Company NameW.H.Snow Limited
Company StatusLiquidation
Company Number00214597
CategoryPrivate Limited Company
Incorporation Date26 June 1926(97 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Christopher Michael Snow
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(65 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 St Anne Street
Liverpool
Merseyside
L3 3DY
Director NameMr Jeffrey Michael Snow
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(76 years, 10 months after company formation)
Appointment Duration21 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
Secretary NameMrs Lynn Anne Snow
StatusCurrent
Appointed07 July 2011(85 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
Director NameMr Thomas Christopher Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed18 August 2011(85 years, 2 months after company formation)
Appointment Duration12 years, 8 months
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
Director NameMr Kenneth James Snow
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(65 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 19 June 2010)
RoleManaging Director
Correspondence Address56 Knowsley Road
Liverpool
Merseyside
L19 0PG
Secretary NameMrs Barbara Dorothy Snow
NationalityBritish
StatusResigned
Appointed14 October 1991(65 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RoleCompany Director
Correspondence Address56 Knowsley Road
Liverpool
Merseyside
L19 0PG
Secretary NameJanice Snow
NationalityBritish
StatusResigned
Appointed01 March 1996(69 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 July 2011)
RoleCompany Director
Correspondence Address64 St Anne Street
Liverpool
Merseyside
L3 3DY
Director NameMr Thomas Christopher Murphy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2003(76 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2011)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address64 St Anne Street
Liverpool
Merseyside
L3 3DY

Contact

Websitewww.whsnow.co.uk
Email address[email protected]
Telephone0151 2070571
Telephone regionLiverpool

Location

Registered AddressC/O Gaines Robson Insolvency Ltd Carrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Financials

Year2013
Net Worth£1,064,921
Cash£1,526,488
Current Liabilities£978,695

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Latest Return14 October 2018 (5 years, 6 months ago)
Next Return Due28 October 2019 (overdue)

Charges

24 January 2008Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1979Delivered 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 1977Delivered 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

Filing History

6 August 2020Liquidators' statement of receipts and payments to 28 May 2020 (15 pages)
27 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
27 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 June 2019Appointment of a voluntary liquidator (3 pages)
18 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-29
(1 page)
18 June 2019Statement of affairs (14 pages)
21 May 2019Registered 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 2018Confirmation statement made on 14 October 2018 with updates (5 pages)
22 August 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
8 June 2017Accounts for a small company made up to 28 February 2017 (8 pages)
8 June 2017Accounts for a small company made up to 28 February 2017 (8 pages)
18 November 2016Full accounts made up to 29 February 2016 (11 pages)
18 November 2016Full accounts made up to 29 February 2016 (11 pages)
16 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
16 November 2016Director's details changed for Jeffrey Snow on 13 October 2016 (2 pages)
16 November 2016Confirmation statement made on 14 October 2016 with updates (7 pages)
16 November 2016Director's details changed for Jeffrey Snow on 13 October 2016 (2 pages)
18 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 7,420
(7 pages)
18 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 7,420
(7 pages)
7 July 2015Accounts for a small company made up to 28 February 2015 (9 pages)
7 July 2015Accounts for a small company made up to 28 February 2015 (9 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 7,420
(8 pages)
11 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 7,420
(8 pages)
28 July 2014Accounts for a small company made up to 28 February 2014 (9 pages)
28 July 2014Accounts for a small company made up to 28 February 2014 (9 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,520
(8 pages)
12 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 7,520
(8 pages)
4 November 2013Accounts for a small company made up to 28 February 2013 (9 pages)
4 November 2013Accounts for a small company made up to 28 February 2013 (9 pages)
13 November 2012Director's details changed for Christopher Michael Snow on 6 November 2012 (2 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
13 November 2012Annual return made up to 14 October 2012 with a full list of shareholders (8 pages)
13 November 2012Director's details changed for Christopher Michael Snow on 6 November 2012 (2 pages)
13 November 2012Director's details changed for Christopher Michael Snow on 6 November 2012 (2 pages)
12 November 2012Director's details changed for Jeffrey Snow on 6 November 2012 (2 pages)
12 November 2012Director's details changed for Jeffrey Snow on 6 November 2012 (2 pages)
12 November 2012Director's details changed for Jeffrey Snow on 6 November 2012 (2 pages)
5 October 2012Accounts for a small company made up to 29 February 2012 (9 pages)
5 October 2012Accounts for a small company made up to 29 February 2012 (9 pages)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 14 October 2011 with a full list of shareholders (8 pages)
4 October 2011Accounts for a small company made up to 28 February 2011 (7 pages)
4 October 2011Accounts for a small company made up to 28 February 2011 (7 pages)
19 August 2011Appointment of Mrs Lynn Anne Snow as a secretary (1 page)
19 August 2011Termination of appointment of Janice Snow as a secretary (1 page)
19 August 2011Appointment of Mrs Lynn Anne Snow as a secretary (1 page)
19 August 2011Termination of appointment of Janice Snow as a secretary (1 page)
19 August 2011Appointment of Mr Thomas Christopher Murphy as a director (2 pages)
19 August 2011Appointment of Mr Thomas Christopher Murphy as a director (2 pages)
29 March 2011Termination of appointment of Thomas Christopher Murphy as a director (1 page)
29 March 2011Termination of appointment of Thomas Christopher Murphy as a director (1 page)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (8 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
9 November 2010Accounts for a small company made up to 28 February 2010 (7 pages)
4 November 2010Director's details changed for Jeffrey Snow on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Thomas Murphy on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Thomas Murphy on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed for Janice Snow on 4 November 2010 (1 page)
4 November 2010Director's details changed for Christopher Michael Snow on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed for Janice Snow on 4 November 2010 (1 page)
4 November 2010Director's details changed for Jeffrey Snow on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Christopher Michael Snow on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Thomas Murphy on 4 November 2010 (2 pages)
4 November 2010Termination of appointment of Kenneth Snow as a director (1 page)
4 November 2010Director's details changed for Christopher Michael Snow on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Jeffrey Snow on 4 November 2010 (2 pages)
4 November 2010Secretary's details changed for Janice Snow on 4 November 2010 (1 page)
4 November 2010Termination of appointment of Kenneth Snow as a director (1 page)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (11 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (11 pages)
16 July 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
16 July 2009Accounts for a medium company made up to 28 February 2009 (17 pages)
3 March 2009Full accounts made up to 29 February 2008 (19 pages)
3 March 2009Full accounts made up to 29 February 2008 (19 pages)
10 December 2008Return made up to 14/10/08; full list of members (7 pages)
10 December 2008Return made up to 14/10/08; full list of members (7 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
26 January 2008Particulars of mortgage/charge (3 pages)
19 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
19 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
29 November 2007Return made up to 14/10/07; no change of members (8 pages)
29 November 2007Return made up to 14/10/07; no change of members (8 pages)
25 May 2007Registered office changed on 25/05/07 from: 17 mansfield street liverpool L3 3EG (1 page)
25 May 2007Registered office changed on 25/05/07 from: 17 mansfield street, liverpool L3 3EG (1 page)
14 November 2006Ad 27/09/06--------- £ si 100@1 (2 pages)
14 November 2006Ad 27/09/06--------- £ si 100@1 (2 pages)
24 October 2006Return made up to 14/10/06; full list of members (4 pages)
24 October 2006Return made up to 14/10/06; full list of members (4 pages)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
9 September 2006Declaration of satisfaction of mortgage/charge (1 page)
23 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
23 August 2006Accounts for a small company made up to 28 February 2006 (7 pages)
9 January 2006Return made up to 14/10/05; full list of members (4 pages)
9 January 2006Return made up to 14/10/05; full list of members (4 pages)
19 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
19 August 2005Accounts for a small company made up to 28 February 2005 (6 pages)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
21 January 2005Director's particulars changed (1 page)
8 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2004Return made up to 14/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 October 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
14 October 2003Return made up to 14/10/03; full list of members (10 pages)
14 October 2003Return made up to 14/10/03; full list of members (10 pages)
2 September 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
2 September 2003Accounts for a medium company made up to 28 February 2003 (16 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 November 2002Return made up to 14/10/02; full list of members (8 pages)
25 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 November 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 November 2002Return made up to 14/10/02; full list of members (8 pages)
6 November 2002Ad 01/09/02--------- £ si 75@1=75 £ ic 7345/7420 (2 pages)
6 November 2002Ad 01/09/02--------- £ si 75@1=75 £ ic 7345/7420 (2 pages)
23 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (9 pages)
28 December 2001Accounts for a small company made up to 28 February 2001 (9 pages)
25 October 2001Return made up to 14/10/01; full list of members (7 pages)
25 October 2001Return made up to 14/10/01; full list of members (7 pages)
16 October 2000Return made up to 14/10/00; full list of members (7 pages)
16 October 2000Return made up to 14/10/00; full list of members (7 pages)
8 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
8 September 2000Accounts for a small company made up to 28 February 2000 (6 pages)
11 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 1999Accounts for a small company made up to 28 February 1999 (9 pages)
28 July 1999Accounts for a small company made up to 28 February 1999 (9 pages)
21 October 1998Return made up to 14/10/98; no change of members (4 pages)
21 October 1998Return made up to 14/10/98; no change of members (4 pages)
30 September 1998Accounts for a small company made up to 28 February 1998 (9 pages)
30 September 1998Accounts for a small company made up to 28 February 1998 (9 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
6 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997Return made up to 14/10/97; full list of members (6 pages)
7 November 1997Secretary resigned (1 page)
7 November 1997Return made up to 14/10/97; full list of members (6 pages)
7 November 1997New secretary appointed (2 pages)
9 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 March 1997Ad 24/02/97--------- £ si 125@1=125 £ ic 7220/7345 (2 pages)
21 March 1997Ad 24/02/97--------- £ si 125@1=125 £ ic 7220/7345 (2 pages)
21 March 1997Accounts for a small company made up to 29 February 1996 (7 pages)
21 March 1997Accounts 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 1996Return made up to 14/10/96; no change of members (4 pages)
6 November 1996Return made up to 14/10/96; no change of members (4 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
16 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 14/10/95; full list of members (6 pages)
11 January 1996Return made up to 14/10/95; full list of members (6 pages)
11 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
11 December 1995Accounts for a small company made up to 28 February 1995 (7 pages)
9 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
9 March 1995Accounts for a small company made up to 31 March 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
1 May 1974Memorandum and Articles of Association (15 pages)
1 May 1974Memorandum and Articles of Association (15 pages)
24 June 1926Incorporation (16 pages)
24 June 1926Incorporation (16 pages)