Company Information for NEATWOOD HOMES LIMITED
BLB ADVISORY LIMTED, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate, Hereford, HR2 6FE,
|
Company Registration Number
02679280
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEATWOOD HOMES LIMITED | |
Legal Registered Office | |
BLB ADVISORY LIMTED Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE Other companies in HR2 | |
Company Number | 02679280 | |
---|---|---|
Company ID Number | 02679280 | |
Date formed | 1992-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-12-31 | |
Account next due | 30/09/2021 | |
Latest return | 20/01/2016 | |
Return next due | 17/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-17 12:59:34 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMRYS ANTHONY EVANS |
||
EMRYS ANTHONY EVANS |
||
RICHARD EDWARD EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN JANE PICKERING |
Director | ||
TERENCE MARTIN PICKERING |
Director | ||
ALLAN ALFRED JONES |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/22 FROM Star Advice Ltd Rural Enterprise Centre Vincent Carey Road Hereford HR2 6FE | |
Voluntary liquidation Statement of receipts and payments to 2021-11-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-02 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/20 FROM Unit 6 Westwood Industrial Estate Pontrilas Hereford Herefordshire HR2 0EL | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER DAVIES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR ALAN CHRISTOPHER DAVIES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD EDWARD EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PICKERING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN PICKERING | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED TERENCE MARTIN PICKERIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES | |
AP01 | DIRECTOR APPOINTED SUSAN JANE PICKERING | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALLAN ALFRED JONES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EMRYS ANTHONY EVANS / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMRYS ANTHONY EVANS / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2009 FROM 1 SAINT JOHN STREET HEREFORD HR1 2ND | |
AR01 | 20/01/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 20/01/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 20/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 20/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 20/01/96; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 20/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 20/01/91--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 30/01/92 FROM: STAPLE INN BUILDINGS (SOUTH) STAPLE INN LONDON WC1V 7QE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2020-11-09 |
Appointmen | 2020-11-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-01-01 | £ 495,310 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 300,124 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEATWOOD HOMES LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-01-01 | £ 230,579 |
Cash Bank In Hand | 2012-01-01 | £ 11,521 |
Current Assets | 2013-01-01 | £ 463,798 |
Current Assets | 2012-01-01 | £ 242,892 |
Debtors | 2013-01-01 | £ 137,090 |
Debtors | 2012-01-01 | £ 145,590 |
Fixed Assets | 2013-01-01 | £ 55,051 |
Fixed Assets | 2012-01-01 | £ 47,169 |
Shareholder Funds | 2013-01-01 | £ 23,539 |
Shareholder Funds | 2012-01-01 | £ 10,063 |
Stocks Inventory | 2013-01-01 | £ 96,129 |
Stocks Inventory | 2012-01-01 | £ 85,781 |
Tangible Fixed Assets | 2013-01-01 | £ 55,051 |
Tangible Fixed Assets | 2012-01-01 | £ 47,169 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (16100 - Sawmilling and planing of wood) as NEATWOOD HOMES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
UNIT 6 WESTWOOD INDUSTRIAL ESTATE EWYAS HAROLD HEREFORD HR2 0EL | 27,750 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | NEATWOOD HOMES LIMITED | Event Date | 2020-11-09 |
Initiating party | Event Type | Appointmen | |
Defending party | NEATWOOD HOMES LIMITED | Event Date | 2020-11-09 |
Name of Company: NEATWOOD HOMES LIMITED Company Number: 02679280 Nature of Business: Supply and build of timber frame buildings Registered office: Unit 6 Westwood Industrial Estate, Pontrilas, Herefor… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |