Liquidation
Company Information for NEELA LIMITED
1 LIVERPOOL TERRACE, WORTHING, WEST SUSSEX, BN11 1TA,
|
Company Registration Number
04544529
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEELA LIMITED | |
Legal Registered Office | |
1 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA Other companies in KT18 | |
Company Number | 04544529 | |
---|---|---|
Company ID Number | 04544529 | |
Date formed | 2002-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 31/12/2019 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 05:15:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEELA & ARISHA LLC | 501 116TH AVE N ST. PETERSBURG FL 33716 | Active | Company formed on the 2021-01-01 | |
NEELA & NEELAN ENTERPRISE | Singapore | Dissolved | Company formed on the 2008-09-12 | |
NEELA 101481 LTD | MERCURY ACCOUNTANCY SERVICES LIMITED WEST BRIDGFORD NOTTINGHAM ENGLAND NG2 9QW | Dissolved | Company formed on the 2016-07-11 | |
NEELA 102106 LTD | FIRST FLOOR OFFICES, MULBERRY HOUSE BUNTSFORD PARK ROAD BROMSGROVE B60 3DX | Active - Proposal to Strike off | Company formed on the 2016-09-16 | |
NEELA AASHAMA REALTY PRIVATE LIMITED | B-69 Sector-14 Gautam Buddha Nagar Noida Uttar Pradesh 201301 | Active | Company formed on the 2015-07-22 | |
NEELA ACCESSORIES LTD | 1 HALL STREET SWINTON MANCHESTER M27 6FN | Active | Company formed on the 2024-02-26 | |
NEELA ADATIA LIMITED | 198a Eltham High Street London SE9 1BJ | Active - Proposal to Strike off | Company formed on the 2022-11-11 | |
NEELA AKASH INC | 102 W HWY 90 BONIFAY FL 32425 | Inactive | Company formed on the 2008-06-30 | |
NEELA AKASH LLC | 2631 SW 118TH TER GAINESVILLE FL 32608 | Active | Company formed on the 2015-02-09 | |
NEELA AMRIT CHIT FUND PRIVATE LIMITED | 1/801 NEAR REHMAN BUILDINGSHAHDARA DELHI Delhi | DORMANT | Company formed on the 1990-10-12 | |
NEELA AND CO LTD | 3 ADASTON AVENUE WIRRAL MERSEYSIDE CH62 8BT | Dissolved | Company formed on the 2014-12-10 | |
NEELA ASBESTOS INDUSTRIES PRIVATE LIMITED | C-504 SHREE RAMDEV APARTMENT DR. DALVI ROAD KANDIVALI (W) MUMBAI Maharashtra 400067 | ACTIVE | Company formed on the 1973-05-09 | |
NEELA ASMAN LLC | New Jersey | Unknown | ||
NEELA ASSOCIATES LTD | 355A BARKING ROAD LONDON E6 1LA | Active - Proposal to Strike off | Company formed on the 2012-10-31 | |
NEELA ASSOCIATES INC. | 18 MANOR ROAD Nassau SMITHTOWN NY 11787 | Active | Company formed on the 2015-11-06 | |
NEELA ASSOCIATES, INC. | 124 SPINNAKER LANE SHELBURNE VT 05482 | Dissolved | Company formed on the 1998-11-24 | |
NEELA AVENUES PVT LTD | 8-2-293/82/L/176/AD GROUND FLOOR MLA'S COLONY ROAD NO.12 BANJARA HILLS HYDERABAD Telangana 500034 | ACTIVE | Company formed on the 2005-12-14 | |
NEELA AZAD ENTERPRISES LIMITED | FLAT NO. A-401 4TH FLOOR ABHINANDAN A CHS LTD SANGHVI NAGAR MIRABHAYANDAR ROAD MIRAROAD (E) THANE Maharashtra 401107 | ACTIVE | Company formed on the 2014-10-07 | |
NEELA BETTRIDGE LTD | C/O HILLIER HOPKINS LLP 51 CLARENDON ROAD FIRST FLOOR, RADIUS HOUSE WATFORD WD17 1HP | Active | Company formed on the 2011-01-04 | |
Neela Bindu Farm, LLC | 15635 Fire Mountain Road Paonia CO 81428 | Voluntarily Dissolved | Company formed on the 2007-07-25 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES ROBERTS |
||
CAROL ADRIENNE DONNELLY |
||
SIMON JOHN HALLIDAY |
||
RICHARD SIMON LUDDINGTON |
||
SARAH CATHERINE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GOWER SECRETARIES LIMITED |
Company Secretary | ||
GOWER NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EFISIO MONNI LIMITED | Company Secretary | 2007-12-28 | CURRENT | 2007-08-07 | Active | |
MARCELLO MONNI LIMITED | Company Secretary | 2007-12-27 | CURRENT | 2007-07-11 | Active - Proposal to Strike off | |
LAKEHOLD LIMITED | Company Secretary | 2007-07-31 | CURRENT | 1988-05-06 | Active | |
MONNI LIMITED | Company Secretary | 2005-10-27 | CURRENT | 2004-12-01 | Active | |
GKR ENTERPRISES LIMITED | Company Secretary | 2004-07-17 | CURRENT | 2004-07-16 | Active - Proposal to Strike off | |
SHIPSHIFT LIMITED | Company Secretary | 2001-04-30 | CURRENT | 2001-03-30 | Active | |
KENSINGTON & CHELSEA AVIATION LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1996-06-27 | Active - Proposal to Strike off | |
MBC AVIATION LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1998-08-12 | Dissolved 2013-11-12 | |
29 WHITTINGSTALL ROAD (FREEHOLD) LTD | Director | 2018-04-06 | CURRENT | 2018-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-27 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-27 | |
LIQ01 | Voluntary liquidation declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/20 FROM 82 st John Street London EC1M 4JN United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
AA01 | Current accounting period extended from 30/09/18 TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon John Halliday on 2016-10-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ADRIENNE DONNELLY / 01/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ADRIENNE DONNELLY / 01/10/2016 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/16 FROM Carlton House 19 West Street Epsom Surrey KT18 7RL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES ROBERTS on 2015-11-30 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon John Halliday on 2012-09-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES ROBERTS / 01/09/2012 | |
AA | 30/09/11 TOTAL EXEMPTION FULL | |
AR01 | 25/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HALLIDAY / 01/09/2011 | |
AA | 30/09/10 TOTAL EXEMPTION FULL | |
AR01 | 25/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HALLIDAY / 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE SMITH / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL ADRIENNE DONNELLY / 01/01/2010 | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 25/09/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON LUDDINGTON / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HALLIDAY / 04/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: POSTFORD MILL MILL LANE CHILWORTH, GUILDFORD SURREY GU4 8RT | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/10/02 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2020-03-17 |
Resolutions for Winding-up | 2020-03-17 |
Notices to Creditors | 2020-03-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | RICHARD SIMON LUDDINGTON, SARAH CATHERINE SMITH, SIMON JOHN HALLIDAY, CAROL ADRIENNE DONNELLY,TRUSTEES OF THE MARGARET MAY LUDDINGTON GRANDCHILDREN'S WILL TRUST | |
LEGAL CHARGE | Outstanding | RICHARD SIMON LUDDINGTON AND JUDY LUDDINGTON |
|
|
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 NEELA LIMITED
The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as NEELA LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NEELA LIMITED | Event Date | 2020-02-28 |
Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 01903 217712 / 01903 218812. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 01903 217712 / 01903 218812. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NEELA LIMITED | Event Date | 2020-02-28 |
Place of meeting: 28 Lancaster Road, London, SW19 5DD. Date of meeting: 28 February 2020. Time of meeting: 4:00 pm. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 01903 217712 / 01903 218812. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 01903 217712 / 01903 218812. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NEELA LIMITED | Event Date | 2020-02-28 |
Final Date For Submission: 6 April 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 01903 217712 / 01903 218812. : Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 01903 217712 / 01903 218812. : | |||
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. |