Company NameSneelock's Wilmington Limited
Company StatusDissolved
Company Number05416082
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years, 1 month ago)
Dissolution Date24 August 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAndrew De Groose
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(1 week after company formation)
Appointment Duration13 years, 4 months (closed 24 August 2018)
RoleCompany Director
Correspondence Address2 Elfindale Road
London
SE24 9NW
Director NameMr Felix Jonathan Daniel Pearce
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2005(1 week after company formation)
Appointment Duration13 years, 4 months (closed 24 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Dulwich Rd
London
SE24 0NJ
Secretary NameMr Felix Jonathan Daniel Pearce
NationalityBritish
StatusClosed
Appointed13 April 2005(1 week after company formation)
Appointment Duration13 years, 4 months (closed 24 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Dulwich Rd
London
SE24 0NJ
Director NameMr Duncan Walter Hancock
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 24 August 2018)
RoleCommodities Trader
Country of ResidenceUnited Kingdom
Correspondence Address208a Norsey Road
Billericay
Essex
CM11 1DB
Director NameMrs Rebecca Anne McCormack
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(4 years, 3 months after company formation)
Appointment Duration9 years, 1 month (closed 24 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNarrow Water Knipp Hill
Cobham
Surrey
KT11 2PE
Director NameJustin Oliver Mallett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address43 Thurleigh
Nightingale Lane
London
SW12 8AP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address69 Dulwich Road
London
SE24 0NJ
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth-£14,651
Cash£103
Current Liabilities£306,107

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2018Final Gazette dissolved following liquidation (1 page)
24 May 2018Return of final meeting in a members' voluntary winding up (8 pages)
20 August 2014Register inspection address has been changed to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ (2 pages)
20 August 2014Register inspection address has been changed to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ (2 pages)
18 August 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-08-06
(1 page)
18 August 2014Appointment of a voluntary liquidator (1 page)
18 August 2014Declaration of solvency (3 pages)
18 August 2014Declaration of solvency (3 pages)
28 July 2014Previous accounting period extended from 30 October 2013 to 31 March 2014 (1 page)
28 July 2014Previous accounting period extended from 30 October 2013 to 31 March 2014 (1 page)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(7 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
(7 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
24 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (7 pages)
17 October 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
17 October 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
8 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Return made up to 31/07/09; full list of members (5 pages)
1 September 2009Return made up to 31/07/09; full list of members (5 pages)
25 August 2009Ad 23/06/09\gbp si 38@1=38\gbp ic 62/100\ (2 pages)
25 August 2009Ad 23/06/09\gbp si 38@1=38\gbp ic 62/100\ (2 pages)
25 August 2009Director appointed rebecca anne mccormack (2 pages)
25 August 2009Director appointed rebecca anne mccormack (2 pages)
25 August 2009Director appointed duncan walter hancock (2 pages)
25 August 2009Director appointed duncan walter hancock (2 pages)
18 August 2009Ad 24/04/09\gbp si 61@1=61\gbp ic 1/62\ (2 pages)
18 August 2009Ad 24/04/09\gbp si 61@1=61\gbp ic 1/62\ (2 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2008Director and secretary's change of particulars / felix pearce / 06/08/2008 (1 page)
6 August 2008Director and secretary's change of particulars / felix pearce / 06/08/2008 (1 page)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
6 August 2008Director and secretary's change of particulars / felix pearce / 06/08/2008 (1 page)
6 August 2008Return made up to 31/07/08; full list of members (3 pages)
6 August 2008Director and secretary's change of particulars / felix pearce / 06/08/2008 (1 page)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 March 2008Prev ext from 30/04/2007 to 30/10/2007 (1 page)
6 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 March 2008Prev ext from 30/04/2007 to 30/10/2007 (1 page)
8 August 2007Return made up to 31/07/07; full list of members (2 pages)
8 August 2007Return made up to 31/07/07; full list of members (2 pages)
30 July 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
30 July 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
21 February 2007Director's particulars changed (1 page)
21 February 2007Director's particulars changed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
7 July 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
7 July 2006Return made up to 03/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/07/06
(7 pages)
28 June 2005Director's particulars changed (1 page)
28 June 2005Director's particulars changed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
19 April 2005New director appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005New director appointed (1 page)
6 April 2005Incorporation (13 pages)
6 April 2005Incorporation (13 pages)