About

Registered Number: 04873811
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Gresham, 143 Mostyn Street, Llandudno, LL30 2PE

 

Having been setup in 2003, Snooker 147 Ltd have registered office in Llandudno, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADBURY, Cara Jane 01 December 2010 - 1
BRADBURY, Richard Aaron 21 August 2003 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 14 August 2020
DISS16(SOAS) - N/A 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
DISS40 - Notice of striking-off action discontinued 22 March 2019
CS01 - N/A 21 March 2019
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
MR04 - N/A 18 September 2018
DISS16(SOAS) - N/A 06 September 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 05 June 2017
CH03 - Change of particulars for secretary 01 September 2016
CH01 - Change of particulars for director 01 September 2016
CS01 - N/A 31 August 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 15 September 2014
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 28 May 2014
MR01 - N/A 10 February 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 22 May 2013
AD01 - Change of registered office address 22 October 2012
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 15 September 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
MG01 - Particulars of a mortgage or charge 09 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 June 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 June 2011
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 16 October 2010
AR01 - Annual Return 09 September 2010
MG01 - Particulars of a mortgage or charge 01 September 2010
AA - Annual Accounts 10 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 01 July 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 December 2008
363a - Annual Return 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 08 May 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 01 March 2008
363s - Annual Return 05 February 2008
395 - Particulars of a mortgage or charge 12 December 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 25 August 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 01 September 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 27 June 2005
395 - Particulars of a mortgage or charge 30 April 2005
363s - Annual Return 01 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 September 2004
RESOLUTIONS - N/A 21 April 2004
RESOLUTIONS - N/A 21 April 2004
395 - Particulars of a mortgage or charge 24 January 2004
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2014 Fully Satisfied

N/A

Legal charge 26 May 2011 Fully Satisfied

N/A

Legal charge 26 May 2011 Outstanding

N/A

Legal charge 13 October 2010 Outstanding

N/A

Charge 25 August 2010 Fully Satisfied

N/A

Legal charge 28 April 2008 Outstanding

N/A

Legal charge 28 April 2008 Outstanding

N/A

Legal charge 29 February 2008 Outstanding

N/A

Legal charge 07 December 2007 Outstanding

N/A

Legal charge 17 August 2005 Outstanding

N/A

Debenture 21 April 2005 Outstanding

N/A

Debenture 15 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.