NEVILLE STREET LIMITED

NEVILLE STREET LIMITED

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

    Company NameNEVILLE STREET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03062308
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEVILLE STREET LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NEVILLE STREET LIMITED located?

    Registered Office Address
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Undeliverable Registered Office AddressNo

    What were the previous names of NEVILLE STREET LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRECREST RESOURCES LIMITEDJul 21, 1995Jul 21, 1995

    What are the latest accounts for NEVILLE STREET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NEVILLE STREET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 09, 2018

    LRESSP

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Ceri Howells as a director on Jul 03, 2017

    2 pagesAP01

    Confirmation statement made on Jun 10, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Douglas Smailes as a director on Nov 09, 2016

    1 pagesTM01

    Termination of appointment of John Michael Mills as a director on Nov 09, 2016

    1 pagesTM01

    Appointment of Elaine Klonarides as a director on Nov 09, 2016

    2 pagesAP01

    Appointment of Ms Othilie Flore Jeanne Christine De Rendinger as a director on Nov 09, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 07, 2016

    Statement of capital on Jul 07, 2016

    • Capital: GBP 2
    SH01

    Appointment of Anglo American Corporate Secretary Limited as a secretary on Mar 23, 2016

    2 pagesAP04

    Termination of appointment of Andrew William Hodges as a director on Feb 29, 2016

    1 pagesTM01

    Termination of appointment of Andrew William Hodges as a secretary on Feb 29, 2016

    1 pagesTM02

    Director's details changed for Mr Douglas Smailes on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr John Michael Mills on Jan 01, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2015

    Statement of capital on Jun 15, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr John Michael Mills as a director on Nov 17, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Who are the officers of NEVILLE STREET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANGLO AMERICAN CORPORATE SECRETARY LIMITED
    Carlton House Terrace
    SW1Y 5AN London
    20
    England And Wales
    United Kingdom
    Secretary
    Carlton House Terrace
    SW1Y 5AN London
    20
    England And Wales
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number9978432
    205243390001
    DE RENDINGER, Othilie Flore Jeanne Christine
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    United KingdomFrench218232940001
    HOWELLS, Ceri
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    United KingdomBritish225300900001
    KLONARIDES, Elaine
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    EnglandBritish196876250001
    HODGES, Andrew William
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Secretary
    20 Carlton House Terrace
    London
    SW1Y 5AN
    British77527910004
    WENTZEL, Charles Anthony
    81 Balham Park Road
    SW12 8EB London
    Secretary
    81 Balham Park Road
    SW12 8EB London
    British37237720001
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Secretary
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    British11118390001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    HODGES, Andrew William
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    United KingdomBritish77527910004
    JORDAN, Nicholas
    20 Carlton House Terrace
    London
    SW1Y 5AN
    Director
    20 Carlton House Terrace
    London
    SW1Y 5AN
    EnglandBritish64649900002
    LEA, Anthony William
    22 The Crescent
    Barnes
    SW13 0NN London
    Director
    22 The Crescent
    Barnes
    SW13 0NN London
    United KingdomBritish37920500001
    MILLS, John Michael
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    Director
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    EnglandBritish193353200001
    SMAILES, Douglas
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    Director
    Carlton House Terrace
    SW1Y 5AN London
    20
    United Kingdom
    United KingdomBritish72127650001
    TURNER, David Anthony
    68 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    68 Harts Grove
    IG8 0BN Woodford Green
    Essex
    British65619750001
    WHITCUTT, Peter Graeme
    Rose & Crown Yard
    SW1Y 6RE London
    12
    United Kingdom
    Director
    Rose & Crown Yard
    SW1Y 6RE London
    12
    United Kingdom
    South African65318790003
    WILKINSON, Geoffrey Allan
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    Director
    18 The Findings
    GU14 9EG Farnborough
    Hampshire
    EnglandBritish11118390001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of NEVILLE STREET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    Apr 06, 2016
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number2295371
    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.

    Does NEVILLE STREET LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 09, 2018Commencement of winding up
    Jan 08, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    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