Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEELA LIMITED
Company Information for

NEELA LIMITED

1 LIVERPOOL TERRACE, WORTHING, WEST SUSSEX, BN11 1TA,
Company Registration Number
04544529
Private Limited Company
Liquidation

Company Overview

About Neela Ltd
NEELA LIMITED was founded on 2002-09-25 and has its registered office in Worthing. The organisation's status is listed as "Liquidation". Neela Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEELA LIMITED
 
Legal Registered Office
1 LIVERPOOL TERRACE
WORTHING
WEST SUSSEX
BN11 1TA
Other companies in KT18
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEELA LIMITED
Is this data useful to you?
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.
Companies with same name NEELA LIMITED
The following companies were found which have the same name as NEELA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of NEELA LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES ROBERTS
Company Secretary 2002-10-01
CAROL ADRIENNE DONNELLY
Director 2002-10-01
SIMON JOHN HALLIDAY
Director 2002-10-01
RICHARD SIMON LUDDINGTON
Director 2002-10-01
SARAH CATHERINE SMITH
Director 2002-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GOWER SECRETARIES LIMITED
Company Secretary 2002-09-25 2002-10-01
GOWER NOMINEES LIMITED
Director 2002-09-25 2002-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES ROBERTS EFISIO MONNI LIMITED Company Secretary 2007-12-28 CURRENT 2007-08-07 Active
ROBERT JAMES ROBERTS MARCELLO MONNI LIMITED Company Secretary 2007-12-27 CURRENT 2007-07-11 Active - Proposal to Strike off
ROBERT JAMES ROBERTS LAKEHOLD LIMITED Company Secretary 2007-07-31 CURRENT 1988-05-06 Active
ROBERT JAMES ROBERTS MONNI LIMITED Company Secretary 2005-10-27 CURRENT 2004-12-01 Active
ROBERT JAMES ROBERTS GKR ENTERPRISES LIMITED Company Secretary 2004-07-17 CURRENT 2004-07-16 Active - Proposal to Strike off
ROBERT JAMES ROBERTS SHIPSHIFT LIMITED Company Secretary 2001-04-30 CURRENT 2001-03-30 Active
ROBERT JAMES ROBERTS KENSINGTON & CHELSEA AVIATION LIMITED Company Secretary 1999-12-01 CURRENT 1996-06-27 Active - Proposal to Strike off
ROBERT JAMES ROBERTS MBC AVIATION LIMITED Company Secretary 1998-09-01 CURRENT 1998-08-12 Dissolved 2013-11-12
RICHARD SIMON LUDDINGTON 29 WHITTINGSTALL ROAD (FREEHOLD) LTD Director 2018-04-06 CURRENT 2018-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-02-27
2021-05-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-27
2020-04-28LIQ01Voluntary liquidation declaration of solvency
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM 82 st John Street London EC1M 4JN United Kingdom
2020-03-10600Appointment of a voluntary liquidator
2020-03-10LRESSPResolutions passed:
  • Special resolution to wind up on 2020-02-28
2020-01-25DISS40Compulsory strike-off action has been discontinued
2019-12-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-09-06AA01Current accounting period extended from 30/09/18 TO 31/03/19
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-10-28DISS40Compulsory strike-off action has been discontinued
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-12-01CH01Director's details changed for Mr Simon John Halliday on 2016-10-01
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ADRIENNE DONNELLY / 01/10/2016
2016-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ADRIENNE DONNELLY / 01/10/2016
2016-06-09AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/16 FROM Carlton House 19 West Street Epsom Surrey KT18 7RL
2015-12-05CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES ROBERTS on 2015-11-30
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-29AR0125/09/15 ANNUAL RETURN FULL LIST
2015-04-22AA30/09/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0125/09/14 ANNUAL RETURN FULL LIST
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM 4 Quarry Court Lime Quarry Mews Merrow Guildford Surrey GU1 2RD
2014-05-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0125/09/13 ANNUAL RETURN FULL LIST
2012-11-29AA30/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-16AR0125/09/12 ANNUAL RETURN FULL LIST
2012-10-16CH01Director's details changed for Mr Simon John Halliday on 2012-09-01
2012-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES ROBERTS / 01/09/2012
2012-03-05AA30/09/11 TOTAL EXEMPTION FULL
2011-09-30AR0125/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN HALLIDAY / 01/09/2011
2010-11-18AA30/09/10 TOTAL EXEMPTION FULL
2010-10-19AR0125/09/10 FULL LIST
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HALLIDAY / 01/09/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CATHERINE SMITH / 01/01/2010
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL ADRIENNE DONNELLY / 01/01/2010
2009-12-12AA30/09/09 TOTAL EXEMPTION FULL
2009-11-05AR0125/09/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON LUDDINGTON / 04/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN HALLIDAY / 04/11/2009
2009-02-16AA30/09/08 TOTAL EXEMPTION FULL
2008-10-02363sRETURN MADE UP TO 25/09/08; NO CHANGE OF MEMBERS
2008-10-01AA30/09/07 TOTAL EXEMPTION FULL
2007-10-04363sRETURN MADE UP TO 25/09/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-10363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-11-08288cSECRETARY'S PARTICULARS CHANGED
2005-10-14363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-10-13363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2004-10-13363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-23363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2003-03-04287REGISTERED OFFICE CHANGED ON 04/03/03 FROM: POSTFORD MILL MILL LANE CHILWORTH, GUILDFORD SURREY GU4 8RT
2002-10-07288bDIRECTOR RESIGNED
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW SECRETARY APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to NEELA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-03-17
Resolutions for Winding-up2020-03-17
Notices to Creditors2020-03-17
Fines / Sanctions
No fines or sanctions have been issued against NEELA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-04-16 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 2003-04-16 Outstanding RICHARD SIMON LUDDINGTON AND JUDY LUDDINGTON
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30

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

Intangible Assets
Patents
We have not found any records of NEELA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEELA LIMITED
Trademarks
We have not found any records of NEELA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEELA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as NEELA LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where NEELA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNEELA LIMITEDEvent Date2020-02-28
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 TypeResolutions for Winding-up
Defending partyNEELA LIMITEDEvent Date2020-02-28
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 TypeNotices to Creditors
Defending partyNEELA LIMITEDEvent Date2020-02-28
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEELA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEELA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.