Company NameSnowley Property Company Limited
Company StatusDissolved
Company Number00511160
CategoryPrivate Limited Company
Incorporation Date3 September 1952(71 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew Gary Allen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(38 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 23 January 2018)
RoleChartered Architect
Correspondence Address10 Norton Way North
Letchworth
Hertfordshire
SG6 1BX
Director NameRoger Bernard Allen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(38 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 23 January 2018)
RoleBuilder
Correspondence Address3 Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RP
Secretary NameRoger Bernard Allen
NationalityBritish
StatusClosed
Appointed06 February 2001(48 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 23 January 2018)
RoleCompany Director
Correspondence Address3 Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RP
Director NamePeter John Allen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(38 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 February 2001)
RoleBuilder
Correspondence AddressMaple Autumn 55 High Street
Toft
Cambridge
Cambridgeshire
CB3 7RL
Director NameRaymond Henry Allen
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(38 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 December 1994)
RoleBuilder
Correspondence Address5 Infield Road
Glatton
Huntingdon
Cambridge
Secretary NameShirley Wilson
NationalityBritish
StatusResigned
Appointed14 August 1991(38 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 06 February 2001)
RoleCompany Director
Correspondence Address4 Boyce Close
Whittlesey
Peterborough
PE7 1JF
Director NameAmanda Jayne Allen
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(50 years after company formation)
Appointment Duration14 years, 11 months (resigned 18 August 2017)
RoleSales Marketing
Country of ResidenceEngland
Correspondence Address3 Infield Road Glatton
Huntingdon
Cambs
PE28 5RP
Director NameElla Anne Allen
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(50 years after company formation)
Appointment Duration14 years, 11 months (resigned 18 August 2017)
RoleSales Director
Correspondence Address10 Norton Way North
Letchworth
Hertfordshire
SG6 1BX

Location

Registered AddressEnterprise House
Beesons Yard Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

16 October 1956Delivered on: 1 November 1956
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £25,000 and any other moneys due etc not being moneys secured by a mortgage of other property.
Particulars: F/H land to the north of parsonage lane,bishops stortford, herts. T/no.hd.12342.
Outstanding
5 July 1956Delivered on: 20 July 1956
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: 16000 & any other moneys due etc. not being money secured by a mortgage of other property.
Particulars: Piece of land in luton, beds on east side of shelley rd. And having a frotage thereto of 183'6" (app.) to macauley rd.tog. With houses and garages erected or in course of erection (for details see doc 18).
Outstanding
4 May 1956Delivered on: 16 May 1956
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Charge
Secured details: £9,000.
Particulars: Land to the north of porsonage lane, bishops stortford, herts. T/n HD12342.
Outstanding
17 June 1955Delivered on: 5 July 1955
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: 29,000 and any other monies due etc not being money secured by a mortgage of other property.
Particulars: 28, ravenstone rd. Hendon middx. Title no. Mx 294784 (see doc 16 for details).
Outstanding
22 April 1955Delivered on: 27 April 1955
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: £25,000 and any other moneys due etc from the company to the chargee not being monies secured by a mortgage of other property.
Particulars: Land (plots 1-17) and 17 house in course of erection at stoney gate road luton beds.
Outstanding
12 March 1955Delivered on: 24 March 1955
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: 28 ravenstone rd. Hendon middx t/n mx 294784 36/54 (even) ravenstone rd 23/25(odd) borthwick rd. Hendon middx.t/n mx 295865.
Outstanding
24 January 1955Delivered on: 25 January 1955
Persons entitled: Church of England Building Society

Classification: Legal charge
Secured details: £10,600.
Particulars: Land at the junction of humbers lane and gramby roads luton in the county of bedford with buildings now or to be erected thereon (for details see doc 10).
Outstanding
30 May 2002Delivered on: 31 May 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as plots 14,15 and 16 roadways footpaths and public open space at waterfall gardens newborough peterborough cambridgeshire.
Outstanding
5 June 1991Delivered on: 12 June 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 relevant to this charge). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 May 1991Delivered on: 4 May 1991
Persons entitled:
Andrew Stuart Anthony
High Leonard Anthony

Classification: Legal charge
Secured details: £1,022,500 under the terms of the charge.
Particulars: F/H property being part of glenfield nursery, stonald road, whittlesey.
Outstanding
7 March 1973Delivered on: 13 November 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north side of malting green rd, layer-de-la-haye, essex.
Outstanding
13 September 1973Delivered on: 4 October 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in yaxley huntingdonshire and peterborough.
Outstanding
6 July 1971Delivered on: 14 July 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in parish of layer-de-la-hayne essex, having a frontage to matting green road (see doc 50 for details).
Outstanding
7 August 1969Delivered on: 15 August 1969
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in hawkesden rd estate, st neots, hunts, co in conveyance 31.7.69.
Outstanding
3 March 1968Delivered on: 22 March 1968
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10.5 acres (approx) of land lying to the N.W. of st. Neots station. Neots hunts.
Outstanding
2 June 1967Delivered on: 13 June 1967
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: F/H land to the n w of st neots station st neots hunts title no hn 943.
Outstanding
24 November 1965Delivered on: 3 December 1965
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Land & buildings at pinethorne estate, thorne grove, bishops stortford, herts (see doc 38) title no hd 39048.
Outstanding
30 July 1962Delivered on: 31 July 1962
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: 25,000 and any other moneys due etc.
Particulars: Lexden grange holly lodge & holly lodge cottage, lexden rd. Colchester, essex.
Outstanding
5 August 1958Delivered on: 12 August 1958
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: £25,000 and any other monies due etc not being money secured by a mortgage other property.
Particulars: Land to the north of parsonage lane, bishop's stortford, herts, t/no.HD18600 tog. With bldgs. Erected or to be erected thereon.
Outstanding
7 November 1957Delivered on: 11 November 1957
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: £44,100 and any other moneys due etc not being money secured by a mortgage of other property.
Particulars: Plots 61 to 99(odd) 70 to 96 (even) 101 to 115 (odd) forming part of the parsonage farm est. Parsonage lane, bishop's stortford, herts, part of t/no.hd 12342 tog. With 42 houses to be erected thereon.
Outstanding
6 April 1957Delivered on: 10 April 1957
Persons entitled: Temperance Permanent Bldg. Soc.

Classification: Mortgage
Secured details: 33,600 & any other monies due etc. not being money secured by a mortgage of other property.
Particulars: Plots no'd 1 to 8(incl.) 29 to 53 (odd) 54 to 60 (incl.) 62 to 68 (even) parsonage farm est. Parsonage lane, bishops storford, herts. T/no.HD12342.
Outstanding
22 February 1957Delivered on: 28 February 1957
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 26 stoneygate road luton beds.
Outstanding
18 October 1993Delivered on: 4 November 1993
Satisfied on: 6 November 1996
Persons entitled: H.L.Anthony and A.S.Anthony

Classification: Legal charge
Secured details: £459,000 and all other monies due or to become due from the company to the chargees under the terms of the charge.
Particulars: The plots numbered 17-50 inclusive comprised within the f/h t/no's cb 135014 cb 135016.
Fully Satisfied
20 March 1991Delivered on: 28 March 1991
Satisfied on: 24 May 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
9 February 1982Delivered on: 16 February 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or allen bros homes limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all building fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2017First Gazette notice for compulsory strike-off (1 page)
18 August 2017Termination of appointment of Ella Anne Allen as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Amanda Jayne Allen as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Amanda Jayne Allen as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Ella Anne Allen as a director on 18 August 2017 (1 page)
9 August 2017Director's details changed for Amanda Jayne Allen on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Roger Bernard Allen on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Roger Bernard Allen on 9 August 2017 (2 pages)
9 August 2017Secretary's details changed for Roger Bernard Allen on 9 August 2017 (1 page)
9 August 2017Change of details for Amanda Jayne Allen as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Change of details for Amanda Jayne Allen as a person with significant control on 9 August 2017 (2 pages)
9 August 2017Director's details changed for Amanda Jayne Allen on 9 August 2017 (2 pages)
9 August 2017Secretary's details changed for Roger Bernard Allen on 9 August 2017 (1 page)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
23 June 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
23 June 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
31 December 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
22 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(7 pages)
22 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(7 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
23 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(7 pages)
23 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
(7 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(7 pages)
16 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,000
(7 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
11 July 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
16 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
5 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
29 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (7 pages)
18 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
18 November 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (7 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
28 August 2009Return made up to 14/08/09; full list of members (5 pages)
28 August 2009Return made up to 14/08/09; full list of members (5 pages)
3 September 2008Return made up to 14/08/08; full list of members (5 pages)
3 September 2008Return made up to 14/08/08; full list of members (5 pages)
14 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
14 July 2008Total exemption full accounts made up to 30 April 2008 (8 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
15 October 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
27 September 2007Return made up to 14/08/07; full list of members (3 pages)
27 September 2007Return made up to 14/08/07; full list of members (3 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
15 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
22 August 2006Return made up to 14/08/06; full list of members (3 pages)
22 August 2006Return made up to 14/08/06; full list of members (3 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
17 August 2005Return made up to 14/08/05; full list of members (3 pages)
13 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
13 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
14 September 2004Return made up to 14/08/04; full list of members (8 pages)
14 September 2004Return made up to 14/08/04; full list of members (8 pages)
27 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
27 October 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
8 September 2003Return made up to 14/08/03; full list of members (8 pages)
8 September 2003Return made up to 14/08/03; full list of members (8 pages)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
2 October 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
2 October 2002Accounting reference date extended from 28/02/03 to 30/04/03 (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
11 September 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
11 September 2002Accounts for a dormant company made up to 28 February 2002 (4 pages)
30 August 2002Return made up to 14/08/02; full list of members (7 pages)
30 August 2002Return made up to 14/08/02; full list of members (7 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
31 May 2002Particulars of mortgage/charge (3 pages)
13 February 2002Registered office changed on 13/02/02 from: adrian christmas solicitors 1 minster precincts peterborough cambridgeshire PE1 1XS (1 page)
13 February 2002Registered office changed on 13/02/02 from: adrian christmas solicitors 1 minster precincts peterborough cambridgeshire PE1 1XS (1 page)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
21 August 2001Return made up to 14/08/01; full list of members (6 pages)
21 August 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001Secretary resigned (1 page)
27 October 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
27 October 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
21 August 2000Return made up to 14/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
(7 pages)
26 August 1999Return made up to 14/08/99; full list of members (6 pages)
26 August 1999Return made up to 14/08/99; full list of members (6 pages)
5 July 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
5 July 1999Accounts for a dormant company made up to 28 February 1999 (4 pages)
20 October 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
20 October 1998Accounts for a dormant company made up to 28 February 1998 (4 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
18 August 1998Return made up to 14/08/98; full list of members (6 pages)
29 August 1997Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 August 1997Return made up to 14/08/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 August 1997Full accounts made up to 28 February 1997 (9 pages)
14 August 1997Full accounts made up to 28 February 1997 (9 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
28 August 1996Return made up to 14/08/96; full list of members (6 pages)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
13 June 1996Full accounts made up to 29 February 1996 (9 pages)
13 June 1996Full accounts made up to 29 February 1996 (9 pages)
20 November 1995Full accounts made up to 28 February 1995 (9 pages)
20 November 1995Full accounts made up to 28 February 1995 (9 pages)
3 September 1952Certificate of incorporation (1 page)
3 September 1952Certificate of incorporation (1 page)