Company NameSnow Peak Limited
Company StatusDissolved
Company Number04421823
CategoryPrivate Limited Company
Incorporation Date22 April 2002(22 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr Russell Stanley Oakden
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(1 year, 8 months after company formation)
Appointment Duration15 years, 7 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Village Road, West Kirby
Wirral
Merseyside
L48 7HE
Director NameMr Russell Stanley Oakden
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleDivisional Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Village Road, West Kirby
Wirral
Merseyside
L48 7HE
Director NameMrs Pauline Elizabeth Mary Oakden
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Nook
Village Road West Kirby
Wirral
CH48 7HE
Wales
Director NameMr Russell Frederick Oakden
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleArea Manager Domiciliary Care
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Village Road
West Kirby
Merseyside
CH48 7HE
Wales
Director NameVictor Frederick Oakden
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook
Village Road
West Kirby
Merseyside
CH48 7HE
Wales
Secretary NameMrs Pauline Elizabeth Mary Oakden
NationalityBritish
StatusResigned
Appointed22 April 2002(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Nook
Village Road West Kirby
Wirral
CH48 7HE
Wales
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed22 April 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressThe Nook
Village Road
West Kirby
Wirral
CH48 7HE
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake

Shareholders

75 at £1Victor Frederick Oakden
75.00%
Ordinary
25 at £1Russell Stanley Oakden
25.00%
Ordinary

Financials

Year2014
Net Worth£139,760
Current Liabilities£160,265

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

26 October 2017Delivered on: 14 November 2017
Persons entitled: Philip Booth of Booth Insolvency as Liquidator of Allcare Community Care Services (Wirral) Limited- in Liquidation

Classification: A registered charge
Particulars: 347 pensby road, pensby, heswell CH61 9NE.
Outstanding
1 April 2004Delivered on: 10 April 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 347 pensby road pensby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2004Delivered on: 26 March 2004
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
22 March 2019Application to strike the company off the register (1 page)
19 March 2019Termination of appointment of Victor Frederick Oakden as a director on 19 March 2019 (1 page)
22 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
11 May 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
7 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
14 November 2017Registration of charge 044218230003, created on 26 October 2017 (7 pages)
14 November 2017Registration of charge 044218230003, created on 26 October 2017 (7 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 July 2015Termination of appointment of Pauline Elizabeth Mary Oakden as a secretary on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Pauline Elizabeth Mary Oakden as a secretary on 13 July 2015 (1 page)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
23 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 1 May 2014
  • GBP 100
(3 pages)
13 November 2014Termination of appointment of Russell Frederick Oakden as a director on 1 May 2014 (1 page)
13 November 2014Termination of appointment of Pauline Elizabeth Mary Oakden as a director on 1 May 2014 (1 page)
13 November 2014Termination of appointment of Russell Frederick Oakden as a director on 1 May 2014 (1 page)
13 November 2014Termination of appointment of Pauline Elizabeth Mary Oakden as a director on 1 May 2014 (1 page)
13 November 2014Termination of appointment of Russell Frederick Oakden as a director on 1 May 2014 (1 page)
13 November 2014Termination of appointment of Pauline Elizabeth Mary Oakden as a director on 1 May 2014 (1 page)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(7 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 3
(7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
2 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
18 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
18 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
14 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
18 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Russell Frederick Oakden on 22 April 2010 (2 pages)
15 June 2010Director's details changed for Mr. Russell Stanley Oakden on 22 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Pauline Elizabeth Mary Oakden on 22 April 2010 (2 pages)
15 June 2010Director's details changed for Victor Frederick Oakden on 22 April 2010 (2 pages)
15 June 2010Director's details changed for Mrs Pauline Elizabeth Mary Oakden on 22 April 2010 (2 pages)
15 June 2010Director's details changed for Mr. Russell Stanley Oakden on 22 April 2010 (2 pages)
15 June 2010Director's details changed for Victor Frederick Oakden on 22 April 2010 (2 pages)
15 June 2010Director's details changed for Russell Frederick Oakden on 22 April 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 July 2009Return made up to 22/04/09; full list of members (4 pages)
7 July 2009Return made up to 22/04/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 August 2008Return made up to 22/04/08; no change of members (8 pages)
13 August 2008Return made up to 22/04/08; no change of members (8 pages)
13 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 May 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
19 July 2007Return made up to 22/04/07; no change of members (8 pages)
19 July 2007Return made up to 22/04/07; no change of members (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 July 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 May 2006Return made up to 22/04/06; full list of members (8 pages)
16 May 2006Return made up to 22/04/06; full list of members (8 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2005Memorandum and Articles of Association (12 pages)
25 May 2005Memorandum and Articles of Association (12 pages)
12 May 2005Return made up to 22/04/05; full list of members (8 pages)
12 May 2005Return made up to 22/04/05; full list of members (8 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 September 2004Return made up to 22/04/04; full list of members (8 pages)
7 September 2004Return made up to 22/04/04; full list of members (8 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
18 June 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
29 March 2004Ad 05/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 March 2004Ad 05/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
24 December 2003New director appointed (2 pages)
24 December 2003New director appointed (2 pages)
14 December 2003Registered office changed on 14/12/03 from: the nook village road west kirby wirral cheshire CH48 7HE (1 page)
14 December 2003Registered office changed on 14/12/03 from: the nook village road west kirby wirral cheshire CH48 7HE (1 page)
28 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
28 May 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/05/03
(7 pages)
11 March 2003Director resigned (1 page)
11 March 2003Director resigned (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New director appointed (2 pages)
22 April 2002Incorporation (17 pages)
22 April 2002Incorporation (17 pages)