NEUTRINO CONCEPTS LIMITED

NEUTRINO CONCEPTS LIMITED

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

    Company NameNEUTRINO CONCEPTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06084376
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NEUTRINO CONCEPTS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is NEUTRINO CONCEPTS LIMITED located?

    Registered Office Address
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of NEUTRINO CONCEPTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 573 LIMITEDFeb 06, 2007Feb 06, 2007

    What are the latest accounts for NEUTRINO CONCEPTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2013

    What are the latest filings for NEUTRINO CONCEPTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pages4.72

    Liquidators' statement of receipts and payments to Mar 17, 2016

    9 pages4.68

    Termination of appointment of David William Preston as a director on Mar 19, 2015

    1 pagesTM01

    Termination of appointment of Roman William Mcalindon as a director on Mar 19, 2015

    1 pagesTM01

    Termination of appointment of Digby Marritt Jones as a director on Mar 19, 2015

    1 pagesTM01

    Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to 2Nd Floor 170 Edmund Street Birmingham B3 2HB on Apr 07, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 18, 2015

    LRESEX

    Appointment of Mr Roman William Mcalindon as a director on Oct 21, 2014

    2 pagesAP01

    Termination of appointment of John Stirling as a director

    1 pagesTM01

    Annual return made up to Mar 04, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2014

    Statement of capital on Apr 12, 2014

    • Capital: GBP 133,327
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Register inspection address has been changed from C/O Neutrino Concepts Limited 1 Devon Way Longbridge Technology Park Birmingham West Midlands B31 2TS England

    1 pagesAD02

    Termination of appointment of Jonathan Woodward as a director

    1 pagesTM01

    Total exemption small company accounts made up to Jul 31, 2013

    9 pagesAA

    Registration of charge 060843760015

    24 pagesMR01

    Registration of charge 060843760016

    16 pagesMR01

    Registered office address changed from * 1 Devon Way Longbridge Technology Park Birmingham West Midlands B31 2TS England* on Jan 29, 2014

    1 pagesAD01

    Termination of appointment of Bernard Hampson as a director

    1 pagesTM01

    Appointment of Mr David William Preston as a secretary

    2 pagesAP03

    Termination of appointment of Roman Mcalindon as a secretary

    1 pagesTM02

    Termination of appointment of Roman Mcalindon as a director

    1 pagesTM01

    Termination of appointment of Antonia Mcalindon as a director

    1 pagesTM01

    Who are the officers of NEUTRINO CONCEPTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRESTON, David William
    Callow Hill Road
    Alvechurch
    B48 7LR Birmingham
    82
    England
    Secretary
    Callow Hill Road
    Alvechurch
    B48 7LR Birmingham
    82
    England
    183346650001
    MCALINDON, Roman William
    Devon Way
    Longbridge Technology Park
    B31 2TS Birmingham
    1
    West Midlands
    England
    Secretary
    Devon Way
    Longbridge Technology Park
    B31 2TS Birmingham
    1
    West Midlands
    England
    181264640001
    HBJGW SECRETARIAL SUPPORT LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710002
    MCALINDON ASSOCIATES LIMITED
    34 Lickey Square
    Barnt Green
    B45 8HB Birmingham
    The Sharrow
    West Midlands
    United Kingdom
    Secretary
    34 Lickey Square
    Barnt Green
    B45 8HB Birmingham
    The Sharrow
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number0466809
    122370980002
    BAIRD, Nicholas Robert
    Deswood 19 Mearse Lane
    Barnt Green
    B45 8HQ Birmingham
    West Midlands
    Director
    Deswood 19 Mearse Lane
    Barnt Green
    B45 8HQ Birmingham
    West Midlands
    United KingdomBritishCompany Director3461110001
    FOODY, Patrick John
    14 Poppleton Drive
    Tingley
    WF3 1UZ Wakefield
    West Yorkshire
    Director
    14 Poppleton Drive
    Tingley
    WF3 1UZ Wakefield
    West Yorkshire
    EnglandBritishDirector73242610001
    HAMPSON, Bernard William
    5 Plymouth Road
    Barnt Green
    B45 8JE Birmingham
    West Midlands
    Director
    5 Plymouth Road
    Barnt Green
    B45 8JE Birmingham
    West Midlands
    United KingdomBritishDirector56704650002
    JONES, Digby Marritt, Lord
    Temple Grafton
    B49 6NT Temple Grafton
    Dove House
    Warwickshire
    United Kingdom
    Director
    Temple Grafton
    B49 6NT Temple Grafton
    Dove House
    Warwickshire
    United Kingdom
    EnglandBritishConsultant Director88447680004
    JONES, Digby Marritt, Lord
    Gannaway
    Norton Lindsey
    CV35 8JT Warwick
    Gannawag Gate
    Warwickshire
    Director
    Gannaway
    Norton Lindsey
    CV35 8JT Warwick
    Gannawag Gate
    Warwickshire
    EnglandBritishDirector140118570001
    MCALINDON, Antonia Elizabeth
    Devon Way
    Longbridge Technology Park
    B31 2TS Birmingham
    1
    West Midlands
    England
    Director
    Devon Way
    Longbridge Technology Park
    B31 2TS Birmingham
    1
    West Midlands
    England
    EnglandBritishChief Operating Officer159646110001
    MCALINDON, Roman William
    Lickey Square
    Lickey
    B45 8HB Birmingham
    34
    England
    Director
    Lickey Square
    Lickey
    B45 8HB Birmingham
    34
    England
    United KingdomBritishCompany Director87477000001
    MCALINDON, Roman William
    The Sharrow
    34 Lickey Square, Barnt Green
    B45 8HB Birmingham
    West Midlands
    Great Britain
    Director
    The Sharrow
    34 Lickey Square, Barnt Green
    B45 8HB Birmingham
    West Midlands
    Great Britain
    United KingdomBritishDirector87477000001
    PRESTON, David William
    170 Edmund Street
    B3 2HB Birmingham
    2nd Floor
    Director
    170 Edmund Street
    B3 2HB Birmingham
    2nd Floor
    EnglandBritishFinancial And Commercial Director102053440001
    STIRLING, John Kenneth
    Mearse Lane
    Barnt Green
    B45 8DB Birmingham
    Beechfield 27
    England
    Director
    Mearse Lane
    Barnt Green
    B45 8DB Birmingham
    Beechfield 27
    England
    EnglandAustralianNon Executive95884970001
    WOODWARD, Jonathan Lee
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    EnglandBritishCeo159763930002
    HBJGW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000005

    Does NEUTRINO CONCEPTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 21, 2014
    Delivered On Feb 28, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Unipart Group Limited
    Transactions
    • Feb 28, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 21, 2014
    Delivered On Feb 28, 2014
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Unipart Group Limited
    Transactions
    • Feb 28, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jul 22, 2013
    Delivered On Jul 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Roman Mcalindon (As Security Trustee)
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 22, 2013
    Delivered On Jul 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Roman Mcalindon (As Security Trustee)
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 22, 2013
    Delivered On Jul 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Roman Mcalindon (As Security Trustee)
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    A registered charge
    Created On Jul 22, 2013
    Delivered On Jul 25, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Roman Mcalindon (As Security Trustee)
    Transactions
    • Jul 25, 2013Registration of a charge (MR01)
    Intellectual property rights charge
    Created On Oct 12, 2011
    Delivered On Oct 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right title and interest in and to the secured property and all present and future rights of action under the secured property see image for full details.
    Persons Entitled
    • Roman Mcalindon as Security Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Oct 20, 2011Registration of a charge (MG01)
    Debenture
    Created On Oct 12, 2011
    Delivered On Oct 20, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Roman Mcalindon as Security Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Oct 20, 2011Registration of a charge (MG01)
    Intellectual property rights charge
    Created On Jul 13, 2010
    Delivered On Jul 17, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future right, title and interest in and to the company's intellectual and industrial property rights, the goodwill, all rights and interests in any exploitation agreement and all the right, title and interest throughout the world in any intellectual property rights see image for full details.
    Persons Entitled
    • Roman Mcalindon as Security Trustee for the Beneficiaries
    Transactions
    • Jul 17, 2010Registration of a charge (MG01)
    Debenture
    Created On Jul 13, 2010
    Delivered On Jul 17, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Roman Mcalindon as Security Trustee for the Beneficiairies
    Transactions
    • Jul 17, 2010Registration of a charge (MG01)
    Intellectual property rights charge
    Created On Mar 31, 2010
    Delivered On Apr 10, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all present and future right title and interest in and to the secured property. Secured property means the intellectual property rights and other related property and rights. All present and future rights of action, see image for full details.
    Persons Entitled
    • Roman Mcalindon as Security Trustee for the Beneficiaries
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 31, 2010
    Delivered On Apr 10, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Roman Mcalindon as Security Trustee for the Beneficiaries
    Transactions
    • Apr 10, 2010Registration of a charge (MG01)
    Debenture
    Created On Jun 30, 2009
    Delivered On Jul 10, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Roman Mcalindon as Security Trustee for the Beneficiaries (The Security Trustee)
    Transactions
    • Jul 10, 2009Registration of a charge (395)
    Intellectual property rights charge
    Created On Jun 30, 2009
    Delivered On Jul 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all right title and interest in and to the secured property and to any unregistered intellectual property rights. See the mortgage charge document for full details.
    Persons Entitled
    • Roman Mcalindon (The Security Trustee)
    Transactions
    • Jul 07, 2009Registration of a charge (395)
    Intellectual property rights charge
    Created On Jun 06, 2007
    Delivered On Jun 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all right title and interest in and to the secured property and to any unregistered intellectual property rights. See the mortgage charge document for full details.
    Persons Entitled
    • Roman Mcalindon (The Security Trustee)
    Transactions
    • Jun 23, 2007Registration of a charge (395)
    Debenture
    Created On Jun 06, 2007
    Delivered On Jun 23, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital book debts fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Roman Mcalindon (The Security Trustee)
    Transactions
    • Jun 23, 2007Registration of a charge (395)

    Does NEUTRINO CONCEPTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 18, 2015Commencement of winding up
    Dec 30, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Martin Stokes
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    Gerald Clifford Smith
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor, 170 Edmund Street
    B3 2HB Birmingham

    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