NEELIA LIMITED

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

    Company NameNEELIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00798021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEELIA LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is NEELIA LIMITED located?

    Registered Office Address
    269 Church Street
    FY1 3PB Blackpool
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NEELIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for NEELIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from 112/114 Whitegate Drive Blackpool FY3 9XH to 269 Church Street Blackpool FY1 3PB on Jul 19, 2017

    2 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 06, 2017

    LRESSP

    Total exemption full accounts made up to Mar 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 12, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Aug 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Termination of appointment of Margaret Jameson as a director on Sep 05, 2014

    1 pagesTM01

    Annual return made up to Aug 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 15,000
    SH01

    Director's details changed for Mrs Margaret Jameson on May 29, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2014

    5 pagesAA

    Appointment of Mrs Siobhan Elizabeth Butler as a director

    2 pagesAP01

    Annual return made up to Aug 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2013

    Statement of capital on Aug 29, 2013

    • Capital: GBP 15,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Registered office address changed from * 209 Church Street Blackpool Lancashire FY1 3TE* on Aug 29, 2012

    1 pagesAD01

    Annual return made up to Aug 12, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Aug 12, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    Annual return made up to Aug 12, 2010 with full list of shareholders

    4 pagesAR01

    Who are the officers of NEELIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PILKINGTON, Carolyn Anne Pilkington
    31 Levens Drive
    FY6 8EZ Poulton Le Fylde
    Lancashire
    Secretary
    31 Levens Drive
    FY6 8EZ Poulton Le Fylde
    Lancashire
    British33039620002
    BUTLER, Siobhan Elizabeth
    Elletson Street
    FY6 7AE Poulton-Le-Fylde
    25
    Lancashire
    England
    Director
    Elletson Street
    FY6 7AE Poulton-Le-Fylde
    25
    Lancashire
    England
    United KingdomBritish185147100001
    SMITH, Martyn Ronald
    342 Carr Road
    UB5 4RW Northolt
    Middlesex
    Secretary
    342 Carr Road
    UB5 4RW Northolt
    Middlesex
    British35697330001
    JAMESON, Margaret
    Whitegate Drive
    FY3 9XH Blackpool
    112/114
    United Kingdom
    Director
    Whitegate Drive
    FY3 9XH Blackpool
    112/114
    United Kingdom
    EnglandBritish19210650003

    Who are the persons with significant control of NEELIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Siobhan Elizabeth Butler As Exec. Of Mrs M Jameson Deceased
    Elletson Street
    FY6 7AE Poulton-Le-Fylde
    25
    Lancs
    England
    Aug 12, 2016
    Elletson Street
    FY6 7AE Poulton-Le-Fylde
    25
    Lancs
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.

    Does NEELIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Sep 18, 2003
    Delivered On Sep 27, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    26 whittaker road, blackpool,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 27, 2003Registration of a charge (395)
    • Nov 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Aug 31, 2001
    Delivered On Sep 07, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    31 cross street blackpool. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Sep 07, 2001Registration of a charge (395)
    Legal mortgage
    Created On May 07, 1999
    Delivered On May 12, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    92 enfield road blackpool lancashire t/n-LA477549.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 12, 1999Registration of a charge (395)
    Legal mortgage
    Created On May 07, 1999
    Delivered On May 12, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    22 healey street layton blackpool lancashire t/n-LA449910.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 12, 1999Registration of a charge (395)
    Legal mortgage
    Created On Mar 25, 1997
    Delivered On Apr 03, 1997
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    15 healey street layton blackpool lancashire, assigns the related rights (as defined), assigns the goodwill of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Apr 03, 1997Registration of a charge (395)
    Legal mortgage
    Created On Feb 20, 1975
    Delivered On Feb 26, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    67 breck road poulton -le-fylde lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank LTD
    Transactions
    • Feb 26, 1975Registration of a charge
    • Mar 20, 2002Statement of satisfaction of a charge in full or part (403a)

    Does NEELIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 06, 2017Commencement of winding up
    Sep 18, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rosalind Mary Hilton
    269 Church Street
    FY1 3PB Blackpool
    practitioner
    269 Church Street
    FY1 3PB Blackpool

    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