Company NameSnugtop UK Limited
Company StatusDissolved
Company Number04771619
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)
Dissolution Date30 September 2022 (1 year, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMr Ian Allan Todd
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2005(2 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 30 September 2022)
RolePartner Links Motors
Country of ResidenceEngland
Correspondence AddressThe Conifers
Newton Morrell
Richmond
North Yorkshire
DL10 6HQ
Director NameMr Nicholas John Todd
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Aldbrough Saint John
Richmond
North Yorkshire
DL11 7TL
Secretary NameMr Stephen Wardle
NationalityBritish
StatusResigned
Appointed22 May 2003(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2009)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address8 Hallgarth Court
Newsham
Richmond
DL11 7RN
Director NameMr Stephen Wardle
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2009)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address8 Hallgarth Court
Newsham
Richmond
DL11 7RN
Secretary NameMr Nicholas John Todd
NationalityBritish
StatusResigned
Appointed01 May 2009(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 February 2014)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Aldbrough Saint John
Richmond
North Yorkshire
DL11 7TL
Director NameMr Tony Piers Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 March 2019)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBarnet House Dudley Court
Dudley Road
Darlington
DL1 4GG
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Contact

Websitewww.snugtop.biz/
Telephone07 416417965
Telephone regionMobile

Location

Registered AddressFrp Advisory Llp 1st Floor No 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
Cleveland
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth£226,488
Cash£1,227
Current Liabilities£167,718

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

24 November 2005Delivered on: 6 December 2005
Persons entitled: Hsbc 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.
Outstanding

Filing History

30 September 2022Final Gazette dissolved following liquidation (1 page)
30 June 2022Return of final meeting in a creditors' voluntary winding up (19 pages)
7 June 2021Liquidators' statement of receipts and payments to 29 April 2021 (18 pages)
3 July 2020Liquidators' statement of receipts and payments to 29 April 2020 (24 pages)
24 May 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
22 May 2019Registered office address changed from Barnet House Dudley Court Dudley Road Darlington DL1 4GG to Frp Advisory Llp 1st Floor No 34 Falcon Court Preston Farm Business Park Stockton-on-Tees Cleveland TS18 3TX on 22 May 2019 (2 pages)
21 May 2019Appointment of a voluntary liquidator (3 pages)
21 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-30
(1 page)
21 May 2019Statement of affairs (9 pages)
18 March 2019Termination of appointment of Tony Piers Smith as a director on 18 March 2019 (1 page)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
25 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
9 August 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
14 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
14 July 2017Notification of Ian Allan Todd as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ian Allan Todd as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Ian Allan Todd as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
20 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
31 March 2015Appointment of Mr Tony Piers Smith as a director on 1 December 2014 (2 pages)
31 March 2015Appointment of Mr Tony Piers Smith as a director on 1 December 2014 (2 pages)
31 March 2015Appointment of Mr Tony Piers Smith as a director on 1 December 2014 (2 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 March 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 June 2014Termination of appointment of Nicholas Todd as a secretary (1 page)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Termination of appointment of Nicholas Todd as a secretary (1 page)
12 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(3 pages)
12 June 2014Termination of appointment of Nicholas Todd as a director (1 page)
12 June 2014Termination of appointment of Nicholas Todd as a director (1 page)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
26 May 2009Secretary appointed mr nicholas john todd (1 page)
26 May 2009Secretary appointed mr nicholas john todd (1 page)
26 May 2009Return made up to 20/05/09; full list of members (4 pages)
22 May 2009Appointment terminated director stephen wardle (1 page)
22 May 2009Appointment terminated secretary stephen wardle (1 page)
22 May 2009Appointment terminated director stephen wardle (1 page)
22 May 2009Appointment terminated secretary stephen wardle (1 page)
11 September 2008Registered office changed on 11/09/2008 from morton park way darlington county durham DL1 4PG (1 page)
11 September 2008Registered office changed on 11/09/2008 from morton park way darlington county durham DL1 4PG (1 page)
28 August 2008Accounts for a small company made up to 30 November 2007 (8 pages)
28 August 2008Accounts for a small company made up to 30 November 2007 (8 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
20 May 2008Return made up to 20/05/08; full list of members (4 pages)
8 August 2007Accounts for a small company made up to 30 November 2006 (8 pages)
8 August 2007Accounts for a small company made up to 30 November 2006 (8 pages)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
21 May 2007Return made up to 20/05/07; full list of members (3 pages)
21 May 2007Secretary's particulars changed;director's particulars changed (1 page)
19 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
30 May 2006Return made up to 20/05/06; full list of members (3 pages)
30 May 2006Return made up to 20/05/06; full list of members (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Accounting reference date extended from 31/05/05 to 30/11/05 (1 page)
15 November 2005Particulars of contract relating to shares (2 pages)
15 November 2005Particulars of contract relating to shares (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2005Ad 02/11/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
27 May 2005Return made up to 20/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
27 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 May 2004Return made up to 20/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
20 May 2003Incorporation (15 pages)
20 May 2003Incorporation (15 pages)