP,
|
Company Registration Number
03245760
Private Limited Company
Liquidation |
Company Name | |
---|---|
SNELLING HOUSE LIMITED | |
Legal Registered Office | |
PURNELLS, SUITE 4, PORTFOLIO HOUSE 3 PRINCES STREET DORCHESTER DORSET DT1 1TP Other companies in LE1 | |
Company Number | 03245760 | |
---|---|---|
Company ID Number | 03245760 | |
Date formed | 1996-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2004 | |
Account next due | 30/04/2006 | |
Latest return | 04/09/2002 | |
Return next due | 02/10/2003 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 16:44:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SNELLING HOUSE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FENTON DEREK CONWAY |
||
SALLY ANN BARTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP BARTON |
Company Secretary | ||
CAVERSHAM SECRETARIES LIMITED |
Company Secretary | ||
CENTRAL ENTERPRISES LIMITED |
Director | ||
CAVERSHAM TRUSTEES LIMITED |
Company Secretary | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRILLIANT TECH LIMITED | Company Secretary | 2007-09-05 | CURRENT | 2007-08-23 | Active | |
GROUP 3 ESTATES LIMITED | Company Secretary | 2006-08-31 | CURRENT | 2006-08-31 | Live but Receiver Manager on at least one charge | |
COMFORT HOUSE GROUP LIMITED | Company Secretary | 2003-03-26 | CURRENT | 1994-11-15 | Liquidation | |
COMFORT HOUSE GROUP LIMITED | Director | 1995-11-06 | CURRENT | 1994-11-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2017 FROM C/O CBA 39 CASTLE STREET LEICESTER LE1 5WN | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: 435 LICHFIELD ROAD ASTON BIRMINGHAM B6 7SS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.34B | ADMINISTRATION TO CVL | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
405(2) | RECEIVER CEASING TO ACT | |
287 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: HAYVENHURSTS FAIRWAY HOUSE LINKS BUSINESS PARK ST MELLONS CARDIFF CF3 OLT | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 30/04/03 | |
363s | RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS | |
405(1) | APPOINTMENT OF RECEIVER/MANAGER | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/10/02 FROM: 5 MARYLEBONE MEWS LONDON W1G 8PX | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/09/01 | |
363s | RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/08/00 FROM: 6 PARK PLACE CARDIFF SOUTH GLAMORGAN CF10 3RS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 7 ST ANDREWS CRESCENT CARDIFF SOUTH GLAMORGAN CF1 3DA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/09/99; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/06/99 | |
363s | RETURN MADE UP TO 04/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/09/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/11/97 FROM: 5 WINDSOR PLACE CARDIFF CF1 3BX |
Final Meetings | 2019-04-16 |
Notice of Dividends | 2017-11-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMMERCIAL MORTGAGE | Outstanding | BRISTOL & WEST PLC | |
DEED OF RENTAL ASSIGNMENT | Outstanding | BRISTOL & WEST PLC | |
SPECIFIC CHARGE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
MORTGAGE | Satisfied | JULIAN HODGE BANK LIMITED |
The top companies supplying to UK government with the same SIC code (9800 - Residents property management) as SNELLING HOUSE LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | SNELLING HOUSE LIMITED | Event Date | 2017-10-30 |
Notice is hereby given pursuant to Rule 14.30 of the Insolvency (England and Wales) Rules 2016 that I Lisa Alford (IP Number: 9723), being Joint Liquidator of the above named Company, intend to declare a first and final dividend within the period of two months from 30 November 2017. Those creditors who have not yet proved their debts in the winding up are required on or before 30 November 2017 to send their names and addresses with particulars of their debts to me, and if so required in writing by me, personally, or by solicitors, to come in and prove their debts at such time and place as shall be specified in such notice or, in default thereof, they will be excluded from the benefit of any dividend declared before such debt is proved. Lisa Alford - Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | SNELLING HOUSE LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of members and creditors of the above named company, will be held on 17 May 2019 at Purnells, 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall, TR10 9EP , at 2:45pm and 3:00pm respectively, for the purposes of: 1.Having laid before them an account showing how the winding-up has been conducted and the company's property disposed of; and 2.Hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings must be lodged at Purnells , 5a Kernick Industrial Estate, Penryn, Falmouth, Cornwall, TR10 9EP no later than 12 noon on 16 May 2019. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |