NEOS NUCLEAR LIMITED
Overview
| Company Name | NEOS NUCLEAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02763400 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NEOS NUCLEAR LIMITED?
- Manufacture of light metal packaging (25920) / Manufacturing
Where is NEOS NUCLEAR LIMITED located?
| Registered Office Address | 6th Floor 2 London Wall Place EC2Y 5AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEOS NUCLEAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| DEVA MANUFACTURING LIMITED | Sep 29, 2020 | Sep 29, 2020 |
| CAVENDISH NUCLEAR MANUFACTURING LIMITED | Oct 23, 2013 | Oct 23, 2013 |
| DEVA MANUFACTURING SERVICES LIMITED | Oct 11, 1993 | Oct 11, 1993 |
| DEESIDE MANUFACTURING SERVICES LIMITED | Mar 04, 1993 | Mar 04, 1993 |
| JOINBUSY COMPANY LIMITED | Nov 09, 1992 | Nov 09, 1992 |
What are the latest accounts for NEOS NUCLEAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for NEOS NUCLEAR LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 11, 2022 |
What are the latest filings for NEOS NUCLEAR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 21 pages | AM23 | ||||||||||
Administrator's progress report | 18 pages | AM10 | ||||||||||
Administrator's progress report | 19 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report | 32 pages | AM10 | ||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||
Statement of administrator's proposal | 55 pages | AM03 | ||||||||||
Registered office address changed from 3 Chester Gates Dunkirk Chester CH1 6LT England to 6th Floor 2 London Wall Place London EC2Y 5AU on Apr 03, 2023 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Registration of charge 027634000004, created on Jan 26, 2023 | 42 pages | MR01 | ||||||||||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Registration of charge 027634000003, created on Mar 01, 2022 | 35 pages | MR01 | ||||||||||
Registration of charge 027634000002, created on Dec 15, 2021 | 43 pages | MR01 | ||||||||||
Confirmation statement made on Nov 11, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Change of details for Qml Holdings Limited as a person with significant control on Mar 22, 2021 | 2 pages | PSC05 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2020 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 027634000001, created on Mar 01, 2021 | 24 pages | MR01 | ||||||||||
Confirmation statement made on Nov 11, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Qml Holdings Limited as a person with significant control on Sep 18, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Cavendish Nuclear Limited as a person with significant control on Sep 18, 2020 | 1 pages | PSC07 | ||||||||||
Who are the officers of NEOS NUCLEAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROBERTS, Carl | Director | London Wall Place EC2Y 5AU London 6th Floor 2 | United Kingdom | British | 217287880001 | |||||||||
| TOTIGER, Hareesh Malleshappa | Director | London Wall Place EC2Y 5AU London 6th Floor 2 | England | Indian | 131130790001 | |||||||||
| WILLIAMS, Neil James | Director | London Wall Place EC2Y 5AU London 6th Floor 2 | England | British | 244102010001 | |||||||||
| BORRETT, Nicholas James William | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | 171249550001 | |||||||||||
| JOWETT, Matthew Paul | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom | British | 205867540001 | ||||||||||
| REID, Colin Stuart | Secretary | 10 Treetops Close Bruche WA1 3JA Warrington Cheshire | Other | 41977340002 | ||||||||||
| SHUTTLEWORTH, Alvin Joseph | Secretary | Oaklea 35 Teddington Close Appleton WA4 5QG Warrington Cheshire | British | 40779020001 | ||||||||||
| SHUTTLEWORTH, Alvin Joseph | Secretary | Oaklea 35 Teddington Close Appleton WA4 5QG Warrington Cheshire | British | 40779020001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | 152983540001 | |||||||||||
| WALSH, Darren Jon | Secretary | 18 Hope Place L1 9BG Liverpool Merseyside | British | 119984180001 | ||||||||||
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BOWEN, Simon Christopher | Director | Wigmore Street W1U 1QX London 33 | Wales | British | 164730300001 | |||||||||
| BOX, Dominic Francis James | Director | Brooklands House 27 Brook Street WA16 8EB Knutsford Cheshire | British | 110716590001 | ||||||||||
| BURNS, Margaret Elizabeth | Director | 2 High Street CA22 2TR Bigrigg Cumbria | United Kingdom | British | 113816630001 | |||||||||
| BUTTON, Clive Friend | Director | Oak Farm Long Lane Waverton CH3 7RB Chester | United Kingdom | British | 46603940001 | |||||||||
| CARRICK, Leslie | Director | 25 The Drive LA12 0DY Ulverston Cumbria | British | 48581060001 | ||||||||||
| CHUBB, John James | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 133215400001 | |||||||||
| DAVIES, John Richard | Director | Grange Drive Hedge End SO30 2DQ Southampton Babcock House Hampshire United Kingdom | United Kingdom | British | 128289970002 | |||||||||
| DAVIES, Michael Derek | Director | 28 Amberleigh Close WA4 4TD Warrington Cheshire | British | 72033300004 | ||||||||||
| DICK, Nigel Patrick | Director | 18 Hallamgate Road S10 5BT Sheffield South Yorkshire | British | 33775540001 | ||||||||||
| DOUGLAS, Kenneth Malcolm | Director | Kintail House, 3 Lister Way Hamilton Intl Technology Park G72 0FT Blantyre, Glasgow C/O Babcock International Group Scotland Scotland | Scotland | British | 95514710004 | |||||||||
| DUNCAN, Ian Barnet | Director | Spiggs Farm Howes Lane Shibden HX3 7UP Halifax West Yorkshire | British | 69810660001 | ||||||||||
| EDWARDS, John Frederick | Director | 32 High Street CV34 4AX Warwick Warwickshire | England | British | 2548360001 | |||||||||
| EDWARDS, Paul Lloyd | Director | Wigmore Street W1U 1QX London 33 | United Kingdom | British | 265017410001 | |||||||||
| GARVEY, Kevin John | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 80893800001 | |||||||||
| HAMER, Paul Christopher | Director | 25 Chesham Road SK9 6EZ Wilmslow Cheshire | United Kingdom | British | 104678020001 | |||||||||
| HARDY, Roger Andrew | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 153853090001 | |||||||||
| HARRISON, Philip James | Director | Wigmore Street W1U 1QX London 33 United Kingdom | England | British | 126366670001 | |||||||||
| HEAFIELD, William | Director | 45 The Turnpike Fulwood PR2 3NT Preston Lancashire | British | 37800290001 | ||||||||||
| JEE, Susan | Director | The Poplars 301 Crow Lane East WA12 9TS Newton Le Willows Merseyside | United Kingdom | British | 146500660001 | |||||||||
| LEEMING, Graham David | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | England | British | 153817510002 | |||||||||
| LESTER, Paul John | Director | 51 Canford Cliffs Road Canford Cliffs BH13 7AQ Poole Dorset | United Kingdom | British | 39100210005 | |||||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc | United Kingdom | British | 85507440001 | |||||||||
| MCINTOSH, Peter John | Director | Burley Road Bransgore BH23 8DJ Christchurch Sarafield 186 Dorset | United Kingdom | British | 131771700001 |
Who are the persons with significant control of NEOS NUCLEAR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Neos International Limited | Sep 18, 2020 | Lodgefield Road B62 8AR Halesowen Hockley Pattern England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cavendish Nuclear Limited | Apr 06, 2016 | Wigmore Street W1U 1QX London 33 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does NEOS NUCLEAR LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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