Liverpool
Merseyside
L3 3DY
Director Name | Mr Jeffrey Michael Snow |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(76 years, 10 months after company formation) |
Appointment Duration | 21 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
Secretary Name | Mrs Lynn Anne Snow |
---|---|
Status | Current |
Appointed | 07 July 2011(85 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
Director Name | Mr Thomas Christopher Murphy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 August 2011(85 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
Director Name | Mr Kenneth James Snow |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(65 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 19 June 2010) |
Role | Managing Director |
Correspondence Address | 56 Knowsley Road Liverpool Merseyside L19 0PG |
Secretary Name | Mrs Barbara Dorothy Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 February 1996) |
Role | Company Director |
Correspondence Address | 56 Knowsley Road Liverpool Merseyside L19 0PG |
Secretary Name | Janice Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(69 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 July 2011) |
Role | Company Director |
Correspondence Address | 64 St Anne Street Liverpool Merseyside L3 3DY |
Director Name | Mr Thomas Christopher Murphy |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 April 2003(76 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 February 2011) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 St Anne Street Liverpool Merseyside L3 3DY |
Website | www.whsnow.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0151 2070571 |
Telephone region | Liverpool |
Registered Address | C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Swillington |
Ward | Garforth and Swillington |
Year | 2013 |
---|---|
Net Worth | £1,064,921 |
Cash | £1,526,488 |
Current Liabilities | £978,695 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Latest Return | 14 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 28 October 2019 (overdue) |
24 January 2008 | Delivered on: 26 January 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £144,738 credited to account designation number 45519536 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
9 January 1996 | Delivered on: 15 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 January 1996 | Delivered on: 16 January 1996 Satisfied on: 9 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1 hornby avenue bootle merseyside t/n MS306977 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 January 1996 | Delivered on: 16 January 1996 Satisfied on: 9 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 17A mansfield street liverpool merseyside t/n LA253348 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
27 November 1995 | Delivered on: 29 November 1995 Satisfied on: 9 September 2006 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £35,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 89250567 and earmarked or designated by reference to the company. Fully Satisfied |
3 October 1979 | Delivered on: 9 October 1979 Satisfied on: 8 February 1994 Persons entitled: National Westminster Bank PLC Classification: Charge over contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the benefit of the company in the contract no 3211979 between the council of the borough of knowsley and w h snow LTD. Fully Satisfied |
27 October 1977 | Delivered on: 2 November 1977 Satisfied on: 9 September 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 17A mansfield street liverpool, merseyside title no la 253348 (see doc M118). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 August 2020 | Liquidators' statement of receipts and payments to 28 May 2020 (15 pages) |
---|---|
27 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
18 June 2019 | Appointment of a voluntary liquidator (3 pages) |
18 June 2019 | Resolutions
|
18 June 2019 | Statement of affairs (14 pages) |
21 May 2019 | Registered office address changed from 64 st Anne Street Liverpool Merseyside L3 3DY to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 21 May 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
22 August 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
8 June 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
8 June 2017 | Accounts for a small company made up to 28 February 2017 (8 pages) |
18 November 2016 | Full accounts made up to 29 February 2016 (11 pages) |
18 November 2016 | Full accounts made up to 29 February 2016 (11 pages) |
16 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
16 November 2016 | Director's details changed for Jeffrey Snow on 13 October 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 14 October 2016 with updates (7 pages) |
16 November 2016 | Director's details changed for Jeffrey Snow on 13 October 2016 (2 pages) |
18 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
7 July 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
7 July 2015 | Accounts for a small company made up to 28 February 2015 (9 pages) |
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
28 July 2014 | Accounts for a small company made up to 28 February 2014 (9 pages) |
28 July 2014 | Accounts for a small company made up to 28 February 2014 (9 pages) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
4 November 2013 | Accounts for a small company made up to 28 February 2013 (9 pages) |
4 November 2013 | Accounts for a small company made up to 28 February 2013 (9 pages) |
13 November 2012 | Director's details changed for Christopher Michael Snow on 6 November 2012 (2 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (8 pages) |
13 November 2012 | Director's details changed for Christopher Michael Snow on 6 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Christopher Michael Snow on 6 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Jeffrey Snow on 6 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Jeffrey Snow on 6 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Jeffrey Snow on 6 November 2012 (2 pages) |
5 October 2012 | Accounts for a small company made up to 29 February 2012 (9 pages) |
5 October 2012 | Accounts for a small company made up to 29 February 2012 (9 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
4 October 2011 | Accounts for a small company made up to 28 February 2011 (7 pages) |
19 August 2011 | Appointment of Mrs Lynn Anne Snow as a secretary (1 page) |
19 August 2011 | Termination of appointment of Janice Snow as a secretary (1 page) |
19 August 2011 | Appointment of Mrs Lynn Anne Snow as a secretary (1 page) |
19 August 2011 | Termination of appointment of Janice Snow as a secretary (1 page) |
19 August 2011 | Appointment of Mr Thomas Christopher Murphy as a director (2 pages) |
19 August 2011 | Appointment of Mr Thomas Christopher Murphy as a director (2 pages) |
29 March 2011 | Termination of appointment of Thomas Christopher Murphy as a director (1 page) |
29 March 2011 | Termination of appointment of Thomas Christopher Murphy as a director (1 page) |
10 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
10 November 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
9 November 2010 | Accounts for a small company made up to 28 February 2010 (7 pages) |
4 November 2010 | Director's details changed for Jeffrey Snow on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Thomas Murphy on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Thomas Murphy on 4 November 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Janice Snow on 4 November 2010 (1 page) |
4 November 2010 | Director's details changed for Christopher Michael Snow on 4 November 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Janice Snow on 4 November 2010 (1 page) |
4 November 2010 | Director's details changed for Jeffrey Snow on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Christopher Michael Snow on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Thomas Murphy on 4 November 2010 (2 pages) |
4 November 2010 | Termination of appointment of Kenneth Snow as a director (1 page) |
4 November 2010 | Director's details changed for Christopher Michael Snow on 4 November 2010 (2 pages) |
4 November 2010 | Director's details changed for Jeffrey Snow on 4 November 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Janice Snow on 4 November 2010 (1 page) |
4 November 2010 | Termination of appointment of Kenneth Snow as a director (1 page) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (11 pages) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Register inspection address has been changed (1 page) |
11 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (11 pages) |
16 July 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
16 July 2009 | Accounts for a medium company made up to 28 February 2009 (17 pages) |
3 March 2009 | Full accounts made up to 29 February 2008 (19 pages) |
3 March 2009 | Full accounts made up to 29 February 2008 (19 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (7 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (7 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
26 January 2008 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
19 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
29 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
29 November 2007 | Return made up to 14/10/07; no change of members (8 pages) |
25 May 2007 | Registered office changed on 25/05/07 from: 17 mansfield street liverpool L3 3EG (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 17 mansfield street, liverpool L3 3EG (1 page) |
14 November 2006 | Ad 27/09/06--------- £ si 100@1 (2 pages) |
14 November 2006 | Ad 27/09/06--------- £ si 100@1 (2 pages) |
24 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
24 October 2006 | Return made up to 14/10/06; full list of members (4 pages) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
23 August 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
9 January 2006 | Return made up to 14/10/05; full list of members (4 pages) |
9 January 2006 | Return made up to 14/10/05; full list of members (4 pages) |
19 August 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
19 August 2005 | Accounts for a small company made up to 28 February 2005 (6 pages) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
21 January 2005 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 14/10/04; full list of members
|
8 October 2004 | Return made up to 14/10/04; full list of members
|
4 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
14 October 2003 | Return made up to 14/10/03; full list of members (10 pages) |
14 October 2003 | Return made up to 14/10/03; full list of members (10 pages) |
2 September 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
2 September 2003 | Accounts for a medium company made up to 28 February 2003 (16 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
25 November 2002 | Return made up to 14/10/02; full list of members (8 pages) |
25 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
25 November 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
25 November 2002 | Return made up to 14/10/02; full list of members (8 pages) |
6 November 2002 | Ad 01/09/02--------- £ si 75@1=75 £ ic 7345/7420 (2 pages) |
6 November 2002 | Ad 01/09/02--------- £ si 75@1=75 £ ic 7345/7420 (2 pages) |
23 October 2002 | Resolutions
|
23 October 2002 | Resolutions
|
28 December 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
28 December 2001 | Accounts for a small company made up to 28 February 2001 (9 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
25 October 2001 | Return made up to 14/10/01; full list of members (7 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
16 October 2000 | Return made up to 14/10/00; full list of members (7 pages) |
8 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
8 September 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
11 October 1999 | Return made up to 14/10/99; full list of members
|
11 October 1999 | Return made up to 14/10/99; full list of members
|
28 July 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
28 July 1999 | Accounts for a small company made up to 28 February 1999 (9 pages) |
21 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 14/10/98; no change of members (4 pages) |
30 September 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
30 September 1998 | Accounts for a small company made up to 28 February 1998 (9 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
6 January 1998 | Accounts for a small company made up to 28 February 1997 (7 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Return made up to 14/10/97; full list of members (6 pages) |
7 November 1997 | New secretary appointed (2 pages) |
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
9 May 1997 | Resolutions
|
21 March 1997 | Ad 24/02/97--------- £ si 125@1=125 £ ic 7220/7345 (2 pages) |
21 March 1997 | Ad 24/02/97--------- £ si 125@1=125 £ ic 7220/7345 (2 pages) |
21 March 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
21 March 1997 | Accounts for a small company made up to 29 February 1996 (7 pages) |
7 March 1997 | £ nc 12100/12300 17/02/97 (1 page) |
7 March 1997 | £ nc 12100/12300 17/02/97 (1 page) |
6 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
6 November 1996 | Return made up to 14/10/96; no change of members (4 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
15 January 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Return made up to 14/10/95; full list of members (6 pages) |
11 January 1996 | Return made up to 14/10/95; full list of members (6 pages) |
11 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
11 December 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
9 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
9 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
1 May 1974 | Memorandum and Articles of Association (15 pages) |
1 May 1974 | Memorandum and Articles of Association (15 pages) |
24 June 1926 | Incorporation (16 pages) |
24 June 1926 | Incorporation (16 pages) |