NEPTUNE COLLECTIONS LIMITED
Overview
| Company Name | NEPTUNE COLLECTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01219888 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEPTUNE COLLECTIONS LIMITED?
- Activities of exhibition and fair organisers (82301) / Administrative and support service activities
Where is NEPTUNE COLLECTIONS LIMITED located?
| Registered Office Address | Gateway House, 28 The Quadrant Richmond TW9 1DN Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEPTUNE COLLECTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEPTUNE EXHIBITIONS LIMITED | Oct 17, 1989 | Oct 17, 1989 |
| TRIDENT INTERNATIONAL EXHIBITIONS LIMITED | Jul 18, 1975 | Jul 18, 1975 |
What are the latest accounts for NEPTUNE COLLECTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NEPTUNE COLLECTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Ms Michele Ruth Tiley-Hill as a director on Nov 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Christopher Rees as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Corinne Lisa Cunningham as a director on Jul 17, 2017 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Richard John Norman Mortimore on May 01, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Alexander David Stuart Bowden on May 01, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael John Rusbridge as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 13, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Jacqueline Mary Poole on Sep 01, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Michael John Rusbridge on Sep 01, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Sep 13, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Richard John Norman Mortimore as a director | 2 pages | AP01 | ||||||||||
Appointment of Alexander David Stuart Bowden as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Sep 13, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Robert Christopher Rees as a director | 2 pages | AP01 | ||||||||||
Appointment of Corinne Lisa Cunningham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Forster as a director | 1 pages | TM01 | ||||||||||
Who are the officers of NEPTUNE COLLECTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POOLE, Jacqueline Mary | Secretary | Gateway House, 28 The Quadrant Richmond TW9 1DN Surrey | British | 122370760001 | ||||||
| BOWDEN, Alexander David Stuart | Director | Gateway House, 28 The Quadrant Richmond TW9 1DN Surrey | England | British | 183472140002 | |||||
| MORTIMORE, Richard John Norman | Director | Gateway House, 28 The Quadrant Richmond TW9 1DN Surrey | England | British | 203016530001 | |||||
| TILEY-HILL, Michele Ruth | Director | 28 The Quadrant TW9 1DN Richmond Gateway House Surrey United Kingdom | England | British | 239849530001 | |||||
| JOSEPH, Anne Janette | Secretary | 68 Hillway N6 6DP London | British | 60285460001 | ||||||
| KING, Suzanne Jane | Secretary | 114 Ramillies Road W4 1JA London | British | 87195220001 | ||||||
| REES, Robert Christopher | Secretary | 95 Cole Park Road TW1 1HX Twickenham Middlesex | British | 34949800001 | ||||||
| SHEPHERD, Terence Harry Thomas | Secretary | 144 Chester Road Streetly B74 2HS Sutton Coldfield West Midlands | British | 6361520001 | ||||||
| WALLIS, Annmarie | Secretary | 10 Hollyoak Grove B91 3TZ Solihull West Midlands | British | 36349900001 | ||||||
| CUNNINGHAM, Corinne Lisa | Director | Gateway House, 28 The Quadrant Richmond TW9 1DN Surrey | England | British | 122367230001 | |||||
| FORSTER, Peter Nicholas | Director | 58 Elmwood Road Chiswick W4 3DZ London | United Kingdom | British | 14073160001 | |||||
| REES, Robert Christopher | Director | Gateway House, 28 The Quadrant Richmond TW9 1DN Surrey | England | British | 34949800001 | |||||
| RUSBRIDGE, Michael John | Director | Gateway House, 28 The Quadrant Richmond TW9 1DN Surrey | England | British | 6361530006 |
Who are the persons with significant control of NEPTUNE COLLECTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Reed Exhibitions Limited | Apr 06, 2016 | 28 The Quadrant TW9 1DN Richmond Gateway House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEPTUNE COLLECTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Feb 27, 1983 Delivered On Mar 03, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H - 21 plymouth road, tavispark, devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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