Dissolved 2015-05-13
Company Information for ACER SNOWMEC CONSULTANTS LIMITED
BRIERLEY HILL, WEST MIDLANDS, DY5,
|
Company Registration Number
02880561
Private Limited Company
Dissolved Dissolved 2015-05-13 |
Company Name | |
---|---|
ACER SNOWMEC CONSULTANTS LIMITED | |
Legal Registered Office | |
BRIERLEY HILL WEST MIDLANDS | |
Company Number | 02880561 | |
---|---|---|
Date formed | 1993-12-14 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2015-05-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANE CLULOW |
||
MALCOLM GEORGE CLULOW |
||
DAVID FREDERICK WINNETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RICHARDSON |
Director | ||
MARK RICHARDSON |
Company Secretary | ||
CHARLES STEWART TYLER |
Director | ||
RICHARD FRANCIS FENTON |
Director | ||
DIANE CLULOW |
Company Secretary | ||
INGLEBY NOMINEES LIMITED |
Nominated Secretary | ||
INGLEBY HOLDINGS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACER SNOWMEC TECHNOLOGIES LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
ACER SNOWMEC LIMITED | Director | 1993-01-16 | CURRENT | 1992-01-16 | Active | |
WORLD OF SNOW INVESTMENT HOLDINGS LIMITED | Director | 1991-12-13 | CURRENT | 1989-12-13 | Active | |
INDOOR SNOW RESEARCH LIMITED | Director | 1991-07-20 | CURRENT | 1988-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE CLULOW / 01/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 4TH FLOOR EAST WING TRINITY POINT HALESOWEN WEST MIDLANDS B63 3HY | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/12 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 14/12/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 1ST FLOOR WEST WING TRINITY POINT, NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK WINNETT / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM GEORGE CLULOW / 19/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/05 FROM: 1ST FLOOR WEST WING MIDLAND HOUSE, NEW ROAD HALESOWEN WEST MIDLANDS B63 3HY | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 20/08/03 FROM: CRYSTAL COURT ASTON CROSS ROCKY LANE ASTON BIRMINGHAM B6 5RQ | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/11/02 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/11/96 FROM: UNIT 9B STAFFORD PARK 12 TELFORD SHROPSHIRE TF3 3BJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 10/10/96 | |
363s | RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 19/09/95 | |
288 | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS |
Winding-Up Orders | 2014-01-22 |
Petitions to Wind Up (Companies) | 2013-12-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
|
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 ACER SNOWMEC CONSULTANTS LIMITED
ACER SNOWMEC CONSULTANTS LIMITED owns 2 domain names.
acer-snowmec.co.uk acersnowmec.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as ACER SNOWMEC CONSULTANTS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ACER SNOWMEC CONSULTANTS LIMITED | Event Date | 2014-01-10 |
In the Birmingham District Registry case number 6551 Liquidator appointed: J Taylor The Insolvency Service , Cannon House , 18 The Priory Queensway , BIRMINGHAM , B4 6FD , telephone: 0121 698 4000 , email: BirminghamB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | MATTHEW JOHN INESON | Event Type | Petitions to Wind Up (Companies) |
Defending party | ACER SNOWMEC CONSULTANTS LIMITED | Event Date | 2013-10-17 |
In the Birmingham County Court case number 6551 A Petition to wind up the above-named Company Acer Snowmec Consultants Limited, Company Registration No 02880561, Registered Office 4th Floor, East Wing, Trinity Point, Halesowen B63 3HY , presented on 17 October 2013 by MATTHEW JOHN INESON of 65 Caunsall Road, Kidderminster DY11 5YH , claiming to be a Creditor of the Company, will be heard at Birmingham County Court, at 33 Bull Street, Birmingham B4 6DS , on 10 January 2014 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 9 January 2014 . The Petitioners Solicitor is Rees Page Solicitors , 8-12 Waterloo Road, Wolverhampton, West Midlands WV1 4BL . : | |||
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. |