Company NameSnowcrest Import & Export Limited
Company StatusDissolved
Company Number01595261
CategoryPrivate Limited Company
Incorporation Date3 November 1981(42 years, 6 months ago)
Dissolution Date26 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Vincent Keeley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1991(9 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 26 September 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Kingsbrook Court
Stanford On Soar
Loughborough
Leicestershire
LE12 5QJ
Director NameMr Edmund John Mowka
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed20 May 1991(9 years, 6 months after company formation)
Appointment Duration22 years, 4 months (closed 26 September 2013)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address7310 Alexander Road
Concord
Ohio 44077
United States
Secretary NameMrs Carole Louise Cundill
NationalityBritish
StatusResigned
Appointed20 May 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address11 Cheltenham Drive
Ashby De La Zouch
Leics
LE6 3YE
Secretary NameLynda Bettina Swarbrick
NationalityBritish
StatusResigned
Appointed31 March 1994(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 December 1997)
RoleSecretary
Correspondence Address12 Cross Hedge
Rothley
Loughborough
Leicestershire
LE7 7RR
Secretary NameDavid Vincent Keeley
NationalityBritish
StatusResigned
Appointed05 December 1997(16 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 31 December 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Kingsbrook Court
Stanford On Soar
Loughborough
Leicestershire
LE12 5QJ
Secretary NameKathryn Spendlove
NationalityBritish
StatusResigned
Appointed01 January 1998(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 November 2002)
RoleCompany Director
Correspondence Address45 Fairway Road
Shepshed
Loughborough
Leicestershire
LE12 9DS
Secretary NamePeter Nicholas Quill
NationalityBritish
StatusResigned
Appointed15 November 2002(21 years after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2009)
RoleCompany Director
Correspondence Address1 Walsham Close
Chilwell
Nottingham
NG9 6LY

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

40.3k at 1Edmund John Mowka
64.68%
Deferred
11.2k at 1E. J. Mowka
18.01%
Ordinary
10.8k at 1D.v. Keeley
17.31%
Ordinary

Financials

Year2014
Net Worth-£36,526
Cash£5,270
Current Liabilities£1,289,885

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved following liquidation (1 page)
26 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
26 June 2013Return of final meeting in a creditors' voluntary winding up (10 pages)
29 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (12 pages)
29 April 2013Liquidators statement of receipts and payments to 14 February 2013 (12 pages)
29 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (12 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
21 February 2013Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
5 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 April 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
14 March 2012Administrator's progress report to 15 February 2012 (15 pages)
14 March 2012Administrator's progress report to 15 February 2012 (15 pages)
15 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 January 2012Administrator's progress report to 22 December 2011 (13 pages)
26 January 2012Administrator's progress report to 22 December 2011 (13 pages)
13 September 2011Statement of administrator's proposal (33 pages)
13 September 2011Statement of administrator's proposal (33 pages)
25 August 2011Statement of affairs with form 2.14B (10 pages)
25 August 2011Statement of affairs with form 2.14B (10 pages)
17 August 2011Statement of administrator's proposal (33 pages)
17 August 2011Statement of administrator's proposal (33 pages)
6 July 2011Registered office address changed from Units 1& 2 Beazer Court Belton Road West Loughborough Leics LE11 5TR on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from Units 1& 2 Beazer Court Belton Road West Loughborough Leics LE11 5TR on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from Units 1& 2 Beazer Court Belton Road West Loughborough Leics LE11 5TR on 6 July 2011 (2 pages)
5 July 2011Appointment of an administrator (1 page)
5 July 2011Appointment of an administrator (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 62,290
(5 pages)
30 July 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-07-30
  • GBP 62,290
(5 pages)
16 September 2009Appointment terminated secretary peter quill (1 page)
16 September 2009Appointment Terminated Secretary peter quill (1 page)
15 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 19 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Secretary's Change of Particulars / peter quill / 01/10/2005 / HouseName/Number was: , now: 1; Street was: 9 longleat crescent, now: walsham close; Post Code was: NG9 5ET, now: NG9 6LY (1 page)
5 August 2009Return made up to 20/05/09; full list of members (4 pages)
5 August 2009Return made up to 20/05/09; full list of members (4 pages)
5 August 2009Secretary's change of particulars / peter quill / 01/10/2005 (1 page)
22 July 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 18 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
2 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 20/05/08; full list of members (4 pages)
7 August 2008Return made up to 20/05/08; full list of members (4 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 August 2007Return made up to 20/05/07; no change of members (7 pages)
7 August 2007Return made up to 20/05/07; no change of members (7 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (6 pages)
20 March 2007Particulars of mortgage/charge (6 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
9 December 2006Particulars of mortgage/charge (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 August 2006Return made up to 20/05/06; full list of members (7 pages)
8 August 2006Return made up to 20/05/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 July 2005Return made up to 20/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(7 pages)
11 July 2005Return made up to 20/05/05; full list of members (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
9 July 2004Return made up to 20/05/04; full list of members (3 pages)
9 July 2004Return made up to 20/05/04; full list of members (3 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
30 September 2003Return made up to 20/05/03; full list of members (7 pages)
30 September 2003Return made up to 20/05/03; full list of members (7 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
17 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Statement of rights variation attached to shares (1 page)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2003Memorandum and Articles of Association (6 pages)
24 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2003Memorandum and Articles of Association (6 pages)
24 July 2003Statement of rights variation attached to shares (1 page)
22 July 2003Particulars of mortgage/charge (3 pages)
22 July 2003Particulars of mortgage/charge (3 pages)
27 February 2003New secretary appointed (2 pages)
27 February 2003Secretary resigned (1 page)
27 February 2003Secretary resigned (1 page)
27 February 2003New secretary appointed (2 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 August 2002Return made up to 20/05/02; full list of members (7 pages)
18 August 2002Return made up to 20/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (8 pages)
8 July 2001Return made up to 20/05/01; full list of members (5 pages)
8 July 2001Return made up to 20/05/01; full list of members (5 pages)
22 June 2001Director's particulars changed (1 page)
22 June 2001Director's particulars changed (1 page)
12 June 2001Location of register of members (1 page)
12 June 2001Location of register of members (1 page)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 August 1999Return made up to 20/05/99; no change of members (4 pages)
18 August 1999Return made up to 20/05/99; no change of members (4 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
3 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Return made up to 20/05/98; no change of members (4 pages)
22 June 1998Secretary resigned (1 page)
22 June 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 March 1998New secretary appointed (2 pages)
6 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Secretary resigned (1 page)
15 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 July 1997Return made up to 20/05/97; full list of members (6 pages)
13 July 1997Return made up to 20/05/97; full list of members (6 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 May 1996Return made up to 20/05/96; no change of members (4 pages)
26 May 1996Return made up to 20/05/96; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
20 June 1995Return made up to 20/05/95; full list of members (6 pages)
20 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 March 1995£ nc 40831/62290 25/01/95 (1 page)
10 March 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(2 pages)
10 March 1995£ nc 40831/62290 25/01/95 (1 page)
10 March 1995Ad 25/01/95--------- £ si 21459@1=21459 £ ic 40831/62290 (2 pages)
10 March 1995Particulars of contract relating to shares (4 pages)
10 March 1995Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
10 March 1995Ad 25/01/95--------- £ si 21459@1=21459 £ ic 40831/62290 (2 pages)
10 March 1995Particulars of contract relating to shares (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
30 November 1992Particulars of mortgage/charge (3 pages)
30 November 1992Particulars of mortgage/charge (3 pages)
30 September 1992Particulars of mortgage/charge (3 pages)
30 September 1992Particulars of mortgage/charge (3 pages)
18 May 1990Particulars of mortgage/charge (3 pages)
18 May 1990Particulars of mortgage/charge (3 pages)
24 November 1987Wd 04/11/87 ad 07/10/87--------- £ si 40731@1=40731 £ ic 100/40831 (2 pages)
24 November 1987Wd 04/11/87 ad 07/10/87--------- £ si 40731@1=40731 £ ic 100/40831 (2 pages)
23 October 1987Nc inc already adjusted (1 page)
23 October 1987Nc inc already adjusted (1 page)
23 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
23 October 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(8 pages)
17 January 1986Memorandum and Articles of Association (14 pages)
17 January 1986Memorandum and Articles of Association (14 pages)