NEOS RESOURCES PLC
Overview
| Company Name | NEOS RESOURCES PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05212852 |
| 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 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 Address | No |
What were the previous names of NEOS RESOURCES PLC?
| Company Name | From | Until |
|---|---|---|
| D1 OILS PLC | Sep 24, 2004 | Sep 24, 2004 |
| D1 PLC | Aug 31, 2004 | Aug 31, 2004 |
| PINCO 2191 PLC | Aug 24, 2004 | Aug 24, 2004 |
What are the latest accounts for NEOS RESOURCES PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for NEOS RESOURCES PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Termination of appointment of Gordon Richard Tainton as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Michael Conrad Baeschlin Moquette as a director on Mar 06, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dominic Traynor as a secretary on Mar 20, 2017 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Russel William Thomson as a director on Mar 20, 2017 | 1 pages | TM01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Aug 24, 2016 with updates | 28 pages | CS01 | ||||||||||||||
Second filing of the annual return made up to Aug 24, 2015 | 23 pages | RP04AR01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2015 | 45 pages | AA | ||||||||||||||
Director's details changed for Mr Gordon Richard Tainton on Mar 18, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Michael Conrad Baeschlin Moquette on Mar 18, 2016 | 2 pages | CH01 | ||||||||||||||
Annual return | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
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 pages | AD02 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2014 | 50 pages | AA | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Register(s) moved to registered office address 55 Gower Street London WC1E 6HQ | 2 pages | AD04 | ||||||||||||||
Annual return made up to Aug 24, 2014 no member list | 14 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Marie Elizabeth Edwards as a secretary on Oct 28, 2014 | 2 pages | TM02 | ||||||||||||||
Appointment of Dominic Traynor as a secretary on Oct 28, 2014 | 3 pages | AP03 | ||||||||||||||
Who are the officers of NEOS RESOURCES PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEANE, Timothy William Melford | Secretary | 22 Gleeson Mews KT15 2BG Addlestone Surrey | British | 118833080001 | ||||||
| EDWARDS, Marie Elizabeth | Secretary | 1 Woodlands AL5 3BY Harpenden Hertfordshire | British | 122911720001 | ||||||
| GUDGEON, Richard Keith | Secretary | 26 Bernica Grove TS17 0FR Ingleby Barwick Cleveland | British | 110379200001 | ||||||
| MANNIS, Elliott Michael | Secretary | 63 Station Road PE28 0PE Catworth Hunters Drift Huntingdon Uk | British | 139879240001 | ||||||
| TRAYNOR, Dominic | Secretary | Gower Street WC1E 6HQ London 55 Uk | British | 123408450001 | ||||||
| WORRALL, Alex David | Secretary | Low Walworth Hall Walworth DL2 2NA Darlington County Durham | British | 44246150001 | ||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| BLACK, Moira Elizabeth | Director | 60 Beaufort Road W5 3EA London | England | British | 6222570001 | |||||
| CAMPBELL, William Peter | Director | Norwood House 76 Abbey Road DL3 8NN Darlington County Durham | United Kingdom | British | 100508560001 | |||||
| DAVIDSON, Peter John | Director | 1 Mill Cottages Mill Road IM9 2EG Ballasalla Isle Of Man | British | 100508190002 | ||||||
| DOUTY, Stephen Peter | Director | Turftide Icehouse Wood RH8 9DN Oxted Surrey | England | British | 68353760001 | |||||
| FORREST, John Barclay | Director | Horncliffe Gardens Horncliffe TD15 2XW Berwick Upon Tweed Northumberland | United Kingdom | British | 296680002 | |||||
| GOOD, Benjamin Richard | Director | Granhams Road CB22 5JX Great Shelford Shepherds Cottage 26 Cambridgeshire | United Kingdom | British | 130903800001 | |||||
| GUDGEON, Richard Keith | Director | 26 Bernica Grove TS17 0FR Ingleby Barwick Cleveland | England | British | 110379200001 | |||||
| JARVIS, Martin John | Director | The Street Ulcombe ME17 1DP Maidstone Candle Cottage | England | British | 124386950001 | |||||
| JOOS, Henk | Director | A L Huxleystraat 43 Bellem B9881 Belgium | Belgium | Belgian | 119861480001 | |||||
| JOSE, Ravi Varkey | Director | Chemin Colladon 1209 18 Geneva Switzerland | Switzerland | Swiss | 171040430001 | |||||
| KEIL, Alastair Duncan | Director | 10 Route De Geneve 1033 Cheseaux Le Chateau Switzerland | Switzerland | British | 183575590001 | |||||
| LEAVER, Christopher John, Professor | Director | Glebe House 51 Church Lane Old Marston OX3 0PT Oxford Oxfordshire | United Kingdom | British | 51604210001 | |||||
| MANNIS, Elliott Michael | Director | 63 Station Road PE28 0PE Catworth Hunters Drift Huntingdon Uk | United Kingdom | British | 139879240001 | |||||
| MOQUETTE, Michael Conrad Baeschlin | Director | Route Du Vallon 1224 Geneva 1224 Le Peiti Vallon 40 Switzerland Switzerland | Switzerland | Dutch And Canadian | 169037920002 | |||||
| MORTON, Clive Neil, Dr | Director | 240 Eastfield Road PE1 4BD Peterborough Cambridgeshire | United Kingdom | British | 1744240002 | |||||
| MYERSON, Brian Alan | Director | 14 Quai Du General Guisan Geneva 1204 14 Switzerland | South African | 108205540004 | ||||||
| MYERSON, Nicholas Paul | Director | 28 Chemin De La Tinte 1936 Verbier Apartment 17 Switzerland Switzerland | Switzerland | South African | 165887760003 | |||||
| OXBURGH, Ernest Ronald, Lord | Director | 14 Bentley Road CB2 8AW Cambridge Cambridgeshire | England | British | 116247330001 | |||||
| QUINN, Mark Lockhart Muir | Director | 1 St Botolphs Court St Botolphs Road TN13 3AS Sevenoaks Kent | British | 79406570004 | ||||||
| RUDOFSKY, Steven Zachariah | Director | Ranulf Road NW2 2BT London 11 United Kingdom | United Kingdom | British | 53323380002 | |||||
| TAINTON, Gordon Richard | Director | Ch-1162 1162 St.Prex Ch. De Senaugin 11 Switzerland | Switzerland | Swiss | 183330460002 | |||||
| TAWNEY, Christopher | Director | The White House Easton Royal SN9 5LY Pewsey Wiltshire | United Kingdom | British | 73572700001 | |||||
| THOMSON, Russel William | Director | Challenge Place WA6021 Balcatta 14 Australia | Australia | Australian | 191231330001 | |||||
| WARD, Charles John Nicholas | Director | Brackley Road Greatworth OX17 2DX Banbury Bacon House Oxfordshire United Kingdom | United Kingdom | British | 78441480001 | |||||
| WATKIN, Karl Eric | Director | Ghylleheugh Longhorsley NE65 8RF Morpeth Northumberland | United Kingdom | British | 36688560001 | |||||
| WOOD, Philip Kenneth | Director | 4 Middlings Wood Kippington Road TN13 2LF Sevenoaks Kent | England | British | 8259380001 | |||||
| WOOLFMAN, Graham Jeffrey | Director | Wigmore Street W1U 1AU London 33 England | United Kingdom | British | 66067170001 |
Does NEOS RESOURCES PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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