Dissolved 2017-07-11
Company Information for SNUGHAT LIMITED
17-25 COLLEGE SQUARE EAST, BELFAST, BT1,
|
Company Registration Number
NI065629
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | ||
---|---|---|
SNUGHAT LIMITED | ||
Legal Registered Office | ||
17-25 COLLEGE SQUARE EAST BELFAST | ||
Previous Names | ||
|
Company Number | NI065629 | |
---|---|---|
Date formed | 2007-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 23:12:38 |
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 | ||
---|---|---|---|---|
SNUGHAT 1 LIMITED | C/O BDO LINDSAY HOUSE, 10 CALLENDER STREET 10 CALLENDER STREET BELFAST BT1 5BN | Dissolved | Company formed on the 2012-12-14 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ROBERT DAVID PATTERSON |
||
ELAINE COUGHLAN |
||
CHRISTOPHER JOHN HORN |
||
STEPHEN ROBERT HOUSTON |
||
WILLIAM ROBERT DAVID PATTERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LEE CURTIS DALEY |
Director | ||
NAJAMUL HASAN KIDWAI |
Director | ||
JOHN RITTENHOUSE |
Director | ||
JIM MAIKRANZ |
Director | ||
JOHN BRESLIN |
Director | ||
JAMES BLUMEL |
Director | ||
ALASTAIR JOHN KERR |
Director | ||
TIMOTHY JOHN BRUNDLE |
Director | ||
VLADIMIR DR. DOBRYNIN |
Director | ||
JOHN MCGRANN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUIZFORTUNE LIMITED | Director | 2014-07-16 | CURRENT | 2008-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2016 FROM INNOVATION CENTRE N. I SCIENCE PARK QUEENS ROAD QUEENS ISLAND BELFAST BT3 9DT | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2074.29 | |
SH01 | 05/07/16 STATEMENT OF CAPITAL GBP 2074.29 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 15/04/2016 | |
RES15 | CHANGE OF NAME 15/04/2016 | |
CERTNM | COMPANY NAME CHANGED SOPHIA SEARCH LIMITED CERTIFICATE ISSUED ON 09/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 15/04/16 STATEMENT OF CAPITAL GBP 2010.27 | |
SH01 | 15/04/16 STATEMENT OF CAPITAL GBP 2000.68 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE DALEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR LEE CURTIS DALEY | |
LATEST SOC | 10/11/15 STATEMENT OF CAPITAL;GBP 618.64 | |
AR01 | 27/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RITTENHOUSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NAJAMUL KIDWAI | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 618.64 | |
AR01 | 27/10/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN RITTENHOUSE | |
AA01 | CURREXT FROM 30/09/2014 TO 31/12/2014 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JIM MAIKRANZ | |
AP01 | DIRECTOR APPOINTED MR JIM MAIKRANZ | |
AP01 | DIRECTOR APPOINTED MR NAJ KIDWAI | |
AR01 | 27/10/13 FULL LIST | |
SH01 | 27/06/13 STATEMENT OF CAPITAL GBP 618.64 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 27/10/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ELAINE COUGHLAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
RES13 | AUTHORISED SHARE CAPITAL RESTRICTION REMOVED; NEW SHARE CLASS CREATED 11/07/2012 | |
RES01 | ADOPT ARTICLES 11/07/2012 | |
SH01 | 11/07/12 STATEMENT OF CAPITAL GBP 545.58 | |
SH01 | 11/07/12 STATEMENT OF CAPITAL GBP 570.64 | |
AR01 | 27/10/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 14/06/2011 | |
TM01 | TERMINATE DIR APPOINTMENT | |
AR01 | 18/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT DAVID PATTERSON / 27/07/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRESLIN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ROBERT DAVID PATTERSON / 27/07/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BLUMEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR KERR | |
AR01 | 19/07/10 FULL LIST | |
AR01 | 18/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED STEPHEN HOUSTON | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN HORN | |
AP01 | DIRECTOR APPOINTED JAMES BLUMEL | |
RES01 | ADOPT ARTICLES 24/06/2010 | |
SH01 | 24/06/10 STATEMENT OF CAPITAL GBP 391.99 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VLADIMIR DOBRYNIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGRANN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUNDLE | |
AP01 | DIRECTOR APPOINTED JOHN BRESLIN | |
AP01 | DIRECTOR APPOINTED ALASTAIR JOHN KERR | |
SH01 | 21/05/10 STATEMENT OF CAPITAL GBP 294.02 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 18/07/09 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371SR(NI) | 18/07/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDART(NI) | UPDATED ARTICLES | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-10 |
Appointment of Liquidators | 2016-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 SNUGHAT LIMITED
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as SNUGHAT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SNUGHAT LIMITED | Event Date | 2017-03-10 |
Registered in Northern Ireland Notice is hereby given in accordance with Article 80 of the Insolvency (Northern Ireland) Order 1989 that a final meeting of the members of the above company will be held on 5 April 2017 at 10.00 am at KPMG, Stokes House, 17-25 College Square East BT1 6DH for the following purpose: a) Receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of and of hearing any explanation which may be given by the liquidator. b) That the liquidator be granted his release. A member who is entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the company. John Hansen : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SNUGHAT LIMITED | Event Date | 2016-09-23 |
Registered Office: Innovation Centre, N. I. Science Park, Queens Road, Queens Island, Belfast, BT3 9DT Shareholder(s) Resolutions: Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 August 2016: Special resolution That the Company be wound up voluntarily. Ordinary resolution That John Hansen of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH , United Kingdom, be and is hereby appointed Liquidator for the purpose of such winding up. John Hansen (Office Holder Number: GBNI 040) of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH Contact Name: Gary Borland Telephone Number: +44 2890 893750 Email Address: gary.borland@kpmg.ie Christopher Horn , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SNUGHAT LIMITED | Event Date | 2016-08-25 |
John Hansen , KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH : | |||
Initiating party | Event Type | ||
Defending party | SNUGHAT LIMITED | Event Date | |
Registered Office: Innovation Centre, N. I. Science Park, Queens Road, Queens Island, Belfast, BT3 9DT Shareholder(s) Resolutions: Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 25 August 2016: Special resolution That the Company be wound up voluntarily. Ordinary resolution That John Hansen of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH , United Kingdom, be and is hereby appointed Liquidator for the purpose of such winding up. John Hansen (Office Holder Number: GBNI 040) of KPMG , Stokes House, 17-25 College Square East, Belfast, BT1 6DH Contact Name: Gary Borland Telephone Number: +44 2890 893750 Email Address: gary.borland@kpmg.ie Christopher Horn , Director : | |||
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. |