NEALS OF BAYSWATER LIMITED

NEALS OF BAYSWATER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameNEALS OF BAYSWATER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00509728
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEALS OF BAYSWATER LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEALS OF BAYSWATER LIMITED located?

    Registered Office Address
    614 Kingston Road
    Raynes Park
    SW20 8DN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEALS OF BAYSWATER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for NEALS OF BAYSWATER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 20, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    5 pagesAA

    Notification of Melville Property Group Limited as a person with significant control on Oct 18, 2019

    4 pagesPSC02

    Cessation of Mark Stephen Butt as a person with significant control on Oct 08, 2019

    3 pagesPSC07

    Cessation of Sally Joanne Wilson as a person with significant control on Oct 18, 2019

    3 pagesPSC07

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-disaply clauses 9-14 (inclusive) in respect of share transfer 19/09/2019
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision 15/08/2019
    RES13

    Sub-division of shares on Aug 15, 2019

    6 pagesSH02

    Cessation of Doreen Florence Farley as a person with significant control on Aug 12, 2019

    1 pagesPSC07

    Notification of Sally Joanne Wilson as a person with significant control on Aug 12, 2019

    2 pagesPSC01

    Notification of Mark Stephen Butt as a person with significant control on Aug 12, 2019

    2 pagesPSC01

    Registered office address changed from 620a Kingston Road Raynes Park London SW20 8DN to 614 Kingston Road Raynes Park London SW20 8DN on Jul 31, 2019

    1 pagesAD01

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 1 in full

    3 pagesMR04

    Confirmation statement made on May 20, 2019 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on May 20, 2018 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Termination of appointment of Doreen Florence Farley as a secretary on Oct 11, 2017

    2 pagesTM02

    Termination of appointment of Doreen Florence Farley as a director on Oct 11, 2017

    2 pagesTM01

    Termination of appointment of Doreen Florence Farley as a director on Oct 11, 2017

    1 pagesTM01

    Who are the officers of NEALS OF BAYSWATER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTT, Mark Stephen
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    Director
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    United KingdomNew ZealanderGeneral Practitioner Nhs43200620001
    WILSON, Sally Joanne
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    Director
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    United KingdomBritishDoctor Nhs204388750001
    FARLEY, Doreen Florence
    620a Kingston Road
    Raynes Park
    SW20 8DN London
    Secretary
    620a Kingston Road
    Raynes Park
    SW20 8DN London
    British2896060001
    FARLEY, Brian Coles
    620a Kingston Road
    Raynes Park
    SW20 8DN London
    Director
    620a Kingston Road
    Raynes Park
    SW20 8DN London
    United KingdomBritishCompany Director2896070001
    FARLEY, Doreen Florence
    620a Kingston Road
    Raynes Park
    SW20 8DN London
    Director
    620a Kingston Road
    Raynes Park
    SW20 8DN London
    EnglandBritishCompany Director2896060001

    Who are the persons with significant control of NEALS OF BAYSWATER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kingston Road
    SW20 8DN Raynes Park
    614
    London
    United Kingdom
    Oct 18, 2019
    Kingston Road
    SW20 8DN Raynes Park
    614
    London
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01272092
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Sally Joanne Wilson
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    Aug 12, 2019
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Mark Stephen Butt
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    Aug 12, 2019
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    Yes
    Nationality: New Zealander
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mrs Doreen Florence Farley
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    Apr 06, 2016
    Kingston Road
    Raynes Park
    SW20 8DN London
    614
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does NEALS OF BAYSWATER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 24, 1976
    Delivered On Mar 15, 1976
    Satisfied
    Amount secured
    £8,000 and agreed charges of £712
    Short particulars
    See doc. 40 for details of vehicles.
    Persons Entitled
    • Lloyds and Scottish Trust.
    Transactions
    • Mar 15, 1976Registration of a charge
    • Jul 31, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 24, 1975
    Delivered On Mar 04, 1975
    Satisfied
    Amount secured
    For securing £12,000 and agreed charges of £1,202.
    Short particulars
    See doc 37 for details of vehicles.
    Persons Entitled
    • Lloyds and Scottish Trust
    Transactions
    • Mar 04, 1975Registration of a charge
    • Jul 31, 2019Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0