Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SNAP EQUITY LIMITED
Company Information for

SNAP EQUITY LIMITED

LEEDS, WEST YORKSHIRE, LS1 4JP,
Company Registration Number
06950821
Private Limited Company
Dissolved

Dissolved 2015-07-30

Company Overview

About Snap Equity Ltd
SNAP EQUITY LIMITED was founded on 2009-07-02 and had its registered office in Leeds. The company was dissolved on the 2015-07-30 and is no longer trading or active.

Key Data
Company Name
SNAP EQUITY LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4JP
Other companies in LS1
 
Previous Names
DWSCO 3000 LIMITED22/09/2009
Filing Information
Company Number 06950821
Date formed 2009-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-01
Date Dissolved 2015-07-30
Type of accounts GROUP
Last Datalog update: 2015-09-23 11:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SNAP EQUITY LIMITED
Is this data useful to you?
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.
Companies with same name SNAP EQUITY LIMITED
The following companies were found which have the same name as SNAP EQUITY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SNAP EQUITY CORP 125 COURT STREET APT 8CN BROOKLYN NY 11201 Active Company formed on the 2015-12-21

Company Officers of SNAP EQUITY LIMITED

Current Directors
Officer Role Date Appointed
JOANNA BOYDELL
Director 2011-10-28
MARTYN JOHN EVERETT
Director 2012-02-29
ALAN JAMES FORT
Director 2009-10-01
NEIL STEWART OLD
Director 2012-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR PHILIP MOORE
Director 2009-10-01 2012-07-27
NICHOLAS JOHN MOLYNEUX
Company Secretary 2009-09-28 2012-03-20
DAVID ALEXANDER ROBERTSON ADAMS
Director 2009-09-28 2012-02-29
WILLIAM PETER ROLLASON
Director 2009-09-28 2010-06-30
SNR DENTON SECRETARIES LIMITED
Company Secretary 2009-07-02 2009-09-28
DWS DIRECTORS LTD
Director 2009-07-02 2009-09-28
ANDREW DAVID HARRIS
Director 2009-08-05 2009-09-28
ANDREW ROBERT BOYTER SMITH
Director 2009-07-02 2009-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNA BOYDELL FULL MOON HOLDCO 7 LIMITED Director 2015-09-03 CURRENT 2015-06-25 Active
JOANNA BOYDELL FULLMOONPROPCO1 LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
JOANNA BOYDELL TLLC PROPHOLDCO1 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Dissolved 2015-02-03
JOANNA BOYDELL TLLC LEVPROPCO5 LIMITED Director 2013-03-19 CURRENT 2002-11-05 Dissolved 2015-02-03
JOANNA BOYDELL STEWART WATT LIMITED Director 2013-03-19 CURRENT 1985-10-28 Dissolved 2015-01-30
JOANNA BOYDELL TLLC TRUSTEES LIMITED Director 2013-03-19 CURRENT 2003-06-23 Dissolved 2015-02-03
JOANNA BOYDELL TLLC LEVPROPCO7 LIMITED Director 2013-03-19 CURRENT 2002-11-05 Dissolved 2015-02-03
JOANNA BOYDELL TLLC REGENT PALACE LIMITED Director 2013-03-19 CURRENT 2002-11-13 Dissolved 2015-02-03
JOANNA BOYDELL TLLC LEVPROPCO1 LIMITED Director 2013-03-19 CURRENT 2002-11-14 Dissolved 2015-02-03
JOANNA BOYDELL TLLC GROUP HOLDINGS LIMITED Director 2013-03-19 CURRENT 2002-11-18 Dissolved 2016-01-12
JOANNA BOYDELL TLLC HOLDINGS3 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Active - Proposal to Strike off
JOANNA BOYDELL TLLC HOLDINGS4 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Active - Proposal to Strike off
JOANNA BOYDELL TLLC HOLDINGS5 LIMITED Director 2013-03-19 CURRENT 2002-11-18 Active - Proposal to Strike off
JOANNA BOYDELL TLLC 2018 LIMITED Director 2013-03-19 CURRENT 2002-11-14 Active
JOANNA BOYDELL TLLC HOLDINGS2 LIMITED Director 2013-03-19 CURRENT 2002-11-13 Active
JOANNA BOYDELL TRAVELODGE LIMITED Director 2013-03-19 CURRENT 2010-03-30 Active
JOANNA BOYDELL THAME AND LONDON LIMITED Director 2013-03-19 CURRENT 2012-08-07 Active
JOANNA BOYDELL FULL MOON HOLDCO 4 LIMITED Director 2013-03-19 CURRENT 2006-08-02 Active
JOANNA BOYDELL FULL MOON HOLDCO 5 LIMITED Director 2013-03-19 CURRENT 2006-08-02 Active
JOANNA BOYDELL FULL MOON HOLDCO 6 LIMITED Director 2013-03-19 CURRENT 2006-08-02 Active
JOANNA BOYDELL TRAVELODGE HOTELS LIMITED Director 2013-03-19 CURRENT 1963-07-29 Active
JOANNA BOYDELL CITY CAMERA EXCHANGE FENCHURCH STREET LIMITED Director 2011-11-26 CURRENT 1976-10-05 Dissolved 2013-09-10
JOANNA BOYDELL CAMERA MEZZ LIMITED Director 2011-10-27 CURRENT 2002-04-22 Dissolved 2014-06-11
JOANNA BOYDELL CAMERA BOND LIMITED Director 2011-10-27 CURRENT 2002-07-16 Dissolved 2014-06-11
JOANNA BOYDELL CAMERA EQUITY LIMITED Director 2011-10-27 CURRENT 1996-02-06 Liquidation
JOANNA BOYDELL JTCL CAMERA TECHNOLOGIES LIMITED Director 2011-10-26 CURRENT 1958-03-10 Dissolved 2013-11-26
JOANNA BOYDELL CAMERAS2U.COM LIMITED Director 2011-10-26 CURRENT 1947-12-31 Dissolved 2013-09-10
JOANNA BOYDELL OPEN 4 SYSTEMS LIMITED Director 2011-10-26 CURRENT 1989-07-11 Dissolved 2013-09-24
JOANNA BOYDELL CITY CAMERA EXCHANGE WHITELEYS LIMITED Director 2011-10-26 CURRENT 1989-01-17 Dissolved 2014-06-11
JOANNA BOYDELL PHOTOEXPRESS LIMITED Director 2011-10-26 CURRENT 1960-04-28 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE CROYDON LIMITED Director 2011-10-26 CURRENT 1979-11-09 Dissolved 2013-09-10
JOANNA BOYDELL CEQUIP LIMITED Director 2011-10-26 CURRENT 1934-04-13 Dissolved 2014-11-12
JOANNA BOYDELL JPEL CAMERA COMPANY LIMITED Director 2011-10-26 CURRENT 1932-07-18 Dissolved 2013-11-26
JOANNA BOYDELL CITY CAMERA EXCHANGE ROMFORD LIMITED Director 2011-10-26 CURRENT 1990-01-26 Dissolved 2014-06-11
JOANNA BOYDELL AUDIOIDEA LIMITED Director 2011-10-26 CURRENT 1998-01-26 Dissolved 2014-06-07
JOANNA BOYDELL CITY CAMERA EXCHANGE CANNON STREET LIMITED Director 2011-10-26 CURRENT 1982-02-23 Dissolved 2013-09-10
JOANNA BOYDELL PRINTS2U.COM LIMITED Director 2011-10-26 CURRENT 1966-10-14 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE HOLDINGS LIMITED Director 2011-10-26 CURRENT 1969-02-24 Dissolved 2014-07-08
JOANNA BOYDELL CITY CAMERA EXCHANGE HOLBORN LIMITED Director 2011-10-26 CURRENT 1975-10-16 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE MAIDSTONE LIMITED Director 2011-10-26 CURRENT 1988-08-26 Dissolved 2013-09-10
JOANNA BOYDELL JETCL EMPLOYEE TRUST COMPANY LIMITED Director 2011-10-26 CURRENT 1999-08-12 Dissolved 2014-01-14
JOANNA BOYDELL CITY CAMERA EXCHANGE BRIGHTON LIMITED Director 2011-10-26 CURRENT 1979-11-16 Dissolved 2013-09-10
JOANNA BOYDELL SHREWSBURY CAMERA EXCHANGE LIMITED Director 2011-10-26 CURRENT 1980-04-14 Dissolved 2013-09-10
JOANNA BOYDELL CITY CAMERA EXCHANGE POULTRY LIMITED Director 2011-10-26 CURRENT 1981-07-17 Dissolved 2014-06-11
JOANNA BOYDELL EXPERT IMAGING LIMITED Director 2011-10-26 CURRENT 2002-12-24 Dissolved 2013-09-24
JOANNA BOYDELL CREWE CAMERA EXCHANGE LIMITED Director 2011-10-26 CURRENT 1976-05-04 Dissolved 2014-07-07
JOANNA BOYDELL SATNAV2U.COM LIMITED Director 2011-10-26 CURRENT 1971-12-17 Dissolved 2013-09-10
JOANNA BOYDELL JESCAL SCIENTIFIC LIMITED Director 2011-10-26 CURRENT 1980-02-21 Dissolved 2013-09-24
JOANNA BOYDELL TECNO HOLDINGS LIMITED Director 2011-10-26 CURRENT 1997-11-12 Dissolved 2014-06-07
JOANNA BOYDELL CITY CAMERA EXCHANGE EASTBOURNE LIMITED Director 2011-10-26 CURRENT 1988-08-26 Dissolved 2013-09-10
JOANNA BOYDELL CREWE CAMERA EXCHANGE (SOUTHERN) LIMITED Director 2011-10-26 CURRENT 1995-09-12 Dissolved 2013-09-10
JOANNA BOYDELL SHOPPING 4 CAMERAS LIMITED Director 2011-10-26 CURRENT 1968-11-26 Dissolved 2013-09-10
JOANNA BOYDELL TECNO RETAIL LIMITED Director 2011-10-26 CURRENT 1988-05-11 Liquidation
MARTYN JOHN EVERETT AURORA LIVING PROPERTIES LTD Director 2015-12-10 CURRENT 2014-12-17 Active - Proposal to Strike off
MARTYN JOHN EVERETT B.I.C.F. LIMITED Director 2015-10-09 CURRENT 1997-10-24 Active
MARTYN JOHN EVERETT ASTON STUDENT VILLAGE Director 2015-07-31 CURRENT 2002-06-24 In Administration/Administrative Receiver
MARTYN JOHN EVERETT AURORA LIVING LTD Director 2015-06-25 CURRENT 2010-11-18 Liquidation
MARTYN JOHN EVERETT 05181121 PLC Director 2015-06-25 CURRENT 2004-07-15 Active
MARTYN JOHN EVERETT MAR CITY LAND LIMITED Director 2015-06-25 CURRENT 2013-11-06 Liquidation
MARTYN JOHN EVERETT REDHALL GROUP PLC Director 2014-09-24 CURRENT 1932-03-31 In Administration/Administrative Receiver
MARTYN JOHN EVERETT JGLCC CAMERA COMPANY LIMITED Director 2012-02-29 CURRENT 1973-02-20 Liquidation
MARTYN JOHN EVERETT CHORION RIGHTS LIMITED Director 2011-09-30 CURRENT 1950-03-31 Liquidation
MARTYN JOHN EVERETT SILVER LINING PRODUCTIONS LIMITED Director 2011-09-30 CURRENT 1996-10-18 Liquidation
MARTYN JOHN EVERETT CHORION (IP) LIMITED Director 2011-09-30 CURRENT 1998-04-22 Liquidation
MARTYN JOHN EVERETT PLANET ACQUISITIONS HOLDINGS LIMITED Director 2011-09-15 CURRENT 2005-08-23 Liquidation
MARTYN JOHN EVERETT CHORION LIMITED Director 2011-09-15 CURRENT 2002-02-27 Liquidation
MARTYN JOHN EVERETT BUTLER MACHINE TOOL COMPANY LIMITED(THE) Director 1995-01-01 CURRENT 1937-01-18 Dissolved 2015-06-16
MARTYN JOHN EVERETT S.RUSSELL & SONS LIMITED Director 1993-01-12 CURRENT 1931-03-28 Active
MARTYN JOHN EVERETT B. ELLIOTT GROUP LIMITED Director 1992-08-21 CURRENT 1921-04-19 Active - Proposal to Strike off
ALAN JAMES FORT APRIL BIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL TOPCO LIMITED Director 2018-04-12 CURRENT 2015-03-11 Liquidation
ALAN JAMES FORT APRIL NUMBER 3 LIMITED Director 2018-04-12 CURRENT 1946-08-15 Liquidation
ALAN JAMES FORT APRIL MIDCO LIMITED Director 2018-04-12 CURRENT 2015-03-09 Liquidation
ALAN JAMES FORT EXPRESS REINFORCEMENTS LIMITED Director 2013-05-28 CURRENT 1984-04-13 Active
ALAN JAMES FORT CELSA MANUFACTURING (UK) LIMITED Director 2013-05-28 CURRENT 2002-10-30 Active
ALAN JAMES FORT CELSA STEEL (UK) LIMITED Director 2013-05-28 CURRENT 2003-02-10 Active
ALAN JAMES FORT BRC LIMITED Director 2013-05-28 CURRENT 2008-08-04 Active
ALAN JAMES FORT ROM GROUP LIMITED Director 2013-05-28 CURRENT 1996-12-12 Active
ALAN JAMES FORT ROMTECH LIMITED Director 2013-05-28 CURRENT 1999-02-25 Active
ALAN JAMES FORT CELSA (UK) HOLDINGS LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT CELSA STEEL SERVICE (UK) LIMITED Director 2013-05-28 CURRENT 2008-08-27 Active
ALAN JAMES FORT RFA - TECH LTD Director 2013-05-28 CURRENT 1977-12-20 Active
ALAN JAMES FORT ROM LIMITED Director 2013-05-28 CURRENT 1926-05-04 Active
ALAN JAMES FORT RFA SYSTEMS LIMITED Director 2013-05-28 CURRENT 1978-01-20 Active
ALAN JAMES FORT RFA (PENISTONE) LIMITED Director 2013-05-28 CURRENT 1984-09-24 Active
ALAN JAMES FORT R.F.A. MANUFACTURING LIMITED Director 2013-05-28 CURRENT 1985-05-30 Active
ALAN JAMES FORT CELSA (WALES) LIMITED Director 2013-05-28 CURRENT 2002-10-31 Active
ALAN JAMES FORT EXPONENT (RAINBOW) SPV 1 LIMITED Director 2011-12-19 CURRENT 2008-01-17 Dissolved 2015-08-27
ALAN JAMES FORT FAIRWAY SUPPLIES LIMITED Director 2011-06-16 CURRENT 1994-07-13 Dissolved 2013-11-19
ALAN JAMES FORT G01215928 REALISATIONS LIMITED Director 2011-06-16 CURRENT 1975-06-13 Active - Proposal to Strike off
ALAN JAMES FORT BRYNCIR PRODUCTS LIMITED Director 2011-06-16 CURRENT 1998-06-17 Active
ALAN JAMES FORT SSDV HOLDINGS (UK) LIMITED Director 2009-06-22 CURRENT 2004-08-04 Liquidation
ALAN JAMES FORT CALLFORT LTD Director 2006-08-30 CURRENT 2006-08-30 Liquidation
NEIL STEWART OLD JR PROP LIMITED Director 2017-01-07 CURRENT 2013-02-01 In Administration/Administrative Receiver
NEIL STEWART OLD JESSOPS (GROUP) LIMITED Director 2017-01-06 CURRENT 2013-02-01 Active
NEIL STEWART OLD JESSOPS STORES LIMITED Director 2017-01-06 CURRENT 2013-02-01 Active
NEIL STEWART OLD JESSOPS EUROPE LIMITED Director 2017-01-06 CURRENT 2013-02-01 Voluntary Arrangement
NEIL STEWART OLD CAMERA JUNGLE LIMITED Director 2017-01-06 CURRENT 2013-01-25 Active
NEIL STEWART OLD JESSOPS PHOTO LIMITED Director 2017-01-06 CURRENT 2013-01-25 Active
NEIL STEWART OLD PARTNER RETAIL SERVICES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active
NEIL STEWART OLD TORCHLIGHT CONSULTING LIMITED Director 2013-02-06 CURRENT 2013-02-06 Dissolved 2016-07-19
NEIL STEWART OLD JGLCC CAMERA COMPANY LIMITED Director 2012-07-27 CURRENT 1973-02-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-04-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-04-08LIQ MISCINSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR
2015-01-284.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-314.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/05/2014
2013-06-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-124.20STATEMENT OF AFFAIRS/4.19
2013-06-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM JESSOP HOUSE 98 SCUDAMORE ROAD LEICESTER LEICESTERSHIRE LE3 1TZ
2012-10-11AA01CURREXT FROM 31/12/2012 TO 31/03/2013
2012-10-10AP01DIRECTOR APPOINTED MR NEIL STEWART OLD
2012-07-30LATEST SOC30/07/12 STATEMENT OF CAPITAL;GBP 8
2012-07-30AR0102/07/12 FULL LIST
2012-07-30TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12
2012-03-20TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS MOLYNEUX
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADAMS
2012-03-13AP01DIRECTOR APPOINTED MR MARTYN JOHN EVERETT
2011-11-07AP01DIRECTOR APPOINTED MS JOANNA BOYDELL
2011-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11
2011-07-27AR0102/07/11 FULL LIST
2010-07-16AR0102/07/10 FULL LIST
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLASON
2010-04-09AA01CURREXT FROM 31/12/2009 TO 31/12/2010
2009-11-20AP01DIRECTOR APPOINTED MR ALAN JAMES FORT
2009-11-20AP01DIRECTOR APPOINTED MR TREVOR PHILIP MOORE
2009-10-15AP01DIRECTOR APPOINTED WILLIAM PETER ROLLASON
2009-10-14AP03SECRETARY APPOINTED NICHOLAS JOHN MOLYNEUX
2009-10-06AA01CURRSHO FROM 31/07/2010 TO 31/12/2009
2009-10-06MISC123 INCREASE FRO £1 T0 £8 ON 28/09/029
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06RES13SUB DIV SHARES
2009-10-06SH02SUB-DIVISION 28/09/09
2009-10-06AP01DIRECTOR APPOINTED DAVID ALEXANDER ROBERTSON ADAMS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DWS DIRECTORS LIMITED
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY DWS SECRETARIES LIMITED
2009-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1 FLEET PLACE LONDON EC4M 7WS
2009-09-22CERTNMCOMPANY NAME CHANGED DWSCO 3000 LIMITED CERTIFICATE ISSUED ON 22/09/09
2009-08-12288aDIRECTOR APPOINTED ANDREW DAVID HARRIS
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW SMITH
2009-07-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SNAP EQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-16
Resolutions for Winding-up2013-06-06
Appointment of Liquidators2013-06-06
Fines / Sanctions
No fines or sanctions have been issued against SNAP EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A COMPOSITE DEBENTURE 2009-10-06 Outstanding HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-10-02 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SNAP EQUITY LIMITED

Intangible Assets
Patents
We have not found any records of SNAP EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SNAP EQUITY LIMITED
Trademarks
We have not found any records of SNAP EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SNAP EQUITY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SNAP EQUITY LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SNAP EQUITY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partySNAP EQUITY LIMITEDEvent Date2013-05-24
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 24 May 2013 . Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That Edward Williams and Robert Jonathan Hunt of PricewaterhouseCoopers LLP be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent Meeting of Creditors held on 24 May 2013 the appointment of Edward Williams and Robert Jonathan Hunt as Joint Liquidators was confirmed. Edward Williams (IP number 9663) of PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE74 2UZ and Robert Jonathan Hunt (IP number 8597) of PricewaterhouseCoopers LLP , 7 More London, Riverside, London SE1 2RT were appointed as Joint Liquidators of the Company on 24 May 2013. The Companys registered office is PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP and the Companys principal trading address was Jessop House, 98 Scudamore Road, Leicester LE3 1TZ. Jo Boydell Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partySNAP EQUITY LIMITEDEvent Date2013-05-24
Edward Williams , PricewaterhouseCoopers LLP , Donington Court, Pegasus Business Park, Castle Donington, East Midlands DE71 2UZ and Robert Jonathan Hunt , PricewaterhouseCoopers LLP , 7 More London, Riverside, London SE1 2RT :
 
Initiating party Event TypeWinding-Up Orders
Defending partyEvent Date2012-05-11
By Order dated 03/05/2012, the above-named company (registered office at 4 Torrent View, Donaghmore, Dungannon, BT70 3BF) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up: 26/03/2012 Official Receiver
 
Initiating party Event TypeFinal Meetings
Defending partySNAP EQUITY LIMITEDEvent Date
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the Members and Creditors of the Company will be held at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP on 16 April 2015 at 10.00 am and 11.00 am for the purpose of laying before the meetings, and giving an explanation of, the Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Robert Jonathan Hunt (IP number 8597) of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT was appointed Liquidator of the Company on 24 May 2013. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 0113 289 4636 or at kristy.wall@uk.pwc.com Robert Jonathan Hunt , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SNAP EQUITY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SNAP EQUITY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.