NEOS RESOURCES PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNEOS RESOURCES PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05212852
    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 NEOS RESOURCES PLC?

    • Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is NEOS RESOURCES PLC located?

    Registered Office Address
    55 Gower Street
    WC1E 6HQ London
    Undeliverable Registered Office AddressNo

    What were the previous names of NEOS RESOURCES PLC?

    Previous Company Names
    Company NameFromUntil
    D1 OILS PLCSep 24, 2004Sep 24, 2004
    D1 PLCAug 31, 2004Aug 31, 2004
    PINCO 2191 PLCAug 24, 2004Aug 24, 2004

    What are the latest accounts for NEOS RESOURCES PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for NEOS RESOURCES PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Gordon Richard Tainton as a director on Mar 31, 2017

    1 pagesTM01

    Termination of appointment of Michael Conrad Baeschlin Moquette as a director on Mar 06, 2017

    1 pagesTM01

    Termination of appointment of Dominic Traynor as a secretary on Mar 20, 2017

    1 pagesTM02

    Termination of appointment of Russel William Thomson as a director on Mar 20, 2017

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 24, 2016 with updates

    28 pagesCS01

    Second filing of the annual return made up to Aug 24, 2015

    23 pagesRP04AR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Group of companies' accounts made up to Jun 30, 2015

    45 pagesAA

    Director's details changed for Mr Gordon Richard Tainton on Mar 18, 2016

    2 pagesCH01

    Director's details changed for Mr Michael Conrad Baeschlin Moquette on Mar 18, 2016

    2 pagesCH01

    Annual return

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 178,315,219
    SH01
    capitalNov 05, 2015

    Statement of capital on Nov 16, 2016

    • Capital: GBP 1,783,152.19
    SH01
    Annotations
    DateAnnotation
    Nov 16, 2016Clarification A second filed AR01 was registered on 16/11/2016

    Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield Yorkshire HD8 0LA to 55 Gower Street London WC1E 6HQ

    1 pagesAD02

    Group of companies' accounts made up to Jun 30, 2014

    50 pagesAA

    Auditor's resignation

    1 pagesAUD

    Register(s) moved to registered office address 55 Gower Street London WC1E 6HQ

    2 pagesAD04

    Annual return made up to Aug 24, 2014 no member list

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 178,315,219
    SH01

    Registered office address changed from , 27/28 Eastcastle Street, London, W1W 8DH, England to 55 Gower Street London WC1E 6HQ on Dec 16, 2014

    2 pagesAD01

    Termination of appointment of Marie Elizabeth Edwards as a secretary on Oct 28, 2014

    2 pagesTM02

    Appointment of Dominic Traynor as a secretary on Oct 28, 2014

    3 pagesAP03

    Who are the officers of NEOS RESOURCES PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEANE, Timothy William Melford
    22 Gleeson Mews
    KT15 2BG Addlestone
    Surrey
    Secretary
    22 Gleeson Mews
    KT15 2BG Addlestone
    Surrey
    British118833080001
    EDWARDS, Marie Elizabeth
    1 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    Secretary
    1 Woodlands
    AL5 3BY Harpenden
    Hertfordshire
    British122911720001
    GUDGEON, Richard Keith
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    Secretary
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    British110379200001
    MANNIS, Elliott Michael
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    Secretary
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    British139879240001
    TRAYNOR, Dominic
    Gower Street
    WC1E 6HQ London
    55
    Uk
    Secretary
    Gower Street
    WC1E 6HQ London
    55
    Uk
    British123408450001
    WORRALL, Alex David
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    Secretary
    Low Walworth Hall
    Walworth
    DL2 2NA Darlington
    County Durham
    British44246150001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BLACK, Moira Elizabeth
    60 Beaufort Road
    W5 3EA London
    Director
    60 Beaufort Road
    W5 3EA London
    EnglandBritish6222570001
    CAMPBELL, William Peter
    Norwood House
    76 Abbey Road
    DL3 8NN Darlington
    County Durham
    Director
    Norwood House
    76 Abbey Road
    DL3 8NN Darlington
    County Durham
    United KingdomBritish100508560001
    DAVIDSON, Peter John
    1 Mill Cottages
    Mill Road
    IM9 2EG Ballasalla
    Isle Of Man
    Director
    1 Mill Cottages
    Mill Road
    IM9 2EG Ballasalla
    Isle Of Man
    British100508190002
    DOUTY, Stephen Peter
    Turftide
    Icehouse Wood
    RH8 9DN Oxted
    Surrey
    Director
    Turftide
    Icehouse Wood
    RH8 9DN Oxted
    Surrey
    EnglandBritish68353760001
    FORREST, John Barclay
    Horncliffe Gardens
    Horncliffe
    TD15 2XW Berwick Upon Tweed
    Northumberland
    Director
    Horncliffe Gardens
    Horncliffe
    TD15 2XW Berwick Upon Tweed
    Northumberland
    United KingdomBritish296680002
    GOOD, Benjamin Richard
    Granhams Road
    CB22 5JX Great Shelford
    Shepherds Cottage 26
    Cambridgeshire
    Director
    Granhams Road
    CB22 5JX Great Shelford
    Shepherds Cottage 26
    Cambridgeshire
    United KingdomBritish130903800001
    GUDGEON, Richard Keith
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    Director
    26 Bernica Grove
    TS17 0FR Ingleby Barwick
    Cleveland
    EnglandBritish110379200001
    JARVIS, Martin John
    The Street
    Ulcombe
    ME17 1DP Maidstone
    Candle Cottage
    Director
    The Street
    Ulcombe
    ME17 1DP Maidstone
    Candle Cottage
    EnglandBritish124386950001
    JOOS, Henk
    A L Huxleystraat 43
    Bellem
    B9881
    Belgium
    Director
    A L Huxleystraat 43
    Bellem
    B9881
    Belgium
    BelgiumBelgian119861480001
    JOSE, Ravi Varkey
    Chemin Colladon
    1209
    18
    Geneva
    Switzerland
    Director
    Chemin Colladon
    1209
    18
    Geneva
    Switzerland
    SwitzerlandSwiss171040430001
    KEIL, Alastair Duncan
    10 Route De Geneve
    1033 Cheseaux
    Le Chateau
    Switzerland
    Director
    10 Route De Geneve
    1033 Cheseaux
    Le Chateau
    Switzerland
    SwitzerlandBritish183575590001
    LEAVER, Christopher John, Professor
    Glebe House 51 Church Lane
    Old Marston
    OX3 0PT Oxford
    Oxfordshire
    Director
    Glebe House 51 Church Lane
    Old Marston
    OX3 0PT Oxford
    Oxfordshire
    United KingdomBritish51604210001
    MANNIS, Elliott Michael
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    Director
    63
    Station Road
    PE28 0PE Catworth
    Hunters Drift
    Huntingdon
    Uk
    United KingdomBritish139879240001
    MOQUETTE, Michael Conrad Baeschlin
    Route Du Vallon
    1224 Geneva 1224
    Le Peiti Vallon 40
    Switzerland
    Switzerland
    Director
    Route Du Vallon
    1224 Geneva 1224
    Le Peiti Vallon 40
    Switzerland
    Switzerland
    SwitzerlandDutch And Canadian169037920002
    MORTON, Clive Neil, Dr
    240 Eastfield Road
    PE1 4BD Peterborough
    Cambridgeshire
    Director
    240 Eastfield Road
    PE1 4BD Peterborough
    Cambridgeshire
    United KingdomBritish1744240002
    MYERSON, Brian Alan
    14 Quai Du General Guisan
    Geneva 1204
    14
    Switzerland
    Director
    14 Quai Du General Guisan
    Geneva 1204
    14
    Switzerland
    South African108205540004
    MYERSON, Nicholas Paul
    28 Chemin De La Tinte
    1936 Verbier
    Apartment 17
    Switzerland
    Switzerland
    Director
    28 Chemin De La Tinte
    1936 Verbier
    Apartment 17
    Switzerland
    Switzerland
    SwitzerlandSouth African165887760003
    OXBURGH, Ernest Ronald, Lord
    14 Bentley Road
    CB2 8AW Cambridge
    Cambridgeshire
    Director
    14 Bentley Road
    CB2 8AW Cambridge
    Cambridgeshire
    EnglandBritish116247330001
    QUINN, Mark Lockhart Muir
    1 St Botolphs Court
    St Botolphs Road
    TN13 3AS Sevenoaks
    Kent
    Director
    1 St Botolphs Court
    St Botolphs Road
    TN13 3AS Sevenoaks
    Kent
    British79406570004
    RUDOFSKY, Steven Zachariah
    Ranulf Road
    NW2 2BT London
    11
    United Kingdom
    Director
    Ranulf Road
    NW2 2BT London
    11
    United Kingdom
    United KingdomBritish53323380002
    TAINTON, Gordon Richard
    Ch-1162
    1162 St.Prex
    Ch. De Senaugin 11
    Switzerland
    Director
    Ch-1162
    1162 St.Prex
    Ch. De Senaugin 11
    Switzerland
    SwitzerlandSwiss183330460002
    TAWNEY, Christopher
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    Director
    The White House
    Easton Royal
    SN9 5LY Pewsey
    Wiltshire
    United KingdomBritish73572700001
    THOMSON, Russel William
    Challenge Place
    WA6021 Balcatta
    14
    Australia
    Director
    Challenge Place
    WA6021 Balcatta
    14
    Australia
    AustraliaAustralian191231330001
    WARD, Charles John Nicholas
    Brackley Road
    Greatworth
    OX17 2DX Banbury
    Bacon House
    Oxfordshire
    United Kingdom
    Director
    Brackley Road
    Greatworth
    OX17 2DX Banbury
    Bacon House
    Oxfordshire
    United Kingdom
    United KingdomBritish78441480001
    WATKIN, Karl Eric
    Ghylleheugh
    Longhorsley
    NE65 8RF Morpeth
    Northumberland
    Director
    Ghylleheugh
    Longhorsley
    NE65 8RF Morpeth
    Northumberland
    United KingdomBritish36688560001
    WOOD, Philip Kenneth
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    Director
    4 Middlings Wood
    Kippington Road
    TN13 2LF Sevenoaks
    Kent
    EnglandBritish8259380001
    WOOLFMAN, Graham Jeffrey
    Wigmore Street
    W1U 1AU London
    33
    England
    Director
    Wigmore Street
    W1U 1AU London
    33
    England
    United KingdomBritish66067170001

    Does NEOS RESOURCES PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On May 29, 2007
    Delivered On Jun 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Barclays bank PLC re D1 oils PLC current account. Account number 23133958. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2007Registration of a charge (395)
    • Dec 11, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Mar 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent security deed
    Created On Jan 05, 2007
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £18,506.25.
    Persons Entitled
    • Grammont Properties Limited
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Mar 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent security deed
    Created On Jan 05, 2007
    Delivered On Jan 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £41,125.
    Persons Entitled
    • Grammont Properties Limited
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Mar 14, 2012Statement of satisfaction of a charge in full or part (MG02)

    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